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

BNP PARIBAS LEASING SOLUTIONS LIMITED

MIDPOINT, ALENCON LINK, BASINGSTOKE, HAMPSHIRE, RG21 7PP,
Company Registration Number
00901225
Private Limited Company
Active

Company Overview

About Bnp Paribas Leasing Solutions Ltd
BNP PARIBAS LEASING SOLUTIONS LIMITED was founded on 1967-03-17 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Bnp Paribas Leasing Solutions 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 LEASING SOLUTIONS LIMITED
 
Legal Registered Office
MIDPOINT
ALENCON LINK
BASINGSTOKE
HAMPSHIRE
RG21 7PP
Other companies in RG21
 
Previous Names
HFGL LIMITED01/10/2012
Filing Information
Company Number 00901225
Company ID Number 00901225
Date formed 1967-03-17
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 09/01/2016
Return next due 06/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB313483672  
Last Datalog update: 2024-01-09 17:43:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNP PARIBAS LEASING SOLUTIONS 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.
Companies with same name BNP PARIBAS LEASING SOLUTIONS LIMITED
The following companies were found which have the same name as BNP PARIBAS LEASING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BNP PARIBAS LEASING SOLUTIONS AS Langelandsvegen 51 Ă…LESUND 6010 Active Company formed on the 2007-10-04

