UKBizDB.co.uk

BNP PARIBAS FLEET HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bnp Paribas Fleet Holdings Limited. The company was founded 24 years ago and was given the registration number 03997584. The firm's registered office is in SWINDON. You can find them at Whitehill House, Windmill Hill, Swindon, Wiltshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BNP PARIBAS FLEET HOLDINGS LIMITED
Company Number:03997584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Whitehill House, Windmill Hill, Swindon, Wiltshire, SN5 6PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Secretary16 June 2022Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Director19 May 2023Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Director01 January 2020Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Director01 March 2021Active
Avral Centre, Windmill Hill, Swindon, SN5 6PE

Secretary01 October 2002Active
Arval Centre, Windmill Hill, Swindon, United Kingdom, SN5 6PE

Secretary26 January 2012Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Secretary03 October 2014Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Secretary19 February 2018Active
Lannacombe Cottage, Station Road, Blockley, Moreton In Marsh, GL56 9DT

Secretary14 November 2000Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Secretary13 December 2018Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary19 May 2000Active
22, Rue Des Deux Gares, 92500 Rueil-Malmaison, France,

Director19 February 2018Active
Arval Centre, Windmill Hill, Swindon, United Kingdom, SN5 6PE

Director23 March 2012Active
Arval Centre, Windmill Hill, Swindon, United Kingdom, SN5 6PE

Director23 March 2012Active
Arval Centre, Windmill Hill, Swindon, United Kingdom, SN5 6PE

Director01 April 2011Active
22 Rue Des Deux Gares, 92 564 Rueil Malmaison, France,

Director29 June 2006Active
1 Rue De La Ferme, Neuilly Sur Seine, France,

Director29 June 2000Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Director30 November 2017Active
7 Rue Delaunay, Versailles, France,

Director29 June 2000Active
Arval Centre, Whitehill Way, Swindon, United Kingdom, SN5 6PE

Director23 March 2012Active
Chadwick House, Blenheim Court, Solihull, England, B91 2AA

Director23 May 2017Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Director23 May 2017Active
Avral Centre, Windmill Hill, Swindon, SN5 6PE

Director22 November 2006Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director19 May 2000Active
11 Rue Gracieuse, 75005 Paris, France, FOREIGN

Director01 March 2002Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Director14 April 2022Active
Arval Centre, Windmill Hill, Swindon, United Kingdom, SN5 6PE

Director01 April 2011Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director19 May 2000Active
Avral Centre, Windmill Hill, Swindon, SN5 6PE

Director31 July 2003Active
Zac Des Deux Gares, 22-24 Rue Des Deux Gares, 92500 Rueil Malmaison, Paris, France,

Director01 January 2019Active
The Company Secretary, Arval Centre, Windmill Hill, Swindon, United Kingdom, SN5 6PE

Director01 October 2013Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Director31 July 2019Active

People with Significant Control

Arval Service Lease Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Zac Des Deux Gares, 22-24 Rue Des Deux Gares, Reuil Malmaison, France, 92500
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-07Resolution

Resolution.

Download
2022-02-07Incorporation

Memorandum articles.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.