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

BNP PARIBAS FLEET HOLDINGS LIMITED

WHITEHILL HOUSE, WINDMILL HILL, SWINDON, WILTSHIRE, SN5 6PE,
Company Registration Number
03997584
Private Limited Company
Active

Company Overview

About Bnp Paribas Fleet Holdings Ltd
BNP PARIBAS FLEET HOLDINGS LIMITED was founded on 2000-05-19 and has its registered office in Swindon. The organisation's status is listed as "Active". Bnp Paribas Fleet Holdings Limited is a Private Limited Company registered in 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 FLEET HOLDINGS LIMITED
 
Legal Registered Office
WHITEHILL HOUSE
WINDMILL HILL
SWINDON
WILTSHIRE
SN5 6PE
Other companies in SN5
 
Filing Information
Company Number 03997584
Company ID Number 03997584
Date formed 2000-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 12:58:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNP PARIBAS FLEET HOLDINGS 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 FLEET HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL LAWRENCE HYNE
Company Secretary 2018-02-19
BART BECKERS
Director 2018-02-19
PHILIPPE JOSEPH BISMUT
Director 2011-04-01
ANTONIO MIGUEL VIEIRA GALVAO CABAÇA
Director 2017-11-30
STEPHEN ANDREW ROBERT HUNT
Director 2017-05-23
PAUL LAWRENCE HYNE
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPE NOUBEL
Director 2011-04-01 2018-02-19
KATHERINE JANE HUTT
Company Secretary 2014-10-03 2018-02-18
BENOIT CLAUDE DILLY
Director 2012-03-23 2017-11-30
ANTHONY MARK BIGGS
Director 2012-03-23 2017-05-23
TRISTAN MAURICE WATKINS
Director 2013-10-01 2017-05-11
KATHLEEN CONROY
Company Secretary 2012-01-26 2014-09-24
BART BECKERS
Director 2012-03-23 2013-10-01
JULIAN BRAND
Company Secretary 2002-10-01 2012-01-26
THIERRY CLAUDE LACHAUX
Director 2006-11-22 2011-04-01
LAURENT MICHEL MARIE JOSEPH TRECA
Director 2003-07-31 2011-04-01
MICHEL LE GALL
Director 2002-03-01 2009-09-30
PHILIPPE BISMUT
Director 2006-06-29 2006-11-22
FRANCOIS DAMBRINE
Director 2000-06-29 2003-07-31
MAIREAD MARIA MCKENNA
Company Secretary 2000-11-14 2002-09-30
PASCAL BONNET
Director 2000-06-29 2002-03-01
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-05-19 2000-11-14
MATTHEW ROBERT LAYTON
Nominated Director 2000-05-19 2000-06-29
MARTIN EDGAR RICHARDS
Nominated Director 2000-05-19 2000-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BART BECKERS ARVAL UK LEASING SERVICES LIMITED Director 2018-02-19 CURRENT 1974-05-22 Active
BART BECKERS ARVAL UK GROUP LIMITED Director 2018-02-19 CURRENT 1980-12-12 Active
BART BECKERS LEASECONTRACTS SALES LIMITED Director 2018-02-19 CURRENT 1988-03-24 Liquidation
BART BECKERS ARVAL UK LIMITED Director 2018-02-19 CURRENT 1972-09-22 Active
PHILIPPE JOSEPH BISMUT ARVAL PHH HOLDINGS (UK) UNLIMITED Director 2011-04-01 CURRENT 2000-05-19 Dissolved 2014-08-29
PHILIPPE JOSEPH BISMUT ARVAL PHH HOLDINGS LIMITED Director 2011-04-01 CURRENT 2000-08-07 Dissolved 2014-08-28
PHILIPPE JOSEPH BISMUT ARVAL UK GROUP LIMITED Director 2011-04-01 CURRENT 1980-12-12 Active
ANTONIO MIGUEL VIEIRA GALVAO CABAÇA ARVAL UK LEASING SERVICES LIMITED Director 2017-11-30 CURRENT 1974-05-22 Active
ANTONIO MIGUEL VIEIRA GALVAO CABAÇA ARVAL UK GROUP LIMITED Director 2017-11-30 CURRENT 1980-12-12 Active
ANTONIO MIGUEL VIEIRA GALVAO CABAÇA LEASECONTRACTS SALES LIMITED Director 2017-11-30 CURRENT 1988-03-24 Liquidation
ANTONIO MIGUEL VIEIRA GALVAO CABAÇA ARVAL UK LIMITED Director 2017-11-30 CURRENT 1972-09-22 Active
STEPHEN ANDREW ROBERT HUNT ARVAL UK GROUP LIMITED Director 2017-05-23 CURRENT 1980-12-12 Active
PAUL LAWRENCE HYNE ARVAL UK LEASING SERVICES LIMITED Director 2017-05-23 CURRENT 1974-05-22 Active
PAUL LAWRENCE HYNE ARVAL UK GROUP LIMITED Director 2017-05-23 CURRENT 1980-12-12 Active
PAUL LAWRENCE HYNE LEASECONTRACTS SALES LIMITED Director 2017-05-23 CURRENT 1988-03-24 Liquidation
PAUL LAWRENCE HYNE ARVAL UK LIMITED Director 2017-05-23 CURRENT 1972-09-22 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
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04APPOINTMENT TERMINATED, DIRECTOR JOEL THOMAS LUND
2023-05-23DIRECTOR APPOINTED MS CORRINE BARTON
2023-05-23CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16AP03Appointment of Mrs Susan Jean Bridgman as company secretary on 2022-06-16
2022-06-16TM02Termination of appointment of Amanda Jane Parshall on 2022-06-16
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-04-25AP01DIRECTOR APPOINTED MR JOEL THOMAS LUND
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE HYNE
2022-02-07Memorandum articles filed
2022-02-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-07RES01ADOPT ARTICLES 07/02/22
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-03-11AP01DIRECTOR APPOINTED MRS LAKSHMI KRISHNA MOORTHY
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO MIGUEL VIEIRA GALVAO CABAçA
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-04-29CH01Director's details changed for Mr Paul Lawrence Hyne on 2020-04-29
2020-01-16CH01Director's details changed for Mr Frank Luc Fritz De Visscher on 2020-01-15
2020-01-13AP01DIRECTOR APPOINTED MR FRANK LUC FRITZ DE VISSCHER
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT JOHN WOODHEAD
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BART BECKERS
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BART BECKERS
2019-08-06AP01DIRECTOR APPOINTED MR ELLIOTT JOHN WOODHEAD
2019-08-06AP01DIRECTOR APPOINTED MR ELLIOTT JOHN WOODHEAD
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW ROBERT HUNT