Company Officers of BNP PARIBAS LEASING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID JAMES
Company Secretary 1998-08-03
JEAN-MICHEL ROBERT BOYER
Director 2017-05-15
SIMON BARNABY GATES
Director 2018-04-12
NICHOLAS DAVID JAMES
Director 1997-04-24
PASCAL LAYAN
Director 2016-07-06
MICHAEL JOHN QUINN
Director 2017-02-06
THIERRY BERNARD VEILLET LAVALLEE
Director 2017-02-28
MORGAN ERWAN ALEXANDRE VESSIER
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
BENOIT CLAUDE DILLY
Director 2009-04-01 2017-11-14
RUSSELL CHARLES PETTIFER
Director 2013-07-01 2017-06-23
VINCENT SERGE HENRI MOREAU
Director 2011-03-15 2016-09-29
JEAN FRANCOIS GERVAIS
Director 2009-03-01 2015-11-25
DIDIER JEAN CHAPPET
Director 2010-07-15 2014-10-29
GEORGES CANGIANO
Director 2010-05-14 2013-08-12
MICHAEL CARTNER CAMM
Director 2010-11-17 2012-07-31
JEAN ETIENNE OLIVIE
Director 2010-05-14 2010-11-15
PHILIPPE JOSEPH BISMUT
Director 2007-07-26 2010-07-15
DAMIEN CHARRON
Director 2007-11-16 2010-02-04
MICHAEL JOHN DIX
Director 1993-01-09 2009-03-31
DAMIEN CHARRON
Director 2006-04-18 2007-09-24
BARRY NICHOLSON
Director 1997-04-24 2005-12-13
JEAN FRANCOIS GERVAIS
Director 2000-04-27 2004-09-30
LOUIS-MICHEL HENRI DURAY
Director 1996-09-12 2004-09-17
JEAN-RENE PIERRE BRUNON
Director 2000-01-26 2002-09-30
ROBIN ANTHONY BIRKETT
Director 2000-11-01 2001-11-19
FRANCOIS DAMBRINE
Director 1993-01-09 2000-01-26
PHILIPPE JEAN MERCERON
Director 1993-09-02 1999-09-30
JOHN ALWYN DRAKE
Company Secretary 1997-05-29 1998-07-31
BRIAN JOHN HOLDEN
Director 1993-01-09 1998-07-23
NICHOLAS DAVID JAMES
Company Secretary 1993-09-10 1997-05-29
VINCENT PAUL CLAUDE PACAUD
Director 1993-01-09 1995-07-27
COLIN MALCOLM GORDON
Director 1993-01-09 1994-01-09
PETER GEORGE ANGELL
Company Secretary 1993-01-09 1993-09-10
RICHARD HENRY WILLIAM HELLIWELL
Director 1993-01-09 1993-02-28
HELEN MARY LOUGHLIN
Director 1993-01-09 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID JAMES BNP PARIBAS RENTAL SOLUTIONS LIMITED Company Secretary 2007-10-26 CURRENT 2003-11-12 Active
NICHOLAS DAVID JAMES CLAAS FINANCIAL SERVICES LIMITED Company Secretary 2006-06-28 CURRENT 2006-06-22 Active
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED Company Secretary 1998-08-03 CURRENT 1989-09-20 Dissolved 2016-02-02
NICHOLAS DAVID JAMES HFGL LIMITED Company Secretary 1998-08-03 CURRENT 1987-05-20 Dissolved 2016-08-16
NICHOLAS DAVID JAMES SAME DEUTZ-FAHR FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1998-01-13 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Company Secretary 1998-08-03 CURRENT 1987-05-21 Active - Proposal to Strike off
NICHOLAS DAVID JAMES MANITOU FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1988-10-24 Active
NICHOLAS DAVID JAMES ALBURY ASSET RENTALS LIMITED Company Secretary 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES COMMERCIAL VEHICLE FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP PLC Company Secretary 1998-08-03 CURRENT 1989-02-01 Active
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 1998-08-03 CURRENT 1991-05-09 Active - Proposal to Strike off
NICHOLAS DAVID JAMES CNH INDUSTRIAL CAPITAL EUROPE LIMITED Company Secretary 1998-08-03 CURRENT 1997-08-12 Active
