UKBizDB.co.uk

BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bnp Paribas Real Estate Advisory & Property Management Uk Limited. The company was founded 23 years ago and was given the registration number 04176965. The firm's registered office is in LONDON. You can find them at 5 Aldermanbury Square, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED
Company Number:04176965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Aldermanbury Square, London, EC2V 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Harewood Avenue, London, England, NW1 6AA

Secretary29 July 2008Active
10, Harewood Avenue, London, England, NW1 6AA

Director04 April 2013Active
10, Harewood Avenue, London, England, NW1 6AA

Director01 September 2021Active
10, Harewood Avenue, London, England, NW1 6AA

Director29 June 2005Active
10, Harewood Avenue, London, England, NW1 6AA

Director14 September 2017Active
10, Harewood Avenue, London, England, NW1 6AA

Director01 July 2020Active
10, Harewood Avenue, London, England, NW1 6AA

Director01 July 2020Active
3 Sandford Road, Bristol, BS8 4QG

Secretary22 May 2001Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary09 March 2001Active
139 Rue Vendome, Lyon, France,

Director13 June 2001Active
5, Aldermanbury Square, London, England, EC2V 7BP

Director17 March 2014Active
Prosperos Barn, Lyngate Road, North Walsham, NR28 0NE

Director09 June 2001Active
81 Route De La Reine, Boulogne Billancourt, France,

Director26 May 2004Active
5, Aldermanbury Square, London, England, EC2V 7BP

Director07 November 2006Active
19 Rue De L'Aude, 75. 014, Paris, France, FOREIGN

Director29 June 2005Active
167, Quai De Le Bataille De Stalingrad, 92867 Issy Les Moulineaux Cedex, Paris, France,

Director01 January 2021Active
St Michaels Corner, St Michaels Green, Beaconsfield, HP9 2BN

Director07 November 2006Active
5, Aldermanbury Square, London, England, EC2V 7BP

Director09 June 2001Active
5, Aldermanbury Square, London, England, EC2V 7BP

Director24 January 2007Active
5, Aldermanbury Square, London, EC2V 7BP

Director01 October 2017Active
5, Aldermanbury Square, London, EC2V 7BP

Director01 July 2020Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director09 March 2001Active
5, Aldermanbury Square, London, England, EC2V 7BP

Director25 September 2007Active
5, Aldermanbury Square, London, England, EC2V 7BP

Director17 September 2001Active
59 Top End, Renhold, Bedford, MK41 0LS

Director22 May 2001Active
5, Aldermanbury Square, London, England, EC2V 7BP

Director29 June 2005Active
5, Aldermanbury Square, London, EC2V 7BP

Director01 October 2017Active
5, Aldermanbury Square, London, England, EC2V 7BP

Director01 November 2011Active
13 Arlington Road, Ealing, London, W13 8PF

Director09 June 2001Active
5, Aldermanbury Square, London, EC2V 7BP

Director20 November 2017Active
5, Aldermanbury Square, London, England, EC2V 7BP

Director04 April 2013Active
5, Aldermanbury Square, London, England, EC2V 7BP

Director17 September 2001Active
5, Aldermanbury Square, London, England, EC2V 7BP

Director01 April 2011Active
139 Rue Vendome, Lyon, France,

Director13 June 2001Active
5, Aldermanbury Square, London, England, EC2V 7BP

Director01 April 2011Active

People with Significant Control

Bnp Paribas Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:16, Boulevard Des Italiens, Paris, France,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Address

Change registered office address company with date old address new address.

Download
2023-11-07Capital

Capital allotment shares.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Capital

Capital allotment shares.

Download
2021-05-14Resolution

Resolution.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.