BNP PARIBAS TRUST CORPORATION UK LIMITED

Register to unlock more data on OkredoRegister

BNP PARIBAS TRUST CORPORATION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04042668

Incorporation date

28/07/2000

Size

Full

Contacts

Registered address

Registered address

10 Harewood Avenue, London NW1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2000)
dot icon13/03/2026
Termination of appointment of Gary O'brien as a director on 2026-03-13
dot icon27/02/2026
Director's details changed for Mrs Julie Henkel on 2026-02-19
dot icon12/11/2025
Statement of capital on 2025-11-12
dot icon11/11/2025
Solvency Statement dated 28/10/25
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Statement by Directors
dot icon20/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon14/05/2025
Appointment of Gary O'brien as a director on 2025-05-01
dot icon14/05/2025
Appointment of Helen Joanne Tricard as a director on 2025-05-01
dot icon14/05/2025
Appointment of Gerard Butler as a director on 2025-05-01
dot icon13/05/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Termination of appointment of Daniel Gonzalez Fuster as a director on 2025-05-01
dot icon03/01/2025
Termination of appointment of Kate Hutchinson as a director on 2025-01-02
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon21/05/2024
Termination of appointment of Simon Olenka as a director on 2024-05-10
dot icon03/05/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Director's details changed for Kate Hutchinson on 2024-03-26
dot icon17/01/2024
Termination of appointment of Caroline Becavin as a director on 2024-01-16
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon25/08/2023
Appointment of Mrs Julie Henkel as a director on 2023-08-14
dot icon25/08/2023
Appointment of Kate Hutchinson as a director on 2023-08-14
dot icon05/05/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Director's details changed for Mr Simon Olenka on 2023-03-22
dot icon03/01/2023
Termination of appointment of Michael John Norman as a director on 2023-01-03
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon03/10/2022
Director's details changed for Mr Michael John Norman on 2022-10-01
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon12/09/2022
Termination of appointment of Patrick Joseph Hayes as a director on 2022-09-12
dot icon13/07/2022
Termination of appointment of Stanislas Beneteau as a director on 2022-07-08
dot icon15/06/2022
Appointment of Mr Patrick Joseph Hayes as a director on 2022-06-14
dot icon14/06/2022
Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 2022-06-14
dot icon14/04/2022
Appointment of Mrs Ama Adaaba Ocansey as a director on 2022-04-11
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-11
dot icon11/01/2022
Director's details changed for Mr Simon Olenka on 2021-09-08
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon14/05/2021
Appointment of Caroline Becavin as a director on 2021-05-01
dot icon06/05/2021
Termination of appointment of Sarah Everton as a director on 2021-04-30
dot icon27/01/2021
Director's details changed for Daniel Gonzalez Fuster on 2021-01-27
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon17/11/2020
Director's details changed for Mrs Sarah Everton on 2020-11-17
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon14/09/2020
Appointment of Daniel Gonzalez Fuster as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Frank Gerald Roden as a director on 2020-09-01
dot icon28/07/2020
Cessation of Bnp Paribas Securities Services as a person with significant control on 2020-07-28
dot icon28/07/2020
Notification of Bnp Paribas S.A. as a person with significant control on 2020-07-28
dot icon29/10/2019
Appointment of Mr Frank Gerald Roden as a director on 2019-10-17
dot icon28/10/2019
Appointment of Mr Stanislas Beneteau as a director on 2019-10-17
dot icon25/10/2019
Termination of appointment of Helen Joanne Tricard as a director on 2019-10-17
dot icon25/10/2019
Termination of appointment of Clive Robert Kentish as a director on 2019-10-17
dot icon25/10/2019
Appointment of Mr Michael John Norman as a director on 2019-10-17
dot icon25/10/2019
Appointment of Mrs Sarah Everton as a director on 2019-10-17
dot icon25/10/2019
Appointment of Mr Simon Olenka as a director on 2019-10-17
dot icon18/10/2019
Termination of appointment of Paul Simon Scully as a director on 2019-10-10
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon16/08/2019
Director's details changed for Paul Simon Scully on 2019-07-08
dot icon22/05/2019
Termination of appointment of Mike Hellmuth as a director on 2019-05-17
dot icon04/09/2018
Accounts for a small company made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon05/07/2018
Appointment of Mr Clive Robert Kentish as a director on 2018-06-21
dot icon14/03/2018
Termination of appointment of Daisuke Takekawa as a director on 2018-03-09
dot icon22/12/2017
Director's details changed for Mike Hellmuth on 2017-12-21
dot icon22/12/2017
Director's details changed for Paul Simon Scully on 2017-12-21
dot icon21/12/2017
Director's details changed for Daisuke Takekawa on 2017-12-21
dot icon21/12/2017
Director's details changed for Helen Joanne Tricard on 2017-12-21
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon30/08/2016
Director's details changed for Helen Joanne Tricard on 2016-08-22
dot icon30/08/2016
Director's details changed for Paul Simon Scully on 2016-08-22
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon15/08/2016
Director's details changed for Mike Hellmuth on 2016-08-11
dot icon12/08/2016
Director's details changed for Daisuke Takekawa on 2016-08-11
dot icon28/07/2016
Director's details changed for Helen Joanne Tricard on 2016-07-01
dot icon25/07/2016
Director's details changed for Mike Hellmuth on 2016-07-01
dot icon25/07/2016
