BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED

BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01529010
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SG EQUIPMENT FINANCE (DECEMBER) LIMITEDDec 27, 2007Dec 27, 2007
    SGVF (DECEMBER) LIMITEDOct 14, 1998Oct 14, 1998
    S.G. LEASING LIMITEDDec 31, 1981Dec 31, 1981
    TRADEB LEASING LIMITEDNov 19, 1980Nov 19, 1980

    What are the latest accounts for BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Bpce Equipment Solutions Uk Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Confirmation statement made on Mar 18, 2025 with updates

    4 pagesCS01

    Change of details for Societe Generale Equipment Finance Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed sg equipment finance (december) LIMITED\certificate issued on 03/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2025

    RES15

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen John Bowden as a director on Dec 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Edward Goodship as a secretary on Feb 01, 2019

    2 pagesAP03

    Termination of appointment of David Robert George Yates-Mercer as a secretary on Feb 01, 2019

    1 pagesTM02

    Appointment of Mr Timothy Edward Goodship as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Giles Turner as a director on Feb 01, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Who are the officers of BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODSHIP, Timothy Edward
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    Secretary
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    254911580001
    GOODSHIP, Timothy Edward
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    Director
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    EnglandBritishCertified Chartered Accountant193775560001
    HUGHES, Dominic Lawson
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    United Kingdom
    Director
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    United Kingdom
    EnglandBritishFinancier182021790001
    YATES-MERCER, David Robert George
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    United Kingdom
    Director
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    United Kingdom
    United KingdomBritishAccountant61774260003
    ATKINS, Clive Richard
    Flat 4 Albany
    20 St Johns Avenue Putney
    SW15 2AA London
    Secretary
    Flat 4 Albany
    20 St Johns Avenue Putney
    SW15 2AA London
    British52018760001
    GORDON, Neil Arthur
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    Secretary
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    BritishBusiness Executive73989530001
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Secretary
    36 Spencer Road
    SW18 2SW London
    BritishSolicitor33420600001
    TILBURY, Philip
    Pondlye Barn
    Cuckfield Road
    RH17 5AL Ansty
    West Sussex
    Secretary
    Pondlye Barn
    Cuckfield Road
    RH17 5AL Ansty
    West Sussex
    BritishAccountant102381620001
    YATES-MERCER, David Robert George
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    United Kingdom
    Secretary
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    United Kingdom
    British61774260003
    ATKINS, Clive Richard
    Flat 4 Albany
    20 St Johns Avenue Putney
    SW15 2AA London
    Director
    Flat 4 Albany
    20 St Johns Avenue Putney
    SW15 2AA London
    BritishBank Executive52018760001
    BOWDEN, Stephen John
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    United Kingdom
    Director
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    United Kingdom
    United KingdomBritishSenior Account Manager68406890002
    BUFFET, Alex Jaques Guy
    37 Alexandra Court
    171/175 Queensgate
    SW7 5HQ London
    Director
    37 Alexandra Court
    171/175 Queensgate
    SW7 5HQ London
    FrenchBanker37269510001
    FLAIS, Jean Pierre
    Orion Holborn/Covent Garden
    94-99 High Holborn
    WC1 6LF London
    Director
    Orion Holborn/Covent Garden
    94-99 High Holborn
    WC1 6LF London
    FrenchCompany Director61299880001
    FREISZMUTH-LAGNIER, Gerard
    37 Alexandra Court
    SW7 5HQ London
    Director
    37 Alexandra Court
    SW7 5HQ London
    BritishBank Executive9438490002
    GELIN, Patrick
    32 Brunswick Gardens
    W8 4AL London
    Director
    32 Brunswick Gardens
    W8 4AL London
    FrenchBanker61283840001
    GERARD, Thierry
    5 Cambridge Place
    W8 5PB London
    Director
    5 Cambridge Place
    W8 5PB London
    FrenchBanker33420560001
    GORDON, Neil Arthur
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    Director
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    EnglandBritishBusiness Executive73989530001
    JOLLY, Christopher Patrick
    13 Lansdowne Road
    Wimbledon
    SW20 8AN London
    Director
    13 Lansdowne Road
    Wimbledon
    SW20 8AN London
    United KingdomBritishBanker29827710001
    LAMY, Hubert, Dir
    18 Harcourt Terrace
    SW10 9JR London
    Director
    18 Harcourt Terrace
    SW10 9JR London
    FrenchBanker33420550001
    LLOYD, Susanna
    5 Linden Road
    TW12 2JG Hampton
    Middlesex
    Director
    5 Linden Road
    TW12 2JG Hampton
    Middlesex
    BritishCredit Manager68406620002
    MILLS, Tracy Sharon
    1 Surridge Court
    GU19 5QW Bagshot
    Surrey
    Director
    1 Surridge Court
    GU19 5QW Bagshot
    Surrey
    United KingdomBritishBusiness Executive33592300002
    PAGNI, Patrick Robert Marie
    24 Thurloe Square
    SW7 2SD London
    Director
    24 Thurloe Square
    SW7 2SD London
    FrenchBanker33420570003
    REES, John Andrew
    Blooms Farm Delwin End
    Sible Hedingham
    CO9 3LN Halstead
    Essex
    Director
    Blooms Farm Delwin End
    Sible Hedingham
    CO9 3LN Halstead
    Essex
    BritishBusiness Executive76563590001
    STEPHENS, Peter Robert
    87 Fulwell Park Avenue
    TW2 5HG Twickenham
    Middlesex
    Director
    87 Fulwell Park Avenue
    TW2 5HG Twickenham
    Middlesex
    BritishBusiness Executive33692500002
    TILBURY, Philip
    Pondlye Barn
    Cuckfield Road
    RH17 5AL Ansty
    West Sussex
    Director
    Pondlye Barn
    Cuckfield Road
    RH17 5AL Ansty
    West Sussex
    United KingdomBritishAccountant102381620001
    TURNER, Giles
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    United Kingdom
    Director
    Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    United Kingdom
    United KingdomBritishBusiness Executive59037710002
    WIBBE, Andreas Johannes
    Flat 2 Denby Court
    Guildford Road East
    GU14 6PX Farnborough
    Hampshire
    Director
    Flat 2 Denby Court
    Guildford Road East
    GU14 6PX Farnborough
    Hampshire
    GermanManaging Director78285290001

    Who are the persons with significant control of BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bpce Equipment Solutions Uk Limited
    5 Kew Road
    TW9 2PR Richmond
    Parkshot House
    England
    Apr 06, 2016
    5 Kew Road
    TW9 2PR Richmond
    Parkshot House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number03596854
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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