BNP PARIBAS ASSET MANAGEMENT UK LIMITED

Register to unlock more data on OkredoRegister

BNP PARIBAS ASSET MANAGEMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02474627

Incorporation date

27/02/1990

Size

Full

Contacts

Registered address

Registered address

5 Aldermanbury Square, London EC2V 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1990)
dot icon11/02/2026
Termination of appointment of Cecile Marguerite Veronique Lesage as a director on 2026-02-09
dot icon11/02/2026
Termination of appointment of Sandro Alfredo Pierri as a director on 2026-02-04
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon07/01/2026
Termination of appointment of Anne Marie Odile Albertine Verstraeten as a director on 2025-12-31
dot icon02/06/2025
Full accounts made up to 2024-12-31
dot icon04/02/2025
Director's details changed for Mrs Anne Marie Odile Albertine Verstraeten on 2025-02-04
dot icon04/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon14/11/2024
Director's details changed for Mr Sandro Pierri on 2024-11-03
dot icon01/11/2024
Director's details changed for Mr Roger Paul Miners on 2024-10-31
dot icon31/10/2024
Director's details changed for Mr Richard Guy Davies on 2024-10-30
dot icon30/10/2024
Director's details changed for Mr Iain James Heeps on 2024-10-30
dot icon19/07/2024
Appointment of Mrs Danuta Sarah Mcpartlin as a director on 2024-07-11
dot icon07/06/2024
Full accounts made up to 2023-12-31
dot icon16/02/2024
Termination of appointment of Louise Charlotte Fitzgerald-Lombard as a director on 2024-02-15
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-24
dot icon13/09/2023
Appointment of Mrs Anne Marie Odile Albertine Verstraeten as a director on 2023-09-11
dot icon10/06/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon13/01/2022
Appointment of Mr Sandro Pierri as a director on 2021-12-16
dot icon05/07/2021
Termination of appointment of Frederic Janbon as a director on 2021-06-30
dot icon29/04/2021
Full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon08/07/2020
Appointment of Mr Roger Paul Miners as a director on 2020-07-01
dot icon27/05/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Termination of appointment of Deborah Ann Lancaster as a director on 2020-03-24
dot icon16/03/2020
Termination of appointment of Jose Placido as a director on 2020-03-12
dot icon20/02/2020
Appointment of Ms Louise Charlotte Fitzgerald-Lombard as a director on 2020-02-17
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon30/01/2020
Appointment of Ms Audrey Céline Bonnet Armstrong as a secretary on 2020-01-30
dot icon30/01/2020
Termination of appointment of Ingrid Furtado as a secretary on 2020-01-30
dot icon03/05/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon14/01/2019
Termination of appointment of Francois Regnier as a director on 2018-12-31
dot icon12/09/2018
Appointment of Mr Jose Placido as a director on 2018-09-07
dot icon06/09/2018
Appointment of Ms Cecile Marguerite Veronique Lesage as a director on 2018-08-10
dot icon07/06/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon04/10/2017
Appointment of Mr Iain Heeps as a director on 2017-09-29
dot icon01/06/2017
Resolutions
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Appointment of Mr Frederic Janbon as a director on 2017-03-02
dot icon31/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon26/01/2017
Termination of appointment of Ligia Torres Mallaroni as a director on 2017-01-23
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon03/06/2016
Appointment of Mr Richard Guy Davies as a director on 2016-06-02
dot icon01/06/2016
Appointment of Mr Francois Regnier as a director on 2016-05-31
dot icon11/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon25/01/2016
Termination of appointment of David Graham Kiddie as a director on 2016-01-20
dot icon06/01/2016
Termination of appointment of James William Mcaleenan as a director on 2015-12-31
dot icon06/01/2016
Termination of appointment of Max Diulius as a director on 2015-12-31
dot icon02/12/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Termination of appointment of Charlotte Dennery as a director on 2015-05-11
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Appointment of Mr David Graham Kiddie as a director on 2014-07-22
dot icon04/07/2014
Termination of appointment of Gary Hilldrup as a director
dot icon03/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon03/02/2014
Director's details changed for Ms Ligia Torres Mallaroni on 2013-08-01
dot icon03/02/2014
Director's details changed for Mr Max Diulius on 2014-01-01
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon12/09/2012
Termination of appointment of Vincent Camerlynck as a director
dot icon12/09/2012
Appointment of Mr James William Mcaleenan as a director
