About

Registered Number: 02474627
Date of Incorporation: 27/02/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 5 Aldermanbury Square, London, EC2V 7BP

 

Having been setup in 1990, Bnp Paribas Asset Management Uk Ltd have registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Bonnet Armstrong, Audrey Céline, Davies, Richard Guy, Lesage, Cecile Marguerite Veronique, Miners, Roger Paul, Furtado, Ingrid, Brissiaud, Patrick Louis Victor, Camerlynck, Vincent, Croockewit, Pieter Lodewijk, De Metz, Robert Marie Alain, Debriesse, Francois Louis Marie, Dennery, Charlotte, Diulius, Max, Glicenstein, Gilles, Ho, Ricky Shui Fai, Lancaster, Deborah Ann, Mahmood, Ashid, Placido, Jose, Raynaud, Marc, Regnier, Francois, Roy, Daniel, Sims, Mark David, Stanion, Percival Dean, Whittaker, Roger John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Richard Guy 02 June 2016 - 1
LESAGE, Cecile Marguerite Veronique 10 August 2018 - 1
MINERS, Roger Paul 01 July 2020 - 1
BRISSIAUD, Patrick Louis Victor 29 July 1996 06 February 1998 1
CAMERLYNCK, Vincent 21 October 2005 11 September 2012 1
CROOCKEWIT, Pieter Lodewijk 13 January 2011 01 January 2012 1
DE METZ, Robert Marie Alain 27 November 1998 14 February 2000 1
DEBRIESSE, Francois Louis Marie 29 July 1996 06 February 1998 1
DENNERY, Charlotte 03 May 2011 11 May 2015 1
DIULIUS, Max 28 May 2012 31 December 2015 1
GLICENSTEIN, Gilles 16 January 2001 23 June 2003 1
HO, Ricky Shui Fai 05 February 1998 30 September 2002 1
LANCASTER, Deborah Ann 15 August 2008 04 May 2011 1
MAHMOOD, Ashid 25 April 2008 10 May 2011 1
PLACIDO, Jose 07 September 2018 12 March 2020 1
RAYNAUD, Marc 08 March 2007 04 May 2011 1
REGNIER, Francois 31 May 2016 31 December 2018 1
ROY, Daniel 01 November 1993 26 June 1995 1
SIMS, Mark David 18 February 2011 21 October 2011 1
STANION, Percival Dean 25 February 1999 14 March 2001 1
WHITTAKER, Roger John 12 January 1996 01 July 1996 1
Secretary Name Appointed Resigned Total Appointments
BONNET ARMSTRONG, Audrey Céline 30 January 2020 - 1
FURTADO, Ingrid 29 October 2010 30 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
AA - Annual Accounts 27 May 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 16 March 2020
AP01 - Appointment of director 20 February 2020
CS01 - N/A 05 February 2020
AP03 - Appointment of secretary 30 January 2020
TM02 - Termination of appointment of secretary 30 January 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 06 September 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 07 February 2018
SH01 - Return of Allotment of shares 09 January 2018
SH01 - Return of Allotment of shares 12 December 2017
AP01 - Appointment of director 04 October 2017
RESOLUTIONS - N/A 01 June 2017
AA - Annual Accounts 17 May 2017
AP01 - Appointment of director 03 March 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 01 June 2016
AR01 - Annual Return 11 February 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
SH01 - Return of Allotment of shares 02 December 2015
AA - Annual Accounts 15 June 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 15 August 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 04 July 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 07 February 2013
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 21 August 2012
RESOLUTIONS - N/A 10 August 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 11 August 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AP01 - Appointment of director 03 May 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 14 January 2011
AP03 - Appointment of secretary 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
TM01 - Termination of appointment of director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
SH01 - Return of Allotment of shares 22 July 2010
AD01 - Change of registered office address 02 July 2010
RESOLUTIONS - N/A 01 July 2010
CERTNM - Change of name certificate 01 July 2010
CONNOT - N/A 01 July 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
AA - Annual Accounts 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
363s - Annual Return 16 February 2007
RESOLUTIONS - N/A 06 December 2006
AUD - Auditor's letter of resignation 16 November 2006
RESOLUTIONS - N/A 01 November 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 13 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
288b - Notice of resignation of directors or secretaries 04 July 2003
AA - Annual Accounts 13 April 2003
AUD - Auditor's letter of resignation 21 March 2003
363s - Annual Return 04 February 2003
288b - Notice of resignation of directors or secretaries 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 01 March 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 10 July 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
AA - Annual Accounts 01 November 2000
AUD - Auditor's letter of resignation 26 September 2000
CERTNM - Change of name certificate 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
363s - Annual Return 24 February 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
AA - Annual Accounts 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
288c - Notice of change of directors or secretaries or in their particulars 07 July 1998
RESOLUTIONS - N/A 08 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
363s - Annual Return 23 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
287 - Change in situation or address of Registered Office 27 August 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 17 February 1997
288 - N/A 06 September 1996
288 - N/A 06 September 1996
288 - N/A 06 July 1996
288 - N/A 18 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1996
MEM/ARTS - N/A 09 May 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 04 February 1996
288 - N/A 24 January 1996
288 - N/A 04 July 1995
AA - Annual Accounts 03 May 1995
288 - N/A 07 March 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 20 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1994
363a - Annual Return 23 February 1994
RESOLUTIONS - N/A 10 February 1994
RESOLUTIONS - N/A 10 February 1994
MEM/ARTS - N/A 10 February 1994
123 - Notice of increase in nominal capital 10 February 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
CERTNM - Change of name certificate 18 January 1994
CERTNM - Change of name certificate 18 January 1994
AA - Annual Accounts 05 November 1993
288 - N/A 07 September 1993
288 - N/A 20 April 1993
363b - Annual Return 16 April 1993
AA - Annual Accounts 15 April 1992
363a - Annual Return 25 March 1992
288 - N/A 24 December 1991
AA - Annual Accounts 07 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1991
363a - Annual Return 22 February 1991
287 - Change in situation or address of Registered Office 11 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1991
288 - N/A 20 April 1990
NEWINC - New incorporation documents 27 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.