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

BNP PARIBAS COMMERCIAL FINANCE LIMITED

WINDSOR HOUSE, 6-10 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, TN1 1EE,
Company Registration Number
02713317
Private Limited Company
Active

Company Overview

About Bnp Paribas Commercial Finance Ltd
BNP PARIBAS COMMERCIAL FINANCE LIMITED was founded on 1992-05-05 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Bnp Paribas Commercial Finance 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 COMMERCIAL FINANCE LIMITED
 
Legal Registered Office
WINDSOR HOUSE
6-10 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
TN1 1EE
Other companies in TN4
 
Previous Names
FORTIS COMMERCIAL FINANCE LTD29/06/2012
Filing Information
Company Number 02713317
Company ID Number 02713317
Date formed 1992-05-05
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 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB583889176  
Last Datalog update: 2024-05-05 14:10:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNP PARIBAS COMMERCIAL FINANCE 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 COMMERCIAL FINANCE LIMITED
The following companies were found which have the same name as BNP PARIBAS COMMERCIAL FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BNP PARIBAS COMMERCIAL FINANCE LIMITED Singapore Active Company formed on the 2014-10-21

Company Officers of BNP PARIBAS COMMERCIAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
NIRMALA DOOBAY-WADE
Company Secretary 2000-07-03
PATRICK PIERRE MARIE GALOUZEAU DE VILLEPIN
Director 2011-10-03
SIMON BARNABY GATES
Director 2014-02-12
CHRISTOPHER DEREK HART
Director 2015-10-21
LUC MARINUS
Director 2016-09-06
DAVID JOHN MORRIS
Director 2016-11-30
CHRISTOPHE JOHN ROGER MOYROUD
Director 2014-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SHAUN CORBETT
Director 2004-01-05 2016-12-31
DANIEL CHARLES BURDEN
Director 2003-09-24 2016-07-31
PEIRRE DE CORTA
Director 2012-06-20 2014-05-14
RICHARD JOHN MILES
Director 2013-02-25 2013-11-18
DIRK EMILEE DRIESSENS
Director 2011-10-03 2013-05-31
DANNY ACHTEN
Director 2012-02-21 2012-06-20
WILLEM PIETER DE KONING
Director 2006-02-01 2010-01-25
PIERRE DE CORTA
Director 2008-09-01 2008-12-18
PAUL CARDOEN
Director 2006-01-01 2008-11-20
DANNY ACHTEN
Director 2006-02-01 2007-07-01
DIRK DRIESSENS
Director 2000-07-03 2006-02-01
MURRAY JOHN CHISHOLM
Director 2000-07-03 2005-11-15
DANNY ACHTEN
Director 2000-07-03 2004-06-16
KEITH JUDE JOSEPH MENDES
Director 2000-07-03 2003-09-24
SEAN MARTINS RUIZ
Company Secretary 1999-07-01 2000-07-03
JOHANNES CORNELIS MARIA BEUKERS
Director 1998-11-02 2000-07-03
ARNOUD PIETER DE BRUIN
Director 1998-11-02 2000-07-03
SALLY ANN BRAWN
Company Secretary 1999-03-01 1999-07-01
MARJON BAKKER
Company Secretary 1998-03-01 1999-03-01
NICHOLAAS MARGGARETHA TOEBOSCH ANTONIOUS GERADUS
Director 1992-04-22 1998-10-22
IAN CHARLES FAIRWEATHER
Company Secretary 1997-06-30 1998-03-01
NEIL FRANCIS MARTIN
Director 1997-06-23 1997-07-24
ROBERT NOEL MORRIS-JONES
Company Secretary 1996-12-31 1997-06-30
ROBERT NOEL MORRIS-JONES
Director 1996-12-31 1997-06-30
RITESH KESHAVJI SHAH
Company Secretary 1993-06-04 1996-12-31
CORNELIS JOSEPHUS MARIA JANSEN
Director 1993-06-16 1996-10-01
PHILIP THOMAS BLACK
Company Secretary 1992-05-05 1993-06-04
PHILIP THOMAS BLACK
Director 1992-05-05 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BARNABY GATES BNP PARIBAS LEASING SOLUTIONS LIMITED Director 2018-04-12 CURRENT 1967-03-17 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
DAVID JOHN MORRIS GRANARY CONSULTANTS LIMITED Director 2016-06-27 CURRENT 2016-06-27 Liquidation

