BNP PARIBAS LEASE GROUP LIMITED

Register to unlock more data on OkredoRegister

BNP PARIBAS LEASE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02341989

Incorporation date

01/02/1989

Size

Full

Contacts

Registered address

Registered address

Midpoint, Alencon Link, Basingstoke, Hampshire RG21 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1989)
dot icon09/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Solvency Statement dated 17/12/24
dot icon19/12/2024
Statement of capital on 2024-12-19
dot icon19/12/2024
Statement by Directors
dot icon02/11/2024
Statement of company's objects
dot icon31/10/2024
Termination of appointment of Mark Foden as a secretary on 2024-10-16
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Re-registration from a public company to a private limited company
dot icon16/10/2024
Re-registration of Memorandum and Articles
dot icon16/10/2024
Certificate of re-registration from Public Limited Company to Private
dot icon20/09/2024
Termination of appointment of Rachel Appleton as a director on 2024-09-18
dot icon17/05/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon14/12/2023
Appointment of Mr Mark Daniel Richards as a director on 2023-12-04
dot icon14/12/2023
Appointment of Mrs Jacqueline Anna Robson as a director on 2023-12-04
dot icon14/12/2023
Appointment of Mr Eric Claude Gandemer as a director on 2023-12-04
dot icon14/12/2023
Termination of appointment of Nicholas David James as a director on 2023-12-06
dot icon27/11/2023
Registered office address changed from Northern Cross Basing View Basingstoke Hampshire RG21 4HL to Midpoint Alencon Link Basingstoke Hampshire RG21 7PP on 2023-11-27
dot icon05/06/2023
Termination of appointment of Nicholas David James as a secretary on 2023-06-05
dot icon05/06/2023
Appointment of Mr Mark Foden as a secretary on 2023-06-05
dot icon17/05/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon07/06/2022
Full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon08/07/2021
Appointment of Miss Rachel Appleton as a director on 2021-07-01
dot icon08/07/2021
Termination of appointment of Jean-Michel Robert Boyer as a director on 2021-07-01
dot icon07/06/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon03/07/2020
Full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon24/04/2018
Full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon09/05/2017
Appointment of Mr Jean-Michel Robert Boyer as a director on 2017-04-18
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Termination of appointment of Tristan Maurice Watkins as a director on 2017-04-18
dot icon09/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon13/10/2014
Resolutions
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon02/09/2013
Appointment of Mr Tristan Maurice Watkins as a director
dot icon02/09/2013
Termination of appointment of Benoit Dilly as a director
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Director's details changed for Benoit Claude Dilly on 2012-02-28
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon29/11/2010
Director's details changed for Mr Nicholas David James on 2010-11-29
dot icon29/11/2010
Director's details changed for Mr Nicholas David James on 2010-11-29
dot icon18/11/2010
Termination of appointment of Jean Olivie as a director
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Termination of appointment of Philippe Bismut as a director
dot icon18/05/2010
Appointment of Mr Jean Etienne Olivie as a director
dot icon01/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon29/10/2009
Director's details changed for Nicholas David James on 2009-10-09
dot icon29/10/2009
Director's details changed for Philippe Joseph Bismut on 2009-10-14
dot icon29/10/2009
Director's details changed for Benoit Dilly on 2009-10-19
dot icon29/10/2009
Secretary's details changed for Nicholas David James on 2009-10-09
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Director appointed benoit dilly
dot icon08/04/2009
Appointment terminated director michael dix
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Director's change of particulars / michael dix / 16/07/2008
