Background WavePink WaveYellow Wave

BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED (02137198)

BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED (02137198) is an active UK company. incorporated on 3 June 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of property unit trusts and 3 other business activities. BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED has been registered for 38 years. Current directors include DERBEZ, Olivier, SRIVASTAVA, Swati.

Company Number
02137198
Status
active
Type
ltd
Incorporated
3 June 1987
Age
38 years
Address
10 Harewood Avenue, London, NW1 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of property unit trusts
Directors
DERBEZ, Olivier, SRIVASTAVA, Swati
SIC Codes
64305, 64306, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED

BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED is an active company incorporated on 3 June 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of property unit trusts and 3 other business activities. BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED was registered 38 years ago.(SIC: 64305, 64306, 68310, 68320)

Status

active

Active since 38 years ago

Company No

02137198

LTD Company

Age

38 Years

Incorporated 3 June 1987

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 7 August 2025 (8 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BNP PARIBAS REAL ESTATE INVESTMENT SERVICES LIMITED
From: 11 July 2006To: 29 March 2008
ATISREAL INVESTMENT SERVICES LIMITED
From: 21 January 2005To: 11 July 2006
ATIS REAL WEATHERALLS FINANCIAL SERVICES LIMITED
From: 19 February 2002To: 21 January 2005
WEATHERALL GREEN & SMITH FINANCIAL SERVICES LIMITED
From: 12 August 1988To: 19 February 2002
WEATHERALLS FINANCIAL SERVICES LIMITED
From: 8 July 1987To: 12 August 1988
SPANROLE LIMITED
From: 3 June 1987To: 8 July 1987
Contact
Address

10 Harewood Avenue London, NW1 6AA,

Previous Addresses

5 Aldermanbury Square London EC2V 7BP
From: 24 September 2010To: 16 January 2024
5 Aldermanbury Square London EC2V 7HR England
From: 23 September 2010To: 24 September 2010
90 Chancery Lane London WC2A 1EU
From: 3 June 1987To: 23 September 2010
Timeline

7 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Jan 12
Funding Round
Dec 21
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jan 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DERBEZ, Olivier

Active
Harewood Avenue, LondonNW1 6AA
Born April 1972
Director
Appointed 08 Nov 2024

SRIVASTAVA, Swati

Active
Harewood Avenue, LondonNW1 6AA
Born November 1978
Director
Appointed 08 Nov 2024

BAKER, John Hugh

Resigned
3 Sandford Road, BristolBS8 4QG
Secretary
Appointed 28 Jul 1997
Resigned 29 Jul 2008

GASSER, Matthew Warwick

Resigned
Harewood Avenue, LondonNW1 6AA
Secretary
Appointed 28 Jul 2008
Resigned 31 Dec 2025

RICHARDSON, David William

Resigned
14 Park Crescent, LeedsLS8 1DH
Secretary
Appointed N/A
Resigned 28 Jul 1997

BALDWIN, Richard

Resigned
Prosperos Barn, North WalshamNR28 0NE
Born November 1946
Director
Appointed 13 Jun 2001
Resigned 24 Oct 2001

CLARK, Charles Frederick

Resigned
Flat 5, LondonSW1V 2EU
Born September 1950
Director
Appointed 24 Oct 2001
Resigned 17 Jul 2008

CLAXON, John Cecil

Resigned
24 Jessica Road, LondonSW18 2QN
Born June 1957
Director
Appointed 24 Oct 2001
Resigned 27 Jan 2012

COOKE, Gregory Alan

Resigned
Beacon House Deards End Lane, KnebworthSG3 6NL
Born April 1949
Director
Appointed 13 Jun 2001
Resigned 24 Oct 2001

ENGLAND, Mark Richard

Resigned
Harewood Avenue, LondonNW1 6AA
Born August 1966
Director
Appointed 17 Jul 2008
Resigned 31 Dec 2025

FRANCIS, John David Martin

Resigned
Harewood Avenue, LondonNW1 6AA
Born August 1961
Director
Appointed 24 Oct 2001
Resigned 08 Nov 2024

MORTON, Jonathan David

Resigned
13 Arlington Road, LondonW13 8PF
Born July 1952
Director
Appointed 13 Jun 2001
Resigned 24 Oct 2001

RICHARDSON, David William

Resigned
14 Park Crescent, LeedsLS8 1DH
Born June 1944
Director
Appointed N/A
Resigned 18 May 1998

STEEVENS, James William

Resigned
339 Essex Road, LondonN1 3PT
Born October 1945
Director
Appointed N/A
Resigned 24 Oct 2001

SERVICES IMMOBILIERS D'ENTREPRISE SA

Resigned
139 Rue Vendome, Lyon
Corporate director
Appointed 13 Jun 2001
Resigned 24 Oct 2001

VENDOME ROME ACQUISITIONS SA

Resigned
139 Rue Vendome, Lyon
Corporate director
Appointed 13 Jun 2001
Resigned 24 Oct 2001

Persons with significant control

1

Harewood Avenue, LondonNW1 6AA

Nature of Control

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

Filing History

153

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Miscellaneous
15 November 2012
MISCMISC
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Memorandum Articles
10 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Memorandum Articles
14 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
8 December 2005
88(2)R88(2)R
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
8 April 2005
287Change of Registered Office
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Miscellaneous
4 August 2002
MISCMISC
Legacy
21 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1998
AAAnnual Accounts
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1997
AAAnnual Accounts
Resolution
4 August 1997
RESOLUTIONSResolutions
Resolution
4 August 1997
RESOLUTIONSResolutions
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
7 May 1994
363sAnnual Return (shuttle)
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
7 May 1992
363b363b
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
11 November 1991
288288
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363b363b
Legacy
15 May 1990
363363
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
27 April 1990
288288
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
26 May 1989
288288
Legacy
26 May 1989
363363
Legacy
29 March 1989
288288
Legacy
4 October 1988
288288
Certificate Change Of Name Company
11 August 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
9 May 1988
288288
Legacy
27 October 1987
PUC 5PUC 5
Legacy
27 October 1987
PUC 2PUC 2
Legacy
21 October 1987
288288
Legacy
3 September 1987
224224
Resolution
29 July 1987
RESOLUTIONSResolutions
Legacy
23 July 1987
288288
Legacy
23 July 1987
288288
Legacy
23 July 1987
287Change of Registered Office
Memorandum Articles
9 July 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 July 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 1987
NEWINCIncorporation