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

BNP PARIBAS FUND SERVICES UK LIMITED

LONDON, ENGLAND, NW1,
Company Registration Number
03299966
Private Limited Company
Dissolved

Dissolved 2017-01-31

Company Overview

About Bnp Paribas Fund Services Uk Ltd
BNP PARIBAS FUND SERVICES UK LIMITED was founded on 1997-01-08 and had its registered office in London. The company was dissolved on the 2017-01-31 and is no longer trading or active.

Key Data
Company Name
BNP PARIBAS FUND SERVICES UK LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
COGENT INVESTMENT OPERATIONS LIMITED05/06/2003
HENDERSON INVESTMENT SERVICES LIMITED19/04/1999
HENDERSON GROUP LIMITED29/07/1998
Filing Information
Company Number 03299966
Date formed 1997-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-31
Type of accounts FULL
Last Datalog update: 2017-08-16 11:17:43
Primary Source:Companies House
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 FUND SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2006-03-03
MARGARET JULIA LEES
Director 2014-02-28
MICHEAL JOHN NORMAN
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JANE PORTER
Director 2010-12-01 2014-02-28
MICHEL PAUL LAURENT
Director 2002-09-26 2010-12-01
FREDERIC PERARD
Director 2004-12-24 2010-12-01
PHILIPPE RAYMOND RICARD
Director 2004-12-08 2010-12-01
PATRICK COLLE
Director 2008-03-28 2009-04-27
SIMON CHARLES MILNER
Director 2007-10-15 2009-04-27
STEPHEN TURNER
Director 2005-11-23 2009-04-27
COLIN ANTHONY SHAPIRO
Director 2007-10-26 2008-04-02
ANTHONY CHRISTOPHER JOHN SOLWAY
Director 1998-10-19 2008-03-31
ARNAUD JEAN PAUL CLAUDON
Director 2005-08-18 2007-10-12
GAIL MARIA BURKE
Director 2006-10-26 2007-03-20
LOUISE ELIZABETH LILLIANE ANNE RICHARD
Company Secretary 2005-10-24 2006-03-03
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2000-03-22 2005-10-24
MATTHEW GILBERT GREEN
Director 1999-09-30 2005-08-11
NICHOLAS JOHN KIRK
Director 1999-09-30 2005-04-30
MICHAEL CHARLES BRAY
Director 1999-09-30 2001-11-30
KEVIN CRIPPS
Director 1999-09-30 2001-11-30
MARK HARRISON
Director 1999-09-30 2001-11-30
CHRISTOPHER BRIAN PEMBERTON
Director 1999-09-30 2001-11-30
SUSAN MAUREEN PRICE
Director 2000-07-01 2001-11-30
PAUL RING
Director 1999-09-30 2001-11-30
ANTHONY JAMES GARNHAM WOLFE
Director 1999-09-30 2001-11-30
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1997-01-08 2000-03-22
DUGALD MCMILLAN EADIE
Director 1998-10-19 1999-09-30
MARK VEVERS PHYTHIAN ADAMS
Director 1997-01-08 1999-09-30
MICHAEL HOWARD ROBINSON
Director 1998-10-19 1999-09-30
NICHOLAS TOBY HISCOCK
Director 1998-07-03 1998-10-09
PETER THOMAS JOHNSON
Director 1997-01-08 1998-07-01
GUILDFORD CITY SECRETARIES LIMITED
Nominated Secretary 1997-01-08 1997-01-08
GUILDFORD CITY DIRECTORS LIMITED
Nominated Director 1997-01-08 1997-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNP PARIBAS SECRETARIAL SERVICES LIMITED IBT SECURITIES LIMITED Company Secretary 2009-03-01 CURRENT 2003-12-08 Dissolved 2016-02-16
BNP PARIBAS SECRETARIAL SERVICES LIMITED INTERNATIONAL BIOTECHNOLOGY TRUST PLC Company Secretary 2009-03-01 CURRENT 1994-01-31 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED AURORA NOMINEES LIMITED Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED LYNCHWOOD NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS CAPITAL HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-02-06 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED COGENT INVESTMENT OPERATIONS LIMITED Company Secretary 2006-03-03 CURRENT 2000-03-15 Dissolved 2013-09-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS SECURITIES SERVICES UK LIMITED Company Secretary 2006-03-03 CURRENT 2002-02-13 Dissolved 2015-11-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED COGENT NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1973-08-13 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED SECURITIES SERVICES NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1994-08-04 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED VICTOIRE NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED HAREWOOD NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1989-01-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS TRUST CORPORATION UK LIMITED Company Secretary 2006-03-03 CURRENT 2000-07-28 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED ANTIN NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 2003-09-18 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED LUNA NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1985-11-13 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED PUDDLE DOCK NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1984-02-08 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED OPERA NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-24 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED ELECTRIC & GENERAL INVESTMENT TRUST PLC Company Secretary 2004-09-17 CURRENT 1890-05-20 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS INVESTMENTS LIMITED Company Secretary 2003-08-29 CURRENT 1990-01-19 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS INVESTMENT TRUST PLC Company Secretary 2003-08-29 CURRENT 1990-03-07 Liquidation
MARGARET JULIA LEES ST ANDREWS COMMUNITY TRUST Director 2017-09-26 CURRENT 2010-11-25 Active
MICHEAL JOHN NORMAN BNP PARIBAS PROPERTY MANAGEMENT (KC) LIMITED Director 2014-09-03 CURRENT 1995-01-06 Dissolved 2016-01-26

