BNP PARIBAS LEASING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BNP PARIBAS LEASING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00901225

Incorporation date

17/03/1967

Size

Full

Contacts

Registered address

Registered address

Midpoint, Alencon Link, Basingstoke, Hampshire RG21 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1967)
dot icon23/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon06/11/2025
Appointment of Mrs Jacqueline Jane Taylor as a director on 2025-11-04
dot icon06/11/2025
Appointment of Mrs Sophie Marie Rachel Testelin as a director on 2025-11-04
dot icon12/09/2025
Termination of appointment of Kieran Thomas Fahy as a director on 2025-09-11
dot icon19/08/2025
Termination of appointment of Catherine Mathon as a director on 2025-08-19
dot icon10/07/2025
Cessation of Bnp Paribas Lease Group Limited as a person with significant control on 2025-06-27
dot icon10/07/2025
Notification of Bnp Paribas Sa as a person with significant control on 2025-06-27
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon04/04/2025
Appointment of Mr Ralph Anthony Crockett as a director on 2025-04-03
dot icon24/03/2025
Termination of appointment of Raf Ramaekers as a director on 2025-03-20
dot icon15/01/2025
Second filing of Confirmation Statement dated 2025-01-09
dot icon10/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon16/12/2024
Appointment of Ms Catherine Mathon as a director on 2024-12-12
dot icon30/10/2024
Change of details for Bnp Paribas Lease Group Plc as a person with significant control on 2024-10-16
dot icon20/09/2024
Termination of appointment of Rachel Appleton as a director on 2024-09-18
dot icon06/06/2024
Termination of appointment of Stephane Rene, Simon Sorin as a director on 2024-05-22
dot icon17/05/2024
Full accounts made up to 2023-12-31
dot icon17/01/2024
Appointment of Mr Jeffrey Nigel Sharpe as a director on 2024-01-15
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon14/12/2023
Director's details changed for Mr Nicholas David James on 2023-11-27
dot icon14/12/2023
Change of details for Bnp Paribas Lease Group Plc as a person with significant control on 2023-11-27
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 icon31/10/2023
Termination of appointment of Pascal Layan as a director on 2023-10-09
dot icon31/10/2023
Appointment of Mr Eric Claude Gandemer as a director on 2023-10-09
dot icon05/10/2023
Appointment of Mr Kieran Thomas Fahy as a director on 2023-07-19
dot icon02/08/2023
Termination of appointment of Morgan Erwan Alexandre Vessier as a director on 2023-07-03
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 icon14/02/2023
Termination of appointment of Michael John Quinn as a director on 2023-02-10
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon30/11/2022
Termination of appointment of Simon Barnaby Gates as a director on 2022-11-17
dot icon06/07/2022
Registration of charge 009012250001, created on 2022-06-23
dot icon07/06/2022
Full accounts made up to 2021-12-31
dot icon16/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon26/10/2021
Appointment of Mr Mark Daniel Richards as a director on 2021-10-11
dot icon26/10/2021
Termination of appointment of Jean-Michel Robert Boyer as a director on 2021-10-11
dot icon07/06/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Appointment of Mr Stephane Rene, Simon Sorin as a director on 2021-03-10
dot icon18/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Resolutions
dot icon21/04/2020
Memorandum and Articles of Association
dot icon14/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon25/07/2019
Appointment of Miss Rachel Appleton as a director on 2019-07-16
dot icon22/07/2019
Appointment of Mr Raf Ramaekers as a director on 2019-07-16
dot icon03/06/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Termination of appointment of Thierry Bernard Veillet Lavallee as a director on 2019-03-12
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon24/04/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Appointment of Mr Simon Barnaby Gates as a director on 2018-04-12
dot icon11/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon22/12/2017
Termination of appointment of Benoit Claude Dilly as a director on 2017-11-14
dot icon26/10/2017
Appointment of Mr Morgan Erwan Alexandre Vessier as a director on 2017-10-18
dot icon10/07/2017
Termination of appointment of Russell Charles Pettifer as a director on 2017-06-23
dot icon05/06/2017
Appointment of Mr Jean-Michel Robert Boyer as a director on 2017-05-15
dot icon15/05/2017
