About

Registered Number: 03836822
Date of Incorporation: 06/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 53 Suraj Chambers, Islington Park Street, London, N1 1QB

 

Paribas Commodity Ltd was registered on 06 September 1999 with its registered office in London. The current directors of Paribas Commodity Ltd are listed as Cannon, Pearl, Patel, Ramesh, Salehianpour, Abdul Hussein, Atefi Gorakani, Mitra, Najmulhoda, Afsoun. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATEFI GORAKANI, Mitra 09 September 1999 20 August 2008 1
NAJMULHODA, Afsoun 09 September 1999 19 February 2010 1
Secretary Name Appointed Resigned Total Appointments
CANNON, Pearl 14 October 2011 28 February 2017 1
PATEL, Ramesh 19 February 2010 31 December 2010 1
SALEHIANPOUR, Abdul Hussein 01 January 2011 14 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 07 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 26 May 2017
TM01 - Termination of appointment of director 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
CS01 - N/A 10 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 30 November 2012
TM01 - Termination of appointment of director 26 November 2012
AP01 - Appointment of director 08 August 2012
AA - Annual Accounts 25 June 2012
RP04 - N/A 16 January 2012
AR01 - Annual Return 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AP03 - Appointment of secretary 23 December 2011
AP01 - Appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 04 April 2011
AP03 - Appointment of secretary 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 30 July 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 25 June 2010
AR01 - Annual Return 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AP03 - Appointment of secretary 21 May 2010
TM02 - Termination of appointment of secretary 28 April 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 08 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 06 April 2005
363a - Annual Return 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
AA - Annual Accounts 17 April 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
363s - Annual Return 31 August 2003
AA - Annual Accounts 04 April 2003
CERTNM - Change of name certificate 08 November 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 12 September 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
CERTNM - Change of name certificate 15 September 1999
NEWINC - New incorporation documents 06 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.