Advanced company searchLink opens in new window

BNP PARIBAS STAFF BENEFITS TRUSTEE LIMITED

Company number 07536916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2016 TM02 Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016
08 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
29 Oct 2015 AP01 Appointment of Mr Thomas Seton Henchley as a director on 27 October 2015
27 Oct 2015 AP01 Appointment of Mr Aaron Victor Fernandes as a director on 23 October 2015
27 Oct 2015 AP01 Appointment of Mr Thomas Hiles as a director on 26 October 2015
27 Oct 2015 TM01 Termination of appointment of Karen Jane Wadham as a director on 23 October 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 TM01 Termination of appointment of Paul Michael Barnes as a director on 28 August 2014
18 Sep 2014 TM01 Termination of appointment of Steven West as a director on 28 August 2014
18 Sep 2014 TM01 Termination of appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 28 August 2014
18 Sep 2014 AP01 Appointment of Mr Lee Stuart Sullivan as a director on 24 July 2014
18 Sep 2014 AP01 Appointment of Mrs Karen Jane Wadham as a director on 25 July 2014
18 Sep 2014 AP01 Appointment of Mr Ian Michael Mackenzie as a director on 24 July 2014
27 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 Feb 2014 AP03 Appointment of Mr Keith Alan Schrod as a secretary
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Apr 2013 AP01 Appointment of Mr Steven West as a director
08 Apr 2013 TM01 Termination of appointment of John Holloway as a director
14 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
14 Mar 2013 TM01 Termination of appointment of Paul Gallagher as a director
29 Oct 2012 TM01 Termination of appointment of Duncan Stewart as a director
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Aug 2012 TM01 Termination of appointment of David Rosenberg as a director