Appointment of Mr Thierry Bernard Veillet Lavallee as a director on 2017-02-28
dot icon28/04/2017
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 icon07/02/2017
Appointment of Mr Michael John Quinn as a director on 2017-02-06
dot icon01/02/2017
Termination of appointment of Hans Wolfgang Pinner as a director on 2017-01-19
dot icon11/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon03/10/2016
Termination of appointment of Vincent Serge Henri Moreau as a director on 2016-09-29
dot icon23/08/2016
Appointment of Mr Pascal Layan as a director on 2016-07-06
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Appointment of Mr Hans Wolfgang Pinner as a director on 2016-05-16
dot icon03/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Jean Francois Gervais as a director on 2015-11-25
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon11/11/2014
Termination of appointment of Xavier Viollet as a director on 2014-10-29
dot icon11/11/2014
Termination of appointment of Didier Jean Chappet as a director on 2014-10-29
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2012-12-31
dot icon08/10/2013
Appointment of Mr Xavier Viollet as a director
dot icon04/09/2013
Director's details changed for Mr Benoit Claude Dilly on 2013-08-22
dot icon02/09/2013
Appointment of Mr Tristan Maurice Watkins as a director
dot icon02/09/2013
Termination of appointment of Georges Cangiano as a director
dot icon01/07/2013
Appointment of Mr Russell Charles Pettifer as a director
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Certificate of change of name
dot icon01/10/2012
Change of name notice
dot icon03/08/2012
Termination of appointment of Michael Camm as a director
dot icon01/03/2012
Director's details changed for Benoit Claude Dilly on 2012-02-28
dot icon07/02/2012
Second filing of AP01 previously delivered to Companies House
dot icon20/01/2012
Statement by directors
dot icon20/01/2012
Statement of capital on 2012-01-20
dot icon20/01/2012
Solvency statement dated 13/01/12
dot icon20/01/2012
Memorandum and Articles of Association
dot icon20/01/2012
Resolutions
dot icon20/01/2012
Resolutions
dot icon13/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon13/01/2012
Director's details changed for Jean Francois Gervais on 2012-01-13
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Director's details changed for Mr Vincent Serge Henri Moreau on 2011-07-21
dot icon19/04/2011
Appointment of Vincent Serge Henri Moreau as a director
dot icon08/03/2011
Termination of appointment of Anthony Taylor as a director
dot icon03/03/2011
Termination of appointment of Jean Torre as a director
dot icon12/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Damien Charron as a director
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 icon17/11/2010
Appointment of Mr Michael Cartner Camm as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Appointment of Mr Didier Jean Chappet as a director
dot icon03/08/2010
Termination of appointment of Philippe Bismut as a director
dot icon09/07/2010
Director's details changed for Anthony Richard Taylor on 2010-06-25
dot icon25/05/2010
Appointment of Mr Georges Cangiano as a director
dot icon25/05/2010
Appointment of Mr Jean Etienne Olivie as a director
dot icon14/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon14/01/2010
Director's details changed for Damien Charron on 2010-01-14
dot icon14/01/2010
Director's details changed for Jean Marc Torre on 2010-01-14
dot icon30/10/2009
Secretary's details changed for Nicholas David James on 2009-10-09
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 Damien Charron on 2009-10-14
dot icon29/10/2009
Director's details changed for Jean Marc Torre on 2009-10-15
dot icon29/10/2009
Director's details changed for Jean Marc Torre on 2009-10-15
dot icon29/10/2009
Director's details changed for Benoit Dilly on 2009-10-19
dot icon02/10/2009
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 icon08/04/2009
Director's change of particulars / jean torre / 25/03/2009
dot icon12/03/2009
Director appointed jean francois gervais
dot icon30/01/2009
Return made up to 09/01/09; full list of members; amend
dot icon12/01/2009
Return made up to 09/01/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Director's change of particulars / michael dix / 16/07/2008
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon05/02/2008
Ad 17/01/08--------- £ si 250000000@1=250000000 £ ic 334718213/584718213
dot icon05/02/2008
Nc inc already adjusted 17/01/08
dot icon11/01/2008
