BNP PARIBAS

Register to unlock more data on OkredoRegister

BNP PARIBAS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC013447

Incorporation date

06/05/1986

Size

Group

Classification

-

Contacts

Registered address

Registered address

16 Boulevard Des Italiens, Paris, 75009Copy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon26/02/2026
Details changed for an overseas company - Ic Change 21/01/26
dot icon25/02/2026
Alteration of constitutional documents on 2026-01-21
dot icon29/01/2026
Alteration of constitutional documents on 2025-10-01
dot icon20/01/2026
Details changed for an overseas company - Ic Change 01/10/25
dot icon04/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/06/2024
Alteration of constitutional documents on 2024-05-06
dot icon18/06/2024
Details changed for an overseas company - Ic Change 06/05/24
dot icon31/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/04/2024
Appointment of Vanessa Severine Aurelie Lepoultier as a director on 2024-02-16
dot icon30/04/2024
Appointment of Lieve Maria Logghe as a director on 2022-05-17
dot icon30/04/2024
Appointment of Marie-Christine Michele Lombard as a director on 2024-01-10
dot icon20/03/2024
Appointment of Emmanuelle Bury Lucas as a person authorised to represent UK establishment BR000170 on 2024-02-27.
dot icon20/03/2024
Appointment of Helen Louise Fletcher D'arjuzon as a person authorised to accept service for UK establishment BR000170 on 2024-02-27.
dot icon20/03/2024
Appointment of Emmanuelle Bury Lucas as a person authorised to accept service for UK establishment BR000170 on 2024-02-27.
dot icon20/03/2024
Termination of appointment of Sandrine Verrier as a director on 2024-02-16
dot icon20/03/2024
Termination of appointment of Rajna Gibson Brandon as a director on 2023-09-10
dot icon20/03/2024
Termination of appointment of Jane Fields Wicker-Miurin as a director on 2023-05-16
dot icon20/03/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR000170 Person Authorised to Represent terminated 29/02/2024 francois draveny
dot icon29/01/2024
Alteration of constitutional documents on 2023-11-17
dot icon05/12/2023
Details changed for an overseas company - Ic Change 17/11/23
dot icon17/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/02/2023
Appointment of Christian Noyer as a director on 2021-05-18
dot icon09/02/2023
Termination of appointment of Denis Jean-Marie Kessler as a director on 2022-05-18
dot icon09/02/2023
Termination of appointment of Philippe Jean Bordenave as a director on 2022-05-18
dot icon09/02/2023
Director's details changed for Jean-Laurent Bonnafe on 2010-05-12
dot icon09/02/2023
Termination of appointment of Wouter De Ploey as a director on 2022-05-17
dot icon09/02/2023
Appointment of Juliette Brisac as a director on 2021-05-18
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon12/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/06/2021
Details changed for an overseas company - Change in Accounts Details Ec
dot icon22/06/2021
Details changed for an overseas company - Change in Objects 31/12/99 Null
dot icon22/06/2021
Details changed for an overseas company - Refer, to Parent Register, France
dot icon22/06/2021
Details changed for an overseas company - Change in Gov Law 31/12/9999 N/A
dot icon22/06/2021
Details changed for an overseas company - Change in Legal Form 31/03/21 Limited Liability
dot icon19/04/2021
Appointment of Francois Draveny as a person authorised to represent UK establishment BR000170 on 2021-03-10.
dot icon19/04/2021
Appointment of Helen Louise Fletcher D'arjuzon as a person authorised to represent UK establishment BR000170 on 2021-03-10.
