BNP PARIBAS COMMERCIAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

BNP PARIBAS COMMERCIAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02713317

Incorporation date

05/05/1992

Size

Full

Contacts

Registered address

Registered address

Windsor House, 6-10 Mount Ephraim Road, Tunbridge Wells TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1992)
dot icon28/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon27/10/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Appointment of Miss Louise Kelly Watts as a director on 2023-06-26
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon23/03/2023
Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Windsor House 6-10 Mount Ephraim Road Tunbridge Wells TN1 1EE on 2023-03-23
dot icon20/01/2023
Appointment of Ms Nirmala Doobay as a director on 2023-01-19
dot icon18/10/2022
Full accounts made up to 2021-12-31
dot icon12/10/2022
Termination of appointment of Simon Barnaby Gates as a director on 2022-09-28
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon21/09/2021
Appointment of Mr Lionel Joubaud as a director on 2021-07-08
dot icon21/09/2021
Termination of appointment of Patrick Pierre Marie Galouzeau De Villepin as a director on 2021-07-08
dot icon21/09/2021
Appointment of Mr Charles-Henry Braun as a director on 2021-07-08
dot icon06/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon02/04/2021
Appointment of Mr Julien Pierre Edward Louis Stuyck as a director on 2021-03-25
dot icon31/03/2021
Termination of appointment of Christophe John Roger Moyroud as a director on 2021-03-25
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon02/01/2020
Appointment of Mr David Tilley as a director on 2020-01-02
dot icon25/07/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon10/05/2019
Termination of appointment of Christopher Derek Hart as a director on 2019-05-10
dot icon14/08/2018
Change of details for Bnp Paribas Fortis Factor Nv as a person with significant control on 2018-08-13
dot icon13/08/2018
Secretary's details changed for Nirmala Doobay-Wade on 2018-08-13
dot icon13/08/2018
Director's details changed for Luc Marinus on 2018-08-13
dot icon13/08/2018
Director's details changed for Luc Marinus on 2018-08-13
dot icon13/08/2018
Director's details changed for David John Morris on 2018-08-13
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Director's details changed for Christopher Derek Hart on 2018-08-13
dot icon26/07/2018
Registered office address changed from 77 Brockbourne House Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2018-07-26
dot icon25/07/2018
Registered office address changed from Brockbourne House Mount Ephraim Tunbridge Wells Kent TN4 8BS England to 77 Brockbourne House Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2018-07-25
dot icon24/07/2018
Registered office address changed from Westcombe House 2-4 Mount Ephraim Tunbridge Wells Kent TN4 8AS to Brockbourne House Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2018-07-24
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon02/05/2018
Change of details for Bnp Paribas Factoring Coverage Europe Nv as a person with significant control on 2017-12-21
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon20/01/2017
Termination of appointment of Timothy Shaun Corbett as a director on 2016-12-31
dot icon16/12/2016
Appointment of David John Morris as a director on 2016-11-30
dot icon03/10/2016
Appointment of Luc Marinus as a director on 2016-09-06
dot icon19/08/2016
Termination of appointment of Daniel Charles Burden as a director on 2016-07-31
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon09/11/2015
Full accounts made up to 2014-12-31
dot icon06/11/2015
Appointment of Christopher Derek Hart as a director on 2015-10-21
dot icon24/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon23/04/2015
Appointment of Mr Christophe John Roger Moyroud as a director
dot icon23/04/2015
Director's details changed for Christophe John Roger Moyroud on 2015-04-23
dot icon27/05/2014
Appointment of Christophe John Roger Moyroud as a director
dot icon27/05/2014
Termination of appointment of Peirre De Corta as a director
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Dirk Driessens as a director
dot icon18/02/2014
Appointment of Simon Gates as a director
dot icon27/11/2013
Termination of appointment of Richard Miles as a director
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon18/04/2013
Director's details changed for Timothy Shaun Corbett on 2013-04-17
dot icon01/03/2013
Appointment of Richard John Miles as a director
dot icon29/11/2012
Auditor's resignation
dot icon26/07/2012
Appointment of Peirre De Corta as a director
dot icon26/07/2012
Termination of appointment of Danny Achten as a director
dot icon29/06/2012
Certificate of change of name
dot icon29/06/2012
Change of name notice
dot icon15/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Appointment of Danny Achten as a director
dot icon16/03/2012
Termination of appointment of Tom Van Acker as a director
dot icon14/10/2011
Appointment of Dirk Emilee Driessens as a director
dot icon10/10/2011
Appointment of Patrick Pierre Marie Galouzeau De Villepin as a director
dot icon10/10/2011
Termination of appointment of Johannes Van Schaik as a director
dot icon25/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon14/06/2010
Director's details changed for Tom Van Acker on 2010-05-05
dot icon14/06/2010
Director's details changed for Timothy Shaun Corbett on 2010-05-05
dot icon14/06/2010
Director's details changed for Daniel Burden on 2010-05-05
dot icon17/02/2010
Appointment of Johannes Antonius Van Schaik as a director
dot icon17/02/2010
Termination of appointment of Willem De Koning as a director
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 05/05/09; full list of members
dot icon27/12/2008
Director appointed tom van acker
dot icon27/12/2008
Appointment terminated director pierre de corta
dot icon27/12/2008
Appointment terminated director paul cardoen
