Background WavePink WaveYellow Wave

BNP PARIBAS FLEET HOLDINGS LIMITED (03997584)

BNP PARIBAS FLEET HOLDINGS LIMITED (03997584) is an active UK company. incorporated on 19 May 2000. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. BNP PARIBAS FLEET HOLDINGS LIMITED has been registered for 25 years. Current directors include BARTON, Corrine Joanne, MOORTHY, Lakshmi Krishna, SAPSED, Peter Robert.

Company Number
03997584
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
Whitehill House, Swindon, SN5 6PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARTON, Corrine Joanne, MOORTHY, Lakshmi Krishna, SAPSED, Peter Robert
SIC Codes
64205, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNP PARIBAS FLEET HOLDINGS LIMITED

BNP PARIBAS FLEET HOLDINGS LIMITED is an active company incorporated on 19 May 2000 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. BNP PARIBAS FLEET HOLDINGS LIMITED was registered 25 years ago.(SIC: 64205, 70100)

Status

active

Active since 25 years ago

Company No

03997584

LTD Company

Age

25 Years

Incorporated 19 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 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 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

ORANGELIGHT LIMITED
From: 19 May 2000To: 29 June 2000
Contact
Address

Whitehill House Windmill Hill Swindon, SN5 6PE,

Previous Addresses

Arval Centre Windmill Hill Swindon Wiltshire SN5 6PE
From: 19 May 2000To: 17 December 2015
Timeline

35 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Oct 09
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
May 23
Director Left
Jul 23
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

WILTSHIRE, Lisa Shannon

Active
Windmill Hill, SwindonSN5 6PE
Secretary
Appointed 15 May 2024

BARTON, Corrine Joanne

Active
Windmill Hill, SwindonSN5 6PE
Born April 1975
Director
Appointed 19 May 2023

MOORTHY, Lakshmi Krishna

Active
Windmill Hill, SwindonSN5 6PE
Born December 1973
Director
Appointed 01 Mar 2021

SAPSED, Peter Robert

Active
Windmill Hill, SwindonSN5 6PE
Born May 1978
Director
Appointed 01 Jan 2025

BRAND, Julian

Resigned
Windmill Hill, SwindonSN5 6PE
Secretary
Appointed 01 Oct 2002
Resigned 26 Jan 2012

BRIDGMAN, Susan Jean

Resigned
Windmill Hill, SwindonSN5 6PE
Secretary
Appointed 16 Jun 2022
Resigned 15 May 2024

CONROY, Kathleen

Resigned
Windmill Hill, SwindonSN5 6PE
Secretary
Appointed 26 Jan 2012
Resigned 24 Sept 2014

HUTT, Katherine Jane

Resigned
Windmill Hill, SwindonSN5 6PE
Secretary
Appointed 03 Oct 2014
Resigned 18 Feb 2018

HYNE, Paul Lawrence

Resigned
Windmill Hill, SwindonSN5 6PE
Secretary
Appointed 19 Feb 2018
Resigned 13 Dec 2018

MCKENNA, Mairead Maria

Resigned
Lannacombe Cottage, Moreton In MarshGL56 9DT
Secretary
Appointed 14 Nov 2000
Resigned 30 Sept 2002

PARSHALL, Amanda Jane

Resigned
Windmill Hill, SwindonSN5 6PE
Secretary
Appointed 13 Dec 2018
Resigned 16 Jun 2022

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 19 May 2000
Resigned 14 Nov 2000

BECKERS, Bart

Resigned
Rue Des Deux Gares, 92500 Rueil-Malmaison
Born November 1963
Director
Appointed 19 Feb 2018
Resigned 24 Sept 2019

BECKERS, Bart

Resigned
Windmill Hill, SwindonSN5 6PE
Born November 1963
Director
Appointed 23 Mar 2012
Resigned 01 Oct 2013

BIGGS, Anthony Mark

Resigned
Windmill Hill, SwindonSN5 6PE
Born September 1957
Director
Appointed 23 Mar 2012
Resigned 23 May 2017

BISMUT, Philippe Joseph

Resigned
Windmill Hill, SwindonSN5 6PE
Born December 1955
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2018

