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

BNP PARIBAS COMMODITY FUTURES LIMITED

10 HAREWOOD AVENUE, LONDON, NW1 6AA,
Company Registration Number
02391477
Private Limited Company
Active

Company Overview

About Bnp Paribas Commodity Futures Ltd
BNP PARIBAS COMMODITY FUTURES LIMITED was founded on 1989-06-02 and has its registered office in . The organisation's status is listed as "Active". Bnp Paribas Commodity Futures 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 COMMODITY FUTURES LIMITED
 
Legal Registered Office
10 HAREWOOD AVENUE
LONDON
NW1 6AA
Other companies in NW1
 
Previous Names
PARIBAS FUTURES LIMITED09/11/2000
Filing Information
Company Number 02391477
Company ID Number 02391477
Date formed 1989-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 06:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNP PARIBAS COMMODITY FUTURES 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.
Companies with same name BNP PARIBAS COMMODITY FUTURES LIMITED
The following companies were found which have the same name as BNP PARIBAS COMMODITY FUTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BNP PARIBAS COMMODITY FUTURES INC Delaware Unknown

Company Officers of BNP PARIBAS COMMODITY FUTURES LIMITED

Current Directors
Officer Role Date Appointed
LISA MARVIN
Company Secretary 2016-09-14
ARNE GROES
Director 2018-01-22
MR SERGE GROFF
Director 2016-04-11
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON
Director 2017-11-01
HADI MONCEAU
Director 2014-08-05
CHRISTOPHER MARK PENNEY
Director 2014-12-04
AMANDA LORAINE RAJKUMAR
Director 2017-06-09
KIERON ALEXANDER SMITH
Director 2016-05-25
IAN GEOFFREY VERRILL
Director 2004-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN KNIGHT
Director 1992-06-02 2018-04-18
MS LEDA MEHILLI
Director 2016-04-11 2018-03-30
BERTRAND MEYER
Director 2009-08-07 2018-03-19
RAPHAEL MASGNAUX
Director 2015-06-03 2018-01-29
AMINE BEL HADJ SOULAMI
Director 2006-07-10 2018-01-26
KEITH ALAN SCHROD
Company Secretary 2007-10-10 2016-06-30
PAUL GENNART
Director 2012-03-01 2016-05-24
MATTHIEU PIERRE MARIE LACAZE
Director 2014-05-22 2015-12-16
PHILIPPE DE GENTILE
Director 2013-11-19 2014-10-06
LINCOLN LEIGH PAYTON
Director 2001-08-14 2014-03-24
SARAH ROUSSEL
Director 2011-03-11 2013-08-31
LOUIS CAIAFA
Director 1992-06-02 2012-02-10
YVES DRIEUX
Director 2008-07-23 2011-03-31
THIERRY BERNARD
Director 2008-03-20 2011-01-31
HERVE JEAN MARIE REYNAUD
Director 2004-09-10 2008-07-23
KEITH MARK OATWAY
Company Secretary 2004-10-27 2007-10-10
PASCAL ALBERT BORIS
Director 1998-04-09 2006-09-29
JEAN-MARC GAETAN BONNEFOUS
Director 2003-02-18 2006-08-02
DOMINIQUE REMY
Director 1994-06-15 2006-07-10
ANTHONY JOHN RUMSEY
Company Secretary 1996-03-31 2004-10-27
ANTHONY JOHN RUMSEY
Director 1992-06-02 2004-09-10
JONATHAN ARGINTEANU
Director 1992-06-02 2003-06-27
ROGER BERNARD BUSSY
Company Secretary 1992-06-02 1996-03-31
DIDIER PINET
Director 1992-06-02 1996-02-20
ALAIN SCHAAR
Director 1992-06-02 1994-04-20
JEAN-LOUIS GREVET
Director 1992-06-02 1993-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON SOGETI UK LIMITED Director 2018-01-22 CURRENT 2001-08-09 Active
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON CGS HOLDINGS LTD. Director 2012-09-03 CURRENT 1993-03-10 Active
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON CAPGEMINI UK PLC Director 2012-09-03 CURRENT 1968-12-10 Active
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON CAPGEMINI FINANCIAL SERVICES UK LIMITED Director 2012-09-03 CURRENT 1996-11-21 Active
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 CMG LIMITED Director 2015-07-07 CURRENT 1986-06-17 Liquidation
CHRISTOPHER MARK PENNEY BNP PARIBAS E & B LIMITED Director 2015-03-17 CURRENT 1990-02-28 Dissolved 2018-04-17
CHRISTOPHER MARK PENNEY BNP PARIBAS UK LIMITED Director 2014-12-04 CURRENT 1980-03-28 Liquidation
CHRISTOPHER MARK PENNEY FIDEX LIMITED Director 2014-09-30 CURRENT 1998-08-20 Dissolved 2018-06-08
CHRISTOPHER MARK PENNEY BNP PARIBAS FINANCE LIMITED Director 2014-06-19 CURRENT 1947-03-11 Active
CHRISTOPHER MARK PENNEY BNP PUK HOLDING LIMITED Director 2013-12-09 CURRENT 1986-06-17 Active
CHRISTOPHER MARK PENNEY HAREWOOD HOLDINGS LIMITED Director 2013-12-09 CURRENT 2006-09-15 Liquidation