dot icon24/09/2008
Director appointed pierre de corta
dot icon16/09/2008
Appointment terminated director johannes van schaik
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Secretary's change of particulars / nirmala doobay / 01/05/2008
dot icon08/05/2008
Return made up to 05/05/08; full list of members
dot icon07/09/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon29/06/2007
Return made up to 05/05/07; full list of members
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon18/02/2007
Secretary's particulars changed
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 05/05/06; full list of members
dot icon27/03/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon13/02/2006
Return made up to 05/05/05; full list of members; amend
dot icon01/12/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 05/05/05; full list of members
dot icon21/01/2005
Ad 30/12/04--------- £ si 8000000@1=8000000 £ ic 8000000/16000000
dot icon21/01/2005
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
£ nc 15000000/30000000 16/12/04
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Director resigned
dot icon08/05/2004
Return made up to 05/05/04; full list of members
dot icon29/01/2004
New director appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon24/09/2003
New director appointed
dot icon29/06/2003
Return made up to 05/05/03; full list of members
dot icon29/06/2003
Full accounts made up to 2002-12-31
dot icon17/09/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 05/05/02; full list of members
dot icon14/09/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Director resigned
dot icon22/06/2001
Return made up to 05/05/01; full list of members
dot icon22/06/2001
Ad 30/03/01--------- £ si 1000000@1
dot icon24/11/2000
Director resigned
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Secretary resigned
dot icon07/07/2000
Director resigned
dot icon07/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon07/07/2000
Director resigned
dot icon07/07/2000
New secretary appointed
dot icon07/07/2000
New director appointed
dot icon30/06/2000
Certificate of change of name
dot icon18/05/2000
Resolutions
dot icon15/05/2000
Return made up to 05/05/00; full list of members
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Secretary's particulars changed
dot icon13/07/1999
Return made up to 05/05/99; full list of members
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
New secretary appointed
dot icon03/03/1999
Secretary resigned
dot icon03/03/1999
New secretary appointed
dot icon08/01/1999
Ad 29/12/98--------- £ si 3500000@1=3500000 £ ic 3500000/7000000
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon08/01/1999
£ nc 5000000/15000000 29/12/98
dot icon16/11/1998
New director appointed
dot icon12/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Director resigned
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Certificate of change of name
dot icon02/06/1998
Return made up to 05/05/98; no change of members
dot icon02/03/1998
New secretary appointed
dot icon02/03/1998
Secretary resigned
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
Director's particulars changed
dot icon20/08/1997
Director resigned
dot icon21/07/1997
New secretary appointed
dot icon14/07/1997
Secretary resigned;director resigned
dot icon02/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon01/07/1997
Return made up to 05/05/97; full list of members
dot icon01/07/1997
Director resigned
dot icon01/07/1997
New director appointed
dot icon01/04/1997
Certificate of change of name
dot icon08/01/1997
Secretary resigned
dot icon08/01/1997
New secretary appointed;new director appointed
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Ad 03/06/96--------- £ si 2500000@1=2500000 £ ic 1000000/3500000
dot icon12/05/1996
Return made up to 05/05/96; no change of members
dot icon01/05/1996
Director resigned
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Return made up to 05/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
New director appointed
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Return made up to 05/05/94; full list of members
dot icon06/05/1994
Registered office changed on 06/05/94 from: brooke house 7-9 mount ephraim road tunbridge wells kent, TN1 1ET
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon22/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon21/05/1993
Full accounts made up to 1992-12-31
dot icon21/05/1993
Return made up to 05/05/93; full list of members
dot icon17/02/1993
Ad 14/01/93--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon14/01/1993
Director resigned
dot icon21/07/1992
Accounting reference date notified as 31/12
dot icon05/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Schaik, Johannes Antonius
Director
01/07/2007 - 30/06/2008
3
Taylor, Lionel Elliott
Director
23/06/1997 - 05/06/2001
10
Morris, David John
Director
30/11/2016 - Present
4
Burden, Daniel Charles
Director
24/09/2003 - 31/07/2016
9
Corbett, Timothy Shaun
Director
05/01/2004 - 31/12/2016
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BNP PARIBAS COMMERCIAL FINANCE LIMITED

BNP PARIBAS COMMERCIAL FINANCE LIMITED is an(a) Active company incorporated on 05/05/1992 with the registered office located at Windsor House, 6-10 Mount Ephraim Road, Tunbridge Wells TN1 1EE. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BNP PARIBAS COMMERCIAL FINANCE LIMITED?

toggle

BNP PARIBAS COMMERCIAL FINANCE LIMITED is currently Active. It was registered on 05/05/1992 .

Where is BNP PARIBAS COMMERCIAL FINANCE LIMITED located?

toggle

BNP PARIBAS COMMERCIAL FINANCE LIMITED is registered at Windsor House, 6-10 Mount Ephraim Road, Tunbridge Wells TN1 1EE.

What does BNP PARIBAS COMMERCIAL FINANCE LIMITED do?

toggle

BNP PARIBAS COMMERCIAL FINANCE LIMITED operates in the Factoring (64.99/2 - SIC 2007) sector.

What is the latest filing for BNP PARIBAS COMMERCIAL FINANCE LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-08 with no updates.