BNP PARIBAS SECURITIES SERVICES

Register to unlock more data on OkredoRegister

BNP PARIBAS SECURITIES SERVICES

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC023666

Incorporation date

01/01/2002

Size

Full

Classification

-

Contacts

Registered address

Registered address

3 Rue D'Antin, Paris, 75002Copy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon14/10/2022
Closure of UK establishment(s) BR006393 and overseas company FC023666 on 2022-10-01
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon27/04/2022
Miscellaneous
dot icon06/10/2021
Miscellaneous
dot icon30/09/2021
Full 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 - Branch Registration, Refer to Parent Registry, France
dot icon22/06/2021
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null
dot icon22/06/2021
Details changed for an overseas company - Change in Legal Form 31/03/21 the New Legal Form is a Partnership Limited by Shares
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon09/04/2020
Appointment of Simon Olenka as a person authorised to represent UK establishment BR006393 on 2020-04-01.
dot icon09/04/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR006393 Person Authorised to Represent terminated 01/04/2020 patrick hayes
dot icon28/10/2019
Miscellaneous
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon22/02/2019
Full accounts made up to 2017-12-31
dot icon20/11/2018
Alteration of constitutional documents on 2018-10-18
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon13/09/2017
Appointment of Alain Pochet as a director on 2017-07-11
dot icon12/09/2017
Termination of appointment of Yann Nicolas Gerardin as a director on 2017-07-11
dot icon06/02/2017
Full accounts made up to 2015-12-31
dot icon01/10/2016
Appointment of Herve Marie Jean Guyon De Montlivault as a director on 2016-05-30
dot icon01/10/2016
Appointment of Chantal Brigitte Mazzacurati as a director on 2016-05-30
dot icon07/09/2016
Director's details changed for Mr Patrick Colle on 2016-07-01
dot icon02/09/2016
Appointment of Yann Nicolas Gerardin as a director on 2016-05-30
dot icon22/08/2016
Appointment of Patrick Hayes as a person authorised to represent UK establishment BR006393 on 2016-06-20.
dot icon01/08/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR006393 Person Authorised to Represent terminated 20/06/2016 james mcaleenan
dot icon01/08/2016
Details changed for a UK establishment - BR006393 Address Change 55 moorgate, london, EC2R 6PA,2016-07-01
dot icon04/02/2016
Alteration of constitutional documents on 2015-05-29
dot icon29/10/2015
Full accounts made up to 2014-12-31
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Alteration of constitutional documents on 2014-06-16
dot icon25/07/2014
Details changed for an overseas company - Ic Change 16/06/14
dot icon24/07/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Termination of appointment of Sas Fonciere De La Compagnie Bancaire as a director
dot icon05/02/2013
Appointment of Opera Express as a director
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Appointment of Sas Fonciere De La Compagnie Bancaire as a director
dot icon25/06/2012
Appointment of Alt-S2 as a director
dot icon25/06/2012
Appointment of Klequatorze as a director
dot icon25/06/2012
Appointment of Antin Participation 5 as a director
dot icon25/06/2012
Termination of appointment of Dominique Hoenn as a director
dot icon25/06/2012
Termination of appointment of Jacques D'estais as a director
dot icon25/06/2012
Termination of appointment of Vivien Garboua as a director
dot icon07/06/2012
Appointment of a director
dot icon01/06/2012
-
dot icon01/06/2012
Rectified The OSAP02 was removed on 07/01/2020 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon27/07/2011
Details changed for an overseas company - Change in Legal Form 30/06/11 Private Limited Company (Ltd)
dot icon27/07/2011
Alteration of constitutional documents on 2011-06-30
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Full accounts made up to 2009-12-31
dot icon14/09/2010
Appointment of Michael John Norman as a person authorised to represent UK establishment BR006393 on 2010-06-07.
dot icon14/09/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR006393 Person Authorised to Represent terminated 17/06/2010 patrick colle
