BNP PARIBAS CARDIF LIMITED

Register to unlock more data on OkredoRegister

BNP PARIBAS CARDIF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03233010

Incorporation date

02/08/1996

Size

Full

Contacts

Registered address

Registered address

Pkf Gm 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon06/09/2024
Final Gazette dissolved following liquidation
dot icon06/06/2024
Return of final meeting in a members' voluntary winding up
dot icon17/08/2023
Liquidators' statement of receipts and payments to 2023-06-27
dot icon22/08/2022
Liquidators' statement of receipts and payments to 2022-06-27
dot icon16/07/2021
Declaration of solvency
dot icon16/07/2021
Appointment of a voluntary liquidator
dot icon16/07/2021
Resolutions
dot icon07/07/2021
Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2021-07-07
dot icon16/03/2021
Satisfaction of charge 1 in full
dot icon16/03/2021
Satisfaction of charge 2 in full
dot icon10/02/2021
Termination of appointment of Stanislas Louise Paul Francois Chevalet as a director on 2021-02-04
dot icon03/02/2021
Termination of appointment of Simon Kennedy Ackers as a director on 2021-01-31
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon07/01/2019
Termination of appointment of Philip Aiden Ward as a director on 2018-12-10
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon02/01/2018
Resolutions
dot icon26/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Director's details changed for Simon Kennedy on 2017-05-23
dot icon06/06/2017
Appointment of Simon Kennedy as a director on 2017-05-23
dot icon31/01/2017
Appointment of Cyril Marie Nicolas Petit as a director on 2017-01-26
dot icon31/01/2017
Appointment of Stanislas Louise Paul Francois Chevalet as a director on 2017-01-26
dot icon10/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Termination of appointment of David Bartle Gerrans as a director on 2016-04-20
dot icon13/01/2016
Appointment of Philip Aiden Ward as a director on 2015-12-18
dot icon13/01/2016
Termination of appointment of Paul Edward Glen as a director on 2015-12-17
dot icon26/11/2015
Termination of appointment of Gary Robert Wright as a director on 2015-11-13
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon07/06/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2015-02-02
dot icon24/02/2015
Appointment of Matthew Justin Lorimer as a secretary on 2015-02-02
dot icon10/10/2014
Termination of appointment of Andrew Donald Swain as a director on 2014-09-30
dot icon22/08/2014
Statement of capital on 2014-06-06
dot icon11/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon06/05/2014
Appointment of David Bartle Gerrans as a director
dot icon02/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/04/2014
Appointment of Gary Robert Wright as a director
dot icon19/02/2014
Termination of appointment of Duncan Mcclure Fisher as a director
dot icon24/12/2013
Change of share class name or designation
dot icon24/12/2013
Resolutions
dot icon31/07/2013
Termination of appointment of David Mcclure Fisher as a director
dot icon24/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/04/2013
Appointment of Andrew Miles Wigg as a director
dot icon03/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon30/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/06/2012
Termination of appointment of Adam Golding as a director
dot icon29/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon20/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon06/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Duncan David Mcclure Fisher on 2009-10-07
dot icon12/10/2009
Director's details changed for Mr David Anthony Mcclure Fisher on 2009-10-07
dot icon12/10/2009
Director's details changed for Adam Jon Golding on 2009-10-07
dot icon12/10/2009
Director's details changed for Paul Edward Glen on 2009-10-07
dot icon30/07/2009
Return made up to 17/07/09; full list of members
dot icon21/10/2008
Resolutions
dot icon13/08/2008
Return made up to 17/07/08; full list of members
dot icon09/05/2008
Resolutions
dot icon08/05/2008
Memorandum and Articles of Association
dot icon14/04/2008
Registered office changed on 14/04/2008 from archway house gosbrook road caversham reading berkshire RG4 8HU
dot icon14/04/2008
Appointment terminated secretary david mcclure fisher
dot icon14/04/2008
Appointment terminated director cynthia luby
dot icon14/04/2008
Appointment terminated director peter batchelor
dot icon14/04/2008
Appointment terminated director chester luby
dot icon14/04/2008
Director appointed adam jon golding
dot icon14/04/2008
Director appointed paul edward glen
dot icon14/04/2008
Secretary appointed cardif pinnacle secretaries LIMITED
dot icon14/04/2008
Director appointed andrew donald swain
dot icon11/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/07/2007
Return made up to 17/07/07; full list of members
dot icon11/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/08/2006
Return made up to 17/07/06; change of members
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon31/08/2005
Auditor's resignation
