Background WavePink WaveYellow Wave

BNP PARIBAS LEASE GROUP LIMITED (02341989)

BNP PARIBAS LEASE GROUP LIMITED (02341989) is an active UK company. incorporated on 1 February 1989. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. BNP PARIBAS LEASE GROUP LIMITED has been registered for 37 years. Current directors include GANDEMER, Eric Claude, RICHARDS, Mark Daniel, ROBSON, Jacqueline Anna.

Company Number
02341989
Status
active
Type
ltd
Incorporated
1 February 1989
Age
37 years
Address
Midpoint, Basingstoke, RG21 7PP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
GANDEMER, Eric Claude, RICHARDS, Mark Daniel, ROBSON, Jacqueline Anna
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNP PARIBAS LEASE GROUP LIMITED

BNP PARIBAS LEASE GROUP LIMITED is an active company incorporated on 1 February 1989 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. BNP PARIBAS LEASE GROUP LIMITED was registered 37 years ago.(SIC: 64910)

Status

active

Active since 37 years ago

Company No

02341989

LTD Company

Age

37 Years

Incorporated 1 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BNP PARIBAS LEASE GROUP PLC
From: 14 August 2000To: 16 October 2024
UFB GROUP PLC
From: 19 July 1989To: 14 August 2000
FLOWVALUE PUBLIC LIMITED COMPANY
From: 1 February 1989To: 19 July 1989
Contact
Address

Midpoint Alencon Link Basingstoke, RG21 7PP,

Previous Addresses

Northern Cross Basing View Basingstoke Hampshire RG21 4HL
From: 1 February 1989To: 27 November 2023
Timeline

16 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jan 89
Director Left
May 10
Director Joined
May 10
Director Left
Nov 10
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Apr 17
Director Joined
May 17
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
Capital Update
Dec 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GANDEMER, Eric Claude

Active
Alencon Link, BasingstokeRG21 7PP
Born December 1975
Director
Appointed 04 Dec 2023

RICHARDS, Mark Daniel

Active
Alencon Link, BasingstokeRG21 7PP
Born March 1977
Director
Appointed 04 Dec 2023

ROBSON, Jacqueline Anna

Active
Alencon Link, BasingstokeRG21 7PP
Born March 1979
Director
Appointed 04 Dec 2023

DRAKE, John Alwyn

Resigned
10 Cavendish Grove, WinchesterSO23 7HQ
Secretary
Appointed 22 Oct 1997
Resigned 31 Jul 1998

FODEN, Mark

Resigned
Alencon Link, BasingstokeRG21 7PP
Secretary
Appointed 05 Jun 2023
Resigned 16 Oct 2024

HENROT, Francois Henri

Resigned
13 Bis Rue Legendre, 75017 ParisFOREIGN
Secretary
Appointed N/A
Resigned 21 Apr 1993

JAMES, Nicholas David

Resigned
Basing View, BasingstokeRG21 4HL
Secretary
Appointed 03 Aug 1998
Resigned 05 Jun 2023

ROGNANT, Jean-Jacques

Resigned
Tour Panorama, 75015 ParisFOREIGN
Secretary
Appointed 07 May 1996
Resigned 22 Oct 1997

WAHL, Philippe

Resigned
120 Boulevard Du Montparnasse, Paris75014
Secretary
Appointed 21 Apr 1993
Resigned 07 May 1996

AFLALO, Raphael

Resigned
14 Rue Des Pavillons, 92800 Puteaux
Born September 1950
Director
Appointed N/A
Resigned 18 Aug 1993

APPLETON, Rachel

Resigned
Alencon Link, BasingstokeRG21 7PP
Born August 1967
Director
Appointed 01 Jul 2021
Resigned 18 Sept 2024

BISMUT, Philippe Joseph

Resigned
Basing View, BasingstokeRG21 4HL
Born December 1955
Director
Appointed 26 Jul 2007
Resigned 14 May 2010

BOSSUAT, Jean Marie Auguste Rene

Resigned
28 Rue Pauline Borguese, Neuilly Sur Seine F-9200FOREIGN
Born February 1928
Director
Appointed N/A
Resigned 03 Aug 1993

