London
NW1 6AA
Director Name | Ms Louise Charlotte Fitzgerald-Lombard |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(6 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Michael Charles Bray |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Internal Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Stephen Fowler |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Business Analyst |
Country of Residence | United Kingdom |
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 | 21 February 2011(same day as company formation) |
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 | 21 February 2011(same day as company formation) |
Role | Head Of Business Analytics |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Adam Leigh Hodgkins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Global Relationship Manager |
Country of Residence | England |
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 |
Director Name | Mr Steven Gareth Baker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 2015) |
Role | Project Manager - Banking |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Mr Keith Alan Schrod |
---|---|
Status | Resigned |
Appointed | 13 June 2011(3 months, 3 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 Philippe Vion |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 October 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2017) |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | Flat 7 Nevern Square London SW7 9NW |
Director Name | Mr Francois Michel Regnier |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 October 2015(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2021) |
Role | Senior Bank Executive |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2022) |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Website | bnpparibas.com |
---|
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 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
10 June 2020 | Appointment of Bnp Paribas Secretarial Services Limited as a secretary on 1 June 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 March 2017 | Appointment of Louise Charlotte Fitzgerald-Lombard as a director on 15 March 2017 (2 pages) |
16 March 2017 | Appointment of Louise Charlotte Fitzgerald-Lombard as a director on 15 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
13 February 2017 | Director's details changed for Mr Francois Michel Regnier on 1 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Francois Michel Regnier on 1 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Philippe Vion as a director on 12 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Philippe Vion as a director on 12 January 2017 (1 page) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 July 2016 | Director's details changed for Mr Philippe Vion on 18 May 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Philippe Vion on 18 May 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Francois Michel Regnier on 27 October 2015 (2 pages) |
14 July 2016 | Director's details changed for Mr Francois Michel Regnier on 27 October 2015 (2 pages) |
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 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
|
4 March 2016 | Second filing of AP01 previously delivered to Companies House
|
4 March 2016 | Second filing of AP01 previously delivered to Companies House
|
4 March 2016 | Second filing of AP01 previously delivered to Companies House
|
4 March 2016 | Second filing of AP01 previously delivered to Companies House
|
1 March 2016 | Company name changed bpss pension scheme trustee LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed bpss pension scheme trustee LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Change of name notice (2 pages) |
1 March 2016 | Change of name notice (2 pages) |
27 October 2015 | Termination of appointment of Steven Gareth Baker as a director on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Alan Roche as a director on 16 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Philippe Vion as a director on 27 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Ian Mackenzie as a director on 27 October 2015
|
27 October 2015 | Appointment of Mr Philippe Vion as a director on 27 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Alan Roche as a director on 16 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Stephen Fowler as a director on 23 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Ian Mackenzie as a director on 23 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Francois Michel Regnier as a director on 27 October 2015
|
27 October 2015 | Termination of appointment of Stephen Fowler as a director on 23 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Francois Michel Regnier as a director on 16 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Kenneth Mcintosh Murray as a director on 22 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Steven Gareth Baker as a director on 27 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Ian Mackenzie as a director on 27 October 2015
|
27 October 2015 | Appointment of Mr Francois Michel Regnier as a director on 27 October 2015
|
27 October 2015 | Termination of appointment of Kenneth Mcintosh Murray as a director on 22 October 2015 (1 page) |
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 | 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
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Termination of appointment of Michael Bray as a director (1 page) |
14 January 2013 | Termination of appointment of Michael Bray as a director (1 page) |
29 October 2012 | Termination of appointment of Adam Hodgkins as a director (1 page) |
29 October 2012 | Termination of appointment of Adam Hodgkins as a director (1 page) |
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) |
4 April 2012 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
4 April 2012 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Appointment of Mr Keith Alan Schrod as a secretary (1 page) |
4 April 2012 | Appointment of Mr Keith Alan Schrod as a secretary (1 page) |
13 June 2011 | Appointment of Mr Steven Gareth Baker as a director (2 pages) |
13 June 2011 | Appointment of Mr Steven Gareth Baker as a director (2 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 (35 pages) |
21 February 2011 | Incorporation (35 pages) |