dot icon12/08/2005
Ad 12/01/05--------- £ si 40000@1
dot icon12/08/2005
Return made up to 17/07/05; change of members
dot icon04/08/2005
Nc inc already adjusted 08/07/05
dot icon04/08/2005
Resolutions
dot icon04/08/2005
Resolutions
dot icon04/08/2005
Resolutions
dot icon17/05/2005
Particulars of mortgage/charge
dot icon29/03/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Ad 15/12/04--------- £ si 34000@1=34000 £ ic 551000/585000
dot icon04/08/2004
Return made up to 17/07/04; full list of members
dot icon02/06/2004
Particulars of mortgage/charge
dot icon17/05/2004
Accounts for a small company made up to 2003-12-31
dot icon17/05/2004
Registered office changed on 17/05/04 from: 53-55 church street caversham reading berkshire RG4 8AX
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon26/07/2003
Return made up to 17/07/03; no change of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon04/10/2002
Return made up to 02/08/02; no change of members
dot icon28/11/2001
Accounts for a small company made up to 2000-12-31
dot icon02/08/2001
Return made up to 02/08/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon08/08/2000
Return made up to 02/08/00; change of members
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
Secretary resigned
dot icon21/04/2000
Ad 01/03/00-31/03/00 £ si 16000@1=16000 £ ic 535000/551000
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
£ nc 695000/745000 19/01/00
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon06/08/1999
Return made up to 02/08/99; no change of members
dot icon24/06/1999
Registered office changed on 24/06/99 from: berkshire house 252/256 kings road reading berkshire RG1 4HP
dot icon08/10/1998
New director appointed
dot icon30/09/1998
Return made up to 02/08/98; full list of members
dot icon20/07/1998
Ad 02/07/98--------- £ si 20000@1=20000 £ ic 515000/535000
dot icon16/06/1998
Ad 26/05/98--------- £ si 20000@1=20000 £ ic 495000/515000
dot icon01/06/1998
Accounts for a small company made up to 1997-12-31
dot icon07/04/1998
Ad 23/03/98--------- £ si 20000@1=20000 £ ic 475000/495000
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
Director resigned
dot icon09/01/1998
Director resigned
dot icon29/12/1997
Nc inc already adjusted 12/12/97
dot icon29/12/1997
Ad 12/12/97--------- £ si 120000@1=120000 £ ic 355000/475000
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon28/11/1997
Ad 16/10/97-11/11/97 £ si 16500@1=16500 £ ic 338500/355000
dot icon28/11/1997
Ad 15/09/97--------- £ si 26667@1=26667 £ ic 311833/338500
dot icon28/11/1997
Resolutions
dot icon28/11/1997
Resolutions
dot icon28/11/1997
Resolutions
dot icon28/11/1997
£ nc 255000/355000 28/07/97
dot icon15/10/1997
Return made up to 02/08/97; full list of members
dot icon27/08/1997
New director appointed
dot icon22/08/1997
Ad 06/08/97-18/08/97 £ si 56833@1=56833 £ ic 255000/311833
dot icon29/05/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon27/05/1997
Ad 01/05/97--------- £ si 37500@1=37500 £ ic 217500/255000
dot icon27/05/1997
Director's particulars changed
dot icon27/04/1997
Registered office changed on 27/04/97 from: shelleys tag lane mare hatch reading berkshire RG10 9ST
dot icon21/04/1997
£ nc 255000/509000 08/04/97
dot icon21/04/1997
Ad 08/04/97--------- £ si 217498@1=217498 £ ic 2/217500
dot icon17/04/1997
Memorandum and Articles of Association
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New secretary appointed;new director appointed
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon22/08/1996
New secretary appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
Registered office changed on 22/08/96 from: 372 old street london EC1V 9LT
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
Director resigned
dot icon02/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
17/07/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Philip Aiden
Director
17/12/2015 - 09/12/2018
17
Wright, Gary Robert
Director
26/03/2014 - 12/11/2015
4
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
01/08/1996 - 01/08/1996
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
01/08/1996 - 01/08/1996
5496
CARDIF PINNACLE SECRETARIES LIMITED
Corporate Secretary
03/04/2008 - 01/02/2015
21

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BNP PARIBAS CARDIF LIMITED

BNP PARIBAS CARDIF LIMITED is an(a) Dissolved company incorporated on 02/08/1996 with the registered office located at Pkf Gm 15 Westferry Circus, Canary Wharf, London E14 4HD. There are currently 3 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 CARDIF LIMITED?

toggle

BNP PARIBAS CARDIF LIMITED is currently Dissolved. It was registered on 02/08/1996 and dissolved on 06/09/2024.

Where is BNP PARIBAS CARDIF LIMITED located?

toggle

BNP PARIBAS CARDIF LIMITED is registered at Pkf Gm 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does BNP PARIBAS CARDIF LIMITED do?

toggle

BNP PARIBAS CARDIF LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BNP PARIBAS CARDIF LIMITED?

toggle

The latest filing was on 06/09/2024: Final Gazette dissolved following liquidation.