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon12/09/2007
New director appointed
dot icon10/08/2007
Director resigned
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 01/02/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 01/02/06; full list of members
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/02/2005
Return made up to 01/02/05; full list of members
dot icon11/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon13/02/2004
Return made up to 01/02/04; full list of members
dot icon09/10/2003
Director resigned
dot icon10/09/2003
Director resigned
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Return made up to 01/02/03; full list of members
dot icon13/12/2002
Director resigned
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Director's particulars changed
dot icon12/02/2002
Return made up to 01/02/02; full list of members
dot icon04/12/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
Director resigned
dot icon20/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/02/2001
Return made up to 01/02/01; full list of members
dot icon02/10/2000
New director appointed
dot icon27/09/2000
Director resigned
dot icon12/08/2000
Certificate of change of name
dot icon04/08/2000
Director's particulars changed
dot icon01/08/2000
Full group accounts made up to 1999-12-31
dot icon24/05/2000
New director appointed
dot icon24/02/2000
Director's particulars changed
dot icon24/02/2000
Return made up to 01/02/00; full list of members
dot icon18/02/2000
New director appointed
dot icon18/02/2000
Director resigned
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon16/09/1999
New director appointed
dot icon03/08/1999
Director resigned
dot icon13/05/1999
Full group accounts made up to 1998-12-31
dot icon11/05/1999
Director's particulars changed
dot icon02/02/1999
Return made up to 01/02/99; full list of members
dot icon07/12/1998
New director appointed
dot icon16/11/1998
Director resigned
dot icon24/08/1998
New secretary appointed
dot icon13/08/1998
Secretary resigned
dot icon28/04/1998
Director resigned
dot icon02/04/1998
New director appointed
dot icon18/03/1998
Full group accounts made up to 1997-12-31
dot icon31/01/1998
Return made up to 01/02/98; full list of members
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
Secretary resigned;director resigned
dot icon22/09/1997
New director appointed
dot icon21/05/1997
Registered office changed on 21/05/97 from: united house bartley heath business park bartley way hook hampshire RG27 9UF
dot icon20/02/1997
Full group accounts made up to 1996-12-31
dot icon18/02/1997
Return made up to 01/02/97; full list of members
dot icon19/09/1996
New director appointed
dot icon19/09/1996
Director resigned
dot icon03/06/1996
Secretary resigned;director resigned
dot icon03/06/1996
New secretary appointed
dot icon14/05/1996
Memorandum and Articles of Association
dot icon14/05/1996
Resolutions
dot icon14/05/1996
Resolutions
dot icon25/03/1996
Full group accounts made up to 1995-12-31
dot icon11/02/1996
Return made up to 01/02/96; full list of members
dot icon14/11/1995
New director appointed
dot icon05/05/1995
Full accounts made up to 1994-12-31
dot icon06/03/1995
Registered office changed on 06/03/95 from: united house 5,bartley way,hook basingstoke hampshire RG27 9UF
dot icon02/03/1995
Return made up to 01/02/95; full list of members
dot icon04/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Director resigned
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
Ad 17/05/94--------- £ si 81496@1=81496 £ ic 256507/338003
dot icon11/02/1994
Return made up to 01/02/94; full list of members
dot icon15/10/1993
New director appointed
dot icon08/09/1993
Director resigned
dot icon24/08/1993
Director resigned
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon04/05/1993
Secretary resigned;new secretary appointed
dot icon26/04/1993
Director's particulars changed
dot icon26/04/1993
Director resigned;new director appointed
dot icon15/04/1993
Ad 31/03/93--------- £ si 79702@1=79702 £ ic 176805/256507
dot icon15/04/1993
