BNP PARIBAS FUND SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

BNP PARIBAS FUND SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03299966

Incorporation date

07/01/1997

Size

Full

Contacts

Registered address

Registered address

10 Harewood Avenue, London NW1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1997)
dot icon30/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2016
First Gazette notice for voluntary strike-off
dot icon02/11/2016
Application to strike the company off the register
dot icon24/07/2016
Director's details changed for Mr Micheal John Norman on 2016-07-01
dot icon20/07/2016
Secretary's details changed for Bnp Paribas Secretarial Services Limited on 2016-07-01
dot icon13/07/2016
Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 2016-07-14
dot icon14/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Appointment of Margaret Julia Lees as a director
dot icon11/03/2014
Termination of appointment of Emma Porter as a director
dot icon23/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon17/12/2013
Statement by directors
dot icon17/12/2013
Statement of capital on 2013-12-18
dot icon17/12/2013
Solvency statement dated 16/12/13
dot icon17/12/2013
Resolutions
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon29/04/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon17/01/2011
Appointment of Micheal John Norman as a director
dot icon17/01/2011
Appointment of Emma Jane Porter as a director
dot icon28/12/2010
Termination of appointment of Frederic Perard as a director
dot icon28/12/2010
Termination of appointment of Philippe Ricard as a director
dot icon28/12/2010
Termination of appointment of Michel Laurent as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon29/12/2009
Resolutions
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon10/05/2009
Appointment terminated director patrick colle
dot icon10/05/2009
Appointment terminated director simon milner
dot icon10/05/2009
Appointment terminated director stephen turner
dot icon01/04/2009
Miscellaneous
dot icon01/04/2009
Statement by directors
dot icon01/04/2009
Solvency statement dated 16/03/09
dot icon01/04/2009
Resolutions
dot icon11/02/2009
Return made up to 08/01/09; full list of members
dot icon04/01/2009
Director's change of particulars / philippe ricard / 22/11/2008
dot icon04/01/2009
Director's change of particulars / simon milner / 22/11/2008
dot icon04/01/2009
Director's change of particulars / stephen turner / 22/11/2008
dot icon04/01/2009
Director's change of particulars / patrick colle / 22/11/2008
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Director appointed patrick colle
dot icon20/04/2008
Appointment terminated director colin shapiro
dot icon15/04/2008
Appointment terminated director anthony solway
dot icon22/01/2008
Return made up to 08/01/08; full list of members
dot icon14/01/2008
Ad 28/12/07--------- £ si 12000000@1=12000000 £ ic 114000000/126000000
dot icon14/01/2008
Nc inc already adjusted 28/12/07
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon01/11/2007
Director's particulars changed
dot icon01/11/2007
Director's particulars changed
dot icon01/11/2007
Director's particulars changed
dot icon01/11/2007
Director's particulars changed
dot icon01/11/2007
Director's particulars changed
dot icon28/10/2007
Director resigned
dot icon31/08/2007
Ad 21/08/07--------- £ si 33000000@1=33000000 £ ic 81000000/114000000
dot icon31/08/2007
Resolutions
dot icon31/08/2007
£ nc 90000000/120000000 21/08/07
dot icon09/05/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Director's particulars changed
dot icon04/02/2007
Return made up to 08/01/07; full list of members
dot icon21/01/2007
Ad 20/12/06--------- £ si 13000000@1=13000000 £ ic 68000000/81000000
dot icon21/01/2007
Nc inc already adjusted 20/12/06
dot icon21/01/2007
Resolutions
dot icon21/01/2007
Resolutions
dot icon13/11/2006
New director appointed
dot icon18/09/2006
Auditor's resignation
dot icon08/06/2006
Full accounts made up to 2005-12-31
dot icon23/04/2006
New secretary appointed
dot icon23/04/2006
Secretary resigned
dot icon09/02/2006
Return made up to 08/01/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon31/01/2006
Director's particulars changed
dot icon12/01/2006
Ad 20/12/05--------- £ si 20000000@1=20000000 £ ic 48000000/68000000
dot icon03/01/2006
Nc inc already adjusted 12/12/05
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon15/12/2005
New director appointed
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned
dot icon06/09/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon11/05/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
Director resigned
dot icon02/03/2005
Return made up to 08/01/05; full list of members
dot icon25/01/2005
New director appointed
dot icon29/12/2004
New director appointed
dot icon03/10/2004
Ad 17/09/04--------- £ si 1500000@1=1500000 £ ic 33000000/34500000
