London
NW1 6AA
Director Name | Mr Thomas Hiles |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Benefits Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Thomas Seton Henchley |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Mark Anthony Peterson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(11 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | John Robert Holloway |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr David Ralph Rosenberg |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Duncan Stewart |
---|---|
Date of Birth | March 1958 (Born 66 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 | Paul Michael Barnes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Paul Andrew Gallagher |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Risk Director |
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 |
Secretary Name | Mr Keith Alan Schrod |
---|---|
Status | Resigned |
Appointed | 27 June 2011(4 months 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 West |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Lee Stuart Sullivan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2016) |
Role | Pension Manager |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mrs Karen Jane Wadham |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2015) |
Role | Pension Manager |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Aaron Victor Fernandes |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Ian James Corbett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
23 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
23 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
31 May 2022 | Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 18 May 2022 (1 page) |
6 April 2022 | Appointment of Mr Mark Anthony Peterson as a director on 5 April 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
2 August 2021 | Termination of appointment of Ian James Corbett as a director on 30 July 2021 (1 page) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
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) |
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 November 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
13 September 2018 | Appointment of Mr Ian James Corbett as a director on 11 September 2018 (2 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 August 2017 | Termination of appointment of Aaron Victor Fernandes as a director on 1 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Aaron Victor Fernandes as a director on 1 August 2017 (1 page) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
15 September 2016 | Company name changed fortis uk retirement benefits plan trustee LIMITED\certificate issued on 15/09/16
|
15 September 2016 | Change of name notice (2 pages) |
15 September 2016 | Change of name notice (2 pages) |
15 September 2016 | Company name changed fortis uk retirement benefits plan trustee LIMITED\certificate issued on 15/09/16
|
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Termination of appointment of Lee Stuart Sullivan as a director on 2 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Lee Stuart Sullivan as a director on 2 September 2016 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 December 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
|
29 October 2015 | Appointment of Mr Thomas Seton Henchley as a director on 27 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Thomas Seton Henchley as a director on 27 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Thomas Hiles as a director on 26 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Aaron Victor Fernandes as a director on 23 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Aaron Victor Fernandes as a director on 23 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Karen Jane Wadham as a director on 23 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Thomas Hiles as a director on 26 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Karen Jane Wadham as a director on 23 October 2015 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 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 | Termination of appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 28 August 2014 (1 page) |
18 September 2014 | Appointment of Mr Ian Michael Mackenzie as a director on 24 July 2014 (2 pages) |
18 September 2014 | Appointment of Mr Lee Stuart Sullivan as a director on 24 July 2014 (2 pages) |
18 September 2014 | Termination of appointment of Paul Michael Barnes as a director on 28 August 2014 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Appointment of Mr Lee Stuart Sullivan as a director on 24 July 2014 (2 pages) |
18 September 2014 | Appointment of Mr Ian Michael Mackenzie as a director on 24 July 2014 (2 pages) |
18 September 2014 | Termination of appointment of Steven West as a director on 28 August 2014 (1 page) |
18 September 2014 | Termination of appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 28 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Paul Michael Barnes as a director on 28 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Steven West as a director on 28 August 2014 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Appointment of Mrs Karen Jane Wadham as a director on 25 July 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Karen Jane Wadham as a director on 25 July 2014 (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 | 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 | Appointment of Mr Keith Alan Schrod as a secretary (2 pages) |
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) |
25 April 2013 | Appointment of Mr Steven West as a director (2 pages) |
25 April 2013 | Appointment of Mr Steven West as a director (2 pages) |
8 April 2013 | Termination of appointment of John Holloway as a director (1 page) |
8 April 2013 | Termination of appointment of John Holloway as a director (1 page) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Termination of appointment of Paul Gallagher as a director (1 page) |
14 March 2013 | Termination of appointment of Paul Gallagher as a director (1 page) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Termination of appointment of Duncan Stewart as a director (1 page) |
29 October 2012 | Termination of appointment of Duncan Stewart 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) |
17 August 2012 | Termination of appointment of David Rosenberg as a director (1 page) |
17 August 2012 | Termination of appointment of David Rosenberg as a director (1 page) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 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) |
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) |