Nc inc already adjusted 31/03/93
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon10/02/1993
Return made up to 01/02/93; full list of members
dot icon23/12/1992
New director appointed
dot icon15/12/1992
Director resigned
dot icon09/10/1992
Ad 24/09/92--------- £ si 2505@1=2505 £ ic 174300/176805
dot icon06/08/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
Ad 01/07/92--------- £ si 922@1=922 £ ic 173378/174300
dot icon27/03/1992
Ad 13/03/92--------- £ si 20407@1=20407 £ ic 152971/173378
dot icon19/03/1992
Registered office changed on 19/03/92 from: chailey court 25/27,winchester road basingstoke hants. RG21 1UE
dot icon16/02/1992
Return made up to 01/02/92; full list of members
dot icon15/02/1992
Memorandum and Articles of Association
dot icon15/02/1992
Ad 30/01/92--------- £ si 4900@1=4900 £ ic 148071/152971
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Resolutions
dot icon15/02/1992
£ nc 150000/200000 29/01/92
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
New director appointed
dot icon11/06/1991
Return made up to 01/02/91; change of members
dot icon11/06/1991
Return made up to 01/02/90; full list of members
dot icon22/05/1991
Director resigned
dot icon17/05/1991
Full accounts made up to 1989-12-31
dot icon13/03/1991
Registered office changed on 13/03/91 from: 54 jermyn street, london. SW1Y 6LX
dot icon29/01/1991
Director resigned
dot icon12/12/1990
Memorandum and Articles of Association
dot icon12/12/1990
Resolutions
dot icon12/12/1990
Resolutions
dot icon15/05/1990
Statement of affairs
dot icon15/05/1990
Ad 27/03/90--------- premium £ si 7896@1
dot icon01/05/1990
Ad 27/03/90--------- £ si 7896@1=7896 £ ic 140175/148071
dot icon04/10/1989
Wd 27/09/89 ad 29/08/89--------- premium £ si 90175@1=90175 £ ic 50000/140175
dot icon15/08/1989
Resolutions
dot icon15/08/1989
Resolutions
dot icon15/08/1989
Resolutions
dot icon15/08/1989
Resolutions
dot icon15/08/1989
Resolutions
dot icon11/08/1989
Wd 02/08/89 ad 19/07/89--------- part-paid £ si 49998@1=49998 £ ic 2/50000
dot icon11/08/1989
£ nc 100000/150000
dot icon07/08/1989
Memorandum and Articles of Association
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Registered office changed on 07/08/89 from: 35 basinghall street london EC2V 5DB
dot icon07/08/1989
Secretary resigned;new secretary appointed
dot icon07/08/1989
Director resigned;new director appointed
dot icon07/08/1989
Accounting reference date notified as 31/12
dot icon19/07/1989
Certificate of change of name
dot icon19/07/1989
Certificate of authorisation to commence business and borrow
dot icon19/07/1989
Application to commence business
dot icon18/07/1989
Director resigned;new director appointed
dot icon18/07/1989
Secretary resigned;new secretary appointed
dot icon18/07/1989
Registered office changed on 18/07/89 from: 2 baches street london N1 6UB
dot icon01/02/1989
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
01/02/2027
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Nicholas David
Director
25/03/1998 - 05/04/1998
25
James, Nicholas David
Director
16/11/2007 - 06/12/2023
25
Dilly, Benoit Claude
Director
31/03/2009 - 01/09/2013
27
Duray, Louis-Michel Henri
Director
11/09/1996 - 16/09/2004
15
Tarnaud, Rodolphe Denis Rene
Director
19/10/1995 - 11/09/1996
10

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 LEASE GROUP LIMITED

BNP PARIBAS LEASE GROUP LIMITED is an(a) Active company incorporated on 01/02/1989 with the registered office located at Midpoint, Alencon Link, Basingstoke, Hampshire RG21 7PP. There are currently 3 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 LEASE GROUP LIMITED?

toggle

BNP PARIBAS LEASE GROUP LIMITED is currently Active. It was registered on 01/02/1989 .

Where is BNP PARIBAS LEASE GROUP LIMITED located?

toggle

BNP PARIBAS LEASE GROUP LIMITED is registered at Midpoint, Alencon Link, Basingstoke, Hampshire RG21 7PP.

What does BNP PARIBAS LEASE GROUP LIMITED do?

toggle

BNP PARIBAS LEASE GROUP LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BNP PARIBAS LEASE GROUP LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-01 with no updates.