BISMUT, Philippe

Resigned
22 Rue Des Deux Gares, 92 564 Rueil Malmaison
Born December 1955
Director
Appointed 29 Jun 2006
Resigned 22 Nov 2006

BONNET, Pascal

Resigned
1 Rue De La Ferme, Neuilly Sur Seine
Born January 1952
Director
Appointed 29 Jun 2000
Resigned 01 Mar 2002

CABAÇA, Antonio Miguel Vieira Galvao

Resigned
Windmill Hill, SwindonSN5 6PE
Born April 1973
Director
Appointed 30 Nov 2017
Resigned 01 Mar 2021

DAMBRINE, Francois

Resigned
7 Rue Delaunay, Versailles
Born October 1948
Director
Appointed 29 Jun 2000
Resigned 31 Jul 2003

DE VISSCHER, Frank Luc Fritz

Resigned
Windmill Hill, SwindonSN5 6PE
Born May 1967
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2024

DILLY, Benoit Claude

Resigned
Whitehill Way, SwindonSN5 6PE
Born June 1967
Director
Appointed 23 Mar 2012
Resigned 30 Nov 2017

HUNT, Stephen Andrew Robert

Resigned
Blenheim Court, SolihullB91 2AA
Born February 1967
Director
Appointed 23 May 2017
Resigned 05 Jun 2019

HYNE, Paul Lawrence

Resigned
Windmill Hill, SwindonSN5 6PE
Born May 1979
Director
Appointed 23 May 2017
Resigned 04 Mar 2022

LACHAUX, Thierry Claude

Resigned
Windmill Hill, SwindonSN5 6PE
Born May 1961
Director
Appointed 22 Nov 2006
Resigned 01 Apr 2011

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 19 May 2000
Resigned 29 Jun 2000

LE GALL, Michel

Resigned
11 Rue Gracieuse, 75005 ParisFOREIGN
Born October 1944
Director
Appointed 01 Mar 2002
Resigned 30 Sept 2009

LUND, Joel Thomas

Resigned
Windmill Hill, SwindonSN5 6PE
Born April 1972
Director
Appointed 14 Apr 2022
Resigned 30 Jun 2023

NOUBEL, Philippe

Resigned
Windmill Hill, SwindonSN5 6PE
Born May 1954
Director
Appointed 01 Apr 2011
Resigned 19 Feb 2018

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 19 May 2000
Resigned 29 Jun 2000

TRECA, Laurent Michel Marie Joseph

Resigned
Windmill Hill, SwindonSN5 6PE
Born October 1947
Director
Appointed 31 Jul 2003
Resigned 01 Apr 2011

VAN GROENENDAEL, Alain Carmelo, Monsieur

Resigned
22-24 Rue Des Deux Gares, Paris
Born April 1961
Director
Appointed 01 Jan 2019
Resigned 17 May 2019

WATKINS, Tristan Maurice

Resigned
Arval Centre, SwindonSN5 6PE
Born February 1969
Director
Appointed 01 Oct 2013
Resigned 11 May 2017

WOODHEAD, Elliott John

Resigned
Windmill Hill, SwindonSN5 6PE
Born March 1973
Director
Appointed 31 Jul 2019
Resigned 01 Jan 2020

Persons with significant control

1

Arval Service Lease Sa

Active
22-24 Rue Des Deux Gares, Reuil Malmaison92500

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Resolution
7 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 February 2022
MAMA
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
28 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
4 June 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
11 June 2002
363aAnnual Return
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
16 October 2001
288cChange of Particulars
Legacy
17 September 2001
287Change of Registered Office
Legacy
14 September 2001
244244
Legacy
28 June 2001
363aAnnual Return
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
88(2)R88(2)R
Memorandum Articles
21 August 2000
MEM/ARTSMEM/ARTS
Legacy
21 August 2000
123Notice of Increase in Nominal Capital
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
225Change of Accounting Reference Date
Legacy
3 July 2000
287Change of Registered Office
Certificate Change Of Name Company
29 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2000
NEWINCIncorporation