dot icon03/10/2004
Resolutions
dot icon03/10/2004
Resolutions
dot icon03/10/2004
£ nc 35000000/50000000 17/09/04
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon15/03/2004
Registered office changed on 16/03/04 from: 55 moorgate london EC2R 6PA
dot icon11/02/2004
Return made up to 08/01/04; full list of members
dot icon01/12/2003
Ad 24/11/03--------- £ si 12000000@1=12000000 £ ic 21000000/33000000
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
£ nc 25000000/35000000 24/11/03
dot icon13/11/2003
Memorandum and Articles of Association
dot icon28/06/2003
Ad 20/06/03--------- £ si 3500000@1=3500000 £ ic 17500000/21000000
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon20/06/2003
Resolutions
dot icon20/06/2003
Resolutions
dot icon20/06/2003
£ nc 20000000/25000000 12/06/03
dot icon20/06/2003
Secretary's particulars changed
dot icon04/06/2003
Certificate of change of name
dot icon24/04/2003
Auditor's resignation
dot icon02/02/2003
Return made up to 08/01/03; full list of members
dot icon05/01/2003
Auditor's resignation
dot icon29/10/2002
Secretary's particulars changed
dot icon25/10/2002
Ad 25/09/02--------- £ si 4500000@1=4500000 £ ic 13000000/17500000
dot icon25/10/2002
Nc inc already adjusted 25/09/02
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon08/10/2002
New director appointed
dot icon08/10/2002
Resolutions
dot icon08/09/2002
Full accounts made up to 2002-03-31
dot icon08/09/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon04/09/2002
Registered office changed on 05/09/02 from: 3 finsbury avenue london EC2M 2NB
dot icon04/04/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
Accounting reference date shortened from 31/12/02 to 31/03/02
dot icon14/03/2002
Return made up to 08/01/02; full list of members
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Memorandum and Articles of Association
dot icon18/04/2001
Ad 29/03/01--------- £ si 3000000@1=3000000 £ ic 10000000/13000000
dot icon18/04/2001
Resolutions
dot icon18/04/2001
£ nc 10000000/13000000 29/03/01
dot icon08/02/2001
Return made up to 08/01/01; full list of members
dot icon28/12/2000
Registered office changed on 29/12/00 from: 55 moorgate london EC2R 6PA
dot icon10/07/2000
New director appointed
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned
dot icon24/02/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Location of register of members
dot icon09/02/2000
Return made up to 08/01/00; full list of members
dot icon24/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Director resigned
dot icon18/04/1999
Certificate of change of name
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Ad 11/03/99--------- £ si 9999998@1=9999998 £ ic 2/10000000
dot icon24/01/1999
Return made up to 08/01/99; full list of members
dot icon24/01/1999
Location of register of members address changed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Registered office changed on 11/11/98 from: 3 finsbury avenue london EC2M 2PA
dot icon10/11/1998
Resolutions
dot icon10/11/1998
Resolutions
dot icon10/11/1998
£ nc 100/10000000 19/10/98
dot icon27/07/1998
Certificate of change of name
dot icon20/07/1998
New director appointed
dot icon16/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon14/07/1998
Director resigned
dot icon23/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon14/01/1998
Return made up to 08/01/98; full list of members
dot icon20/03/1997
New secretary appointed
dot icon11/03/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon07/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HENDERSON SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/01/1997 - 22/03/2000
206
Robinson, Michael Howard
Director
19/10/1998 - 30/09/1999
17
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/03/2000 - 24/10/2005
39
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/03/2006 - Present
39
Perard, Frederic
Director
24/12/2004 - 01/12/2010
1

Persons with Significant Control

0

No PSC data available.

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 FUND SERVICES UK LIMITED

BNP PARIBAS FUND SERVICES UK LIMITED is an(a) Dissolved company incorporated on 07/01/1997 with the registered office located at 10 Harewood Avenue, London NW1 6AA. 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 FUND SERVICES UK LIMITED?

toggle

BNP PARIBAS FUND SERVICES UK LIMITED is currently Dissolved. It was registered on 07/01/1997 and dissolved on 30/01/2017.

Where is BNP PARIBAS FUND SERVICES UK LIMITED located?

toggle

BNP PARIBAS FUND SERVICES UK LIMITED is registered at 10 Harewood Avenue, London NW1 6AA.

What does BNP PARIBAS FUND SERVICES UK LIMITED do?

toggle

BNP PARIBAS FUND SERVICES UK LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for BNP PARIBAS FUND SERVICES UK LIMITED?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved via voluntary strike-off.