JEAN-MICHEL ROBERT BOYER CNH INDUSTRIAL CAPITAL EUROPE LIMITED Director 2018-05-16 CURRENT 1997-08-12 Active
JEAN-MICHEL ROBERT BOYER MANITOU FINANCE LIMITED Director 2017-06-08 CURRENT 1988-10-24 Active
JEAN-MICHEL ROBERT BOYER FORTIS LEASE UK LTD Director 2017-04-18 CURRENT 1985-01-28 Active
JEAN-MICHEL ROBERT BOYER BNP PARIBAS RENTAL SOLUTIONS LIMITED Director 2017-04-18 CURRENT 2003-11-12 Active
JEAN-MICHEL ROBERT BOYER SAME DEUTZ-FAHR FINANCE LIMITED Director 2017-04-18 CURRENT 1998-01-13 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Director 2017-04-18 CURRENT 1987-05-21 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER ALBURY ASSET RENTALS LIMITED Director 2017-04-18 CURRENT 1989-01-16 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER COMMERCIAL VEHICLE FINANCE LIMITED Director 2017-04-18 CURRENT 1989-01-16 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER BNP PARIBAS LEASE GROUP PLC Director 2017-04-18 CURRENT 1989-02-01 Active
JEAN-MICHEL ROBERT BOYER HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED Director 2017-04-18 CURRENT 1991-05-09 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER JCB FINANCE MANAGEMENT SERVICES LIMITED Director 2017-04-18 CURRENT 2008-03-26 Active
JEAN-MICHEL ROBERT BOYER FORTIS LEASE UK RETAIL LTD. Director 2017-04-18 CURRENT 2003-02-18 Active
SIMON BARNABY GATES PARIBAS PREMIER LEASING LIMITED Director 2017-02-24 CURRENT 1985-10-04 Liquidation
SIMON BARNABY GATES CHRISTIANS AGAINST POVERTY Director 2016-11-30 CURRENT 2003-02-03 Active
SIMON BARNABY GATES BNP PARIBAS COMMERCIAL FINANCE LIMITED Director 2014-02-12 CURRENT 1992-05-05 Active
NICHOLAS DAVID JAMES CLAAS FINANCIAL SERVICES LIMITED Director 2014-10-21 CURRENT 2006-06-22 Active
NICHOLAS DAVID JAMES FORTIS LEASE UK (4) LTD. Director 2012-03-30 CURRENT 1987-01-26 Dissolved 2015-02-20
NICHOLAS DAVID JAMES FORTIS LEASE HOLDINGS UK LTD Director 2012-03-30 CURRENT 1937-06-14 Dissolved 2014-04-29
NICHOLAS DAVID JAMES FORTIS LEASE UK (2) LTD. Director 2012-03-30 CURRENT 1990-07-23 Dissolved 2016-02-02
NICHOLAS DAVID JAMES FORTIS LEASE UK LTD Director 2012-03-30 CURRENT 1985-01-28 Active
NICHOLAS DAVID JAMES FORTIS LEASE UK RETAIL LTD. Director 2012-03-30 CURRENT 2003-02-18 Active
NICHOLAS DAVID JAMES JCB FINANCE MANAGEMENT SERVICES LIMITED Director 2009-05-20 CURRENT 2008-03-26 Active
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP PLC Director 2007-11-16 CURRENT 1989-02-01 Active
NICHOLAS DAVID JAMES BNP PARIBAS RENTAL SOLUTIONS LIMITED Director 2007-10-22 CURRENT 2003-11-12 Active
NICHOLAS DAVID JAMES SAME DEUTZ-FAHR FINANCE LIMITED Director 1998-09-11 CURRENT 1998-01-13 Active - Proposal to Strike off
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED Director 1998-08-03 CURRENT 1989-09-20 Dissolved 2016-02-02
NICHOLAS DAVID JAMES HFGL LIMITED Director 1998-08-03 CURRENT 1987-05-20 Dissolved 2016-08-16
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Director 1998-08-03 CURRENT 1987-05-21 Active - Proposal to Strike off
NICHOLAS DAVID JAMES ALBURY ASSET RENTALS LIMITED Director 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES COMMERCIAL VEHICLE FINANCE LIMITED Director 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED Director 1998-08-03 CURRENT 1991-05-09 Active - Proposal to Strike off