Return made up to 09/01/08; full list of members
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
Director resigned
dot icon12/09/2007
New director appointed
dot icon10/08/2007
Director resigned
dot icon10/01/2007
Return made up to 09/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
New director appointed
dot icon09/02/2006
Return made up to 09/01/06; full list of members
dot icon29/12/2005
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon14/01/2005
New director appointed
dot icon13/01/2005
Return made up to 09/01/05; no change of members
dot icon04/11/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon13/03/2004
New director appointed
dot icon19/01/2004
Return made up to 09/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/10/2003
Director resigned
dot icon10/09/2003
Director resigned
dot icon24/01/2003
Return made up to 09/01/03; full list of members
dot icon09/01/2003
Full accounts made up to 2001-12-31
dot icon13/12/2002
Director resigned
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/07/2002
Director's particulars changed
dot icon07/02/2002
Ad 05/02/02--------- £ si 279675000@1=279675000 £ ic 55043213/334718213
dot icon07/02/2002
Memorandum and Articles of Association
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
£ nc 56000000/335675000 05/02/02
dot icon28/01/2002
Full accounts made up to 2000-12-31
dot icon21/01/2002
Return made up to 09/01/02; full list of members
dot icon19/12/2001
Director resigned
dot icon20/01/2001
Return made up to 09/01/01; full list of members
dot icon20/11/2000
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
Certificate of change of name
dot icon04/08/2000
Director's particulars changed
dot icon17/07/2000
Director resigned
dot icon24/05/2000
New director appointed
dot icon24/02/2000
Director's particulars changed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
Director resigned
dot icon29/01/2000
Return made up to 09/01/00; full list of members
dot icon18/01/2000
Director's particulars changed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon11/05/1999
Director's particulars changed
dot icon11/01/1999
Return made up to 09/01/99; full list of members
dot icon24/08/1998
New secretary appointed
dot icon13/08/1998
Secretary resigned
dot icon12/08/1998
Director resigned
dot icon04/06/1998
Full group accounts made up to 1997-12-31
dot icon04/02/1998
Return made up to 09/01/98; full list of members
dot icon04/02/1998
Director's particulars changed
dot icon09/06/1997
New secretary appointed
dot icon09/06/1997
Secretary resigned
dot icon21/05/1997
Registered office changed on 21/05/97 from: united house bartley wood business park bartley way hook hampshire RG27 9UF
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon24/03/1997
Director resigned
dot icon20/02/1997
Full group accounts made up to 1996-12-31
dot icon13/01/1997
Return made up to 09/01/97; full list of members
dot icon19/09/1996
New director appointed
dot icon19/09/1996
Director resigned
dot icon10/05/1996
Registered office changed on 10/05/96 from: united house bartley heath business park bartley way hook hampshire RG27 9UF
dot icon16/04/1996
Full group accounts made up to 1995-12-31
dot icon12/01/1996
Return made up to 09/01/96; full list of members
dot icon07/09/1995
Director's particulars changed
dot icon04/08/1995
Director resigned
dot icon30/04/1995
Director resigned
dot icon21/03/1995
Full group 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 icon15/02/1995
Director's particulars changed
dot icon16/01/1995
Return made up to 09/01/95; full list of members
dot icon16/01/1995
Location of register of members address changed
dot icon16/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Full group accounts made up to 1993-12-31
dot icon17/01/1994
Return made up to 09/01/94; full list of members
dot icon15/10/1993
New director appointed
dot icon16/09/1993
Secretary resigned;new secretary appointed
dot icon01/09/1993
Director's particulars changed
dot icon12/05/1993
New director appointed
dot icon27/04/1993
Director's particulars changed
dot icon15/04/1993
Full group accounts made up to 1992-12-31
dot icon08/04/1993
Miscellaneous
dot icon08/04/1993
Ad 31/03/93--------- £ si 20833415@1=20833415 £ ic 34209798/55043213
dot icon08/04/1993
Resolutions
dot icon08/04/1993
Resolutions
dot icon08/04/1993
£ nc 50000000/56000000 31/03/93
dot icon22/03/1993
Director resigned
dot icon05/03/1993
Director resigned
dot icon11/02/1993
Director resigned
dot icon17/01/1993
Return made up to 09/01/93; full list of members
dot icon15/12/1992
