Bnp Paribas Leasing Solutions Limited

General information

Name:

Bnp Paribas Leasing Solutions Ltd

Office Address:

Northern Cross Basing View RG21 4HL Basingstoke

Number: 00901225

Incorporation date: 1967-03-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bnp Paribas Leasing Solutions has been offering its services for fifty seven years. Started under company registration number 00901225, this firm operates as a Private Limited Company. You can reach the headquarters of this company during office hours at the following location: Northern Cross Basing View, RG21 4HL Basingstoke. It has been already twelve years since This firm's registered name is Bnp Paribas Leasing Solutions Limited, but until 2012 the name was Hfgl and up to that point, up till 2000-09-25 this company was known as Humberclyde Finance Group. This means it has used three other names. This business's Standard Industrial Classification Code is 64910, that means Financial leasing. Bnp Paribas Leasing Solutions Ltd reported its account information for the period that ended on 2022-12-31. The firm's most recent confirmation statement was submitted on 2023-01-09.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 34 transactions from worth at least 500 pounds each, amounting to £75,328 in total. The company also worked with the Newcastle City Council (5 transactions worth £68,052 in total) and the Canterbury City Council (2 transactions worth £25,138 in total). Bnp Paribas Leasing Solutions was the service provided to the Newcastle City Council Council covering the following areas: Cd - It Mgmt & Networks and Benfield Secon/high School was also the service provided to the Canterbury City Council Council covering the following areas: Equipment Hire.

There's a team of seven directors supervising this particular limited company at the moment, including Jeffrey S., Eric G., Kieran F. and 4 remaining, listed below who have been executing the directors tasks since 2024-01-15. To support the directors in their duties, the limited company has been using the skills of Mark F. as a secretary since June 2023.

  • Previous company's names
  • Bnp Paribas Leasing Solutions Limited 2012-10-01
  • Hfgl Limited 2000-09-25
  • Humberclyde Finance Group Limited 1967-03-17

Company staff

Jeffrey S.

Role: Director

Appointed: 15 January 2024

Latest update: 6 February 2024

Eric G.

Role: Director

Appointed: 09 October 2023

Latest update: 6 February 2024

Kieran F.

Role: Director

Appointed: 19 July 2023

Latest update: 6 February 2024

Mark F.

Role: Secretary

Appointed: 05 June 2023

Latest update: 6 February 2024

Mark R.

Role: Director

Appointed: 11 October 2021

Latest update: 6 February 2024

Stephane S.

Role: Director

Appointed: 10 March 2021

Latest update: 6 February 2024

Raf R.

Role: Director

Appointed: 16 July 2019

Latest update: 6 February 2024

Rachel A.

Role: Director

Appointed: 16 July 2019

Latest update: 6 February 2024

People with significant control

The companies with significant control over this firm are as follows: Bnp Paribas Lease Group Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Basingstoke at Alencon Link, RG21 7PP, Hampshire and was registered as a PSC under the reg no 02341989.

Bnp Paribas Lease Group Plc
Address: Midpoint Alencon Link, Basingstoke, Hampshire, RG21 7PP, United Kingdom
Legal authority Companies Act 1985
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02341989
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/12/31 (AA)
filed on: 17th, May 2023
accounts
Free Download Download filing (53 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 1 £ 65 490.21
2015-04-30 6570878 £ 65 490.21 Cd - It Mgmt & Networks
2014 Birmingham City 19 £ 29 743.89
2014-04-07 3150036686 £ 4 800.00
2014-01-17 3149670482 £ 4 800.00
2014 Canterbury City Council 2 £ 25 138.26
2014-10-09 84900059 £ 12 569.14 Equipment Hire
2014-10-09 84900059 £ 12 569.12 Equipment Hire
2014 Newcastle City Council 1 £ 1 104.51
2014-03-06 6172363 £ 1 104.51 Schools Payment Agency
2013 Birmingham City 15 £ 45 583.95
2013-09-24 3149169465 £ 10 575.34
2013-06-27 3148823271 £ 9 265.42
2013 Buckinghamshire 2 £ 3 619.70
2013-05-01 3400814867 £ 1 996.00
2013-07-17 3400832583 £ 1 623.70
2013 Newcastle City Council 3 £ 1 457.48
2013-04-22 5862208 £ 907.64 Benfield Secon/high School
2013-12-09 6087732 £ 274.92 Schools Payment Agency
2011 Buckinghamshire 1 £ 1 011.35
2011-03-23 3400637371 £ 1 011.35

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
57
Company Age

Similar companies nearby

Closest companies