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
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27DIRECTOR APPOINTED MISS LOUISE KELLY WATTS
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England
2023-01-20DIRECTOR APPOINTED MS NIRMALA DOOBAY
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12APPOINTMENT TERMINATED, DIRECTOR SIMON BARNABY GATES
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNABY GATES
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PIERRE MARIE GALOUZEAU DE VILLEPIN
2021-09-21AP01DIRECTOR APPOINTED MR LIONEL JOUBAUD
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-02AP01DIRECTOR APPOINTED MR JULIEN PIERRE EDWARD LOUIS STUYCK
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE JOHN ROGER MOYROUD
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-01-02AP01DIRECTOR APPOINTED MR DAVID TILLEY
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK HART
2018-08-14PSC05Change of details for Bnp Paribas Fortis Factor Nv as a person with significant control on 2018-08-13
2018-08-13CH01Director's details changed for Christopher Derek Hart on 2018-08-13
2018-08-13CH03SECRETARY'S DETAILS CHNAGED FOR NIRMALA DOOBAY-WADE on 2018-08-13
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM 77 Brockbourne House Mount Ephraim Tunbridge Wells Kent TN4 8BS England
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM Brockbourne House Mount Ephraim Tunbridge Wells Kent TN4 8BS England
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM Westcombe House 2-4 Mount Ephraim Tunbridge Wells Kent TN4 8AS
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-05-02PSC05Change of details for Bnp Paribas Factoring Coverage Europe Nv as a person with significant control on 2017-12-21
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 16000000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHAUN CORBETT
2016-12-16AP01DIRECTOR APPOINTED DAVID JOHN MORRIS
2016-10-03AP01DIRECTOR APPOINTED LUC MARINUS
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES BURDEN
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 16000000
2016-04-26AR0123/04/16 ANNUAL RETURN FULL LIST
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-06AP01DIRECTOR APPOINTED CHRISTOPHER DEREK HART
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 16000000
2015-04-24AR0123/04/15 FULL LIST
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE JOHN ROGER MOYROUD / 23/04/2015
2015-04-23AP01DIRECTOR APPOINTED MR CHRISTOPHE JOHN ROGER MOYROUD
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE JOHN ROGER MOYROUD / 23/04/2015
2015-04-23AP01DIRECTOR APPOINTED MR CHRISTOPHE JOHN ROGER MOYROUD
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PEIRRE DE CORTA
2014-05-27AP01DIRECTOR APPOINTED CHRISTOPHE JOHN ROGER MOYROUD
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 16000000
2014-04-23AR0122/04/14 FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DIRK DRIESSENS
2014-02-18AP01DIRECTOR APPOINTED SIMON GATES
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILES
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0118/04/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHAUN CORBETT / 17/04/2013
2013-03-01AP01DIRECTOR APPOINTED RICHARD JOHN MILES
2012-11-29AUDAUDITOR'S RESIGNATION
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DANNY ACHTEN
2012-07-26AP01DIRECTOR APPOINTED PEIRRE DE CORTA
2012-06-29RES15CHANGE OF NAME 29/06/2012
2012-06-29CERTNMCOMPANY NAME CHANGED FORTIS COMMERCIAL FINANCE LTD CERTIFICATE ISSUED ON 29/06/12
2012-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-15AR0105/05/12 FULL LIST
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM VAN ACKER
2012-03-16AP01DIRECTOR APPOINTED DANNY ACHTEN
2011-10-14AP01DIRECTOR APPOINTED DIRK EMILEE DRIESSENS
2011-10-10AP01DIRECTOR APPOINTED PATRICK PIERRE MARIE GALOUZEAU DE VILLEPIN
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN SCHAIK
2011-05-25AR0105/05/11 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AR0105/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM VAN ACKER / 05/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHAUN CORBETT / 05/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BURDEN / 05/05/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM DE KONING
2010-02-17AP01DIRECTOR APPOINTED JOHANNES ANTONIUS VAN SCHAIK
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL CARDOEN
2008-12-27288aDIRECTOR APPOINTED TOM VAN ACKER
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR PIERRE DE CORTA
2008-09-24288aDIRECTOR APPOINTED PIERRE DE CORTA
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JOHANNES VAN SCHAIK
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-08288cSECRETARY'S CHANGE OF PARTICULARS / NIRMALA DOOBAY / 01/05/2008
2007-09-07288aNEW DIRECTOR APPOINTED
2007-08-03288bDIRECTOR RESIGNED
2007-06-29363sRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-18288cSECRETARY'S PARTICULARS CHANGED
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-03-27288bDIRECTOR RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS; AMEND
2005-12-01288bDIRECTOR RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 05/05/05; 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
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to BNP PARIBAS COMMERCIAL FINANCE 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 COMMERCIAL FINANCE 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 COMMERCIAL FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64992 - Factoring

Filed Financial Reports
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 COMMERCIAL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of BNP PARIBAS COMMERCIAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BNP PARIBAS COMMERCIAL FINANCE LIMITED
Trademarks
We have not found any records of BNP PARIBAS COMMERCIAL FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
16
DEBENTURE 6

We have found 22 mortgage charges which are owed to BNP PARIBAS COMMERCIAL FINANCE LIMITED

Income
Government Income
We have not found government income sources for BNP PARIBAS COMMERCIAL FINANCE 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 (64992 - Factoring) as BNP PARIBAS COMMERCIAL FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BNP PARIBAS COMMERCIAL FINANCE 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 COMMERCIAL FINANCE 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 COMMERCIAL FINANCE 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.