BNP PARIBAS LEASE GROUP LIMITED

BNP PARIBAS LEASE GROUP LIMITED

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

    Company NameBNP PARIBAS LEASE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02341989
    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 BNP PARIBAS LEASE GROUP LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is BNP PARIBAS LEASE GROUP LIMITED located?

    Registered Office Address
    Midpoint
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BNP PARIBAS LEASE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BNP PARIBAS LEASE GROUP PLCAug 14, 2000Aug 14, 2000
    UFB GROUP PLCJul 19, 1989Jul 19, 1989
    FLOWVALUE PUBLIC LIMITED COMPANYFeb 01, 1989Feb 01, 1989

    What are the latest accounts for BNP PARIBAS LEASE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BNP PARIBAS LEASE GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for BNP PARIBAS LEASE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2024

    • Capital: GBP 50,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account of the company be cancelled. 17/12/2024
    RES13

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Mark Foden as a secretary on Oct 16, 2024

    1 pagesTM02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    14 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Termination of appointment of Rachel Appleton as a director on Sep 18, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas David James as a director on Dec 06, 2023

    1 pagesTM01

    Appointment of Mr Eric Claude Gandemer as a director on Dec 04, 2023

    2 pagesAP01

    Appointment of Mrs Jacqueline Anna Robson as a director on Dec 04, 2023

    2 pagesAP01

    Appointment of Mr Mark Daniel Richards as a director on Dec 04, 2023

    2 pagesAP01

    Registered office address changed from Northern Cross Basing View Basingstoke Hampshire RG21 4HL to Midpoint Alencon Link Basingstoke Hampshire RG21 7PP on Nov 27, 2023