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
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-12-14Director's details changed for Mr Nicholas David James on 2023-11-27
2023-12-14Change of details for Bnp Paribas Lease Group Plc as a person with significant control on 2023-11-27
2023-12-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID JAMES
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Northern Cross Basing View Basingstoke Hampshire RG21 4HL
2023-10-05DIRECTOR APPOINTED MR KIERAN THOMAS FAHY
2023-08-02APPOINTMENT TERMINATED, DIRECTOR MORGAN ERWAN ALEXANDRE VESSIER
2023-06-05Termination of appointment of Nicholas David James on 2023-06-05
2023-06-05Appointment of Mr Mark Foden as company secretary on 2023-06-05
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN QUINN
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNABY GATES
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009012250001
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-16CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-10-26AP01DIRECTOR APPOINTED MR MARK DANIEL RICHARDS
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL ROBERT BOYER
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-22AP01DIRECTOR APPOINTED MR STEPHANE RENE, SIMON SORIN
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28RES01ADOPT ARTICLES 28/04/20
2020-04-21MEM/ARTSARTICLES OF ASSOCIATION
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-07-25AP01DIRECTOR APPOINTED MISS RACHEL APPLETON
2019-07-22AP01DIRECTOR APPOINTED MR RAF RAMAEKERS
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY BERNARD VEILLET LAVALLEE
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18AP01DIRECTOR APPOINTED MR SIMON BARNABY GATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT CLAUDE DILLY
2017-10-26AP01DIRECTOR APPOINTED MR MORGAN ERWAN ALEXANDRE VESSIER
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CHARLES PETTIFER
2017-06-05AP01DIRECTOR APPOINTED MR JEAN-MICHEL ROBERT BOYER
2017-05-15AP01DIRECTOR APPOINTED MR THIERRY BERNARD VEILLET LAVALLEE
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN MAURICE WATKINS
2017-02-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN QUINN
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HANS WOLFGANG PINNER
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 55043213
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SERGE HENRI MOREAU
2016-08-23AP01DIRECTOR APPOINTED MR PASCAL LAYAN
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AP01DIRECTOR APPOINTED MR HANS WOLFGANG PINNER
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 55043213
2016-02-03AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN FRANCOIS GERVAIS
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 55043213
2015-01-15AR0109/01/15 ANNUAL RETURN FULL LIST
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER VIOLLET
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER CHAPPET
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 55043213
2014-01-10AR0109/01/14 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-08AP01DIRECTOR APPOINTED MR XAVIER VIOLLET
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENOIT CLAUDE DILLY / 22/08/2013
2013-09-02AP01DIRECTOR APPOINTED MR TRISTAN MAURICE WATKINS
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGES CANGIANO
2013-07-01AP01DIRECTOR APPOINTED MR RUSSELL CHARLES PETTIFER
2013-01-09AR0109/01/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-01RES15CHANGE OF NAME 25/09/2012
2012-10-01CERTNMCOMPANY NAME CHANGED HFGL LIMITED CERTIFICATE ISSUED ON 01/10/12
2012-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMM
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT CLAUDE DILLY / 28/02/2012
2012-02-07ANNOTATIONClarification
2012-02-07RP04SECOND FILING FOR FORM AP01
2012-01-20SH20STATEMENT BY DIRECTORS
2012-01-20SH1920/01/12 STATEMENT OF CAPITAL GBP 55043212
2012-01-20CAP-SSSOLVENCY STATEMENT DATED 13/01/12
2012-01-20MEM/ARTSARTICLES OF ASSOCIATION
2012-01-20RES01ALTER ARTICLES 13/01/2012
2012-01-20RES06REDUCE ISSUED CAPITAL 13/01/2012
2012-01-13AR0109/01/12 FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS GERVAIS / 13/01/2012
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT SERGE HENRI MOREAU / 21/07/2011
2011-04-19AP01DIRECTOR APPOINTED VINCENT SERGE HENRI MOREAU
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN TORRE
2011-01-12AR0109/01/11 FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN CHARRON
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JAMES / 29/11/2010
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JEAN OLIVIE
2010-11-17AP01DIRECTOR APPOINTED MR MICHAEL CARTNER CAMM
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03AP01DIRECTOR APPOINTED MR DIDIER JEAN CHAPPET
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BISMUT
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD TAYLOR / 25/06/2010
2010-05-25AP01DIRECTOR APPOINTED MR GEORGES CANGIANO
2010-05-25AP01DIRECTOR APPOINTED MR JEAN ETIENNE OLIVIE
2010-01-14AR0109/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC TORRE / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CHARRON / 14/01/2010
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID JAMES / 09/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID JAMES / 09/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JOSEPH BISMUT / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CHARRON / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC TORRE / 15/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC TORRE / 15/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT DILLY / 19/10/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22288aDIRECTOR APPOINTED BENOIT DILLY
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DIX
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN TORRE / 25/03/2009
2009-03-12288aDIRECTOR APPOINTED JEAN FRANCOIS GERVAIS
2009-01-30363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS; AMEND
2009-01-12363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DIX / 16/07/2008
2008-02-18RES13DIVIDEND 16/01/08
2008-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-05123NC INC ALREADY ADJUSTED 17/01/08
2008-01-11363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to BNP PARIBAS LEASING SOLUTIONS 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 LEASING SOLUTIONS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Grant 2016-08-05 to 2016-08-05 C08YJ506 BNP PARIBAS LEASING SOLUTIONS LIMITED -v- HAND AND LOCK LIMITED
2016-08-05
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BNP PARIBAS LEASING SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 LEASING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BNP PARIBAS LEASING SOLUTIONS LIMITED registering or being granted any patents
Domain Names