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
2019-03-15MISCCopy of order of competent authority
2018-10-17MISCCB01 - cross border merger notice
2018-07-18RES01ADOPT ARTICLES 18/07/18
2018-07-18CC04Statement of company's objects
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;USD 75000000
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-08CH01Director's details changed for Ms Amanda Loraine Rajkumar on 2018-03-01
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KNIGHT
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WAINSTEIN
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MS LEDA MEHILLI
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND MEYER
2018-03-13CH01Director's details changed for Ms Amanda Loraine Rajkumar on 2018-03-01
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR AMINE BEL HADJ SOULAMI
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL MASGNAUX
2018-01-29AP01DIRECTOR APPOINTED MR ARNE GROES
2017-11-16AP01DIRECTOR APPOINTED MR JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON
2017-10-06CH01Director's details changed for Amine Bel Hadj Soulami on 2017-06-23
2017-09-19CH01Director's details changed for Mr Timothy John Knight on 2017-08-01
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;USD 75000000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-13AP01DIRECTOR APPOINTED MS AMANDA LORAINE RAJKUMAR
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07RES01ADOPT ARTICLES 07/12/16
2016-09-19AP03Appointment of Lisa Marvin as company secretary on 2016-09-14
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HADI MONCEAU / 07/08/2015
2016-07-05TM02APPOINTMENT TERMINATED, SECRETARY KEITH SCHROD
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;USD 75000000
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;USD 75000000
2016-06-07AR0102/06/16 FULL LIST
2016-06-07AR0102/06/16 FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GENNART
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GENNART
2016-05-26AP01DIRECTOR APPOINTED MR KIERON ALEXANDER SMITH
2016-05-26AP01DIRECTOR APPOINTED MR KIERON ALEXANDER SMITH
2016-04-13AP01DIRECTOR APPOINTED MR MR SERGE GROFF
2016-04-12AP01DIRECTOR APPOINTED MS MS LEDA MEHILLI
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU LACAZE
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04AP01DIRECTOR APPOINTED MR RAPHAEL MASGNAUX
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;USD 75000000
2015-06-02AR0102/06/15 FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LARRY SOBIN
2014-12-08AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PENNEY
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DE GENTILE
2014-10-02AP01DIRECTOR APPOINTED MR MATTHIEU PIERRE MARIE LACAZE
2014-09-09AP01DIRECTOR APPOINTED MR HADI MONCEAU
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;USD 75000000
2014-06-03AR0102/06/14 FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LINCOLN PAYTON
2014-02-04AP01DIRECTOR APPOINTED MR PHILIPPE DE GENTILE
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KNIGHT / 17/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAND MEYER / 17/10/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY BRIAN SOBIN / 09/10/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AMINE BEL HADJ SOULAMI / 09/10/2013
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROUSSEL
2013-06-05AR0102/06/13 FULL LIST
2013-05-30AP01DIRECTOR APPOINTED MR SHAUN WAINSTEIN
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AUDAUDITOR'S RESIGNATION
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES-OLIVIER THOMANN
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0102/06/12 FULL LIST
2012-07-20AP01DIRECTOR APPOINTED MR PAUL GENNART
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS CAIAFA
2011-12-28AP01DIRECTOR APPOINTED MR LARRY BRIAN SOBIN
2011-06-07AR0102/06/11 FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR YVES DRIEUX
2011-03-21AP01DIRECTOR APPOINTED MRS SARAH ROUSSEL
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY BERNARD
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YVES DRIEUX / 01/10/2009
2010-06-16AR0102/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAND MEYER / 02/11/2009
2010-06-11AP01DIRECTOR APPOINTED MR BERTRAND MEYER
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LINCOLN LEIGH PAYTON / 02/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY VERRILL / 02/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES-OLIVIER THOMANN / 02/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CAIAFA / 02/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KNIGHT / 02/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES DRIEUX / 02/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY BERNARD / 02/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / AMINE BEL HADJ SOULAMI / 02/11/2009
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ALAN SCHROD / 06/10/2009
2009-06-19363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR HERVE REYNAUD
2008-08-07288aDIRECTOR APPOINTED YVES DRIEUX
2008-08-07RES04NC INC ALREADY ADJUSTED
2008-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-07123USD NC 75000000/250000000 22/07/08
2008-07-1488(2)AD 11/06/08 USD SI 15000000@1=15000000 USD IC 60000000/75000000
2008-06-17363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / HERVE REYNAUD / 31/12/2007
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / LINCOLN PAYTON / 12/06/2008
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / IAN VERRILL / 12/06/2008
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / SOULAMI AMINE BEL HADJ / 12/06/2008
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26288aDIRECTOR APPOINTED THIERRY BERNARD
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / LINCOLN PAYTON / 05/12/2007
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / SOULAMI AMINE BEL HADJ / 01/08/2007
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-07288bSECRETARY RESIGNED
2007-06-26363sRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
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 COMMODITY FUTURES 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 COMMODITY FUTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MULTI-PARTY ACCOUNT SECURITY AGREEMENT 2009-11-13 Satisfied ING BELGIUM,BRUSSELS,GENEVA BRANCH
SECURITY AGREEMENT 2005-08-16 Satisfied ING BELGIUM S.A.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 COMMODITY FUTURES LIMITED

Intangible Assets
Patents
We have not found any records of BNP PARIBAS COMMODITY FUTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BNP PARIBAS COMMODITY FUTURES LIMITED
Trademarks
We have not found any records of BNP PARIBAS COMMODITY FUTURES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY AGREEMENT BOTLEY (UK) LIMITED 2013-03-06 Outstanding
9 EAST SHIPPING LIMITED 2014-06-17 Outstanding
GLENCORE COMMODITIES LTD 2014-06-17 Outstanding
GLENCORE SUGAR TRADING LTD 2014-06-17 Outstanding

We have found 4 mortgage charges which are owed to BNP PARIBAS COMMODITY FUTURES LIMITED

Income
Government Income
We have not found government income sources for BNP PARIBAS COMMODITY FUTURES 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 COMMODITY FUTURES 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 COMMODITY FUTURES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BNP PARIBAS COMMODITY FUTURES 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 COMMODITY FUTURES 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.