This company is commonly known as Bnp Paribas Net Limited. The company was founded 43 years ago and was given the registration number 01557788. The firm's registered office is in . You can find them at 10 Harewood Avenue, London, , . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | BNP PARIBAS NET LIMITED |
---|---|---|
Company Number | : | 01557788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Harewood Avenue, London, NW1 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Harewood Avenue, London, England, NW1 6AA | Secretary | 28 April 2022 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 10 September 2019 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 04 January 2019 | Active |
10, Harewood Avenue, London, England, NW1 6AA | Director | 10 February 2020 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 06 April 2023 | Active |
10, Harewood Avenue, London, United Kingdom, NW1 6AA | Director | 08 April 2002 | Active |
10 Harewood Avenue, London, NW1 6AA | Secretary | 15 October 2007 | Active |
6 Cloncurry Street, London, SW6 6DS | Secretary | - | Active |
38 Furze Lane, Purley, CR8 3EG | Secretary | 19 January 1995 | Active |
10 Harewood Avenue, London, NW1 6AA | Secretary | 14 September 2011 | Active |
10, Harewood Avenue, London, United Kingdom, NW1 6AA | Corporate Secretary | 01 June 2020 | Active |
80 Palace Court, Moscow Road, London, W2 4JE | Director | 22 May 1996 | Active |
3 Maple Lodge, Abbots Walk, Marloes Road, W8 5UN | Director | 27 September 1996 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 07 May 2009 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 07 May 2009 | Active |
27 Elm Grove Road, Ealing, London, W5 3JH | Director | 28 March 2001 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 23 July 2008 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 15 August 2017 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 26 June 2015 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 03 May 2011 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 15 August 2017 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 10 July 2012 | Active |
8 Acacia Gardens, St Johns Wood, London, NW8 | Director | 19 January 1995 | Active |
10, Harewood Avenue, London, United Kingdom, NW1 6AA | Director | 07 April 2016 | Active |
33, Rue Des Combattants, La Hulpe, Belgium, | Director | 13 November 2012 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 17 October 2011 | Active |
15 Phillimore Gardens, London, W8 7QG | Director | - | Active |
8 St Lukes Mews, London, W11 1DF | Director | 08 July 2004 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 03 August 2001 | Active |
5 Letterstone Road, London, SW6 7BS | Director | 16 June 1999 | Active |
Flat 1, 23 Smith Street Kings Road, London, SW3 4EE | Director | - | Active |
10, Harewood Avenue, London, England, NW1 6AA | Director | 14 December 2012 | Active |
10 Harewood Avenue, London, NW1 6AA | Director | 23 April 2010 | Active |
Red Court, Woodland Rise Seal, Sevenoaks, TN15 0JB | Director | - | Active |
10, Harewood Avenue, London, NW1 6AA | Corporate Director | 07 May 2009 | Active |
Bnp Puk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Harewood Avenue, London, United Kingdom, NW1 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Officers | Termination secretary company with name termination date. | Download |
2022-05-11 | Officers | Appoint person secretary company with name date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Officers | Appoint corporate secretary company with name date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.