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon25/10/2019
Termination of appointment of Laurence Parisot as a director on 2018-09-28
dot icon25/10/2019
Termination of appointment of Nicole Misson as a director on 2018-02-15
dot icon25/10/2019
Appointment of Mr Hugues Epaillard as a director on 2018-02-16
dot icon25/10/2019
Appointment of Mr Rajna Gibson Brandon as a director on 2018-11-28
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon20/09/2018
Alteration of constitutional documents on 2018-07-19
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon08/03/2018
Alteration of constitutional documents on 2018-01-17
dot icon06/09/2017
Director's details changed for Jean-Laurent Bonnafe on 2017-05-23
dot icon06/09/2017
Miscellaneous
dot icon23/08/2017
Director's details changed for Mrs Jane Fields Wicker-Miurin on 2017-05-23
dot icon23/08/2017
Director's details changed for Sandrine Verrier on 2017-05-23
dot icon23/08/2017
Director's details changed for Mr Michel Joachim Tilmant on 2017-05-23
dot icon23/08/2017
Director's details changed for Daniela Schwarzer on 2017-05-23
dot icon23/08/2017
Director's details changed for Laurence Parisot on 2017-05-23
dot icon23/08/2017
Director's details changed for Nicole Misson on 2017-05-23
dot icon23/08/2017
Director's details changed for Denis Kessler on 2017-05-23
dot icon23/08/2017
Director's details changed for Marion Guillou on 2017-05-23
dot icon23/08/2017
Director's details changed for Ayache Monique Cohen on 2017-05-23
dot icon23/08/2017
Director's details changed for Pierre-Andre De-Chalender on 2017-05-23
dot icon23/08/2017
Director's details changed for Jean Lemierre on 2017-05-23
dot icon23/08/2017
Alteration of constitutional documents on 2014-07-13
dot icon07/08/2017
Termination of appointment of Jean-Francois Lepetit as a director on 2017-05-23
dot icon07/08/2017
Appointment of Wouter De Ploey as a director on 2016-05-26
dot icon07/08/2017
Appointment of Jacques Aschenbroich as a director on 2017-05-23
dot icon07/08/2017
Appointment of Philippe Bordenave as a director on 2011-12-01
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon11/02/2017
Appointment of Andrew Collins as a person authorised to represent UK establishment BR000170 on 2017-01-16.
dot icon01/02/2017
Appointment of Donald Paul Reynolds as a person authorised to represent UK establishment BR000170 on 2017-01-16.
dot icon24/08/2016
Termination of appointment of Emiel Van Broekhoven as a director on 2016-05-26
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon29/06/2015
Termination of appointment of Michel Jean Denis Pebereau as a director on 2015-05-13
dot icon05/06/2015
Appointment of Sandrine Verrier as a director on 2015-02-16
dot icon05/05/2015
Appointment of Daniela Schwarzer as a director on 2014-05-14
dot icon20/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/04/2015
Termination of appointment of Louis Marie Andre Georges Chodron De Courcel as a director on 2014-05-14
dot icon13/04/2015
Termination of appointment of Baudouin Felix Daniel Claude Prot as a director on 2014-12-01
dot icon13/04/2015
Termination of appointment of Helene Ploix as a director on 2014-05-15
dot icon25/03/2015
Appointment of Ayache Monique Cohen as a director on 2014-02-12
dot icon25/03/2015
Appointment of Marion Guillou as a director on 2013-05-15
dot icon21/03/2015
Appointment of Jean Lemierre as a director on 2014-12-01
dot icon12/03/2015
Termination of appointment of Daniela Weber as a director on 2014-05-14
dot icon12/03/2015
Termination of appointment of Louis Schweitzer as a director on 2013-05-15
dot icon12/03/2015
