London
NW1 6AA
Director Name | Mr Julian Mark Field |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Thomas Henrik Bolton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Steven David Heard |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Joshua Micah Luks |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Gary Wayne Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Head Of Official Institutions |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Mrs Adrienne Graham |
---|---|
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Mr Keith Alan Schrod |
---|---|
Status | Resigned |
Appointed | 06 June 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Steven Gareth Baker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(2 years after company formation) |
Appointment Duration | 3 years (resigned 11 March 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Stephen James Fowler |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2013(2 years after company formation) |
Appointment Duration | 3 years (resigned 11 March 2016) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Kenneth McIntosh Murray |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(2 years after company formation) |
Appointment Duration | 3 years (resigned 11 March 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Alan Roche |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2013(2 years after company formation) |
Appointment Duration | 3 years (resigned 11 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Moorgate Moorgate London EC2R 6PA |
Director Name | Mr Anatoliy Konyakhin |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French/Russian |
Status | Resigned |
Appointed | 10 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2016) |
Role | Global Treasury Risk Controller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Website | bnpparibas.com |
---|---|
Telephone | 020 77238152 |
Telephone region | London |
Registered Address | 10 Harewood Avenue London NW1 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bnp Paribas Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
14 September 2016 | Termination of appointment of Anatoliy Konyakhin as a director on 14 September 2016 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Termination of appointment of Anatoliy Konyakhin as a director on 14 September 2016 (1 page) |
5 August 2016 | Termination of appointment of Gary Wayne Smith as a director on 28 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Gary Wayne Smith as a director on 28 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Director's details changed for Mr Julian Mark Field on 1 April 2015 (2 pages) |
5 July 2016 | Director's details changed for Mr Julian Mark Field on 1 April 2015 (2 pages) |
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
7 April 2016 | Termination of appointment of Joshua Micah Luks as a director on 6 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Joshua Micah Luks as a director on 6 April 2016 (1 page) |
31 March 2016 | Termination of appointment of Alan Roche as a director on 11 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alan Roche as a director on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Steven Gareth Baker as a director on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Steven David Heard as a director on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Kenneth Mcintosh Murray as a director on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Steven David Heard as a director on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Kenneth Mcintosh Murray as a director on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Steven Gareth Baker as a director on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Stephen James Fowler as a director on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Stephen James Fowler as a director on 11 March 2016 (1 page) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 February 2014 | Appointment of Mr Keith Alan Schrod as a secretary (2 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Appointment of Mr Keith Alan Schrod as a secretary (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Termination of appointment of Thomas Bolton as a director (1 page) |
19 September 2013 | Termination of appointment of Thomas Bolton as a director (1 page) |
19 September 2013 | Appointment of Mr Anatoliy Konyakhin as a director (2 pages) |
19 September 2013 | Appointment of Mr Anatoliy Konyakhin as a director (2 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Appointment of Mr Alan Roche as a director (2 pages) |
4 March 2013 | Appointment of Mr Kenneth Mcintosh Murray as a director (2 pages) |
4 March 2013 | Appointment of Mr Steven Gareth Baker as a director (2 pages) |
4 March 2013 | Appointment of Mr Stephen James Fowler as a director (2 pages) |
4 March 2013 | Appointment of Mr Alan Roche as a director (2 pages) |
4 March 2013 | Appointment of Mr Stephen James Fowler as a director (2 pages) |
4 March 2013 | Appointment of Mr Kenneth Mcintosh Murray as a director (2 pages) |
4 March 2013 | Appointment of Mr Steven Gareth Baker as a director (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 March 2012 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
2 March 2012 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
19 April 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
19 April 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
21 February 2011 | Incorporation (36 pages) |
21 February 2011 | Incorporation (36 pages) |