BNP PARIBAS FLEET HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BNP PARIBAS FLEET HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03997584

Incorporation date

19/05/2000

Size

Full

Contacts

Registered address

Registered address

Whitehill House, Windmill Hill, Swindon, Wiltshire SN5 6PECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2000)
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon07/01/2025
Appointment of Mr Peter Robert Sapsed as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Frank Luc Fritz De Visscher as a director on 2024-12-31
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon15/05/2024
Termination of appointment of Susan Jean Bridgman as a secretary on 2024-05-15
dot icon15/05/2024
Appointment of Mrs Lisa Shannon Wiltshire as a secretary on 2024-05-15
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Termination of appointment of Joel Thomas Lund as a director on 2023-06-30
dot icon23/05/2023
Appointment of Ms Corrine Barton as a director on 2023-05-19
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Appointment of Mrs Susan Jean Bridgman as a secretary on 2022-06-16
dot icon16/06/2022
Termination of appointment of Amanda Jane Parshall as a secretary on 2022-06-16
dot icon23/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon25/04/2022
Appointment of Mr Joel Thomas Lund as a director on 2022-04-14
dot icon11/03/2022
Termination of appointment of Paul Lawrence Hyne as a director on 2022-03-04
dot icon07/02/2022
Resolutions
dot icon07/02/2022
Memorandum and Articles of Association
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon11/03/2021
Appointment of Mrs Lakshmi Krishna Moorthy as a director on 2021-03-01
dot icon09/03/2021
Termination of appointment of Antonio Miguel Vieira Galvao Cabaça as a director on 2021-03-01
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon29/04/2020
Director's details changed for Mr Paul Lawrence Hyne on 2020-04-29
dot icon16/01/2020
Director's details changed for Mr Frank Luc Fritz De Visscher on 2020-01-15
dot icon13/01/2020
Appointment of Mr Frank Luc Fritz De Visscher as a director on 2020-01-01
dot icon13/01/2020
Termination of appointment of Elliott John Woodhead as a director on 2020-01-01
dot icon24/09/2019
Termination of appointment of Bart Beckers as a director on 2019-09-24
dot icon06/08/2019
Appointment of Mr Elliott John Woodhead as a director on 2019-07-31
dot icon06/06/2019
Termination of appointment of Stephen Andrew Robert Hunt as a director on 2019-06-05
dot icon31/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon30/05/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Termination of appointment of Alain Carmelo Van Groenendael as a director on 2019-05-17
dot icon08/01/2019
Appointment of Mr Alain Carmelo Van Groenendael as a director on 2019-01-01
dot icon08/01/2019
Termination of appointment of Philippe Joseph Bismut as a director on 2018-12-31
dot icon18/12/2018
Termination of appointment of Paul Lawrence Hyne as a secretary on 2018-12-13
dot icon18/12/2018
Appointment of Mrs Amanda Jane Parshall as a secretary on 2018-12-13
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon22/02/2018
Appointment of Mr Bart Beckers as a director on 2018-02-19
dot icon22/02/2018
Termination of appointment of Philippe Noubel as a director on 2018-02-19
dot icon22/02/2018
Appointment of Mr Paul Lawrence Hyne as a secretary on 2018-02-19
dot icon22/02/2018
Termination of appointment of Katherine Jane Hutt as a secretary on 2018-02-18
dot icon04/12/2017
Appointment of Mr Antonio Miguel Vieira Galvao Cabaça as a director on 2017-11-30
dot icon04/12/2017
Termination of appointment of Benoit Claude Dilly as a director on 2017-11-30
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon25/05/2017
Appointment of Mr Paul Lawrence Hyne as a director on 2017-05-23
dot icon25/05/2017
Appointment of Mr Stephen Andrew Robert Hunt as a director on 2017-05-23
dot icon25/05/2017
Termination of appointment of Anthony Mark Biggs as a director on 2017-05-23
dot icon15/05/2017
Termination of appointment of Tristan Maurice Watkins as a director on 2017-05-11
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon17/12/2015
Registered office address changed from Arval Centre Windmill Hill Swindon Wiltshire SN5 6PE to Whitehill House Windmill Hill Swindon Wiltshire SN5 6PE on 2015-12-17
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon14/10/2014
Appointment of Katherine Jane Hutt as a secretary on 2014-10-03
dot icon14/10/2014
Termination of appointment of Kathleen Conroy as a secretary on 2014-09-24
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon11/10/2013