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN CARMELO VAN GROENENDAEL
2019-01-08AP01DIRECTOR APPOINTED MR ALAIN CARMELO VAN GROENENDAEL
2019-01-08AP01DIRECTOR APPOINTED MR ALAIN CARMELO VAN GROENENDAEL
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JOSEPH BISMUT
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JOSEPH BISMUT
2018-12-18TM02Termination of appointment of Paul Lawrence Hyne on 2018-12-13
2018-12-18TM02Termination of appointment of Paul Lawrence Hyne on 2018-12-13
2018-12-18AP03Appointment of Mrs Amanda Jane Parshall as company secretary on 2018-12-13
2018-12-18AP03Appointment of Mrs Amanda Jane Parshall as company secretary on 2018-12-13
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MR BART BECKERS
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE NOUBEL
2018-02-22AP03Appointment of Mr Paul Lawrence Hyne as company secretary on 2018-02-19
2018-02-22TM02Termination of appointment of Katherine Jane Hutt on 2018-02-18
2017-12-04AP01DIRECTOR APPOINTED MR ANTONIO MIGUEL VIEIRA GALVAO CABAçA
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT CLAUDE DILLY
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 444973997
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-25AP01DIRECTOR APPOINTED MR PAUL LAWRENCE HYNE
2017-05-25AP01DIRECTOR APPOINTED MR STEPHEN ANDREW ROBERT HUNT
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK BIGGS
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN MAURICE WATKINS
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 444973997
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 444973997
2016-06-10AR0119/05/16 FULL LIST
2016-06-10AR0119/05/16 FULL LIST
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM Arval Centre Windmill Hill Swindon Wiltshire SN5 6PE
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 444973997
2015-06-08AR0119/05/15 ANNUAL RETURN FULL LIST
2014-10-14AP03Appointment of Katherine Jane Hutt as company secretary on 2014-10-03
2014-10-14TM02Termination of appointment of Kathleen Conroy on 2014-09-24
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 444973997
2014-06-13AR0119/05/14 FULL LIST
2013-10-11AP01DIRECTOR APPOINTED MR TRISTAN MAURICE WATKINS
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BART BECKERS
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AR0119/05/13 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0119/05/12 FULL LIST
2012-04-05AP01DIRECTOR APPOINTED MR BENOIT CLAUDE DILLY
2012-03-27AP01DIRECTOR APPOINTED MR ANTHONY MARK BIGGS
2012-03-27AP01DIRECTOR APPOINTED MR BART BECKERS
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY JULIAN BRAND
2012-02-07AP03SECRETARY APPOINTED KATHLEEN CONROY
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0119/05/11 FULL LIST
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT TRECA
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY LACHAUX
2011-04-15AP01DIRECTOR APPOINTED PHILIPPE BISMUT
2011-04-15AP01DIRECTOR APPOINTED PHILIPPE NOUBEL
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0119/05/10 FULL LIST
2009-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN BRAND / 11/11/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT MICHEL MARIE JOSEPH TRECA / 17/11/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY CLAUDE LACHAUX / 17/11/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL LE GALL
2009-06-04363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-15288cSECRETARY'S CHANGE OF PARTICULARS / JULIAN BRAND / 08/04/2009
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19288aNEW DIRECTOR APPOINTED
2006-06-09363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: PHH CENTRE WINDMILL HILL WHITEHILL WAY SWINDON WILTSHIRE SN5 6PE
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-01-06288cSECRETARY'S PARTICULARS CHANGED
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-11288bDIRECTOR RESIGNED
2003-06-17363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-10-16288bSECRETARY RESIGNED
2002-10-16288aNEW SECRETARY APPOINTED
2002-10-15ELRESS386 DISP APP AUDS 09/10/02
2002-10-15ELRESS366A DISP HOLDING AGM 09/10/02
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11363aRETURN MADE UP TO 19/05/02; NO CHANGE OF MEMBERS
2002-04-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-03-18288bDIRECTOR RESIGNED
2002-03-14288aNEW DIRECTOR APPOINTED
2001-10-16288cSECRETARY'S PARTICULARS CHANGED
2001-09-17287REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 10 HAREWOOD AVENUE LONDON NW1 6AA
2001-09-14244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-28363aRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-12-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



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

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
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 FLEET HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BNP PARIBAS FLEET HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BNP PARIBAS FLEET HOLDINGS LIMITED
Trademarks
We have not found any records of BNP PARIBAS FLEET HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BNP PARIBAS FLEET HOLDINGS 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 (64205 - Activities of financial services holding companies) as BNP PARIBAS FLEET HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BNP PARIBAS FLEET HOLDINGS 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 FLEET HOLDINGS 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 FLEET HOLDINGS 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.