BNP PARIBAS ASSET MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BNP PARIBAS ASSET MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886111

Incorporation date

30/11/1999

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon14/01/2026
Memorandum and Articles of Association
dot icon06/01/2026
Cessation of Axa Investment Managers Sa as a person with significant control on 2025-12-31
dot icon06/01/2026
Notification of Bnp Paribas Sa as a person with significant control on 2025-12-31
dot icon30/12/2025
Certificate of change of name
dot icon18/12/2025
Appointment of Mr Iain James Heeps as a director on 2025-12-16
dot icon18/12/2025
Appointment of Mrs Danuta Sarah Mcpartlin as a director on 2025-12-16
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon12/12/2024
Termination of appointment of Marcello Arona as a director on 2024-12-11
dot icon12/12/2024
Appointment of Ms Ouajnat Karim as a director on 2024-12-11
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon23/05/2024
Director's details changed for Mr Marcello Arona on 2024-05-16
dot icon02/01/2024
Termination of appointment of John Stainsby as a director on 2023-12-29
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon30/12/2022
Termination of appointment of Josephine Vanessa Tubbs as a secretary on 2022-12-30
dot icon30/12/2022
Appointment of Ms Ann Craig as a secretary on 2022-12-30
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2019-05-14 with no updates
dot icon16/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Appointment of Mr Marcello Arona as a director on 2021-04-21
dot icon04/01/2021
Registered office address changed from 155 Bishopsgate 8th Floor London EC2M 3JX United Kingdom to 22 Bishopsgate London EC2N 4BQ on 2021-01-04
dot icon10/12/2020
Appointment of Mr John Stainsby as a director on 2020-12-07
dot icon07/12/2020
Termination of appointment of Philippe Pierre Paul Le Barrois D'orgeval as a director on 2020-12-07
dot icon15/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon25/08/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Director's details changed for Mr Philippe Pierre Paul Le Barrois D'orgeval on 2020-08-24
dot icon25/08/2020
Director's details changed for Mr John Peter Berrisford Ibbotson on 2020-08-24
dot icon25/08/2020
Secretary's details changed for Josephine Vanessa Tubbs on 2020-08-24
dot icon24/08/2020
Registered office address changed from 7 Newgate Street London EC1A 7NX to 155 Bishopsgate 8th Floor London EC2M 3JX on 2020-08-24
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon30/07/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Termination of appointment of Pascale Marie Demont as a director on 2018-04-30
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Termination of appointment of Christian Pascal Gissler as a director on 2017-06-08
dot icon12/06/2017
Appointment of Mr Philippe Pierre Paul Le Barrois D'orgeval as a director on 2017-06-08
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon20/10/2015
Termination of appointment of Muhammad Irshaad Ahmad as a director on 2015-10-16
dot icon09/06/2015
Full accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Appointment of Mr John Peter Berrisford Ibbotson as a director
dot icon21/03/2014
Appointment of Mr Christian Pascal Gissler as a director
dot icon03/03/2014
Termination of appointment of Christophe Coquema as a director
dot icon05/02/2014
Termination of appointment of Helene Molinari as a director
dot icon15/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon31/07/2013
Termination of appointment of Dominique Carrel Billiard as a director
dot icon12/07/2013
Appointment of Mr Muhammad Irshaad Ahmad as a director
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Termination of appointment of Jon Bailie as a director
dot icon05/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon31/10/2012
Appointment of Pascale Marie Demont as a director
dot icon30/10/2012
Termination of appointment of Simon Lopez as a director
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Appointment of Christophe Coquema as a director
dot icon23/11/2011
Appointment of Josephine Vanessa Tubbs as a secretary
dot icon23/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Emmanuel Vercoustre as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon17/12/2010
Termination of appointment of Eleanor Cranmer as a secretary
dot icon09/12/2010
Appointment of Jon Bailie as a director
dot icon09/12/2010
Termination of appointment of Robert Bailey as a director
dot icon17/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon16/11/2010
Director's details changed for Dominique Jacques Joseph Marie Carrel Billiard on 2010-06-06
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Termination of appointment of Martin Hall as a director
dot icon26/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon11/07/2009
Full accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 01/11/08; full list of members
dot icon28/10/2008
