Company NameBNP Paribas Staff Benefits Trustee Limited
Company StatusActive
Company Number07536916
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Previous NameFortis UK Retirement Benefits Plan Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ian Michael Mackenzie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Thomas Hiles
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleBenefits Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Thomas Seton Henchley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Mark Anthony Peterson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(11 years, 1 month after company formation)
Appointment Duration2 years
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameJohn Robert Holloway
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr David Ralph Rosenberg
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameDuncan Stewart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NamePaul Michael Barnes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Paul Andrew Gallagher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleRisk Director
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
Secretary NameMr Keith Alan Schrod
StatusResigned
Appointed27 June 2011(4 months after company formation)
Appointment Duration5 years (resigned 30 June 2016)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Steven West
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Lee Stuart Sullivan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2016)
RolePension Manager
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMrs Karen Jane Wadham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2015)
RolePension Manager
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Aaron Victor Fernandes
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Ian James Corbett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusResigned
Appointed21 February 2011(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
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, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
23 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
31 May 2022Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 18 May 2022 (1 page)
6 April 2022Appointment of Mr Mark Anthony Peterson as a director on 5 April 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
2 August 2021Termination of appointment of Ian James Corbett as a director on 30 July 2021 (1 page)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
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)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
13 September 2018Appointment of Mr Ian James Corbett as a director on 11 September 2018 (2 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 August 2017Termination of appointment of Aaron Victor Fernandes as a director on 1 August 2017 (1 page)
21 August 2017Termination of appointment of Aaron Victor Fernandes as a director on 1 August 2017 (1 page)
6 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
15 September 2016Company name changed fortis uk retirement benefits plan trustee LIMITED\certificate issued on 15/09/16
  • RES15 ‐ Change company name resolution on 2016-09-12
(2 pages)
15 September 2016Change of name notice (2 pages)
15 September 2016Change of name notice (2 pages)
15 September 2016Company name changed fortis uk retirement benefits plan trustee LIMITED\certificate issued on 15/09/16
  • RES15 ‐ Change company name resolution on 2016-09-12
(2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Termination of appointment of Lee Stuart Sullivan as a director on 2 September 2016 (1 page)
14 September 2016Termination of appointment of Lee Stuart Sullivan as a director on 2 September 2016 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 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
(5 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
(5 pages)
29 October 2015Appointment of Mr Thomas Seton Henchley as a director on 27 October 2015 (2 pages)
29 October 2015Appointment of Mr Thomas Seton Henchley as a director on 27 October 2015 (2 pages)
27 October 2015Appointment of Mr Thomas Hiles as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Mr Aaron Victor Fernandes as a director on 23 October 2015 (2 pages)
27 October 2015Appointment of Mr Aaron Victor Fernandes as a director on 23 October 2015 (2 pages)
27 October 2015Termination of appointment of Karen Jane Wadham as a director on 23 October 2015 (1 page)
27 October 2015Appointment of Mr Thomas Hiles as a director on 26 October 2015 (2 pages)
27 October 2015Termination of appointment of Karen Jane Wadham as a director on 23 October 2015 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 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
(4 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
(4 pages)
18 September 2014Termination of appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 28 August 2014 (1 page)
18 September 2014Appointment of Mr Ian Michael Mackenzie as a director on 24 July 2014 (2 pages)
18 September 2014Appointment of Mr Lee Stuart Sullivan as a director on 24 July 2014 (2 pages)
18 September 2014Termination of appointment of Paul Michael Barnes as a director on 28 August 2014 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Appointment of Mr Lee Stuart Sullivan as a director on 24 July 2014 (2 pages)
18 September 2014Appointment of Mr Ian Michael Mackenzie as a director on 24 July 2014 (2 pages)
18 September 2014Termination of appointment of Steven West as a director on 28 August 2014 (1 page)
18 September 2014Termination of appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 28 August 2014 (1 page)
18 September 2014Termination of appointment of Paul Michael Barnes as a director on 28 August 2014 (1 page)
18 September 2014Termination of appointment of Steven West as a director on 28 August 2014 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Appointment of Mrs Karen Jane Wadham as a director on 25 July 2014 (2 pages)
18 September 2014Appointment of Mrs Karen Jane Wadham as a director on 25 July 2014 (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
(4 pages)
27 February 2014Appointment of Mr Keith Alan Schrod as a secretary (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
(4 pages)
27 February 2014Appointment of Mr Keith Alan Schrod as a secretary (2 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)
25 April 2013Appointment of Mr Steven West as a director (2 pages)
25 April 2013Appointment of Mr Steven West as a director (2 pages)
8 April 2013Termination of appointment of John Holloway as a director (1 page)
8 April 2013Termination of appointment of John Holloway as a director (1 page)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
14 March 2013Termination of appointment of Paul Gallagher as a director (1 page)
14 March 2013Termination of appointment of Paul Gallagher as a director (1 page)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
29 October 2012Termination of appointment of Duncan Stewart as a director (1 page)
29 October 2012Termination of appointment of Duncan Stewart 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)
17 August 2012Termination of appointment of David Rosenberg as a director (1 page)
17 August 2012Termination of appointment of David Rosenberg as a director (1 page)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
2 March 2012Termination of appointment of Adrienne Graham as a secretary (1 page)
2 March 2012Termination of appointment of Adrienne Graham as a secretary (1 page)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 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 (36 pages)
21 February 2011Incorporation (36 pages)