BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED
Overview
Company Name | BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01529010 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED located?
Registered Office Address | Parkshot House Kew Road TW9 2PR Richmond Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?
Company Name | From | Until |
---|---|---|
SG EQUIPMENT FINANCE (DECEMBER) LIMITED | Dec 27, 2007 | Dec 27, 2007 |
SGVF (DECEMBER) LIMITED | Oct 14, 1998 | Oct 14, 1998 |
S.G. LEASING LIMITED | Dec 31, 1981 | Dec 31, 1981 |
TRADEB LEASING LIMITED | Nov 19, 1980 | Nov 19, 1980 |
What are the latest accounts for BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?
Last Confirmation Statement Made Up To | Mar 18, 2026 |
---|---|
Next Confirmation Statement Due | Apr 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2025 |
Overdue | No |
What are the latest filings for BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Bpce Equipment Solutions Uk Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Societe Generale Equipment Finance Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed sg equipment finance (december) LIMITED\certificate issued on 03/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen John Bowden as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Timothy Edward Goodship as a secretary on Feb 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Robert George Yates-Mercer as a secretary on Feb 01, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Timothy Edward Goodship as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Turner as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODSHIP, Timothy Edward | Secretary | Kew Road TW9 2PR Richmond Parkshot House Surrey | 254911580001 | |||||||
GOODSHIP, Timothy Edward | Director | Kew Road TW9 2PR Richmond Parkshot House Surrey | England | British | Certified Chartered Accountant | 193775560001 | ||||
HUGHES, Dominic Lawson | Director | Kew Road TW9 2PR Richmond Parkshot House Surrey United Kingdom | England | British | Financier | 182021790001 | ||||
YATES-MERCER, David Robert George | Director | Kew Road TW9 2PR Richmond Parkshot House Surrey United Kingdom | United Kingdom | British | Accountant | 61774260003 | ||||
ATKINS, Clive Richard | Secretary | Flat 4 Albany 20 St Johns Avenue Putney SW15 2AA London | British | 52018760001 | ||||||
GORDON, Neil Arthur | Secretary | Stable Cottage, Burrows Lea Hook Lane, Shere GU5 9QQ Guildford Surrey | British | Business Executive | 73989530001 | |||||
NIMMO, Mark Alexander | Secretary | 36 Spencer Road SW18 2SW London | British | Solicitor | 33420600001 | |||||
TILBURY, Philip | Secretary | Pondlye Barn Cuckfield Road RH17 5AL Ansty West Sussex | British | Accountant | 102381620001 | |||||
YATES-MERCER, David Robert George | Secretary | Kew Road TW9 2PR Richmond Parkshot House Surrey United Kingdom | British | 61774260003 | ||||||
ATKINS, Clive Richard | Director | Flat 4 Albany 20 St Johns Avenue Putney SW15 2AA London | British | Bank Executive | 52018760001 | |||||
BOWDEN, Stephen John | Director | Kew Road TW9 2PR Richmond Parkshot House Surrey United Kingdom | United Kingdom | British | Senior Account Manager | 68406890002 | ||||
BUFFET, Alex Jaques Guy | Director | 37 Alexandra Court 171/175 Queensgate SW7 5HQ London | French | Banker | 37269510001 | |||||
FLAIS, Jean Pierre | Director | Orion Holborn/Covent Garden 94-99 High Holborn WC1 6LF London | French | Company Director | 61299880001 | |||||
FREISZMUTH-LAGNIER, Gerard | Director | 37 Alexandra Court SW7 5HQ London | British | Bank Executive | 9438490002 | |||||
GELIN, Patrick | Director | 32 Brunswick Gardens W8 4AL London | French | Banker | 61283840001 | |||||
GERARD, Thierry | Director | 5 Cambridge Place W8 5PB London | French | Banker | 33420560001 | |||||
GORDON, Neil Arthur | Director | Stable Cottage, Burrows Lea Hook Lane, Shere GU5 9QQ Guildford Surrey | England | British | Business Executive | 73989530001 | ||||
JOLLY, Christopher Patrick | Director | 13 Lansdowne Road Wimbledon SW20 8AN London | United Kingdom | British | Banker | 29827710001 | ||||
LAMY, Hubert, Dir | Director | 18 Harcourt Terrace SW10 9JR London | French | Banker | 33420550001 | |||||
LLOYD, Susanna | Director | 5 Linden Road TW12 2JG Hampton Middlesex | British | Credit Manager | 68406620002 | |||||
MILLS, Tracy Sharon | Director | 1 Surridge Court GU19 5QW Bagshot Surrey | United Kingdom | British | Business Executive | 33592300002 | ||||
PAGNI, Patrick Robert Marie | Director | 24 Thurloe Square SW7 2SD London | French | Banker | 33420570003 | |||||
REES, John Andrew | Director | Blooms Farm Delwin End Sible Hedingham CO9 3LN Halstead Essex | British | Business Executive | 76563590001 | |||||
STEPHENS, Peter Robert | Director | 87 Fulwell Park Avenue TW2 5HG Twickenham Middlesex | British | Business Executive | 33692500002 | |||||
TILBURY, Philip | Director | Pondlye Barn Cuckfield Road RH17 5AL Ansty West Sussex | United Kingdom | British | Accountant | 102381620001 | ||||
TURNER, Giles | Director | Kew Road TW9 2PR Richmond Parkshot House Surrey United Kingdom | United Kingdom | British | Business Executive | 59037710002 | ||||
WIBBE, Andreas Johannes | Director | Flat 2 Denby Court Guildford Road East GU14 6PX Farnborough Hampshire | German | Managing Director | 78285290001 |
Who are the persons with significant control of BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bpce Equipment Solutions Uk Limited | Apr 06, 2016 | 5 Kew Road TW9 2PR Richmond Parkshot House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0