Director appointed simon geoffrey lopez
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Appointment terminated director daniel mouen makoua
dot icon11/04/2008
Secretary's change of particulars / eleanor cranmer / 11/03/2008
dot icon11/03/2008
Appointment terminated director alastair cuming
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Director's particulars changed
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New director appointed
dot icon22/11/2007
Return made up to 26/10/07; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Director resigned
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Secretary resigned
dot icon06/02/2007
Director resigned
dot icon01/02/2007
Return made up to 26/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon05/07/2006
Director resigned
dot icon23/06/2006
New director appointed
dot icon01/02/2006
Director's particulars changed
dot icon28/12/2005
Director resigned
dot icon08/12/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon21/11/2005
Location of register of members (non legible)
dot icon08/11/2005
Return made up to 26/10/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Director resigned
dot icon22/09/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon08/11/2004
Return made up to 01/11/04; full list of members
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon10/01/2004
Director resigned
dot icon12/11/2003
Director's particulars changed
dot icon06/11/2003
Return made up to 01/11/03; full list of members
dot icon24/09/2003
New director appointed
dot icon16/09/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon18/03/2003
Auditor's resignation
dot icon18/03/2003
Auditor's resignation
dot icon17/01/2003
Director resigned
dot icon29/11/2002
Return made up to 01/11/02; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
Ad 22/10/02--------- £ si 7500000@1=7500000 £ ic 10510975/18010975
dot icon28/10/2002
Nc inc already adjusted 22/10/02
dot icon28/10/2002
Resolutions
dot icon22/10/2002
Director resigned
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
New secretary appointed
dot icon28/11/2001
Return made up to 01/11/01; full list of members
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Director resigned
dot icon01/03/2001
New director appointed
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon13/12/2000
Statement of affairs
dot icon13/12/2000
Ad 30/06/00--------- £ si 10510974@1=10510974 £ ic 1/10510975
dot icon13/12/2000
Memorandum and Articles of Association
dot icon30/10/2000
Registered office changed on 30/10/00 from: 60 gracechurch street, london, EC3V 0HR
dot icon21/07/2000
£ nc 1000/11000000 30/06/00
dot icon21/07/2000
Resolutions
dot icon21/07/2000
Resolutions
dot icon21/07/2000
Resolutions
dot icon10/07/2000
Memorandum and Articles of Association
dot icon16/06/2000
Registered office changed on 16/06/00 from: kempson house, 35/37 camomile street, london EC3A 7AN
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon03/05/2000
Secretary resigned;director resigned
dot icon26/04/2000
Director resigned
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New secretary appointed;new director appointed
dot icon11/04/2000
Registered office changed on 11/04/00 from: 60 gracechurch street london EC3V 0HR
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Secretary resigned
dot icon07/04/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon07/04/2000
Registered office changed on 07/04/00 from: 83 leonard street, london, EC2A 4QS
dot icon03/04/2000
Secretary resigned
dot icon03/04/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon18/01/2000
New secretary appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon30/12/1999
Certificate of change of name
dot icon30/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmad, Muhammad, Irshaad
Director
01/07/2013 - 16/10/2015
7
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
30/11/1999 - 20/12/1999
1005
Luciene James Limited
Nominee Director
30/11/1999 - 20/12/1999
1220
Wisson, Stephen Kenneth
Director
27/03/2003 - 14/03/2005
18
Kyprianou, Robert Anastassis
Director
27/03/2003 - 01/05/2004
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BNP PARIBAS ASSET MANAGEMENT SERVICES LIMITED

BNP PARIBAS ASSET MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 30/11/1999 with the registered office located at 22 Bishopsgate, London EC2N 4BQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BNP PARIBAS ASSET MANAGEMENT SERVICES LIMITED?

toggle

BNP PARIBAS ASSET MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 30/11/1999 .

Where is BNP PARIBAS ASSET MANAGEMENT SERVICES LIMITED located?

toggle

BNP PARIBAS ASSET MANAGEMENT SERVICES LIMITED is registered at 22 Bishopsgate, London EC2N 4BQ.

What does BNP PARIBAS ASSET MANAGEMENT SERVICES LIMITED do?

toggle

BNP PARIBAS ASSET MANAGEMENT SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BNP PARIBAS ASSET MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Memorandum and Articles of Association.