You are here: bizstats.co.uk > a-z index > B list > BN list

Bnp Paribas Synergy Limited LONDON


Bnp Paribas Synergy started in year 1989 as Private Limited Company with registration number 02342280. The Bnp Paribas Synergy company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 10 Harewood Avenue. Postal code: NW1 6AA. Since 2008/05/27 Bnp Paribas Synergy Limited is no longer carrying the name Wigmore (no.3).

The firm has 3 directors, namely Pierre-Marie R., Piramindhan T. and Barry H.. Of them, Barry H. has been with the company the longest, being appointed on 15 September 2014 and Pierre-Marie R. has been with the company for the least time - from 21 November 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bnp Paribas Synergy Limited Address / Contact

Office Address 10 Harewood Avenue
Town London
Post code NW1 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02342280
Date of Incorporation Wed, 1st Feb 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Pierre-Marie R.

Position: Director

Appointed: 21 November 2019

Piramindhan T.

Position: Director

Appointed: 22 June 2017

Barry H.

Position: Director

Appointed: 15 September 2014

Bnp Paribas Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 June 2020

Resigned: 05 May 2022

Stephen M.

Position: Director

Appointed: 23 September 2015

Resigned: 10 June 2019

Shaun M.

Position: Director

Appointed: 17 June 2015

Resigned: 04 April 2017

Keith S.

Position: Secretary

Appointed: 24 January 2014

Resigned: 30 June 2016

Stephen N.

Position: Director

Appointed: 10 September 2013

Resigned: 15 September 2014

Vincenza S.

Position: Director

Appointed: 10 September 2013

Resigned: 10 June 2016

Stephen M.

Position: Director

Appointed: 03 August 2010

Resigned: 30 October 2013

Anson Fund Services (uk) Limited

Position: Corporate Secretary

Appointed: 25 April 2008

Resigned: 24 January 2014

Barry H.

Position: Director

Appointed: 25 April 2008

Resigned: 03 August 2010

Jean-Eric P.

Position: Director

Appointed: 25 April 2008

Resigned: 21 November 2013

Adrienne G.

Position: Secretary

Appointed: 23 October 2007

Resigned: 25 April 2008

Adrian B.

Position: Director

Appointed: 15 August 2007

Resigned: 17 October 2008

Donald R.

Position: Director

Appointed: 17 May 2007

Resigned: 18 June 2015

Herve R.

Position: Director

Appointed: 29 July 2004

Resigned: 22 August 2007

Francois D.

Position: Director

Appointed: 28 March 2001

Resigned: 21 October 2004

Olivier B.

Position: Director

Appointed: 27 September 1996

Resigned: 29 March 2001

Denis A.

Position: Director

Appointed: 22 May 1996

Resigned: 26 August 1998

Keith O.

Position: Secretary

Appointed: 19 January 1995

Resigned: 23 October 2007

Palle L.

Position: Director

Appointed: 19 January 1995

Resigned: 31 May 1996

Bernard P.

Position: Director

Appointed: 25 January 1992

Resigned: 27 September 1996

Kevin S.

Position: Director

Appointed: 25 January 1992

Resigned: 17 May 2007

Julian M.

Position: Secretary

Appointed: 25 January 1992

Resigned: 19 January 1995

David W.

Position: Director

Appointed: 25 January 1992

Resigned: 19 January 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Bnp Puk Hodlings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bnp Puk Hodlings Limited

10 Harewood Avenue, London, NW1 6AA, United Kingdom

Legal authority United Kinggdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2028843
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wigmore (no.3) May 27, 2008
Wigmore Mortgages (no. 3) June 19, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
2.00 AUD, 25.00 EUR, 5272.00 GBP, 94.00 USD is the capital in company's statement on 2024/02/21
filed on: 25th, March 2024
Free Download (199 pages)

Company search

Advertisements