Termination of appointment of Meglena Kuneva as a director on 2013-05-15
dot icon02/03/2015
Appointment of Jane Fields Wicker-Miurin as a director on 2011-05-11
dot icon02/03/2015
Appointment of Nicole Misson as a director on 2012-02-16
dot icon02/03/2015
Appointment of Pierre-Andre De-Chalender as a director on 2012-05-23
dot icon25/02/2015
Termination of appointment of Jean-Marie Gianno as a director on 2012-02-15
dot icon25/02/2015
Termination of appointment of Claude Bebear as a director on 2012-05-15
dot icon19/02/2015
Group of companies' accounts made up to 2013-12-31
dot icon13/02/2015
Group of companies' accounts made up to 2012-12-31
dot icon23/01/2015
Appointment of Lars Machenil as a person authorised to represent UK establishment BR000170 on 2013-07-01.
dot icon16/08/2013
Termination of appointment of Suzanne Berger Keniston as a director
dot icon16/08/2013
Termination of appointment of Francois Grappotte as a director
dot icon16/08/2013
Termination of appointment of Jean-Louis Beffa as a director
dot icon16/08/2013
Termination of appointment of Patrick Auguste as a director
dot icon17/01/2013
Group of companies' accounts made up to 2011-12-31
dot icon04/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 15
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 14
dot icon02/11/2010
Appointment of a director
dot icon02/11/2010
Appointment of a director
dot icon02/11/2010
Appointment of a director
dot icon07/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/10/2009
Appointment of a director
dot icon20/10/2009
Termination of appointment of Alain Joly as a director
dot icon20/10/2009
Termination of appointment of Jean Clamon as a director
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon06/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 12
dot icon06/08/2008
Director's change of particulars / helene ploix / 10/07/2008 / street was: 71 boulevard arago, now: 42 quai des orfevers; region was: 75013, now: 75001
dot icon06/08/2008
Oversea company change of directors or secretary or of their particulars.
dot icon06/08/2008
Director appointed daniela weber
dot icon06/08/2008
Appointment terminated director loyola de palacio del valle-lersundi
dot icon05/08/2008
Director appointed jean-marie gianno
dot icon05/08/2008
Appointment terminated director jean-francois trufelli
dot icon05/08/2008
Oversea company change of directors or secretary or of their particulars.
dot icon28/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/10/2007
Dir change in partic 01/03/06 joly alain
dot icon08/10/2007
Dir resigned 30/06/07 cromme gerhard
dot icon08/10/2007
Dir change in partic 01/02/05 grapprotte francois
dot icon08/10/2007
Dir resigned 14/12/05 owen jones lidnsay
dot icon08/10/2007
Dir appointed 15/05/07 berger keniston susanne 3 smith coast boston mass
dot icon08/10/2007
Dir change in partic 27/08/07 auguste patrick
dot icon13/07/2007
Full accounts made up to 2006-12-31
dot icon24/10/2006
Dir resigned 23/05/06 gianno jean-marie
dot icon24/10/2006
Dir appointed 23/05/06 parisot laurence paris 75013 france
dot icon13/06/2006
Full group accounts made up to 2005-12-31
dot icon15/05/2006
Particulars of mortgage/charge
dot icon09/12/2005
Particulars of mortgage/charge
dot icon04/10/2005
Dir resigned 28/05/04 peake david alphy edward raymond
dot icon04/10/2005
Dir appointed 05/02/04 gianno jean-marie la trinite france
dot icon04/10/2005
Dir resigned 31/01/04 delage jack
dot icon04/10/2005
Dir resigned 18/05/05 friedmann jacques
dot icon04/10/2005
Dir appointed 18/05/05 de palacio del valle-lersundi loyola madrid spain
dot icon04/10/2005
Dir resigned 31/01/04 morio jean
