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

Bnp Paribas Trust Corporation Uk Limited LONDON


Bnp Paribas Trust Corporation Uk started in year 2000 as Private Limited Company with registration number 04042668. The Bnp Paribas Trust Corporation Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 10 Harewood Avenue. Postal code: NW1 6AA. Since 2000-11-22 Bnp Paribas Trust Corporation Uk Limited is no longer carrying the name Hackremco (no.1702).

The company has 5 directors, namely Julie H., Kate H. and Ama O. and others. Of them, Simon O. has been with the company the longest, being appointed on 17 October 2019 and Julie H. and Kate H. have been with the company for the least time - from 14 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bnp Paribas Trust Corporation Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 04042668
Date of Incorporation Fri, 28th Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Julie H.

Position: Director

Appointed: 14 August 2023

Kate H.

Position: Director

Appointed: 14 August 2023

Ama O.

Position: Director

Appointed: 11 April 2022

Daniel G.

Position: Director

Appointed: 01 September 2020

Simon O.

Position: Director

Appointed: 17 October 2019

Patrick H.

Position: Director

Appointed: 14 June 2022

Resigned: 12 September 2022

Caroline B.

Position: Director

Appointed: 01 May 2021

Resigned: 16 January 2024

Stanislas B.

Position: Director

Appointed: 17 October 2019

Resigned: 08 July 2022

Sarah E.

Position: Director

Appointed: 17 October 2019

Resigned: 30 April 2021

Michael N.

Position: Director

Appointed: 17 October 2019

Resigned: 03 January 2023

Frank R.

Position: Director

Appointed: 17 October 2019

Resigned: 01 September 2020

Clive K.

Position: Director

Appointed: 21 June 2018

Resigned: 17 October 2019

Daisuke T.

Position: Director

Appointed: 11 September 2014

Resigned: 09 March 2018

Helen T.

Position: Director

Appointed: 22 September 2011

Resigned: 17 October 2019

Karen W.

Position: Director

Appointed: 23 September 2010

Resigned: 27 January 2014

Carl B.

Position: Director

Appointed: 02 April 2009

Resigned: 09 November 2010

Simon M.

Position: Director

Appointed: 15 October 2007

Resigned: 01 January 2010

Claude M.

Position: Director

Appointed: 27 March 2007

Resigned: 31 December 2013

Mike H.

Position: Director

Appointed: 27 September 2006

Resigned: 17 May 2019

Paul S.

Position: Director

Appointed: 27 September 2006

Resigned: 10 October 2019

Bnp Paribas Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 March 2006

Resigned: 14 June 2022

Arnaud C.

Position: Director

Appointed: 28 December 2005

Resigned: 12 October 2007

Stephen C.

Position: Director

Appointed: 28 December 2005

Resigned: 19 December 2006

Louise R.

Position: Secretary

Appointed: 13 October 2005

Resigned: 03 March 2006

Matthew G.

Position: Director

Appointed: 01 January 2005

Resigned: 11 August 2005

Bnp Paribas Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 August 2004

Resigned: 13 October 2005

Pascal P.

Position: Director

Appointed: 04 March 2003

Resigned: 23 September 2010

Susan L.

Position: Director

Appointed: 31 October 2001

Resigned: 28 March 2006

William M.

Position: Director

Appointed: 11 April 2001

Resigned: 31 December 2004

Christophe V.

Position: Director

Appointed: 15 December 2000

Resigned: 10 November 2002

Gary W.

Position: Director

Appointed: 15 December 2000

Resigned: 30 May 2014

Sally E.

Position: Director

Appointed: 15 December 2000

Resigned: 15 April 2005

Thierry M.

Position: Director

Appointed: 15 December 2000

Resigned: 22 March 2001

Philippe V.

Position: Director

Appointed: 15 December 2000

Resigned: 27 March 2007

Keith O.

Position: Secretary

Appointed: 15 December 2000

Resigned: 02 August 2004

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 28 July 2000

Resigned: 15 December 2000

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2000

Resigned: 15 December 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Bnp Paribas S.a. from Paris, 75009, France. This PSC is categorised as "a societe anonyme", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bnp Paribas Securities Services that put Paris, France as the official address. This PSC has a legal form of "a societe en commandite par actions (partnership limited by shares)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bnp Paribas S.A.

16 Boulevard Des Italiens, Paris, 75009, France

Legal authority French
Legal form Societe Anonyme
Country registered France
Place registered France
Registration number 662 042 449
Notified on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bnp Paribas Securities Services

Legal authority French Commercial Code
Legal form Societe En Commandite Par Actions (Partnership Limited By Shares)
Country registered France
Place registered The Trade And Companies Register
Registration number 552108011 Rcs Paris
Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hackremco (no.1702) November 22, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, May 2023
Free Download (22 pages)

Company search

Advertisements