    1 pagesAD01

    Appointment of Mr Mark Foden as a secretary on Jun 05, 2023

    2 pagesAP03

    Termination of appointment of Nicholas David James as a secretary on Jun 05, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Who are the officers of BNP PARIBAS LEASE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDEMER, Eric Claude
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    Director
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    United KingdomFrench315371080001
    RICHARDS, Mark Daniel
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    Director
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    United KingdomBritish264297360001
    ROBSON, Jacqueline Anna
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    Director
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    United KingdomBritish315406490001
    DRAKE, John Alwyn
    10 Cavendish Grove
    SO23 7HQ Winchester
    Hampshire
    Secretary
    10 Cavendish Grove
    SO23 7HQ Winchester
    Hampshire
    British53228410001
    FODEN, Mark
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    Secretary
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    309782910001
    HENROT, Francois Henri
    13 Bis Rue Legendre
    FOREIGN 75017 Paris
    France
    Secretary
    13 Bis Rue Legendre
    FOREIGN 75017 Paris
    France
    French56938620001
    JAMES, Nicholas David
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    Secretary
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    British36166630001
    ROGNANT, Jean-Jacques
    Tour Panorama
    62 Rue Emeriau
    FOREIGN 75015 Paris
    France
    Secretary
    Tour Panorama
    62 Rue Emeriau
    FOREIGN 75015 Paris
    France
    French41928710001
    WAHL, Philippe
    120 Boulevard Du Montparnasse
    75014 Paris
    France
    Secretary
    120 Boulevard Du Montparnasse
    75014 Paris
    France
    British34270360001
    AFLALO, Raphael
    14 Rue Des Pavillons
    92800 Puteaux
    France
    Director
    14 Rue Des Pavillons
    92800 Puteaux
    France
    British32955660001
    APPLETON, Rachel
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    Director
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    EnglandBritish122491490002
    BISMUT, Philippe Joseph
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    Director
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    FranceFrench124432120001
    BOSSUAT, Jean Marie Auguste Rene
    28 Rue Pauline Borguese
    FOREIGN Neuilly Sur Seine F-9200
    France
    Director
    28 Rue Pauline Borguese
    FOREIGN Neuilly Sur Seine F-9200
    France
    French31426560001
    BOYER, Jean-Michel Robert
    Northern Cross
    Basing View
    RG21 4HL Basingstoke
    Hampshire
    Director
    Northern Cross
    Basing View
    RG21 4HL Basingstoke
    Hampshire
    United KingdomFrench231047540001
    BRUNON, Jean-Rene Pierre
    116 Avenue Du Mesnil
    La Varenne Saint Hilaire
    94210
    France
    Director
    116 Avenue Du Mesnil
    La Varenne Saint Hilaire
    94210
    France
    French68451010001
    DAMBRINE, Francois
    7 Rue Delaunay
    Versailles
    78000
    France
    Director
    7 Rue Delaunay
    Versailles
    78000
    France
    French71296790001
    DE LA CHAPELLE, Bertrand
    60 Bis Route
    De La Reine
    FOREIGN Boulogne Billandourt
    92100
    France
    Director
    60 Bis Route
    De La Reine
    FOREIGN Boulogne Billandourt
    92100
    France
    French63460300001
    DILLY, Benoit Claude
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    Director
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    United KingdomFrench137811520002
    DIX, Michael John, Mr.
    Littlehempston
    TQ9 6LW Totnes
    Old Gatecombe House
    Devon
    Director
    Littlehempston
    TQ9 6LW Totnes
    Old Gatecombe House
    Devon
    United KingdomBritish188830011
    DURAY, Louis-Michel Henri
    12 Rue Des Quartre-Vents
    92380 Garches
    France
    Director
    12 Rue Des Quartre-Vents
    92380 Garches
    France
    French48741720004
    FRUCHAUD, Henri Paul
    41 Rue De Sevres
    Boulogne
    92100
    France
    Director
    41 Rue De Sevres
    Boulogne
    92100
    France
    French72229490001
    GERVAIS, Jean Francois
    29 Rue Gounod
    Saint Cloud
    Ile De France
    92210
    France
    Director
    29 Rue Gounod
    Saint Cloud
    Ile De France
    92210
    France
    French70122460001
    HENROT, Francois Henri
    13 Bis Rue Legendre
    FOREIGN 75017 Paris
    France
    Director
    13 Bis Rue Legendre
    FOREIGN 75017 Paris
    France
    French56938620001
    JAMES, Nicholas David
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    Director
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    EnglandBritish36166630002
    JAMES, Nicholas David
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Director
    74 St Cross Road
    SO23 9PS Winchester
    Hampshire
    United KingdomBritish36166630001
    LE GALL, Michel
    11 Rue Gracieuse
    FOREIGN 75005 Paris
    France
    Director
    11 Rue Gracieuse
    FOREIGN 75005 Paris
    France
    French77078640001
    MERCERON, Philippe Jean
    1 Rue De Remusal
    75016 Paris
    France
    Director
    1 Rue De Remusal
    75016 Paris
    France
    French36491340001
    OLIVIE, Jean Etienne
    46-52 Rue Arago
    92823 Puteaux Cedex
    Le Metropole
    France
    Director
    46-52 Rue Arago
    92823 Puteaux Cedex
    Le Metropole
    France
    FranceFrench151340010001
    ROGNANT, Jean-Jacques
    Tour Panorama
    62 Rue Emeriau
    FOREIGN 75015 Paris
    France
    Director
    Tour Panorama
    62 Rue Emeriau
    FOREIGN 75015 Paris
    France
    French41928710001
    TARNAUD, Rodolphe Denis Rene
    3 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    Director
    3 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    French31209030004
    TASSIN DE NONNEVILLE, Christian Pierre Marie
    5 Rue Des Contamines
    Versailles
    78000
    France
    Director
    5 Rue Des Contamines
    Versailles
    78000
    France
    French101203320001
    VEILLET LAVALLEE, Thierry Bernard
    15 Rue De Tocqueville
    75017 Paris
    France
    Director
    15 Rue De Tocqueville
    75017 Paris
    France
    French66501930001
    VEILLET LAVALLEE, Thierry Bernard
    Arlots Farm House
    Elvetham Lane
    RG27 8AJ Hartley Wintney
    Hampshire
    Director
    Arlots Farm House
    Elvetham Lane
    RG27 8AJ Hartley Wintney
    Hampshire
    French66501930004
    VENUS, Mark John Hamilton
    78 Avenue De La Ferme Des Hezards
    78112 Fourqueux
    France
    Director
    78 Avenue De La Ferme Des Hezards
    78112 Fourqueux
    France
    British33546480008
    WAHL, Philippe
    120 Boulevard Du Montparnasse
    75014 Paris
    France
    Director
    120 Boulevard Du Montparnasse
    75014 Paris
    France
    British34270360001

    Who are the persons with significant control of BNP PARIBAS LEASE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bnp Paribas Sa
    Boulevard Des Italiens
    75009
    Paris
    16
    France
    Apr 06, 2016
    Boulevard Des Italiens
    75009
    Paris
    16
    France
    No
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredR.C.S. Paris
    Registration Number662 042 449
    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