BNP PUK HOLDING LIMITED

Register to unlock more data on OkredoRegister

BNP PUK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02028843

Incorporation date

17/06/1986

Size

Full

Contacts

Registered address

Registered address

10 Harewood Avenue, London, NW1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon17/04/2026
Appointment of Mr Vinay Agrawal as a director on 2026-04-07
dot icon23/09/2025
Termination of appointment of Christopher Mark Penney as a director on 2025-09-18
dot icon29/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon28/05/2025
Director's details changed for Ms Samantha Gerhart on 2024-02-28
dot icon06/05/2025
Full accounts made up to 2024-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon21/05/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Termination of appointment of Francois Paul Claude Draveny as a director on 2024-02-29
dot icon12/07/2023
Full accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon27/02/2023
Director's details changed for Mr Christopher Mark Penney on 2023-02-08
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon19/05/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 2022-05-13
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon30/11/2020
Termination of appointment of Frederick Ronald Nicholas Etherington-Chillcott as a director on 2020-11-13
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon09/06/2020
Full accounts made up to 2019-12-31
dot icon08/06/2020
Appointment of Bnp Paribas Secretarial Services Limited as a secretary on 2020-06-01
dot icon09/12/2019
Appointment of Mr Frederick Ronald Nicholas Etherington-Chillcott as a director on 2019-12-03
dot icon26/09/2019
Appointment of Ms Samantha Gerhart as a director on 2019-09-24
dot icon14/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Termination of appointment of Stephen Martin Middleton as a director on 2019-06-10
dot icon24/01/2019
Statement of capital on 2019-01-24
dot icon18/12/2018
Statement by Directors
dot icon18/12/2018
Statement of capital on 2018-12-18
dot icon18/12/2018
Solvency Statement dated 18/12/18
dot icon18/12/2018
Resolutions
dot icon04/12/2018
Director's details changed for Mrs Kara Lemont Sportelli on 2018-12-04
dot icon15/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon22/11/2017
Termination of appointment of Francois Michel Regnier as a director on 2017-11-16
dot icon22/11/2017
Termination of appointment of Donald Paul Reynolds as a director on 2017-11-16
dot icon21/11/2017
Appointment of Mr Francois Draveny as a director on 2017-11-14
dot icon21/11/2017
Appointment of Mrs Helen Louise Fletcher D'arjuzon as a director on 2017-11-14
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Director's details changed for Mr Francois Michel Regnier on 2017-02-01
dot icon14/07/2016
Director's details changed for Mr Francois Michel Regnier on 2015-06-18
dot icon06/07/2016
Director's details changed for Mrs Kara Lemont Sportelli on 2015-12-17
dot icon05/07/2016
Termination of appointment of Keith Alan Schrod as a secretary on 2016-06-30
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon27/05/2016
Resolutions
dot icon23/02/2016
Appointment of Mr Stephen Martin Middleton as a director on 2016-02-22
dot icon21/12/2015
Appointment of Mrs Kara Lemont Sportelli as a director on 2015-12-17
dot icon18/06/2015
Appointment of Mr Francois Regnier as a director on 2015-06-18
dot icon16/06/2015
Termination of appointment of Paul Gennart as a director on 2015-05-29
dot icon01/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon17/11/2014
Termination of appointment of Neville Eyre Brick as a director on 2014-11-06
dot icon03/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon13/12/2013
Appointment of Mr Christopher Penney as a director
dot icon05/09/2013
Termination of appointment of Sarah Roussel as a director
dot icon28/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Auditor's resignation
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon05/04/2011
Appointment of Mr Paul Gennart as a director
dot icon05/04/2011
Termination of appointment of Yves Drieux as a director
dot icon10/02/2011
Appointment of Mrs Sarah Roussel as a director
dot icon10/02/2011
Termination of appointment of Thierry Bernard as a director
dot icon15/11/2010
Director's details changed for Mr Donald Paul Reynolds on 2009-11-30
dot icon15/11/2010
Director's details changed for Mr Yves Drieux on 2009-10-01
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Donald Paul Reynolds on 2009-12-21
dot icon21/12/2009
Director's details changed for Yves Drieux on 2009-12-21
dot icon18/12/2009
Secretary's details changed for Mr Keith Alan Schrod on 2009-12-18
dot icon18/12/2009
Director's details changed for Mr Neville Eyre Brick on 2009-12-18
dot icon18/12/2009
Director's details changed for Thierry Bernard on 2009-12-18
dot icon18/12/2009
Secretary's details changed for Mr Keith Alan Schrod on 2009-12-18
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 27/05/09; full list of members
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Director appointed yves drieux
dot icon14/07/2008
Appointment terminated director herve reynaud
dot icon04/07/2008
Return made up to 27/05/08; full list of members
dot icon03/06/2008
Director's change of particulars / herve reynaud / 31/12/2007
dot icon08/04/2008
Director's change of particulars / neville brick / 01/01/2008
dot icon31/12/2007
New director appointed
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
New secretary appointed
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Director resigned
dot icon21/06/2007
Return made up to 27/05/07; full list of members
dot icon15/06/2007
Director resigned
dot icon02/02/2007
Director's particulars changed
dot icon21/01/2007
Resolutions
dot icon16/11/2006
Auditor's resignation
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 27/05/06; full list of members
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon10/05/2006
Ad 18/04/06--------- £ si 62700000@1=62700000 £ ic 194352547/257052547
dot icon14/03/2006
Memorandum and Articles of Association
dot icon20/02/2006
Nc inc already adjusted 30/01/06
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon14/10/2005
New director appointed
dot icon01/07/2005
Return made up to 27/05/05; full list of members
