You are here: bizstats.co.uk > a-z index > B list > BN list

Bnp Paribas Real Estate Advisory & Property Management Uk Limited LONDON


Bnp Paribas Real Estate Advisory & Property Management Uk started in year 2001 as Private Limited Company with registration number 04176965. The Bnp Paribas Real Estate Advisory & Property Management Uk company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 5 Aldermanbury Square. Postal code: EC2V 7BP. Since Wednesday 27th May 2009 Bnp Paribas Real Estate Advisory & Property Management Uk Limited is no longer carrying the name Atisreal.

Currently there are 6 directors in the the company, namely Sandrine B., Sebastien R. and Romain S. and others. In addition one secretary - Matthew G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John B. who worked with the the company until 29 July 2008.

Bnp Paribas Real Estate Advisory & Property Management Uk Limited Address / Contact

Office Address 5 Aldermanbury Square
Town London
Post code EC2V 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04176965
Date of Incorporation Fri, 9th Mar 2001
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Sandrine B.

Position: Director

Appointed: 01 September 2021

Sebastien R.

Position: Director

Appointed: 01 July 2020

Romain S.

Position: Director

Appointed: 01 July 2020

Etienne P.

Position: Director

Appointed: 14 September 2017

Paul A.

Position: Director

Appointed: 04 April 2013

Matthew G.

Position: Secretary

Appointed: 29 July 2008

Mark E.

Position: Director

Appointed: 29 June 2005

Juliette B.

Position: Director

Appointed: 01 January 2021

Resigned: 01 September 2021

Anne D.

Position: Director

Appointed: 01 July 2020

Resigned: 31 December 2020

Guy R.

Position: Director

Appointed: 20 November 2017

Resigned: 24 June 2020

Andrew M.

Position: Director

Appointed: 01 October 2017

Resigned: 29 July 2020

Damian C.

Position: Director

Appointed: 01 October 2017

Resigned: 19 February 2019

Simon W.

Position: Director

Appointed: 17 March 2014

Resigned: 01 October 2017

Simon B.

Position: Director

Appointed: 17 March 2014

Resigned: 27 June 2014

John S.

Position: Director

Appointed: 04 April 2013

Resigned: 31 August 2017

Dominique M.

Position: Director

Appointed: 01 November 2011

Resigned: 14 March 2014

Alan W.

Position: Director

Appointed: 01 April 2011

Resigned: 04 April 2013

Christopher T.

Position: Director

Appointed: 01 April 2011

Resigned: 04 April 2013

Henri F.

Position: Director

Appointed: 25 September 2007

Resigned: 01 October 2017

Jean C.

Position: Director

Appointed: 24 January 2007

Resigned: 07 July 2011

Martin C.

Position: Director

Appointed: 07 November 2006

Resigned: 17 September 2010

Francois B.

Position: Director

Appointed: 07 November 2006

Resigned: 04 April 2013

Timothy M.

Position: Director

Appointed: 29 June 2005

Resigned: 01 April 2011

Jean B.

Position: Director

Appointed: 29 June 2005

Resigned: 07 November 2006

Alain B.

Position: Director

Appointed: 26 May 2004

Resigned: 29 June 2005

Frederick H.

Position: Director

Appointed: 17 September 2001

Resigned: 01 April 2011

Peter S.

Position: Director

Appointed: 17 September 2001

Resigned: 01 April 2011

Services Immobiliers D'entreprise Sa

Position: Director

Appointed: 13 June 2001

Resigned: 17 March 2004

Vendome Rome Acquisitions Sa

Position: Director

Appointed: 13 June 2001

Resigned: 17 March 2004

Jonathan M.

Position: Director

Appointed: 09 June 2001

Resigned: 29 June 2005

Richard B.

Position: Director

Appointed: 09 June 2001

Resigned: 31 January 2002

Gregory C.

Position: Director

Appointed: 09 June 2001

Resigned: 31 October 2013

Michael L.

Position: Director

Appointed: 22 May 2001

Resigned: 29 June 2005

John B.

Position: Secretary

Appointed: 22 May 2001

Resigned: 29 July 2008

Dws Directors Limited

Position: Nominee Director

Appointed: 09 March 2001

Resigned: 22 May 2001

Dws Secretaries Limited

Position: Nominee Secretary

Appointed: 09 March 2001

Resigned: 22 May 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Bnp Paribas Real Estate Sas from Boulogne-Billancourt, France. This PSC is classified as "a société par actions simplifiée" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Bnp Paribas Sa that put Paris, France as the official address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Bnp Paribas Real Estate Sas

50 Cours De I'Ile Seguin, 92100, Boulogne-Billancourt, France

Legal authority France
Legal form Société Par Actions Simplifiée
Country registered France
Place registered Rcs Nanterre
Registration number 692 012 180 Rcs Nanterre
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Bnp Paribas Sa

16 Boulevard Des Italiens, 75009, Paris, Paris, France

Legal authority French Commercial Code
Legal form Public Limited Company
Country registered France
Place registered Registry At The Commercial Court Of Paris
Registration number 662042449 Rcs Paris
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Atisreal May 27, 2009
Atis Real Weatheralls January 21, 2005
Weatherall Green & Smith October 30, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, June 2023
Free Download (53 pages)

Company search

Advertisements