Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BNP PARIBAS TRUST CORPORATION UK LIMITED
Company Information for

BNP PARIBAS TRUST CORPORATION UK LIMITED

10 HAREWOOD AVENUE, LONDON, NW1 6AA,
Company Registration Number
04042668
Private Limited Company
Active

Company Overview

About Bnp Paribas Trust Corporation Uk Ltd
BNP PARIBAS TRUST CORPORATION UK LIMITED was founded on 2000-07-28 and has its registered office in London. The organisation's status is listed as "Active". Bnp Paribas Trust Corporation Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BNP PARIBAS TRUST CORPORATION UK LIMITED
 
Legal Registered Office
10 HAREWOOD AVENUE
LONDON
NW1 6AA
Other companies in EC2R
 
Filing Information
Company Number 04042668
Company ID Number 04042668
Date formed 2000-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:12:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNP PARIBAS TRUST CORPORATION UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BNP PARIBAS TRUST CORPORATION UK LIMITED

Current Directors
Officer Role Date Appointed
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2006-03-03
MIKE HELLMUTH
Director 2006-09-27
CLIVE ROBERT KENTISH
Director 2018-06-21
PAUL SIMON SCULLY
Director 2006-09-27
HELEN JOANNE TRICARD
Director 2011-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAISUKE TAKEKAWA
Director 2014-09-11 2018-03-09
GARY JOHN WEBB
Director 2000-12-15 2014-05-30
KAREN NICOLA WILLIAMSON
Director 2010-09-23 2014-01-27
CLAUDE MORAND
Director 2007-03-27 2013-12-31
CARL STEVEN BALDRY
Director 2009-04-02 2010-11-09
PASCAL POMMIER
Director 2003-03-04 2010-09-23
SIMON CHARLES MILNER
Director 2007-10-15 2010-01-01
ARNAUD JEAN PAUL CLAUDON
Director 2005-12-28 2007-10-12
PHILIPPE MARIE FRANCIS LOUIS ROBERT VAN LOOY
Director 2000-12-15 2007-03-27
STEPHEN PHILLIP CHEW
Director 2005-12-28 2006-12-19
SUSAN ELIZABETH LAWRENCE
Director 2001-10-31 2006-03-28
LOUISE ELIZABETH LILLIANE ANNE RICHARD
Company Secretary 2005-10-13 2006-03-03
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2004-08-02 2005-10-13
MATTHEW GILBERT GREEN
Director 2005-01-01 2005-08-11
SALLY PATRICIA EASTON
Director 2000-12-15 2005-04-15
WILLIAM MANDARO
Director 2001-04-11 2004-12-31
KEITH MARK OATWAY
Company Secretary 2000-12-15 2004-08-02
CHRISTOPHE PHILIPPE MARIE VALLEE
Director 2000-12-15 2002-11-10
THIERRY JEAN MISSON
Director 2000-12-15 2001-03-22
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-07-28 2000-12-15
HACKWOOD DIRECTORS LIMITED
Nominated Director 2000-07-28 2000-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNP PARIBAS SECRETARIAL SERVICES LIMITED IBT SECURITIES LIMITED Company Secretary 2009-03-01 CURRENT 2003-12-08 Dissolved 2016-02-16
BNP PARIBAS SECRETARIAL SERVICES LIMITED INTERNATIONAL BIOTECHNOLOGY TRUST PLC Company Secretary 2009-03-01 CURRENT 1994-01-31 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED AURORA NOMINEES LIMITED Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED LYNCHWOOD NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS CAPITAL HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-02-06 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED COGENT INVESTMENT OPERATIONS LIMITED Company Secretary 2006-03-03 CURRENT 2000-03-15 Dissolved 2013-09-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS SECURITIES SERVICES UK LIMITED Company Secretary 2006-03-03 CURRENT 2002-02-13 Dissolved 2015-11-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS FUND SERVICES UK LIMITED Company Secretary 2006-03-03 CURRENT 1997-01-08 Dissolved 2017-01-31
BNP PARIBAS SECRETARIAL SERVICES LIMITED COGENT NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1973-08-13 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED SECURITIES SERVICES NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1994-08-04 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED VICTOIRE NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED HAREWOOD NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1989-01-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED ANTIN NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 2003-09-18 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED LUNA NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1985-11-13 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED PUDDLE DOCK NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1984-02-08 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED OPERA NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-24 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED ELECTRIC & GENERAL INVESTMENT TRUST PLC Company Secretary 2004-09-17 CURRENT 1890-05-20 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS INVESTMENTS LIMITED Company Secretary 2003-08-29 CURRENT 1990-01-19 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS INVESTMENT TRUST PLC Company Secretary 2003-08-29 CURRENT 1990-03-07 Liquidation
MIKE HELLMUTH OPERA NOMINEES LIMITED Director 2006-10-31 CURRENT 1998-07-24 Active - Proposal to Strike off
CLIVE ROBERT KENTISH BUTTON COURT RTM COMPANY LIMITED Director 2015-02-26 CURRENT 2011-11-28 Active
CLIVE ROBERT KENTISH KEBO PROPERTY MANAGEMENT LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Director's details changed for Kate Hutchinson on 2024-03-26
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-08-25DIRECTOR APPOINTED MRS JULIE HENKEL
2023-08-25DIRECTOR APPOINTED KATE HUTCHINSON
2023-03-29Director's details changed for Mr Simon Olenka on 2023-03-22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN NORMAN
2022-10-03Director's details changed for Mr Michael John Norman on 2022-10-01
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CH01Director's details changed for Mr Michael John Norman on 2022-10-01
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH HAYES
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH HAYES
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAS BENETEAU
2022-06-15AP01DIRECTOR APPOINTED MR PATRICK JOSEPH HAYES
2022-06-14TM02Termination of appointment of Bnp Paribas Secretarial Services Limited on 2022-06-14
2022-04-14AP01DIRECTOR APPOINTED MRS AMA ADAABA OCANSEY
2022-04-13SH0111/04/22 STATEMENT OF CAPITAL GBP 9800000
2022-01-11Director's details changed for Mr Simon Olenka on 2021-09-08