Director's details changed for Paul Simon Scully on 2016-07-01
dot icon21/07/2016
Secretary's details changed for Bnp Paribas Secretarial Services Limited on 2016-07-01
dot icon14/07/2016
Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 2016-07-14
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon10/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon19/05/2015
Full accounts made up to 2014-12-31
dot icon22/10/2014
Appointment of Daisuke Takekawa as a director on 2014-09-11
dot icon30/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon07/07/2014
Termination of appointment of Gary Webb as a director
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Termination of appointment of Karen Williamson as a director
dot icon07/01/2014
Termination of appointment of Claude Morand as a director
dot icon02/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Director's details changed for Mike Hellmuth on 2012-09-24
dot icon27/11/2012
Director's details changed for Gary John Webb on 2012-11-07
dot icon24/08/2012
Director's details changed for Gary John Webb on 2012-07-28
dot icon06/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon29/09/2011
Appointment of Helen Joanne Tricard as a director
dot icon29/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon14/12/2010
Termination of appointment of Carl Baldry as a director
dot icon26/10/2010
Appointment of Karen Nicola Williamson as a director
dot icon18/10/2010
Termination of appointment of Pascal Pommier as a director
dot icon17/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Resolutions
dot icon20/01/2010
Termination of appointment of Simon Milner as a director
dot icon13/08/2009
Return made up to 28/07/09; full list of members
dot icon10/06/2009
Director appointed carl steven baldry
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Director's change of particulars / simon milner / 22/11/2008
dot icon05/01/2009
Director's change of particulars / mike hellmuth / 22/11/2008
dot icon05/01/2009
Director's change of particulars / paul scully / 22/11/2008
dot icon05/01/2009
Director's change of particulars / gary webb / 22/11/2008
dot icon15/08/2008
Return made up to 28/07/08; full list of members
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
New director appointed
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Director's particulars changed
dot icon30/10/2007
Director resigned
dot icon14/08/2007
Return made up to 28/07/07; full list of members
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon05/04/2007
Director resigned
dot icon05/04/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon19/09/2006
Auditor's resignation
dot icon08/08/2006
Return made up to 28/07/06; full list of members
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
Secretary resigned
dot icon21/04/2006
New secretary appointed
dot icon12/04/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
New secretary appointed
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Return made up to 28/07/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon22/04/2005
Director resigned
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon11/08/2004
Return made up to 28/07/04; full list of members
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
Registered office changed on 03/08/04 from: 10 harewood avenue london NW1 6AA
dot icon03/08/2004
New secretary appointed
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon15/10/2003
Auditor's resignation
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon13/08/2003
Return made up to 28/07/03; full list of members
dot icon03/05/2003
New director appointed
dot icon18/11/2002
Director resigned
dot icon14/08/2002
Return made up to 28/07/02; full list of members
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon08/11/2001
New director appointed
dot icon17/08/2001
Return made up to 28/07/01; full list of members
dot icon23/04/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon20/12/2000
Registered office changed on 20/12/00 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon20/12/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon20/12/2000
New secretary appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
Director resigned
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
Ad 15/12/00--------- £ si 249999@1=249999 £ ic 1/250000
dot icon20/12/2000
Nc inc already adjusted 15/12/00
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon22/11/2000
Certificate of change of name
dot icon28/07/2000
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
16/10/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Susan Elizabeth Lawrence
Director
30/10/2001 - 27/03/2006
270
Kentish, Clive Robert
Director
21/06/2018 - 17/10/2019
8
Henkel, Julie
Director
14/08/2023 - Present
4
Beneteau, Stanislas
Director
16/10/2019 - 07/07/2022
8
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2004 - 12/10/2005
39

Persons with Significant Control

2
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 TRUST CORPORATION UK LIMITED

BNP PARIBAS TRUST CORPORATION UK LIMITED is an(a) Active company incorporated on 28/07/2000 with the registered office located at 10 Harewood Avenue, London NW1 6AA. There are currently 4 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 TRUST CORPORATION UK LIMITED?

toggle

BNP PARIBAS TRUST CORPORATION UK LIMITED is currently Active. It was registered on 28/07/2000 .

Where is BNP PARIBAS TRUST CORPORATION UK LIMITED located?

toggle

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

What does BNP PARIBAS TRUST CORPORATION UK LIMITED do?

toggle

BNP PARIBAS TRUST CORPORATION UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BNP PARIBAS TRUST CORPORATION UK LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Gary O'brien as a director on 2026-03-13.