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
2017-01-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-03DS01APPLICATION FOR STRIKING-OFF
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JOHN NORMAN / 01/07/2016
2016-07-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNP PARIBAS SECRETARIAL SERVICES LIMITED / 01/07/2016
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 55 MOORGATE LONDON EC2R 6PA
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-15AR0108/01/16 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0108/01/15 FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25AP01DIRECTOR APPOINTED MARGARET JULIA LEES
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PORTER
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0108/01/14 FULL LIST
2013-12-18SH20STATEMENT BY DIRECTORS
2013-12-18SH1918/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-18CAP-SSSOLVENCY STATEMENT DATED 16/12/13
2013-12-18RES06REDUCE ISSUED CAPITAL 16/12/2013
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0108/01/13 FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0108/01/12 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0108/01/11 FULL LIST
2011-01-18AP01DIRECTOR APPOINTED MICHEAL JOHN NORMAN
2011-01-18AP01DIRECTOR APPOINTED EMMA JANE PORTER
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE RICARD
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC PERARD
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL LAURENT
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0108/01/10 FULL LIST
2009-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-30RES01ADOPT ARTICLES 03/12/2009
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR PATRICK COLLE
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN TURNER
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR SIMON MILNER
2009-04-02MISCMEM OF CAPITAL DATE 02/04/09
2009-04-02SH20STATEMENT BY DIRECTORS
2009-04-02CAP-SSSOLVENCY STATEMENT DATED 16/03/09
2009-04-02RES06REDUCE ISSUED CAPITAL 17/03/2009
2009-02-12363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE RICARD / 22/11/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MILNER / 22/11/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TURNER / 22/11/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLLE / 22/11/2008
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23288aDIRECTOR APPOINTED PATRICK COLLE
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR COLIN SHAPIRO
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SOLWAY
2008-01-23363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-01-15123NC INC ALREADY ADJUSTED 28/12/07
2008-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-15RES04£ NC 120000000/140000000 28
2008-01-1588(2)RAD 28/12/07--------- £ SI 12000000@1=12000000 £ IC 114000000/126000000
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29288bDIRECTOR RESIGNED
2007-09-01RES04NC INC ALREADY ADJUSTED 21/08/07
2007-09-01123£ NC 90000000/120000000 21/08/07
2007-09-0188(2)RAD 21/08/07--------- £ SI 33000000@1=33000000 £ IC 81000000/114000000
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27288bDIRECTOR RESIGNED
2007-02-05363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-22123NC INC ALREADY ADJUSTED 20/12/06
2007-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-22RES04£ NC 80000000/90000000 20/
2006-11-14288aNEW DIRECTOR APPOINTED
2006-09-19AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to BNP PARIBAS FUND SERVICES UK 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 FUND SERVICES UK 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 FUND SERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.148
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 66110 - Administration of financial markets

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 FUND SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of BNP PARIBAS FUND SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BNP PARIBAS FUND SERVICES UK LIMITED
Trademarks
We have not found any records of BNP PARIBAS FUND SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BNP PARIBAS FUND SERVICES UK 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 (66110 - Administration of financial markets) as BNP PARIBAS FUND SERVICES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BNP PARIBAS FUND SERVICES UK 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 FUND SERVICES UK 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 FUND SERVICES UK 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.
    Other companies at postcode NW1