Director resigned
dot icon19/11/1992
Accounting reference date extended from 30/09 to 31/12
dot icon08/11/1992
New director appointed
dot icon08/11/1992
New director appointed
dot icon08/11/1992
New director appointed
dot icon24/09/1992
Resolutions
dot icon22/07/1992
Director resigned
dot icon22/07/1992
Director resigned
dot icon22/07/1992
Director resigned
dot icon11/05/1992
Director's particulars changed
dot icon08/05/1992
Director's particulars changed
dot icon02/04/1992
New director appointed
dot icon24/03/1992
New director appointed
dot icon19/03/1992
Registered office changed on 19/03/92 from: chailey court 25/27 winchester road basingstoke hants RG21 1VE
dot icon16/01/1992
Return made up to 09/01/92; no change of members
dot icon17/12/1991
Full group accounts made up to 1991-09-30
dot icon10/02/1991
Return made up to 09/01/91; no change of members
dot icon07/01/1991
Full group accounts made up to 1990-09-30
dot icon05/11/1990
Director's particulars changed
dot icon08/10/1990
Director's particulars changed
dot icon08/08/1990
Director's particulars changed
dot icon01/08/1990
Director's particulars changed
dot icon15/06/1990
New director appointed
dot icon05/02/1990
Full group accounts made up to 1989-09-30
dot icon05/02/1990
Return made up to 10/01/90; full list of members
dot icon14/11/1989
New director appointed
dot icon21/08/1989
Director resigned
dot icon07/07/1989
Secretary resigned;new secretary appointed
dot icon08/03/1989
Return made up to 13/01/89; full list of members; amend
dot icon06/03/1989
Full group accounts made up to 1988-09-30
dot icon18/02/1989
Return made up to 13/01/89; full list of members
dot icon27/10/1988
New director appointed
dot icon27/10/1988
Director's particulars changed
dot icon26/09/1988
Director resigned
dot icon10/06/1988
Statement of affairs
dot icon04/05/1988
Resolutions
dot icon26/04/1988
Wd 15/03/88 ad 01/03/88--------- £ si 15500000@1=15500000 £ ic 18709798/34209798
dot icon08/04/1988
Return made up to 14/01/88; full list of members
dot icon28/03/1988
Wd 23/03/88 ad 01/03/88--------- £ si 7545004@1=7545004 £ ic 11164794/18709798
dot icon17/03/1988
Full accounts made up to 1987-09-30
dot icon26/01/1988
Registered office changed on 26/01/88 from: minerva house montague close london SE1 9DH
dot icon21/12/1987
New director appointed
dot icon27/11/1987
New director appointed
dot icon27/10/1987
Certificate of change of name
dot icon27/10/1987
Director resigned
dot icon27/10/1987
New secretary appointed
dot icon27/10/1987
Secretary resigned;director resigned
dot icon27/10/1987
Certificate of change of name
dot icon07/10/1987
Director's particulars changed
dot icon25/09/1987
Director resigned
dot icon01/09/1987
Director resigned
dot icon25/08/1987
Full accounts made up to 1986-09-30
dot icon13/05/1987
Director's particulars changed
dot icon03/02/1987
Return made up to 22/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Director resigned
dot icon21/11/1986
New director appointed
dot icon01/10/1986
Certificate of change of name
dot icon15/09/1986
Director resigned;new director appointed
dot icon09/06/1986
Secretary resigned;new secretary appointed
dot icon02/05/1986
Full accounts made up to 1985-09-30
dot icon04/02/1977
Memorandum and Articles of Association
dot icon17/12/1976
Certificate of change of name
dot icon17/03/1967
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
09/01/2027
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Barry
Director
24/04/1997 - 13/12/2005
7
Webster, James Stuart
Director
24/04/1997 - 30/06/2000
17
Birkett, Robin Anthony
Director
01/11/2000 - 19/11/2001
11
Powell, David Martin Cleaton
Director
05/05/1993 - 28/02/1997
30
Torre, Jean Marc
Director
16/11/2007 - 17/02/2011
12

Persons with Significant Control

3
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 LEASING SOLUTIONS LIMITED

BNP PARIBAS LEASING SOLUTIONS LIMITED is an(a) Active company incorporated on 17/03/1967 with the registered office located at Midpoint, Alencon Link, Basingstoke, Hampshire RG21 7PP. There are currently 8 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 LEASING SOLUTIONS LIMITED?

toggle

BNP PARIBAS LEASING SOLUTIONS LIMITED is currently Active. It was registered on 17/03/1967 .

Where is BNP PARIBAS LEASING SOLUTIONS LIMITED located?

toggle

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

What does BNP PARIBAS LEASING SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for BNP PARIBAS LEASING SOLUTIONS LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-09 with updates.