BNP PARIBAS LEASING SOLUTIONS LIMITED owns 9 domain names.

albury-asset.co.uk   alburyassetrental.co.uk   alburyassetrentalslimited.co.uk   bnpparibas-leasegroup.co.uk   cnhce.co.uk   cvf-online.co.uk   usedkitdirect.co.uk   isuzutruckfinance.co.uk   sccfinancialservices.co.uk  

Trademarks

Trademark applications by BNP PARIBAS LEASING SOLUTIONS LIMITED

BNP PARIBAS LEASING SOLUTIONS LIMITED is the Original Applicant for the trademark OPTIVAN ™ (UK00003090200) through the UKIPO on the 2015-01-20
Trademark classes: Provision of finance; loan, credit and lease finance services; provision of finance for the purchase of vehicles; financial brokerage services; brokerage services for arranging financing by other financial institutions; credit brokerage; insurance brokering services; advisory, consultancy and information services relating to the aforesaid services. Vehicle hire, rental and leasing services; arranging and organising the hire, rental and/or leasing of vehicles; vehicle contract hire; rental and leasing of vehicles; brokerage (transport); advisory, consultancy and information services relating to the above services.
Income
Government Income

Government spend with BNP PARIBAS LEASING SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2017-2 GBP £1,533 ROSE HILL CREMATORIUM
Wakefield Metropolitan District Council 2016-8 GBP £1,583 Equipment
Somerset County Council 2016-1 GBP £469 Printing Stationery and Office Exp
Suffolk County Council 2015-12 GBP £1,726 Equipment - Operational Leases
Suffolk County Council 2015-10 GBP £886 Catering Supplies - Vending Machines
Suffolk County Council 2015-8 GBP £1,440 Catering Supplies - Vending Machines
Herefordshire Council 2015-7 GBP £435
Newcastle City Council 2015-4 GBP £65,490 Supplies & Services
Cambridge City Council 2015-3 GBP £1,964 Leasing Services
Wirral Borough Council 2015-3 GBP £858 Equipment, Furniture & Materials
City of York Council 2015-3 GBP £97
Leeds City Council 2015-1 GBP £1,632
Cambridge City Council 2015-1 GBP £536 Leasing Services
City of London 2015-1 GBP £1,631 Printing, Stationery & General Office Exps
Newcastle City Council 2015-1 GBP £551 Supplies & Services
Birmingham City Council 2015-1 GBP £1,186
Leeds City Council 2014-12 GBP £108
City of York Council 2014-12 GBP £97 Health & Wellbeing
City of London 2014-12 GBP £762 Equipment, Furniture & Materials
Newcastle City Council 2014-12 GBP £484 Supplies & Services
Broadland District Council 2014-12 GBP £429 Drinks Machine at EcoCube
Somerset County Council 2014-11 GBP £1,649 Communications & Computing
City of London 2014-11 GBP £1,096 Printing, Stationery & General Office Exps
Wirral Borough Council 2014-11 GBP £1,062 Equipment, Furniture & Materials
Leeds City Council 2014-11 GBP £2,161 Operational Furniture And Equipment
Birmingham City Council 2014-11 GBP £3,932
City of York Council 2014-11 GBP £237 Health & Wellbeing
Leeds City Council 2014-10 GBP £924 Cleaning Maintenance & Toiletries
Newcastle City Council 2014-10 GBP £341 Supplies & Services
Cambridge City Council 2014-10 GBP £506
London Borough of Lewisham 2014-10 GBP £20,222 ICT MAINTENANCE AND SUPPORT
Doncaster Council 2014-10 GBP £271 CONISBROUGH/DENABY CHILD CEN
City of London 2014-10 GBP £1,038 Printing, Stationery & General Office Exps
Birmingham City Council 2014-10 GBP £6,067
Leeds City Council 2014-9 GBP £924 Cleaning Maintenance & Toiletries
Herefordshire Council 2014-9 GBP £435
City of London 2014-9 GBP £2,394 Equipment, Furniture & Materials
London Borough of Lewisham 2014-9 GBP £29,712 ICT MAINTENANCE AND SUPPORT
Newcastle City Council 2014-9 GBP £6,115 Supplies & Services
Leeds City Council 2014-8 GBP £35 Operational Furniture And Equipment
