Advanced company searchLink opens in new window

BNP PARIBAS INVESTMENTS NO.1 LIMITED

Company number 08676666

Filter by category

Filter by category


Confirmation statement filters

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)
08 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2017 AD01 Registered office address changed from 10 Harewood Avenue London NW1 6AA to 30 Finsbury Square London EC2P 2YU on 11 May 2017
09 May 2017 600 Appointment of a voluntary liquidator
09 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-21
09 May 2017 LIQ01 Declaration of solvency
14 Nov 2016 SH19 Statement of capital on 14 November 2016
  • GBP 25,000
14 Nov 2016 CAP-SS Solvency Statement dated 07/11/16
14 Nov 2016 SH20 Statement by Directors
14 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 08/11/2016
04 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
22 Jul 2016 AP01 Appointment of Mr Stephen Martin Middleton as a director on 22 July 2016
06 Jul 2016 CH01 Director's details changed for Mr Julien Mark Field on 1 April 2015
05 Jul 2016 TM02 Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016
24 Jun 2016 AA Full accounts made up to 30 November 2015
18 May 2016 AP01 Appointment of Mr Yannick Laborie as a director on 17 May 2016
14 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
27 May 2015 AA Full accounts made up to 30 November 2014
03 Dec 2014 SH20 Statement by Directors
03 Dec 2014 SH19 Statement of capital on 3 December 2014
  • GBP 25,000
03 Dec 2014 CAP-SS Solvency Statement dated 25/11/14
03 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 25/11/2014
17 Nov 2014 TM01 Termination of appointment of Neville Eyre Brick as a director on 6 November 2014
11 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 25,000
07 May 2014 AA Full accounts made up to 30 November 2013