BOYER, Jean-Michel Robert

Resigned
Northern Cross, BasingstokeRG21 4HL
Born November 1963
Director
Appointed 18 Apr 2017
Resigned 01 Jul 2021

BRUNON, Jean-Rene Pierre

Resigned
116 Avenue Du Mesnil, 94210
Born April 1941
Director
Appointed 26 Jan 2000
Resigned 30 Sept 2002

DAMBRINE, Francois

Resigned
7 Rue Delaunay, Versailles
Born October 1948
Director
Appointed N/A
Resigned 26 Jan 2000

DE LA CHAPELLE, Bertrand

Resigned
60 Bis Route, Boulogne BillandourtFOREIGN
Born May 1964
Director
Appointed 29 Oct 1998
Resigned 28 May 1999

DILLY, Benoit Claude

Resigned
Basing View, BasingstokeRG21 4HL
Born June 1967
Director
Appointed 01 Apr 2009
Resigned 02 Sept 2013

DIX, Michael John, Mr.

Resigned
Littlehempston, TotnesTQ9 6LW
Born March 1959
Director
Appointed N/A
Resigned 31 Mar 2009

DURAY, Louis-Michel Henri

Resigned
12 Rue Des Quartre-Vents, France
Born July 1960
Director
Appointed 12 Sept 1996
Resigned 17 Sept 2004

FRUCHAUD, Henri Paul

Resigned
41 Rue De Sevres, Boulogne
Born December 1946
Director
Appointed 14 Sept 2000
Resigned 24 Apr 2001

GERVAIS, Jean Francois

Resigned
29 Rue Gounod, Ile De France
Born July 1954
Director
Appointed 27 Apr 2000
Resigned 30 Sept 2004

HENROT, Francois Henri

Resigned
13 Bis Rue Legendre, 75017 ParisFOREIGN
Born July 1949
Director
Appointed N/A
Resigned 07 Apr 1993

JAMES, Nicholas David

Resigned
Basing View, BasingstokeRG21 4HL
Born March 1960
Director
Appointed 16 Nov 2007
Resigned 06 Dec 2023

JAMES, Nicholas David

Resigned
74 St Cross Road, WinchesterSO23 9PS
Born March 1960
Director
Appointed 26 Mar 1998
Resigned 06 Apr 1998

LE GALL, Michel

Resigned
11 Rue Gracieuse, 75005 ParisFOREIGN
Born October 1944
Director
Appointed N/A
Resigned 28 Oct 1994

MERCERON, Philippe Jean

Resigned
1 Rue De Remusal, Paris75016
Born February 1940
Director
Appointed 02 Sept 1993
Resigned 30 Sept 1999

OLIVIE, Jean Etienne

Resigned
46-52 Rue Arago, Puteaux Cedex92823
Born August 1950
Director
Appointed 14 May 2010
Resigned 15 Nov 2010

ROGNANT, Jean-Jacques

Resigned
Tour Panorama, 75015 ParisFOREIGN
Born January 1958
Director
Appointed 27 Jan 1995
Resigned 22 Oct 1997

TARNAUD, Rodolphe Denis Rene

Resigned
3 Glenmore House, RichmondTW10 6BQ
Born March 1964
Director
Appointed 20 Oct 1995
Resigned 12 Sept 1996

TASSIN DE NONNEVILLE, Christian Pierre Marie

Resigned
5 Rue Des Contamines, Versailles
Born July 1955
Director
Appointed 17 Sept 2004
Resigned 26 Jul 2007

VEILLET LAVALLEE, Thierry Bernard

Resigned
15 Rue De Tocqueville, Paris75017
Born September 1957
Director
Appointed 30 Sept 2004
Resigned 16 Nov 2007

VEILLET LAVALLEE, Thierry Bernard

Resigned
Arlots Farm House, Hartley WintneyRG27 8AJ
Born September 1957
Director
Appointed 30 Sept 1999
Resigned 31 Aug 2003

VENUS, Mark John Hamilton

Resigned
78 Avenue De La Ferme Des Hezards, France
Born May 1958
Director
Appointed 22 Aug 1997
Resigned 29 Oct 1998

WAHL, Philippe

Resigned
120 Boulevard Du Montparnasse, Paris75014
Born March 1956
Director
Appointed 07 Apr 1993
Resigned 07 May 1996

