Background WavePink WaveYellow Wave

BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT LIMITED (05952742)

BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT LIMITED (05952742) is an active UK company. incorporated on 2 October 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of property unit trusts and 2 other business activities. BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT LIMITED has been registered for 19 years. Current directors include DERBEZ, Olivier, SRIVASTAVA, Swati.

Company Number
05952742
Status
active
Type
ltd
Incorporated
2 October 2006
Age
19 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, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT LIMITED

BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 2 October 2006 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 2 other business activities. BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT LIMITED was registered 19 years ago.(SIC: 64305, 64306, 68320)

Status

active

Active since 19 years ago

Company No

05952742

LTD Company

Age

19 Years

Incorporated 2 October 2006

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
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: 2 October 2006To: 23 September 2010
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jan 12
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Sept 17
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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 02 Oct 2006
Resigned 29 Jul 2008

GASSER, Matthew Warwick

Resigned
Harewood Avenue, LondonNW1 6AA
Secretary
Appointed 29 Jul 2008
Resigned 31 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Oct 2006
Resigned 02 Oct 2006

BAILEY, Simon Alexander Farquhar

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born September 1958
Director
Appointed 17 Mar 2014
Resigned 27 Jun 2014

CLARK, Charles Frederick

Resigned
The Barn House, PulboroughRH20 1ER
Born September 1950
Director
Appointed 02 Oct 2006
Resigned 14 Jul 2008

CLAXON, John Cecil

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born June 1957
Director
Appointed 02 Oct 2006
Resigned 27 Jan 2012

COOKE, Gregory Alan

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born April 1949
Director
Appointed 02 Oct 2006
Resigned 31 Oct 2013

ENGLAND, Mark Richard

Resigned
Harewood Avenue, LondonNW1 6AA
Born August 1966
Director
Appointed 01 Aug 2008
Resigned 31 Dec 2025

SLADE, John Michael Temple

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born February 1957
Director
Appointed 04 Apr 2013
Resigned 31 Aug 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Oct 2006
Resigned 02 Oct 2006

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

69

Termination Director Company With Name Termination Date
15 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
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
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 No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
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
26 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 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
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Miscellaneous
15 November 2012
MISCMISC
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
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
19 May 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
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
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
26 October 2006
225Change of Accounting Reference Date
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Incorporation Company
2 October 2006
NEWINCIncorporation