Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BNP PARIBAS CMG LIMITED
Company Information for

BNP PARIBAS CMG LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
02028765
Private Limited Company
Liquidation

Company Overview

About Bnp Paribas Cmg Ltd
BNP PARIBAS CMG LIMITED was founded on 1986-06-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Bnp Paribas Cmg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BNP PARIBAS CMG LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in NW1
 
Filing Information
Company Number 02028765
Company ID Number 02028765
Date formed 1986-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2017
Account next due 30/09/2019
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
Last Datalog update: 2020-06-09 07:22:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNP PARIBAS CMG LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BNP PARIBAS CMG LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN MIDDLETON
Director 2015-10-21
HADI MONCEAU
Director 2015-07-07
DONALD PAUL REYNOLDS
Director 2001-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALAN SCHROD
Company Secretary 2011-05-06 2016-06-30
PAUL GENNART
Director 2011-03-24 2015-07-07
ADRIENNE GRAHAM
Company Secretary 2007-10-15 2011-05-06
YVES DRIEUX
Director 2008-07-10 2011-03-31
HERVE JEAN MARIE REYNAUD
Director 2004-07-19 2008-07-10
KEITH MARK OATWAY
Company Secretary 1995-01-19 2007-10-15
KEVIN JOHN SOWERBUTTS
Director 1992-01-19 2007-05-09
FRANCOIS DRAVENY
Director 2001-03-29 2004-10-21
OLIVIER BRIENS
Director 1996-09-27 2001-03-29
DENIS ARISTIDE ANTOINE
Director 1996-05-22 1998-08-26
BERNARD GEORGE PITTIE
Director 1992-01-19 1996-09-27
PALLE BIRGER LARSEN
Director 1995-01-19 1996-05-31
JULIAN MANT
Company Secretary 1992-01-19 1995-01-19
DAVID ANDREW REES WILLIAMS
Director 1992-01-19 1995-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN MIDDLETON BNP PARIBAS INVESTMENTS NO.1 LIMITED Director 2016-07-22 CURRENT 2013-09-04 Dissolved 2018-06-08
STEPHEN MARTIN MIDDLETON BNP PUK HOLDING LIMITED Director 2016-02-22 CURRENT 1986-06-17 Active
STEPHEN MARTIN MIDDLETON HAREWOOD HOLDINGS LIMITED Director 2015-10-21 CURRENT 2006-09-15 Liquidation
STEPHEN MARTIN MIDDLETON BNP PARIBAS UK LIMITED Director 2015-10-14 CURRENT 1980-03-28 Liquidation
STEPHEN MARTIN MIDDLETON BNP PARIBAS SYNERGY LIMITED Director 2015-09-23 CURRENT 1989-02-01 Active
STEPHEN MARTIN MIDDLETON SCM DIGISYSTEMS LTD Director 2009-11-25 CURRENT 2009-11-25 Dissolved 2016-01-12
STEPHEN MARTIN MIDDLETON THE STRATEGY HUB LIMITED Director 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-01-12
HADI MONCEAU BNP PARIBAS NET LIMITED Director 2016-04-07 CURRENT 1981-04-23 Active
HADI MONCEAU BNP PARIBAS E & B LIMITED Director 2015-07-07 CURRENT 1990-02-28 Dissolved 2018-04-17
HADI MONCEAU BNP PARIBAS COMMODITY FUTURES LIMITED Director 2014-08-05 CURRENT 1989-06-02 Active
DONALD PAUL REYNOLDS BNP PARIBAS ADMINISTRATIVE HOLDINGS LIMITED Director 2007-05-24 CURRENT 1964-11-24 Active
DONALD PAUL REYNOLDS BNP PARIBAS U.K. HOLDINGS LIMITED Director 2007-05-01 CURRENT 1987-03-06 Liquidation
DONALD PAUL REYNOLDS HAREWOOD HOLDINGS LIMITED Director 2006-11-15 CURRENT 2006-09-15 Liquidation
DONALD PAUL REYNOLDS BOUG B.V. Director 2004-11-29 CURRENT 2004-11-04 Active
DONALD PAUL REYNOLDS BNP PARIBAS CAPITAL INVESTMENTS LIMITED Director 2004-06-10 CURRENT 1985-11-18 Dissolved 2016-10-13
DONALD PAUL REYNOLDS FPSUK (NOMINEES) LIMITED Director 2003-11-04 CURRENT 1987-01-29 Dissolved 2016-10-11
DONALD PAUL REYNOLDS BNP PARIBAS UK LIMITED Director 2001-07-25 CURRENT 1980-03-28 Liquidation
DONALD PAUL REYNOLDS BPCM NOMINEES LIMITED Director 2001-07-16 CURRENT 1984-02-23 Dissolved 2016-10-11
DONALD PAUL REYNOLDS VINGT NOMINEES LIMITED Director 2001-07-16 CURRENT 1986-05-16 Dissolved 2016-10-11
DONALD PAUL REYNOLDS WIGMORE NOMINEES LIMITED Director 2001-07-16 CURRENT 1993-10-15 Dissolved 2016-10-11
DONALD PAUL REYNOLDS BNP PARIBAS E & B LIMITED Director 2001-07-16 CURRENT 1990-02-28 Dissolved 2018-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-02GAZ2Final Gazette dissolved via compulsory strike-off
2020-03-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM 10 Harewood Avenue London NW1 6AA
2019-07-31LIQ01Voluntary liquidation declaration of solvency
2019-07-31600Appointment of a voluntary liquidator
2019-07-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-12
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN MIDDLETON
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-07-03AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-08-19RES01ADOPT ARTICLES 19/08/16
