BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02137198

Incorporation date

03/06/1987

Size

Full

Contacts

Registered address

Registered address

10 Harewood Avenue, London NW1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1987)
dot icon22/01/2026
Termination of appointment of Mark Richard England as a director on 2025-12-31
dot icon15/01/2026
Termination of appointment of Matthew Warwick Gasser as a secretary on 2025-12-31
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon13/11/2024
Appointment of Mr Olivier Derbez as a director on 2024-11-08
dot icon13/11/2024
Termination of appointment of John David Martin Francis as a director on 2024-11-08
dot icon08/11/2024
Appointment of Ms Swati Srivastava as a director on 2024-11-08
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Change of details for Bnp Paribas Real Estate Advisory & Property Management Uk Limited as a person with significant control on 2024-01-15
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon01/05/2024
Change of details for Bnp Paribas Real Estate Advisory & Property Management Uk Limited as a person with significant control on 2024-01-15
dot icon16/01/2024
Registered office address changed from 5 Aldermanbury Square London EC2V 7BP to 10 Harewood Avenue London NW1 6AA on 2024-01-16
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon20/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon10/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon27/04/2018
Full accounts made up to 2017-12-31
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon08/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon24/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon15/11/2012
Miscellaneous
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Director's details changed for John David Martin Francis on 2012-05-31
dot icon31/05/2012
Director's details changed for Mr Mark Richard England on 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon30/01/2012
Termination of appointment of John Claxon as a director
dot icon18/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon24/09/2010
Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 2010-09-24
dot icon23/09/2010
Registered office address changed from 90 Chancery Lane London WC2A 1EU on 2010-09-23
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon05/05/2010
Director's details changed for John David Martin Francis on 2010-05-03
dot icon05/05/2010
Director's details changed for John Cecil Claxon on 2010-05-03
dot icon05/05/2010
Director's details changed for Mr Mark Richard England on 2010-05-03
dot icon05/05/2010
Secretary's details changed for Mr Matthew Warwick Gasser on 2010-05-03
dot icon08/05/2009
Return made up to 03/05/09; full list of members
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon25/09/2008
Return made up to 03/05/08; full list of members
dot icon25/09/2008
Director appointed mr mark richard england
dot icon25/09/2008
Appointment terminated director charles clark
dot icon25/09/2008
Secretary appointed mr matthew warwick gasser
dot icon25/09/2008
Appointment terminated secretary john baker
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Memorandum and Articles of Association
dot icon26/03/2008
Certificate of change of name
dot icon25/02/2008
Return made up to 03/05/07; full list of members
dot icon02/06/2007
Full accounts made up to 2006-12-31
dot icon14/07/2006
Memorandum and Articles of Association
dot icon11/07/2006
Certificate of change of name
dot icon16/05/2006
Return made up to 03/05/06; full list of members
dot icon16/05/2006
Full accounts made up to 2005-12-31
dot icon08/12/2005
Ad 30/11/05--------- £ si 50000@1=50000 £ ic 10000/60000
dot icon17/05/2005
Return made up to 03/05/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Registered office changed on 08/04/05 from: 22 chancery lane london WC2A 1LT
dot icon21/01/2005
Certificate of change of name
dot icon15/05/2004
Return made up to 03/05/04; full list of members
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon26/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/05/2003
Return made up to 03/05/03; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/08/2002
Miscellaneous
dot icon21/05/2002
Return made up to 03/05/02; full list of members
dot icon19/02/2002
Certificate of change of name
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon30/10/2001
New director appointed
dot icon30/10/2001
New director appointed
dot icon09/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon01/06/2001
Return made up to 03/05/01; full list of members
dot icon10/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/05/2000
Return made up to 03/05/00; full list of members
dot icon07/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/05/1999
Return made up to 03/05/99; no change of members
dot icon08/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Return made up to 03/05/98; no change of members
dot icon17/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
Secretary resigned
dot icon04/08/1997
Resolutions
dot icon28/05/1997
Return made up to 03/05/97; full list of members
dot icon16/09/1996
Full accounts made up to 1995-12-31
dot icon26/05/1996
Return made up to 03/05/96; no change of members
dot icon04/07/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Return made up to 03/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon07/05/1994
Return made up to 03/05/94; full list of members
dot icon10/05/1993
Return made up to 03/05/93; full list of members
dot icon06/04/1993
Full accounts made up to 1992-12-31
dot icon07/05/1992
Return made up to 03/05/92; full list of members
dot icon03/04/1992
Full accounts made up to 1991-12-31
dot icon28/01/1992
Secretary resigned;new secretary appointed
dot icon22/01/1992
Director resigned
dot icon22/01/1992
Director resigned
dot icon22/01/1992
Director resigned
dot icon22/01/1992
Director resigned
dot icon11/11/1991
Director resigned
dot icon24/05/1991
Full accounts made up to 1990-12-31
dot icon24/05/1991
Return made up to 03/05/91; no change of members
dot icon15/05/1990
Return made up to 03/05/90; full list of members
dot icon10/05/1990
Full accounts made up to 1989-12-31
dot icon27/04/1990
Director resigned;new director appointed
dot icon09/06/1989
Full accounts made up to 1988-12-31
dot icon26/05/1989
Secretary's particulars changed
dot icon26/05/1989
Return made up to 20/04/89; full list of members
dot icon29/03/1989
New director appointed
dot icon04/10/1988
New director appointed
dot icon11/08/1988
Certificate of change of name
dot icon28/07/1988
Full accounts made up to 1987-12-31
dot icon28/07/1988
Return made up to 29/06/88; full list of members
dot icon09/05/1988
New director appointed
dot icon27/10/1987
Wd 15/10/87 pd 14/08/87--------- £ si 2@1
dot icon27/10/1987
Wd 15/10/87 ad 14/08/87--------- £ si 9998@1=9998 £ ic 2/10000
dot icon21/10/1987
New director appointed
dot icon03/09/1987
Accounting reference date notified as 31/12
dot icon29/07/1987
Resolutions
dot icon23/07/1987
Secretary resigned;new secretary appointed
dot icon23/07/1987
Director resigned;new director appointed
dot icon23/07/1987
Registered office changed on 23/07/87 from: 2 baches st london
dot icon09/07/1987
Memorandum and Articles of Association
dot icon07/07/1987
Certificate of change of name
dot icon03/06/1987
Incorporation

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
01/05/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Srivastava, Swati
Director
08/11/2024 - Present
3
Claxon, John Cecil
Director
24/10/2001 - 27/01/2012
2
England, Mark Richard
Director
17/07/2008 - 31/12/2025
10
Cooke, Gregory Alan
Director
13/06/2001 - 24/10/2001
6
Morton, Jonathan David
Director
13/06/2001 - 24/10/2001
10

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 BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED

BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 03/06/1987 with the registered office located at 10 Harewood Avenue, London NW1 6AA. There are currently 2 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 BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED?

toggle

BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED is currently Active. It was registered on 03/06/1987 .

Where is BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED located?

toggle

BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED is registered at 10 Harewood Avenue, London NW1 6AA.

What does BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED do?

toggle

BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED operates in the Activities of property unit trusts (64.30/5 - SIC 2007) sector.

What is the latest filing for BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Mark Richard England as a director on 2025-12-31.