dot icon10/06/2005
Full group accounts made up to 2004-12-31
dot icon23/03/2005
Dir resigned 10/02/05 francois-poncet michel
dot icon29/12/2004
Particulars of mortgage/charge
dot icon06/10/2004
Dir change in partic 22/09/04 grappotte francois georges
dot icon06/10/2004
Dir resigned 29/12/03 messier jean-marie
dot icon06/10/2004
Dir appointed 15/03/04 trufelli jean-francois antony france
dot icon06/10/2004
Dir appointed 05/05/04 lepetit jean-francois fourqueux france
dot icon31/08/2004
Particulars of mortgage/charge
dot icon08/06/2004
Full group accounts made up to 2003-12-31
dot icon06/05/2004
Dir change in partic 26/11/03 prot bauldouin felix daniel claude
dot icon06/05/2004
Dir resigned 14/05/03 ploix helene
dot icon06/05/2004
Dir change in partic 14/05/03 pebereau michel
dot icon06/05/2004
Dir change in partic 14/05/03 peake david alphy edward raymond
dot icon06/05/2004
Dir resigned 14/05/03 morio jean
dot icon29/12/2003
Dir change in partic 26/11/03 jones lindsay owen
dot icon29/12/2003
Dir change in partic 26/11/03 beffa jean-louis
dot icon29/12/2003
Dir change in partic 26/11/03 messier jean-marie
dot icon29/12/2003
Dir change in partic 16/06/03 prot bauldwin felix daniel claude
dot icon29/12/2003
Dir appointed 21/03/03 ploix helene paris france
dot icon29/12/2003
Dir appointed 21/03/03 cromme gerhard essen germany
dot icon29/12/2003
Dir resigned 14/05/03 jaffre philippe
dot icon29/12/2003
Dir resigned 14/05/03 halley paul-louis
dot icon29/12/2003
Dir appointed 23/05/00 halley paul-louis brussells belgium
dot icon29/12/2003
Dir resigned 26/02/03 fahrholz bernd dieter
dot icon29/12/2003
Dir appointed 08/06/00 fahrholz bernd dieter hamburg germany
dot icon29/12/2003
Dir appointed 23/05/00 bebear claude paris france
dot icon29/12/2003
Dir resigned 21/03/03 thomas rene francois
dot icon29/12/2003
Dir appointed 23/05/00 francois-poncet michel paris france
dot icon29/12/2003
Dir appointed 06/03/01 morio jean joux le moutier france
dot icon29/12/2003
Dir appointed 23/05/00 kessler denis paris france
dot icon12/12/2003
Dir appointed 14/05/03 clamon jean rueil malmaison france
dot icon25/11/2003
Dir change in partic 16/06/03 beffa jean-louis
dot icon25/11/2003
Dir resigned 06/03/01 joubert yves-marie alphones
dot icon25/11/2003
Dir resigned 23/05/00 walter bernhard karl
dot icon25/11/2003
Dir change in partic 16/06/03 prot bauldwin felix daniel
dot icon25/11/2003
Dir change in partic 16/06/03 owen-jones lindsay
dot icon25/11/2003
Dir change in partic 16/06/03 pebereau michel
dot icon25/11/2003
Dir change in partic 16/06/03 joly alain
dot icon25/11/2003
Dir change in partic 16/06/03 schweitzer louis
dot icon25/11/2003
Dir change in partic 16/06/03 friedmann jacques
dot icon25/11/2003
Dir change in partic 16/06/03 auguste patrick
dot icon25/11/2003
Dir change in partic 16/06/03 delage jack andre marc
dot icon25/11/2003
Dir appointed 14/05/03 chodron de courcel louis mrie andre georges paris 75017
dot icon25/11/2003
Dir change in partic 16/02/03 messier jean-marie
dot icon16/07/2003
Particulars of mortgage/charge
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon09/09/2002
Full accounts made up to 2000-12-31
dot icon27/06/2002
Full group accounts made up to 2001-12-31
dot icon22/03/2002
Particulars of mortgage/charge
dot icon17/10/2001
BR000170 pa appointed 12/10/01 neville eyre brick bnp paribas 10 harewood avenue london NW1 6AA
dot icon17/10/2001
BR000170 pa appointed 12/10/01 michael david toubkin bnp paribas 10 harewood avenue london NW1 6AA
dot icon17/10/2001
BR000170 pa appointed 12/10/01 jean-marc lamontagne-defriez bnp paribas 10 harewood avenue london NW1 6AA