City of London 2014-8 GBP £955 Printing, Stationery & General Office Exps
Birmingham City Council 2014-8 GBP £1,921
City of London 2014-7 GBP £762 Equipment, Furniture & Materials
Leeds City Council 2014-7 GBP £5,007 Operational Furniture And Equipment
Cambridge City Council 2014-7 GBP £506
St Helens Council 2014-7 GBP £1,077
Birmingham City Council 2014-7 GBP £10,847
Lewisham Council 2014-7 GBP £2,861
Birmingham City Council 2014-6 GBP £9,013
Newcastle City Council 2014-6 GBP £275
St Helens Council 2014-6 GBP £1,077
City of London 2014-6 GBP £3,770 Equipment, Furniture & Materials
Broadland District Council 2014-6 GBP £358
Lewisham Council 2014-6 GBP £7,606
City of London 2014-5 GBP £2,104 Printing, Stationery & General Office Exps
Newcastle City Council 2014-5 GBP £1,075
Leeds City Council 2014-5 GBP £924 Cleaning Maintenance & Toiletries
St Helens Council 2014-5 GBP £1,077
Lewisham Council 2014-5 GBP £10,111
Corby Borough Council 2014-5 GBP £29,587 BT COMMUNICATION LINES
City of London 2014-4 GBP £1,053 Equipment, Furniture & Materials
Cambridge City Council 2014-4 GBP £506
St Helens Council 2014-4 GBP £1,077
Lancaster City Council 2014-4 GBP £6,944 Integrated Reception System
Birmingham City Council 2014-4 GBP £16,759
Leeds City Council 2014-3 GBP £816 Cleaning Maintenance & Toiletries
Birmingham City Council 2014-3 GBP £2,697
Newcastle City Council 2014-3 GBP £3,175
Kent County Council 2014-3 GBP £252 Miscellaneous - Cash
St Helens Council 2014-3 GBP £1,077
Broadland District Council 2014-3 GBP £393 Hire of Coffee Machine
Lewisham Council 2014-3 GBP £7,606
Kent County Council 2014-2 GBP £282 Catering Provisions and Catering Equipment
Leeds City Council 2014-2 GBP £1,869 Cleaning Maintenance & Toiletries
City of London 2014-2 GBP £5,666
St Helens Council 2014-2 GBP £1,077
Birmingham City Council 2014-2 GBP £7,587
Leeds City Council 2014-1 GBP £2,773 Cleaning Maintenance & Toiletries
Cambridge City Council 2014-1 GBP £536
Birmingham City Council 2014-1 GBP £23,432
St Helens Council 2014-1 GBP £1,077
Lewisham Council 2014-1 GBP £15,255
Kent County Council 2013-12 GBP £282 Catering Provisions and Catering Equipment
Doncaster Council 2013-12 GBP £271 CONISBROUGH/DENABY CHILD CEN
City of London 2013-12 GBP £2,192 Equipment, Furniture& Materials
St Helens Council 2013-12 GBP £1,077
Newcastle City Council 2013-12 GBP £275
Somerset County Council 2013-12 GBP £1,649 Communications & Computing
Broadland District Council 2013-12 GBP £358 Hire of Coffee Machines
Lewisham Council 2013-12 GBP £10,111
Birmingham City Council 2013-11 GBP £2,995
St Helens Council 2013-11 GBP £1,077
Croydon Council 2013-11 GBP £463
City of London 2013-11 GBP £4,082 Printing, Stationery & General Office Exps
Birmingham City Council 2013-10 GBP £15,422
Leeds City Council 2013-10 GBP £2,233 Cleaning Maintenance & Toiletries
Cambridge City Council 2013-10 GBP £506
St Helens Council 2013-10 GBP £1,077
Lewisham Council 2013-10 GBP £20,222
South Tyneside Council 2013-9 GBP £7,646
Birmingham City Council 2013-9 GBP £10,575
Kent County Council 2013-9 GBP £1,956 Printing and photocopying
St Helens Council 2013-9 GBP £1,077
City of London 2013-9 GBP £2,192 Equipment, Furniture & Materials
Somerset County Council 2013-9 GBP £915 Printing Stationery and Office Exp
Somerset County Council 2013-8 GBP £860 Printing Stationery and Office Exp
St Helens Council 2013-8 GBP £1,077
Croydon Council 2013-8 GBP £498
City of London 2013-8 GBP £1,825 Printing, Stationery & General Office Exps
Birmingham City Council 2013-8 GBP £1,921
Kent County Council 2013-8 GBP £6,247 Printing and photocopying
West Suffolk Council 2013-7 GBP £2,643 Purchase, Hire & Lease of Equipment
