Company NameBNP Capital Ltd
Company StatusDissolved
Company NumberSC435176
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)
Dissolution Date20 April 2021 (2 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Janusz Andrzej Piekny
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityPolish
StatusClosed
Appointed31 May 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 20 April 2021)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressWtc 1e
152 Morrison Street, The Exchange
Edinburgh
EH3 8EB
Scotland
Director NameTop Management Ltd (Corporation)
StatusClosed
Appointed01 January 2015(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 20 April 2021)
Correspondence AddressBaśNiowa 5 Street
Kalisz
62800
Director NameMrs Shirley Sabia Therese Van Kerkhove
Date of BirthNovember 1985 (Born 38 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressWtc 1e
152 Morrison Street, The Exchange
Edinburgh
EH3 8EB
Scotland
Director NameMr Oleh Valiriiovych Kudelia
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityUkrainian
StatusResigned
Appointed01 January 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressWtc 1e
152 Morrison Street, The Exchange
Edinburgh
EH3 8EB
Scotland
Director NameEighth Holding Co. (Corporation)
StatusResigned
Appointed22 October 2012(same day as company formation)
Correspondence AddressWtc 1e
152 Morrison Street, The Exchange
Edinburgh
EH3 8EB
Scotland
Director NamePrivate Asset Group Ltd. (Corporation)
StatusResigned
Appointed22 October 2012(same day as company formation)
Correspondence AddressWtc 1e
152 Morrison Street, The Exchange
Edinburgh
EH3 8EB
Scotland
Secretary NameCommodity Ltd (Corporation)
StatusResigned
Appointed22 October 2012(same day as company formation)
Correspondence AddressWtc 1e
152 Morrison Street, The Exchange
Edinburgh
EH3 8EB
Scotland

Location

Registered AddressWtc 1e
152 Morrison Street, The Exchange
Edinburgh
EH3 8EB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

100 at £1Top Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
17 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 June 2016Appointment of Mr. Janusz Andrzej Piekny as a director on 31 May 2016 (2 pages)
9 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
9 June 2016Appointment of Mr. Janusz Andrzej Piekny as a director on 31 May 2016 (2 pages)
9 June 2016Termination of appointment of Oleh Valiriiovych Kudelia as a director on 31 May 2016 (1 page)
9 June 2016Termination of appointment of Oleh Valiriiovych Kudelia as a director on 31 May 2016 (1 page)
9 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
20 January 2015Termination of appointment of Commodity Ltd as a secretary on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Shirley Van Kerkhove as a director on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Shirley Van Kerkhove as a director on 1 January 2015 (1 page)
20 January 2015Appointment of Top Management Ltd as a director on 1 January 2015 (2 pages)
20 January 2015Termination of appointment of Shirley Van Kerkhove as a director on 1 January 2015 (1 page)
20 January 2015Appointment of Top Management Ltd as a director on 1 January 2015 (2 pages)
20 January 2015Termination of appointment of Commodity Ltd as a secretary on 31 December 2014 (1 page)
20 January 2015Appointment of Top Management Ltd as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr. Oleh Valiriiovych Kudelia as a director on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Eighth Holding Co. as a director on 31 December 2014 (1 page)
15 January 2015Appointment of Mr. Oleh Valiriiovych Kudelia as a director on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Private Asset Group Ltd. as a director on 31 December 2014 (1 page)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Appointment of Mr. Oleh Valiriiovych Kudelia as a director on 1 January 2015 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Termination of appointment of Private Asset Group Ltd. as a director on 31 December 2014 (1 page)
15 January 2015Termination of appointment of Eighth Holding Co. as a director on 31 December 2014 (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
31 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
31 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)