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, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Sep 2016 CONNOT Change of name notice
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Sep 2016 TM01 Termination of appointment of Lee Stuart Sullivan as a director on 2 September 2016
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