Persons with significant control

1

Boulevard Des Italiens, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Legacy
19 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
CAP-SSCAP-SS
Resolution
19 December 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
2 November 2024
CC04CC04
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
16 October 2024
CERT10CERT10
Reregistration Public To Private Company
16 October 2024
RR02RR02
Re Registration Memorandum Articles
16 October 2024
MARMAR
Resolution
16 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Resolution
13 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
17 July 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
8 August 2005
244244
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
15 July 2002
288cChange of Particulars
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
244244
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288cChange of Particulars
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 May 1999
AAAnnual Accounts
Legacy
11 May 1999
288cChange of Particulars
Legacy
2 February 1999
363aAnnual Return
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 March 1998
AAAnnual Accounts
Legacy
31 January 1998
363aAnnual Return
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
20 February 1997
AAAnnual Accounts
Legacy
18 February 1997
363aAnnual Return
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Memorandum Articles
14 May 1996
MEM/ARTSMEM/ARTS
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 March 1996
AAAnnual Accounts
Legacy
11 February 1996
363x363x
Legacy
14 November 1995
288288
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Legacy
6 March 1995
287Change of Registered Office
Legacy
2 March 1995
363x363x
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
7 June 1994
88(2)R88(2)R
Legacy
11 February 1994
363x363x
Legacy
15 October 1993
288288
Legacy
8 September 1993
288288
Legacy
24 August 1993
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
15 April 1993
88(2)R88(2)R
Legacy
15 April 1993
123Notice of Increase in Nominal Capital
Resolution
15 April 1993
RESOLUTIONSResolutions
Resolution
15 April 1993
RESOLUTIONSResolutions
Resolution
15 April 1993
RESOLUTIONSResolutions
Legacy
10 February 1993
363x363x
Legacy
23 December 1992
288288
Legacy
15 December 1992
288288
Legacy
9 October 1992
88(2)R88(2)R
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
20 July 1992
88(2)R88(2)R
Legacy
27 March 1992
88(2)R88(2)R
Legacy
19 March 1992
287Change of Registered Office
Legacy
16 February 1992
363b363b
Memorandum Articles
15 February 1992
MEM/ARTSMEM/ARTS
Legacy
15 February 1992
88(2)R88(2)R
Resolution
15 February 1992
RESOLUTIONSResolutions
Resolution
15 February 1992
RESOLUTIONSResolutions
Resolution
15 February 1992
RESOLUTIONSResolutions
Legacy
15 February 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
288288
Legacy
11 June 1991
363aAnnual Return
Legacy
11 June 1991
363aAnnual Return
Legacy
22 May 1991
288288
Accounts With Accounts Type Full
17 May 1991
AAAnnual Accounts
Legacy
13 March 1991
287Change of Registered Office
Legacy
29 January 1991
288288
Memorandum Articles
12 December 1990
MEM/ARTSMEM/ARTS
Resolution
12 December 1990
RESOLUTIONSResolutions
Resolution
12 December 1990
RESOLUTIONSResolutions
Statement Of Affairs
15 May 1990
SASA
Legacy
15 May 1990
88(2)O88(2)O
Legacy
1 May 1990
88(2)P88(2)P
Legacy
4 October 1989
88(2)R88(2)R
Resolution
15 August 1989
RESOLUTIONSResolutions
Resolution
15 August 1989
RESOLUTIONSResolutions
Resolution
15 August 1989
RESOLUTIONSResolutions
Resolution
15 August 1989
RESOLUTIONSResolutions
Resolution
15 August 1989
RESOLUTIONSResolutions
Legacy
11 August 1989
88(2)R88(2)R
Legacy
11 August 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
7 August 1989
MEM/ARTSMEM/ARTS
Resolution
7 August 1989
RESOLUTIONSResolutions
Legacy
7 August 1989
287Change of Registered Office
Legacy
7 August 1989
288288
Legacy
7 August 1989
288288
Legacy
7 August 1989
224224
Certificate Change Of Name Company
19 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
19 July 1989
CERT8CERT8
Application To Commence Business
19 July 1989
117117
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
18 July 1989
287Change of Registered Office
Incorporation Company
1 February 1989
NEWINCIncorporation