dot icon04/09/2012
Appointment of Ms Deborah Ann Lancaster as a director
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon10/08/2012
Resolutions
dot icon28/05/2012
Appointment of Ms Ligia Torres as a director
dot icon28/05/2012
Appointment of Mr Max Diulius as a director
dot icon13/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon11/01/2012
Termination of appointment of Pieter Croockewit as a director
dot icon01/11/2011
Termination of appointment of Mark Sims as a director
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Termination of appointment of Deborah Lancaster as a director
dot icon16/05/2011
Termination of appointment of Ashid Mahmood as a director
dot icon16/05/2011
Termination of appointment of Marc Raynaud as a director
dot icon03/05/2011
Appointment of Ms Charlotte Dennery as a director
dot icon18/04/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon22/03/2011
Appointment of Mr Gary Hilldrup as a director
dot icon18/02/2011
Appointment of Chief Financial Officer - Uk Mark David Sims as a director
dot icon14/01/2011
Appointment of Mr Pieter Lodewijk Croockewit as a director
dot icon03/11/2010
Appointment of Mrs Ingrid Furtado as a secretary
dot icon03/11/2010
Termination of appointment of Keith Schrod as a secretary
dot icon28/07/2010
Termination of appointment of Guy De Froment as a director
dot icon28/07/2010
Director's details changed for Marc Raynaud on 2010-07-02
dot icon28/07/2010
Director's details changed for Ashid Mahmood on 2010-07-02
dot icon28/07/2010
Director's details changed for Mrs Deborah Lancaster on 2010-07-02
dot icon28/07/2010
Director's details changed for Vincent Camerlynck on 2010-07-02
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon02/07/2010
Registered office address changed from 10 Harewood Avenue London NW1 6AA on 2010-07-02
dot icon01/07/2010
Resolutions
dot icon01/07/2010
Certificate of change of name
dot icon01/07/2010
Change of name notice
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon04/01/2010
Director's details changed for Deborah Lancaster on 2010-01-04
dot icon24/11/2009
Director's details changed for Marc Raynaud on 2009-11-02
dot icon24/11/2009
Director's details changed for Ashid Mahmood on 2009-11-02
dot icon24/11/2009
Director's details changed for Guy Jean Marie Noel De Froment on 2009-11-02
dot icon24/11/2009
Director's details changed for Vincent Camerlynck on 2009-11-02
dot icon24/11/2009
Secretary's details changed for Mr Keith Alan Schrod on 2009-11-02
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 25/01/09; full list of members
dot icon30/01/2009
Director's change of particulars / ashid mahmood / 30/01/2009
dot icon11/09/2008
Director appointed deborah lancaster
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Appointment terminated director denis coulon
dot icon06/05/2008
Director appointed ashid mahmood
dot icon25/02/2008
Appointment terminated director philippe lespinard
dot icon29/01/2008
Return made up to 25/01/08; full list of members
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
New secretary appointed
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
New director appointed
dot icon16/02/2007
Return made up to 25/01/07; full list of members
dot icon06/12/2006
Resolutions
dot icon16/11/2006
Auditor's resignation
dot icon01/11/2006
Resolutions
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 25/01/06; full list of members
dot icon07/02/2006
Director resigned
dot icon14/11/2005
New director appointed
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Return made up to 25/01/05; full list of members
dot icon06/07/2004
Ad 21/06/04--------- £ si 1470000@1=1470000 £ ic 7750000/9220000
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 25/01/04; full list of members
dot icon05/02/2004
Director's particulars changed
dot icon04/07/2003
Director resigned
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon21/03/2003
Auditor's resignation
dot icon04/02/2003
Return made up to 25/01/03; full list of members
dot icon10/10/2002
Director resigned
dot icon06/10/2002
Ad 25/09/02--------- £ si 2500000@1=2500000 £ ic 5250000/7750000
dot icon17/07/2002
New director appointed
dot icon12/04/2002
Full accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 25/01/02; full list of members
dot icon06/02/2002
New director appointed
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Ad 01/02/01-01/02/01 £ si 500000@1=500000 £ ic 4750000/5250000
dot icon12/04/2001
Ad 28/02/01--------- £ si 1250000@1=1250000 £ ic 3500000/4750000
dot icon15/03/2001
Director resigned
dot icon07/03/2001
Return made up to 25/01/01; full list of members
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Auditor's resignation
dot icon01/06/2000
Certificate of change of name