Birmingham City Council 2013-7 GBP £4,375
Buckinghamshire County Council 2013-7 GBP £1,624
Cambridge City Council 2013-7 GBP £506
St Helens Council 2013-7 GBP £1,077
Kent County Council 2013-7 GBP £2,563 Telephone/ Fax Rental
Newcastle City Council 2013-6 GBP £275
Herefordshire Council 2013-6 GBP £435
Oxford City Council 2013-6 GBP £43,338 SETTLEMENT FOR 10 X VENDING MACHINES
Somerset County Council 2013-6 GBP £915 Printing Stationery and Office Exp
St Helens Council 2013-6 GBP £1,077
West Suffolk Council 2013-5 GBP £1,258 Purchase Hire & Lease of Equipment
Kent County Council 2013-5 GBP £2,238 Catering Provisions and Catering Equipment
St Helens Council 2013-5 GBP £1,077
Croydon Council 2013-5 GBP £463
Buckinghamshire County Council 2013-5 GBP £1,996
Leeds City Council 2013-4 GBP £1,093 Plant Hire - By Directorate
Kent County Council 2013-4 GBP £1,892 Printing and photocopying
Newcastle City Council 2013-4 GBP £908
Cambridge City Council 2013-4 GBP £506
St Helens Council 2013-4 GBP £1,077
St Helens Council 2013-3 GBP £1,077
Oxford City Council 2013-3 GBP £7,833 VENDING MACHINE RENTAL 14/3/13-13/6/13
Kent County Council 2013-3 GBP £2,345 Printing and photocopying
Royal Borough of Greenwich 2013-2 GBP £515
St Helens Council 2013-2 GBP £1,077
Croydon Council 2013-2 GBP £463
Kent County Council 2013-2 GBP £6,247 Telephone/ Fax Rental
Kent County Council 2013-1 GBP £8,171 Catering Provisions and Catering Equipment
St Helens Council 2013-1 GBP £1,077
Oxford City Council 2012-12 GBP £7,803 VENDING MACHINES 14.12.12-13.03.12
Bolton Council 2012-12 GBP £19,347 Printing General
Kent County Council 2012-12 GBP £389 Telephone/ Fax Rental
Bolton Council 2012-11 GBP £6,249 Office Equipment Leased Rental
London Borough of Croydon 2012-11 GBP £463
Kent County Council 2012-11 GBP £2,271 Printing and photocopying
Blackburn with Darwen Council 2012-10 GBP £0 Information Communication Technology
Kent County Council 2012-10 GBP £1,892 Printing and photocopying
Oxford City Council 2012-9 GBP £7,803 VENDING MACHINE RENTAL 14/9/12-13/12/12
Croydon Council 2012-9 GBP £521
Kent County Council 2012-9 GBP £1,956 Printing and photocopying
Kent County Council 2012-8 GBP £5,932 Printing and photocopying
Kent County Council 2012-7 GBP £1,892 Printing and photocopying
Oxford City Council 2012-7 GBP £7,803 RENTAL OF VENDING 14/6/12-13/9/12
Kent County Council 2012-6 GBP £2,407 Printing and photocopying
Kent County Council 2012-5 GBP £7,888 Printing and photocopying
Oxford City Council 2012-5 GBP £7,444 VENDING MACHINES
Kent County Council 2012-4 GBP £1,892 Printing and photocopying
Kent County Council 2012-3 GBP £4,092 Printing and photocopying
Kent County Council 2012-2 GBP £9,063 Printing and photocopying
Kent County Council 2012-1 GBP £2,779 Printing and photocopying
Kent County Council 2011-12 GBP £4,092 Printing and photocopying
Kent County Council 2011-11 GBP £5,932 Printing and photocopying
Lichfield District Council 2011-10 GBP £846
Kent County Council 2011-10 GBP £1,602 Printing and photocopying
Kent County Council 2011-9 GBP £10,054 Printing and photocopying
Kent County Council 2011-8 GBP £3,912 Printing and photocopying
Kent County Council 2011-7 GBP £3,200
Durham County Council 2010-10 GBP £1,151
Reading Borough Council 2009-9 GBP £4,798
Reading Borough Council 2009-7 GBP £4,798
Reading Borough Council 2009-4 GBP £4,798

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BNP PARIBAS LEASING SOLUTIONS 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 LEASING SOLUTIONS 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 LEASING SOLUTIONS 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.