dot icon17/10/2001
BR000170 pa appointed 12/10/01 charlotte mary kelly bnp paribas 10 harewood avenue london NW1 6AA
dot icon17/10/2001
BR000170 pa terminated 12/10/01 pascal albert boris
dot icon20/10/2000
Particulars of mortgage/charge
dot icon20/10/2000
Particulars of mortgage/charge
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Particulars of mortgage/charge
dot icon30/06/2000
Change of name 23/05/00 bnp pari
dot icon15/06/2000
BR000170 par appointed 23/05/00 pascal albert boris 10 prince edward mansions hereford road london W2 4WB
dot icon15/06/2000
BR000170 pa terminated 23/05/00 jean-francois varlet
dot icon15/06/2000
BR000170 address change 23/05/00 8-13 king william street london EC4P 4HS
dot icon15/06/2000
BR000170 name change 23/05/00 banque nationale de paris
dot icon15/06/2000
Change of name 23/05/00 banque n
dot icon04/05/2000
Dir resigned 04/10/93 jean-claude trichet
dot icon04/05/2000
Dir appointed 07/03/00 baudouin felix daniel prot paris france
dot icon04/05/2000
Dir resigned 31/12/98 juergue sarrazin
dot icon04/05/2000
Dir appointed 31/12/98 alain anoine joly paris france
dot icon04/05/2000
Dir resigned 15/12/99 philippe mussot
dot icon04/05/2000
Dir appointed 15/12/99 jean-marie messier paris france
dot icon04/05/2000
Dir resigned 17/12/97 daniel lebegue
dot icon04/05/2000
Dir appointed 04/05/99 francois georges grappatte limoge france
dot icon04/05/2000
Dir resigned 23/10/93 jean grave
dot icon04/05/2000
Dir resigned 15/12/99 jean-marie gianno
dot icon04/05/2000
Dir appointed 07/03/00 yves-marie alphonse joubert paris france
dot icon04/05/2000
Dir resigned 04/05/99 jean gandois
dot icon04/05/2000
Dir appointed 07/03/00 jack andre marc delage poitiers france
dot icon04/05/2000
Dir resigned 23/05/98 edward de roye
dot icon04/05/2000
Dir appointed 13/05/98 david alphy edward raymond peake london W1
dot icon04/05/2000
Dir resigned 23/10/93 leon cligman
dot icon04/05/2000
Dir appointed 26/02/99 bernhard karl walter frankfurt am main germany
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon18/12/1998
Particulars of mortgage/charge
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon02/12/1997
Particulars of mortgage/charge
dot icon13/11/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
BR000170 par appointed 28/02/97 jean-francois varlet 21 gilston road london SW12 9SJ
dot icon07/04/1997
BR000170 par terminated 28/02/97 robert meyer auzallag
dot icon16/09/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Dir appointed 23/05/95 alain joly 75, quai d'orsay, 75007 paris france
dot icon14/09/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Dir appointed 14/12/93 louis schweitzer 34 quai du pont du jour boulogne-billancourt france 92100
dot icon22/11/1994
Dir appointed 14/12/93 jean gandois 112 avenue kleber paris france 75784
dot icon22/11/1994
Dir appointed 13/12/93 philippe mussot 13 place du marechal leclerc poitiers france 86000
dot icon22/11/1994
Dir appointed 13/12/93 jean-marie gianno 2 boulevard victor hugo nice france 06000
dot icon22/11/1994
Dir appointed 13/12/93 patrick auguste 8 rue de sofia paris france 75018
dot icon22/11/1994
Dir appointed 14/12/93 daniel lebege 16 boulevard des italiens paris france 75009
dot icon22/11/1994
Dir appointed 14/12/93 philippe jaffre 2 place de la coupole paris france 92078
dot icon22/11/1994
Dir appointed 14/12/93 jacques friedman 9 place vendome paris france 75001
dot icon22/11/1994
Dir appointed 14/12/93 michel pebereau 16 bpulevard des italiens paris france 75009
dot icon01/11/1994
Dir resigned 14/12/93 jean-pierre desgeorges
dot icon01/11/1994
