Company NameBNP Paribas Employee Trust Ii Trustees Limited
DirectorsIan Michael Mackenzie and Louise Charlotte Fitzgerald-Lombard
Company StatusActive
Company Number07536909
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Previous NameBPSS Pension Scheme Trustee Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Michael Mackenzie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMs Louise Charlotte Fitzgerald-Lombard
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(6 years after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMichael Charles Bray
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameStephen Fowler
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Kenneth McIntosh Murray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Alan Roche
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleHead Of Business Analytics
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Adam Leigh Hodgkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleGlobal Relationship Manager
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameMrs Adrienne Graham
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Steven Gareth Baker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2015)
RoleProject Manager - Banking
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameMr Keith Alan Schrod
StatusResigned
Appointed13 June 2011(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 30 June 2016)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Philippe Vion
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed27 October 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2017)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence AddressFlat 7 Nevern Square
London
SW7 9NW
Director NameMr Francois Michel Regnier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed27 October 2015(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2021)
RoleSenior Bank Executive
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2022)
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Contact

Websitebnpparibas.com

Location

Registered Address10 Harewood Avenue
London
NW1 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bnp Paribas Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
10 June 2020Appointment of Bnp Paribas Secretarial Services Limited as a secretary on 1 June 2020 (2 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
20 March 2019Confirmation statement made on 7 March 2019 with updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 March 2017Appointment of Louise Charlotte Fitzgerald-Lombard as a director on 15 March 2017 (2 pages)
16 March 2017Appointment of Louise Charlotte Fitzgerald-Lombard as a director on 15 March 2017 (2 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
13 February 2017Director's details changed for Mr Francois Michel Regnier on 1 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Francois Michel Regnier on 1 February 2017 (2 pages)
16 January 2017Termination of appointment of Philippe Vion as a director on 12 January 2017 (1 page)
16 January 2017Termination of appointment of Philippe Vion as a director on 12 January 2017 (1 page)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 July 2016Director's details changed for Mr Philippe Vion on 18 May 2016 (2 pages)
21 July 2016Director's details changed for Mr Philippe Vion on 18 May 2016 (2 pages)
14 July 2016Director's details changed for Mr Francois Michel Regnier on 27 October 2015 (2 pages)
14 July 2016Director's details changed for Mr Francois Michel Regnier on 27 October 2015 (2 pages)
5 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
4 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Ian Mackenzie
(5 pages)
4 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Ian Mackenzie
(5 pages)
4 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Francois Regnier
(5 pages)
4 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Francois Regnier
(5 pages)
1 March 2016Company name changed bpss pension scheme trustee LIMITED\certificate issued on 01/03/16
  • RES15 ‐ Change company name resolution on 2016-02-25
(2 pages)
1 March 2016Company name changed bpss pension scheme trustee LIMITED\certificate issued on 01/03/16
  • RES15 ‐ Change company name resolution on 2016-02-25
(2 pages)
1 March 2016Change of name notice (2 pages)
1 March 2016Change of name notice (2 pages)
27 October 2015Termination of appointment of Steven Gareth Baker as a director on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Alan Roche as a director on 16 October 2015 (1 page)
27 October 2015Appointment of Mr Philippe Vion as a director on 27 October 2015 (2 pages)
27 October 2015Appointment of Mr Ian Mackenzie as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/03/2016.
(3 pages)
27 October 2015Appointment of Mr Philippe Vion as a director on 27 October 2015 (2 pages)
27 October 2015Termination of appointment of Alan Roche as a director on 16 October 2015 (1 page)
27 October 2015Termination of appointment of Stephen Fowler as a director on 23 October 2015 (1 page)
27 October 2015Appointment of Mr Ian Mackenzie as a director on 23 October 2015 (2 pages)
27 October 2015Appointment of Mr Francois Michel Regnier as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/03/2016.
(3 pages)
27 October 2015Termination of appointment of Stephen Fowler as a director on 23 October 2015 (1 page)
27 October 2015Appointment of Mr Francois Michel Regnier as a director on 16 October 2015 (2 pages)
27 October 2015Termination of appointment of Kenneth Mcintosh Murray as a director on 22 October 2015 (1 page)
27 October 2015Termination of appointment of Steven Gareth Baker as a director on 27 October 2015 (1 page)
27 October 2015Appointment of Mr Ian Mackenzie as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/03/2016.
(3 pages)
27 October 2015Appointment of Mr Francois Michel Regnier as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/03/2016.
(3 pages)
27 October 2015Termination of appointment of Kenneth Mcintosh Murray as a director on 22 October 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(6 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(6 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
14 January 2013Termination of appointment of Michael Bray as a director (1 page)
14 January 2013Termination of appointment of Michael Bray as a director (1 page)
29 October 2012Termination of appointment of Adam Hodgkins as a director (1 page)
29 October 2012Termination of appointment of Adam Hodgkins as a director (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 April 2012Termination of appointment of Adrienne Graham as a secretary (1 page)
4 April 2012Termination of appointment of Adrienne Graham as a secretary (1 page)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
4 April 2012Appointment of Mr Keith Alan Schrod as a secretary (1 page)
4 April 2012Appointment of Mr Keith Alan Schrod as a secretary (1 page)
13 June 2011Appointment of Mr Steven Gareth Baker as a director (2 pages)
13 June 2011Appointment of Mr Steven Gareth Baker as a director (2 pages)
19 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
19 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
21 February 2011Incorporation (35 pages)
21 February 2011Incorporation (35 pages)