2016-08-10AAFULL ACCOUNTS MADE UP TO 30/12/15
2016-07-15MEM/ARTSARTICLES OF ASSOCIATION
2016-07-07CH01Director's details changed for Mr Hadi Monceau on 2015-08-07
2016-07-05TM02Termination of appointment of Keith Alan Schrod on 2016-06-30
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0119/01/16 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MR STEPHEN MARTIN MIDDLETON
2015-10-02AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GENNART
2015-07-20AP01DIRECTOR APPOINTED MR HADI MONCEAU
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0119/01/15 ANNUAL RETURN FULL LIST
2014-08-12AAFULL ACCOUNTS MADE UP TO 30/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0119/01/14 ANNUAL RETURN FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-04-24AUDAUDITOR'S RESIGNATION
2013-01-21AR0119/01/13 ANNUAL RETURN FULL LIST
2012-11-12AAMDAmended full accounts made up to 2011-12-30
2012-09-13AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-02-03AR0119/01/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 30/12/10
2011-05-10AP03SECRETARY APPOINTED MR KEITH ALAN SCHROD
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY ADRIENNE GRAHAM
2011-04-05AP01DIRECTOR APPOINTED MR PAUL GENNART
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR YVES DRIEUX
2011-02-04AR0119/01/11 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PAUL REYNOLDS / 30/11/2009
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YVES DRIEUX / 01/10/2009
2010-10-03AAFULL ACCOUNTS MADE UP TO 30/12/09
2010-01-31AAFULL ACCOUNTS MADE UP TO 30/12/08
2010-01-26AR0119/01/10 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PAUL REYNOLDS / 17/12/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES DRIEUX / 02/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE GRAHAM / 02/11/2009
2009-10-30AA01PREVSHO FROM 31/12/2008 TO 30/12/2008
2009-01-30363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR HERVE REYNAUD
2008-07-15288aDIRECTOR APPOINTED YVES DRIEUX
2008-01-22363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-10-23288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04288bDIRECTOR RESIGNED
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-09363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-16AUDAUDITOR'S RESIGNATION
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-04363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-11-19288bDIRECTOR RESIGNED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-17288cDIRECTOR'S PARTICULARS CHANGED
2004-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-01-17288cDIRECTOR'S PARTICULARS CHANGED
2003-09-09288cDIRECTOR'S PARTICULARS CHANGED
2003-04-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-21AUDAUDITOR'S RESIGNATION
2003-02-04363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-05363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-08-03288cDIRECTOR'S PARTICULARS CHANGED
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18288bDIRECTOR RESIGNED
2001-01-30363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-26AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BNP PARIBAS CMG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BNP PARIBAS CMG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BNP PARIBAS CMG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2012-12-30
Annual Accounts
2011-12-30
Annual Accounts
2010-12-30
Annual Accounts
2009-12-30
Annual Accounts
2008-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BNP PARIBAS CMG LIMITED

Intangible Assets
Patents
We have not found any records of BNP PARIBAS CMG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BNP PARIBAS CMG LIMITED
Trademarks
We have not found any records of BNP PARIBAS CMG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BNP PARIBAS CMG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BNP PARIBAS CMG LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BNP PARIBAS CMG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBNP PARIBAS CMG LIMITED Event Date2019-07-12
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyBNP PARIBAS CMG LIMITED Event Date2019-07-12
Final Date For Submission: 6 September 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyBNP PARIBAS CMG LIMITED Event Date2019-07-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 12 July 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Donald Paul Reynolds, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BNP PARIBAS CMG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BNP PARIBAS CMG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.