dot icon31/05/2000
Ad 28/04/00--------- £ si 500000@1=500000 £ ic 3000000/3500000
dot icon18/04/2000
Ad 06/04/00--------- £ si 250000@1=250000 £ ic 2750000/3000000
dot icon05/04/2000
Ad 02/03/00--------- £ si 500000@1=500000 £ ic 2250000/2750000
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Return made up to 25/01/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon15/03/1999
New director appointed
dot icon24/02/1999
Return made up to 25/01/99; full list of members
dot icon11/12/1998
New director appointed
dot icon10/09/1998
Director resigned
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Ad 14/07/98--------- £ si 1000000@1=1000000 £ ic 1250000/2250000
dot icon07/07/1998
Director's particulars changed
dot icon08/04/1998
Ad 20/03/98--------- £ si 250000@1=250000 £ ic 1000000/1250000
dot icon08/04/1998
Resolutions
dot icon26/02/1998
New director appointed
dot icon23/02/1998
Return made up to 25/01/98; full list of members
dot icon20/02/1998
Director resigned
dot icon20/02/1998
Director resigned
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon13/02/1998
Director resigned
dot icon27/08/1997
Registered office changed on 27/08/97 from: 33 wigmore st london W1H 0BN
dot icon02/05/1997
Full accounts made up to 1996-12-31
dot icon17/02/1997
Return made up to 25/01/97; full list of members
dot icon06/09/1996
New director appointed
dot icon06/09/1996
New director appointed
dot icon06/07/1996
Director resigned
dot icon18/06/1996
Director resigned
dot icon14/05/1996
Ad 08/05/96--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon09/05/1996
Memorandum and Articles of Association
dot icon08/05/1996
Full accounts made up to 1995-12-31
dot icon04/02/1996
Return made up to 25/01/96; change of members
dot icon24/01/1996
New director appointed
dot icon04/07/1995
Director resigned
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
New director appointed
dot icon27/02/1995
Return made up to 25/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon28/02/1994
Ad 24/01/94--------- £ si 499998@1
dot icon23/02/1994
Return made up to 25/01/94; full list of members
dot icon10/02/1994
Memorandum and Articles of Association
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
£ nc 1000/10000000 21/01/94
dot icon20/01/1994
Director resigned;new director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
Director resigned;new director appointed
dot icon20/01/1994
Director resigned;new director appointed
dot icon20/01/1994
Secretary resigned;new secretary appointed
dot icon18/01/1994
Certificate of change of name
dot icon18/01/1994
Certificate of change of name
dot icon05/11/1993
Full accounts made up to 1992-12-31
dot icon07/09/1993
Director's particulars changed
dot icon20/04/1993
Secretary's particulars changed
dot icon16/04/1993
Return made up to 25/01/93; full list of members
dot icon15/04/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Return made up to 25/01/92; no change of members
dot icon24/12/1991
Director resigned;new director appointed
dot icon07/09/1991
Full accounts made up to 1990-12-31
dot icon27/02/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon22/02/1991
Return made up to 25/01/91; full list of members
dot icon11/02/1991
Registered office changed on 11/02/91 from: crown house 2 crown dale london SE19 3NQ
dot icon11/02/1991
Ad 21/12/90--------- £ si 2@1=2 £ ic 2/4
dot icon20/04/1990
Secretary resigned;director resigned
dot icon27/02/1990
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
23/01/2027
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wohanka, Richard
Director
31/10/1993 - 10/06/1996
47
Dominjon, Jean, M
Director
20/09/2001 - 26/01/2006
4
Kiddie, David Graham
Director
21/07/2014 - 19/01/2016
17
Sims, Mark David
Director
17/02/2011 - 20/10/2011
6
Miners, Roger Paul
Director
01/07/2020 - Present
6

Persons with Significant Control

1
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 UK LIMITED

BNP PARIBAS ASSET MANAGEMENT UK LIMITED is an(a) Active company incorporated on 27/02/1990 with the registered office located at 5 Aldermanbury Square, London EC2V 7BP. 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 UK LIMITED?

toggle

BNP PARIBAS ASSET MANAGEMENT UK LIMITED is currently Active. It was registered on 27/02/1990 .

Where is BNP PARIBAS ASSET MANAGEMENT UK LIMITED located?

toggle

BNP PARIBAS ASSET MANAGEMENT UK LIMITED is registered at 5 Aldermanbury Square, London EC2V 7BP.

What does BNP PARIBAS ASSET MANAGEMENT UK LIMITED do?

toggle

BNP PARIBAS ASSET MANAGEMENT UK LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

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

toggle

The latest filing was on 11/02/2026: Termination of appointment of Cecile Marguerite Veronique Lesage as a director on 2026-02-09.