Dir resigned 05/08/93 jacques desponts
dot icon01/11/1994
Dir resigned 23/10/93 guy vianey
dot icon01/11/1994
Dir resigned 23/10/93 jean peyrelevade
dot icon01/11/1994
Dir resigned 23/10/93 jean-pierre moussy
dot icon01/11/1994
Dir resigned 23/10/93 laurent margulici
dot icon01/11/1994
Dir resigned 23/10/93 alain limouzin
dot icon01/11/1994
Dir resigned 23/10/93 jean-marie chevalier
dot icon01/11/1994
Dir resigned 23/10/93 isabelle bouillot
dot icon01/11/1994
Dir resigned 23/10/93 robert bezias
dot icon01/11/1994
Dir resigned 23/10/93 jean-claude berger
dot icon01/11/1994
Dir resigned 23/10/93 olivier appert
dot icon01/11/1994
Full group accounts made up to 1993-12-31
dot icon13/06/1994
Full group accounts made up to 1992-12-31
dot icon18/02/1994
Full group accounts made up to 1992-12-31
dot icon22/02/1993
BR000170 par appointed peter john christmas 8-13 king william street london EC4P 4HS
dot icon22/02/1993
BR000170 par appointed robert meyer amzallag 8-13 king william street london EC4P 4HS
dot icon22/02/1993
BR000170 registered
dot icon22/02/1993
Initial branch registration
dot icon22/02/1993
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon22/02/1993
Miscellaneous
dot icon18/09/1992
Full group accounts made up to 1991-12-31
dot icon05/11/1991
Full group accounts made up to 1990-12-31
dot icon30/10/1991
Director resigned;new director appointed
dot icon26/03/1991
Adopt new charter
dot icon08/03/1991
Full group accounts made up to 1989-12-31
dot icon06/03/1991
First pa details changed mr roland christian james hecht
dot icon06/03/1991
Pa:res/app
dot icon17/10/1990
Business address 8/13 king william street london EC4P 4HS
dot icon01/06/1990
Miscellaneous
dot icon28/03/1990
Miscellaneous
dot icon09/03/1990
Director resigned;new director appointed
dot icon07/03/1990
Director resigned;new director appointed
dot icon07/03/1990
Director resigned;new director appointed
dot icon07/03/1990
Director resigned;new director appointed
dot icon07/03/1990
Director resigned;new director appointed
dot icon07/03/1990
Miscellaneous
dot icon26/01/1990
Full group accounts made up to 1988-12-31
dot icon13/02/1989
Registered office changed on 13/02/89 from: mr.daniel pierre albert metadier, c/o banque nationale de paris, london branch,8-13 king william, street,london EC4P 4HS
dot icon23/09/1988
Accounting reference date shortened from 99/99 to 31/12
dot icon20/09/1988
Group of companies' accounts made up to 1987-12-31
dot icon14/09/1988
Group of companies' accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Certificate of change of name
dot icon07/05/1986
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chodron De Courcel, Louis Marie Andre Georges
Director
14/05/2003 - 14/05/2014
1
Thomas, Rene Francois
Director
07/05/1986 - 21/03/2003
1
Pebereau, Michel Jean Denis
Director
14/12/1993 - 13/05/2015
1
Francois Poncet, Michel
Director
23/05/2000 - 10/02/2005
1
Clamon, Jean Patrick
Director
14/05/2003 - 01/09/2008
3

Persons with Significant Control

0

No PSC data available.

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

BNP PARIBAS is an(a) Active company incorporated on 06/05/1986 with the registered office located at 16 Boulevard Des Italiens, Paris, 75009. There are currently 14 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?

toggle

BNP PARIBAS is currently Active. It was registered on 06/05/1986 .

Where is BNP PARIBAS located?

toggle

BNP PARIBAS is registered at 16 Boulevard Des Italiens, Paris, 75009.

What is the latest filing for BNP PARIBAS?

toggle

The latest filing was on 26/02/2026: Details changed for an overseas company - Ic Change 21/01/26.