Appointment of Mr Tristan Maurice Watkins as a director
dot icon10/10/2013
Termination of appointment of Bart Beckers as a director
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon05/04/2012
Appointment of Mr Benoit Claude Dilly as a director
dot icon27/03/2012
Appointment of Mr Anthony Mark Biggs as a director
dot icon27/03/2012
Appointment of Mr Bart Beckers as a director
dot icon07/02/2012
Termination of appointment of Julian Brand as a secretary
dot icon07/02/2012
Appointment of Kathleen Conroy as a secretary
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon15/04/2011
Termination of appointment of Laurent Treca as a director
dot icon15/04/2011
Termination of appointment of Thierry Lachaux as a director
dot icon15/04/2011
Appointment of Philippe Bismut as a director
dot icon15/04/2011
Appointment of Philippe Noubel as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon28/11/2009
Secretary's details changed for Julian Brand on 2009-11-11
dot icon28/11/2009
Director's details changed for Laurent Michel Marie Joseph Treca on 2009-11-17
dot icon28/11/2009
Director's details changed for Thierry Claude Lachaux on 2009-11-17
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Termination of appointment of Michel Le Gall as a director
dot icon04/06/2009
Return made up to 19/05/09; full list of members
dot icon15/04/2009
Secretary's change of particulars / julian brand / 08/04/2009
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 19/05/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 19/05/07; full list of members
dot icon07/12/2006
New director appointed
dot icon07/12/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
New director appointed
dot icon09/06/2006
Return made up to 19/05/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 19/05/05; full list of members
dot icon31/03/2005
Registered office changed on 31/03/05 from: phh centre windmill hill whitehill way swindon wiltshire SN5 6PE
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
Return made up to 19/05/04; full list of members
dot icon06/01/2004
Secretary's particulars changed
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon21/08/2003
New director appointed
dot icon11/08/2003
Director resigned
dot icon17/06/2003
Return made up to 19/05/03; full list of members
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
Secretary resigned
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon11/06/2002
Return made up to 19/05/02; no change of members
dot icon08/04/2002
Full accounts made up to 2000-12-31
dot icon18/03/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon16/10/2001
Secretary's particulars changed
dot icon17/09/2001
Registered office changed on 17/09/01 from: 10 harewood avenue london NW1 6AA
dot icon14/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon28/06/2001
Return made up to 19/05/01; full list of members
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
Secretary resigned
dot icon29/08/2000
Ad 09/08/00--------- £ si 444973996@1=444973996 £ ic 1/444973997
dot icon21/08/2000
Memorandum and Articles of Association
dot icon21/08/2000
Nc inc already adjusted 09/08/00
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon03/07/2000
Registered office changed on 03/07/00 from: 200 aldersgate street london EC1A 4HD
dot icon29/06/2000
Certificate of change of name
dot icon19/05/2000
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
19/05/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
18/05/2000 - 13/11/2000
1588
Richards, Martin Edgar
Nominee Director
18/05/2000 - 28/06/2000
1218
Layton, Matthew Robert
Nominee Director
18/05/2000 - 28/06/2000
645
Hunt, Stephen Andrew Robert
Director
22/05/2017 - 04/06/2019
9
Biggs, Anthony Mark
Director
22/03/2012 - 22/05/2017
37

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 FLEET HOLDINGS LIMITED

BNP PARIBAS FLEET HOLDINGS LIMITED is an(a) Active company incorporated on 19/05/2000 with the registered office located at Whitehill House, Windmill Hill, Swindon, Wiltshire SN5 6PE. There are currently 4 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 FLEET HOLDINGS LIMITED?

toggle

BNP PARIBAS FLEET HOLDINGS LIMITED is currently Active. It was registered on 19/05/2000 .

Where is BNP PARIBAS FLEET HOLDINGS LIMITED located?

toggle

BNP PARIBAS FLEET HOLDINGS LIMITED is registered at Whitehill House, Windmill Hill, Swindon, Wiltshire SN5 6PE.

What does BNP PARIBAS FLEET HOLDINGS LIMITED do?

toggle

BNP PARIBAS FLEET HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BNP PARIBAS FLEET HOLDINGS LIMITED?

toggle

The latest filing was on 19/08/2025: Full accounts made up to 2024-12-31.