BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED

Register to unlock more data on OkredoRegister

BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01529010

Incorporation date

19/11/1980

Size

Full

Contacts

Registered address

Registered address

Parkshot House, Kew Road, Richmond, Surrey TW9 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Change of details for Bpce Equipment Solutions Uk Limited as a person with significant control on 2025-02-28
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon17/03/2025
Change of details for Societe Generale Equipment Finance Limited as a person with significant control on 2025-02-28
dot icon03/03/2025
Certificate of change of name
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon04/12/2023
Termination of appointment of Stephen John Bowden as a director on 2023-12-01
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon11/04/1995
Resolutions
dot icon09/06/1994
Return made up to 06/06/94; full list of members
dot icon24/12/1993
Director resigned;new director appointed
dot icon07/12/1993
Director resigned
dot icon07/07/1993
Return made up to 06/06/93; no change of members
dot icon30/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon04/02/1993
Return made up to 06/06/92; full list of members; amend
dot icon22/06/1992
Return made up to 06/06/92; no change of members
dot icon02/07/1991
Return made up to 06/06/91; no change of members
dot icon05/09/1990
Registered office changed on 05/09/90 from:\60 gracechurch street london EC3V 0HR
dot icon15/06/1990
Return made up to 06/06/90; full list of members
dot icon13/10/1989
Return made up to 09/10/89; full list of members
dot icon29/11/1988
Return made up to 16/11/88; full list of members
dot icon03/06/1988
Director resigned;new director appointed
dot icon05/01/1988
Return made up to 10/12/87; full list of members
dot icon07/12/1987
Director resigned
dot icon10/03/1987
Full accounts made up to 1985-12-31
dot icon09/01/1987
Return made up to 02/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Director resigned;new director appointed

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
12/03/2027
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates-Mercer, David Robert George
Director
30/09/2004 - Present
14
Wibbe, Andreas Johannes
Director
18/09/2001 - 30/03/2002
16
Turner, Giles
Director
28/09/1998 - 01/02/2019
15
Rees, John Andrew
Director
28/09/1998 - 18/09/2001
18
Flais, Jean-Pierre
Director
01/12/1997 - 03/08/1998
4

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 BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED

BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED is an(a) Active company incorporated on 19/11/1980 with the registered office located at Parkshot House, Kew Road, Richmond, Surrey TW9 2PR. 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 BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?

toggle

BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED is currently Active. It was registered on 19/11/1980 .

Where is BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED located?

toggle

BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED is registered at Parkshot House, Kew Road, Richmond, Surrey TW9 2PR.

What does BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED do?

toggle

BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BPCE EQUIPMENT SOLUTIONS UK (DECEMBER) LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with no updates.