dot icon19/11/2004
Director resigned
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon13/09/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon25/06/2004
Return made up to 27/05/04; full list of members
dot icon15/03/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon17/02/2004
Director's particulars changed
dot icon17/01/2004
Director's particulars changed
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Director's particulars changed
dot icon23/06/2003
Return made up to 27/05/03; full list of members
dot icon21/03/2003
Auditor's resignation
dot icon17/01/2003
Ad 18/12/02--------- £ si 160000000@1=160000000 £ ic 34352547/194352547
dot icon17/01/2003
Nc inc already adjusted 18/12/02
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
Director resigned
dot icon19/06/2002
Return made up to 27/05/02; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
New director appointed
dot icon03/08/2001
Director's particulars changed
dot icon13/06/2001
Return made up to 27/05/01; full list of members
dot icon01/05/2001
New director appointed
dot icon18/04/2001
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Auditor's resignation
dot icon06/07/2000
Director resigned
dot icon05/07/2000
Return made up to 27/05/00; full list of members
dot icon23/05/2000
Certificate of change of name
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
Return made up to 27/05/99; full list of members
dot icon10/09/1998
Director resigned
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
Return made up to 27/05/98; full list of members
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
Registered office changed on 27/08/97 from: 33 wigmore street london england
dot icon08/06/1997
Return made up to 27/05/97; no change of members
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon03/10/1996
New director appointed
dot icon03/10/1996
Director resigned
dot icon10/06/1996
Director resigned
dot icon08/06/1996
Return made up to 27/05/96; full list of members
dot icon05/06/1996
New director appointed
dot icon05/06/1996
New director appointed
dot icon14/08/1995
Director's particulars changed
dot icon14/07/1995
New director appointed
dot icon05/06/1995
Return made up to 27/05/95; no change of members
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon28/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned;new director appointed
dot icon07/11/1994
New director appointed
dot icon07/11/1994
Director resigned;new director appointed
dot icon02/11/1994
Full group accounts made up to 1993-12-31
dot icon10/06/1994
Return made up to 27/05/94; no change of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 27/05/93; full list of members
dot icon25/04/1993
Secretary's particulars changed
dot icon23/12/1992
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon21/12/1992
Court order
dot icon21/12/1992
Resolutions
dot icon21/12/1992
Resolutions
dot icon04/11/1992
Director's particulars changed
dot icon07/10/1992
New director appointed
dot icon07/10/1992
Secretary resigned;new secretary appointed
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 27/05/92; no change of members
dot icon01/11/1991
Return made up to 29/10/91; no change of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Us$ nc 57231244/0 02/01/91
dot icon23/07/1991
Us$ ic 57231244/0 02/01/91 us$ sr 57231244@1=57231244
dot icon11/01/1991
Memorandum and Articles of Association
dot icon11/01/1991
Ad 02/01/91--------- £ si 29942055@1=29942055 £ ic 32800001/62742056
dot icon11/01/1991
£ nc 32800001/63000000 02/01/91
dot icon05/11/1990
Full group accounts made up to 1989-12-31
dot icon05/11/1990
Return made up to 29/10/90; full list of members
dot icon12/10/1990
Ad 28/09/90--------- us$ si 20000000@1=20000000 us$ ic 37231244/57231244
dot icon12/10/1990
Resolutions
dot icon12/10/1990
Resolutions
dot icon12/10/1990
Us$ nc 37231244/57231244 27/09/90
dot icon07/08/1990
Statement of affairs
dot icon07/08/1990
Ad 31/12/86--------- £ si 20000000@1
dot icon07/08/1990
Statement of affairs
dot icon07/08/1990
Ad 31/12/86--------- £ si 11900000@1
dot icon28/06/1990
Ad 31/05/90--------- £ si 900001@1=900001 £ ic 31900000/32800001 us$ si 37231244@1=37231244 us$ ic 0/37231244
dot icon21/06/1990
Resolutions
dot icon21/06/1990
Resolutions
dot icon21/06/1990
£ nc 31900000/32800001 31/05/90
dot icon05/12/1989
Director resigned;new director appointed
dot icon01/12/1989
Full group accounts made up to 1988-12-31
dot icon15/03/1989
Full group accounts made up to 1987-12-31
dot icon15/03/1989
Return made up to 07/02/89; full list of members
dot icon19/02/1988
Resolutions
dot icon19/02/1988
Accounts made up to 1986-12-31
dot icon19/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon19/02/1988
Return made up to 08/01/88; full list of members
dot icon12/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1987
Registered office changed on 14/12/87 from: watling house 35/37 cannon street london EC4M 5SD
dot icon27/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Certificate of change of name
dot icon08/10/1986
Secretary resigned;new secretary appointed
dot icon17/06/1986
Certificate of 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
23/05/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Stephen Martin
Director
21/02/2016 - 09/06/2019
19
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/05/2020 - 12/05/2022
6
Fletcher D'arjuzon, Helen Louise
Director
14/11/2017 - Present
4
Oatway, Keith Mark
Secretary
18/01/1995 - 07/10/2007
20
Brick, Neville Eyre
Director
06/06/2006 - 05/11/2014
23

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+
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 PUK HOLDING LIMITED

BNP PUK HOLDING LIMITED is an(a) Active company incorporated on 17/06/1986 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 PUK HOLDING LIMITED?

toggle

BNP PUK HOLDING LIMITED is currently Active. It was registered on 17/06/1986 .

Where is BNP PUK HOLDING LIMITED located?

toggle

BNP PUK HOLDING LIMITED is registered at 10 Harewood Avenue, London, NW1 6AA.

What does BNP PUK HOLDING LIMITED do?

toggle

BNP PUK HOLDING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BNP PUK HOLDING LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Vinay Agrawal as a director on 2026-04-07.