dot icon03/06/2010
Appointment of James William Mcaleenan as a person authorised to represent UK establishment BR006393 on 2010-03-26.
dot icon21/05/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR006393 Person Authorised to Represent terminated 26/03/2010 simon charles milner
dot icon21/04/2010
-
dot icon21/04/2010
Termination of appointment of Jacques Marson as a director
dot icon21/04/2010
Termination of appointment of Philippe Rey as a director
dot icon21/04/2010
Termination of appointment of Jean-Marc Pasquet as a director
dot icon21/04/2010
Termination of appointment of Michel Laurent as a director
dot icon21/04/2010
Termination of appointment of Charles Cock as a director
dot icon21/04/2010
Appointment of a director
dot icon21/04/2010
Appointment of a director
dot icon21/04/2010
Termination of appointment of Alain Papiasse as a director
dot icon21/04/2010
Appointment of a director
dot icon21/04/2010
Appointment of a director
dot icon21/04/2010
Rectified The os AP02 was removed from the public register on 27/04/2022 pursuant to order of court.
dot icon18/08/2009
Transaction BR6- BR006393 person authorised to represent appointed 15/06/2009 simon charles milner -- address :55 moorgate, london, EC2R 6PA
dot icon18/08/2009
Transaction BR6- BR006393 person authorised to represent terminated 15/06/2009 fabrice segui
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Full accounts made up to 2007-12-31
dot icon07/10/2008
BR006393 person authorised to represent appointed 09/07/2008 patrick colle -- address :55 moorgate, london, EC2R 6PA
dot icon07/10/2008
BR006393 person authorised to represent terminated 09/07/2008 anthony christopher john solway
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/08/2008
BR006393 person authorised to represent appointed 27/07/2005 luc daniel lucien vassort -- address :19 queensdale place, london, W11 4SQ
dot icon13/08/2008
BR006393 person authorised to represent terminated 27/07/2005 peter david christmas
dot icon13/08/2008
BR006393 person authorised to accept appointed 27/07/2005 anthony christopher john solway -- address :55 moorgate, london, EC2R 6PA
dot icon13/08/2008
BR006393 person authorised to represent terminated 27/07/2005 william mandaro
dot icon13/08/2008
BR006393 person authorised to represent appointed 14/12/2008 fabrice secuii -- address :55 moorgate, london, EC2R 6PA
dot icon13/08/2008
BR006393 person authorised to represent terminated 14/12/2005 luc daniel lucien vassort
dot icon21/11/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Particulars of mortgage/charge
dot icon24/10/2006
BR006393 address change 03/10/06 10 harewood avenue london NW1 6AA
dot icon03/07/2006
Full accounts made up to 2005-12-31
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
Full accounts made up to 2002-12-31
dot icon17/01/2002
BR006393 par appointed peter david christmas 2 upper edgeborough road guildford surrey GU1 2BG
dot icon17/01/2002
BR006393 par appointed william robert mandaro 99 eyre court finchley road london NW8 9TX
dot icon17/01/2002
BR006393 registered
dot icon17/01/2002
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marson, Jacques Philippe
Director
17/01/2002 - 19/03/2010
1
Laurent, Michel Paul
Director
17/01/2002 - 14/10/2003
1
Cock, Charles Stanislas
Director
17/01/2002 - 14/10/2003
-
SAS FONCIERE DE LA COMPAGNIE BANCAIRE
Corporate Director
30/06/2011 - 13/12/2012
-
KLEQUATORZE
Corporate Director
30/06/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BNP PARIBAS SECURITIES SERVICES

BNP PARIBAS SECURITIES SERVICES is an(a) Converted / Closed company incorporated on 01/01/2002 with the registered office located at 3 Rue D'Antin, Paris, 75002. There are currently 8 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 SECURITIES SERVICES?

toggle

BNP PARIBAS SECURITIES SERVICES is currently Converted / Closed. It was registered on 01/01/2002 and dissolved on 14/10/2022.

Where is BNP PARIBAS SECURITIES SERVICES located?

toggle

BNP PARIBAS SECURITIES SERVICES is registered at 3 Rue D'Antin, Paris, 75002.

What is the latest filing for BNP PARIBAS SECURITIES SERVICES?

toggle

The latest filing was on 14/10/2022: Closure of UK establishment(s) BR006393 and overseas company FC023666 on 2022-10-01.