2022-01-11CH01Director's details changed for Mr Simon Olenka on 2021-09-08
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-05-14AP01DIRECTOR APPOINTED CAROLINE BECAVIN
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH EVERTON
2021-01-27CH01Director's details changed for Daniel Gonzalez Fuster on 2021-01-27
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-17CH01Director's details changed for Mrs Sarah Everton on 2020-11-17
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-14AP01DIRECTOR APPOINTED DANIEL GONZALEZ FUSTER
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GERALD RODEN
2020-07-28PSC07CESSATION OF BNP PARIBAS SECURITIES SERVICES AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28PSC02Notification of Bnp Paribas S.A. as a person with significant control on 2020-07-28
2019-10-29AP01DIRECTOR APPOINTED MR FRANK GERALD RODEN
2019-10-29AP01DIRECTOR APPOINTED MR FRANK GERALD RODEN
2019-10-28AP01DIRECTOR APPOINTED MR STANISLAS BENETEAU
2019-10-28AP01DIRECTOR APPOINTED MR STANISLAS BENETEAU
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERT KENTISH
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERT KENTISH
2019-10-25AP01DIRECTOR APPOINTED MR SIMON OLENKA
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON SCULLY
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-08-16CH01Director's details changed for Paul Simon Scully on 2019-07-08
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HELLMUTH
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-07-05AP01DIRECTOR APPOINTED MR CLIVE ROBERT KENTISH
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAISUKE TAKEKAWA
2017-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE HELLMUTH / 21/12/2017
2017-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON SCULLY / 21/12/2017
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAISUKE TAKEKAWA / 21/12/2017
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOANNE TRICARD / 21/12/2017
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 250000
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOANNE TRICARD / 22/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON SCULLY / 22/08/2016
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-15CH01Director's details changed for Mike Hellmuth on 2016-08-11
2016-08-12CH01Director's details changed for Daisuke Takekawa on 2016-08-11
2016-07-28CH01Director's details changed for Helen Joanne Tricard on 2016-07-01
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE HELLMUTH / 01/07/2016
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON SCULLY / 01/07/2016
2016-07-21CH04SECRETARY'S DETAILS CHNAGED FOR BNP PARIBAS SECRETARIAL SERVICES LIMITED on 2016-07-01
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM 55 Moorgate London EC2R 6PA
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 250000
2015-08-10AR0128/07/15 FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-22AP01DIRECTOR APPOINTED DAISUKE TAKEKAWA
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-30AR0128/07/14 FULL LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY WEBB
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMSON
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE MORAND
2013-08-02AR0128/07/13 FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE HELLMUTH / 24/09/2012
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WEBB / 07/11/2012
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WEBB / 28/07/2012
2012-08-06AR0128/07/12 FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-29AP01DIRECTOR APPOINTED HELEN JOANNE TRICARD
2011-07-29AR0128/07/11 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CARL BALDRY
2010-10-26AP01DIRECTOR APPOINTED KAREN NICOLA WILLIAMSON
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL POMMIER
2010-08-17AR0128/07/10 FULL LIST
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08RES13SECTION 550 05/02/2010
2010-02-08RES01ADOPT ARTICLES 05/02/2010
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILNER
2009-08-13363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-06-10288aDIRECTOR APPOINTED CARL STEVEN BALDRY
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MILNER / 22/11/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / MIKE HELLMUTH / 22/11/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SCULLY / 22/11/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WEBB / 22/11/2008
2008-08-15363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30288bDIRECTOR RESIGNED
2007-08-14363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05288bDIRECTOR RESIGNED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-09-19AUDAUDITOR'S RESIGNATION
2006-08-08363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21288aNEW SECRETARY APPOINTED
2006-04-21288bSECRETARY RESIGNED
2006-04-12288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-10-24288bSECRETARY RESIGNED
2005-10-24288aNEW SECRETARY APPOINTED
2005-08-25363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-08-25288bDIRECTOR RESIGNED
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BNP PARIBAS TRUST CORPORATION UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BNP PARIBAS TRUST CORPORATION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BNP PARIBAS TRUST CORPORATION UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BNP PARIBAS TRUST CORPORATION UK LIMITED

Intangible Assets
Patents
We have not found any records of BNP PARIBAS TRUST CORPORATION UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BNP PARIBAS TRUST CORPORATION UK LIMITED
Trademarks
We have not found any records of BNP PARIBAS TRUST CORPORATION UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
SECURITY DEED 12
A SECURITY DEED 6
3
A NOTE TRUST DEED 1
MORTGAGE 1
TRUST DEED 1

We have found 24 mortgage charges which are owed to BNP PARIBAS TRUST CORPORATION UK LIMITED

Income
Government Income
We have not found government income sources for BNP PARIBAS TRUST CORPORATION UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BNP PARIBAS TRUST CORPORATION UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BNP PARIBAS TRUST CORPORATION UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BNP PARIBAS TRUST CORPORATION UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BNP PARIBAS TRUST CORPORATION UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.