BNP PARIBAS CMG LIMITED

BNP PARIBAS CMG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBNP PARIBAS CMG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02028765
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BNP PARIBAS CMG LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BNP PARIBAS CMG LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BNP PARIBAS CMG LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARIBAS CAPITAL MARKETS GROUP LIMITEDMay 29, 1989May 29, 1989
    QUILTER & CO LIMITEDJan 03, 1987Jan 03, 1987
    PRECIS (528) LIMITEDJun 17, 1986Jun 17, 1986

    What are the latest accounts for BNP PARIBAS CMG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for BNP PARIBAS CMG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 10 Harewood Avenue London NW1 6AA to 30 Finsbury Square London EC2P 2YU on Aug 02, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2019

    LRESSP

    Termination of appointment of Stephen Martin Middleton as a director on Jun 10, 2019

    1 pagesTM01

    Confirmation statement made on Feb 20, 2019 with updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2017

    21 pagesAA

    Confirmation statement made on Feb 12, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 30, 2016

    22 pagesAA

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 30, 2015

    22 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Director's details changed for Mr Hadi Monceau on Aug 07, 2015

    2 pagesCH01

    Termination of appointment of Keith Alan Schrod as a secretary on Jun 30, 2016

    1 pagesTM02

    Annual return made up to Jan 19, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Stephen Martin Middleton as a director on Oct 21, 2015

    2 pagesAP01

    Full accounts made up to Dec 30, 2014

    20 pagesAA

    Termination of appointment of Paul Gennart as a director on Jul 07, 2015

    1 pagesTM01

    Appointment of Mr Hadi Monceau as a director on Jul 07, 2015

    2 pagesAP01

    Annual return made up to Jan 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 30, 2013

    22 pagesAA

    Annual return made up to Jan 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of BNP PARIBAS CMG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONCEAU, Hadi
    30 Finsbury Square
    EC2P 2YU London
    Director
    30 Finsbury Square
    EC2P 2YU London
    United KingdomFrench190802440002
    REYNOLDS, Donald Paul
    30 Finsbury Square
    EC2P 2YU London
    Director
    30 Finsbury Square
    EC2P 2YU London
    United KingdomBritish77112010003
    GRAHAM, Adrienne
    10 Harewood Avenue
    London
    NW1 6AA
    Secretary
    10 Harewood Avenue
    London
    NW1 6AA
    British125234920001
    MANT, Julian
    6 Cloncurry Street
    SW6 6DS London
    Secretary
    6 Cloncurry Street
    SW6 6DS London
    British65414520001
    OATWAY, Keith Mark
    38 Furze Lane
    CR8 3EG Purley
    Surrey
    Secretary
    38 Furze Lane
    CR8 3EG Purley
    Surrey
    British7604750002
    SCHROD, Keith Alan
    10 Harewood Avenue
    London
    NW1 6AA
    Secretary
    10 Harewood Avenue
    London
    NW1 6AA
    159942250001
    ANTOINE, Denis Aristide
    80 Palace Court
    Moscow Road
    W2 4JE London
    Director
    80 Palace Court
    Moscow Road
    W2 4JE London
    French27528910004
    BRIENS, Olivier
    3 Maple Lodge
    Abbots Walk
    W8 5UN Marloes Road
    London
    Director
    3 Maple Lodge
    Abbots Walk
    W8 5UN Marloes Road
    London
    French49642370001
    DRAVENY, Francois
    27 Elm Grove Road
    Ealing
    W5 3JH London
    Director
    27 Elm Grove Road
    Ealing
    W5 3JH London
    French75472520003
    DRIEUX, Yves
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    EnglandFrench131844290002
    GENNART, Paul
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    BelgiumBelgian159108280001
    LARSEN, Palle Birger
    8 Acacia Gardens
    St Johns Wood
    NW8 London
    Director
    8 Acacia Gardens
    St Johns Wood
    NW8 London
    Danish41838970001
    MIDDLETON, Stephen Martin
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    EnglandBritish147172800002
    PITTIE, Bernard George
    15 Phillimore Gardens
    W8 7QG London
    Director
    15 Phillimore Gardens
    W8 7QG London
    French13258900002
    REYNAUD, Herve Jean Marie
    8 St Lukes Mews
    W11 1DF London
    Director
    8 St Lukes Mews
    W11 1DF London
    French99517600002
    SOWERBUTTS, Kevin John
    Flat 1
    23 Smith Street Kings Road
    SW3 4EE London
    Director
    Flat 1
    23 Smith Street Kings Road
    SW3 4EE London
    United KingdomBritish20951280002
    WILLIAMS, David Andrew Rees
    Red Court
    Woodland Rise Seal
    TN15 0JB Sevenoaks
    Kent
    Director
    Red Court
    Woodland Rise Seal
    TN15 0JB Sevenoaks
    Kent
    British3755910006

    Who are the persons with significant control of BNP PARIBAS CMG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    Apr 06, 2016
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2028843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BNP PARIBAS CMG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2019Commencement of winding up
    Jun 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0