BNP PARIBAS ASSET MANAGEMENT REAL ASSETS UK LIMITED
Get an alert when BNP PARIBAS ASSET MANAGEMENT REAL ASSETS UK LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-11-23 (in 6mo)
Last made up 2025-11-09
Watchouts
Cash
£3M
-69.3% vs 2023
Net assets
£5M
-25.8% vs 2023
Employees
—
Average over period
Profit before tax
£481K
-89.4% vs 2023
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 5 times since incorporation — the current trading name was adopted 2026-04-01
- BNP PARIBAS ASSET MANAGEMENT REAL ASSETS UK LIMITED 2026-04-01 → present
- AXA REAL ESTATE INVESTMENT MANAGERS UK LIMITED 2000-03-06 → 2026-04-01
- AXA SUN LIFE PROPERTIES LIMITED 1997-10-31 → 2000-03-06
- SUN LIFE PROPERTIES LIMITED 1990-09-17 → 1997-10-31
- NORTH BRITISH LAND & PROPERTY LIMITED 1979-12-31 → 1990-09-17
- BELLWAY PROPERTIES LIMITED 1973-05-29 → 1979-12-31
Net assets
2-year trend · vs Industrials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £16,062,435 | £15,843,926 | |
| Operating profit | £2,792,161 | £561,435 | |
| Profit before tax | £4,528,597 | £480,557 | |
| Net profit | £3,125,752 | £265,518 | |
| Cash | £8,301,471 | £2,550,136 | |
| Total assets less current liabilities | £6,726,484 | £4,992,002 | |
| Net assets | £6,726,484 | £4,992,002 | |
| Equity | £6,726,484 | £4,992,002 | |
| Average employees | — | — | |
| Wages | — | — |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Ratios
Computed from the line items above — sparklines read oldest → newest
| Ratio | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 17.4% | 3.5% | |
| Net margin | 19.5% | 1.7% | |
| Return on capital employed | 41.5% | 11.2% | |
| Gearing (liabilities / total assets) | 62.8% | 58.5% | |
| Current ratio | 1.52x | 1.63x | |
| Interest cover | 22.90x | 3.96x |
Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Having assessed the principle risks, the directors considered it appropriate to adopt the going concern basis of accounting in preparing its financial statements.”
Group structure
- BNP PARIBAS ASSET MANAGEMENT REAL ASSETS UK LIMITED · parent
- Alternative Property Income Venture (General Partner) Limited 100%
- UK Long Lease Property (GP) Limited 100%
- Baytree Logistics Developments Limited 44.08%
Significant events
- “On August 1, 2024, AXA had announced that it had entered into an exclusive negotiation to sell its asset manager AXA Investment Managers to BNP Paribas for cash proceeds of €5.1 billion.”
- “BNP Paribas' acquisition of AXA IM closed on 1 July 2025, with AXA IM becoming a BNP Paribas Group entity.”
- “REOF II (GP) Limited was liquidated on 6 August 2023.”
- “Alternative Property Income Venture General Partner Sarl was liquidated on 25 March 2024.”
- “On 23 March 2023, Baytree Logistics Developments Limited issued additional shares to another investor, increasing their investment from 40% to 41.23%. This diluted the Company's interest from 45% to 44.08%.”
- “On 9 May 2025, the Company acquired all the shares of Baytree Logistics Developments Limited ("BLDL") that were held by another investor, Baylog Holding Limited. These shares represented 14.69% of the ordinary shares of BLDL and the total acquisition costs were £1,418,735. Following this transaction, the Company now holds 58.77% of the total shares of BLDL.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 30 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CRAIG, Ann | Secretary | 2023-01-17 | — | — |
| BON, Anne Marion, Mrs. | Director | 2024-11-27 | Jan 1964 | French |
| FORBES, Derek James | Director | 2017-11-16 | Sep 1972 | British |
| HALL, Victoria Laine | Director | 2015-10-01 | Feb 1975 | British |
| O'DRISCOLL, John Francis | Director | 2023-09-20 | Jan 1980 | Irish |
| TERNISIEN, Laurent Emmanuel | Director | 2025-12-17 | Aug 1966 | French |
Show 30 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CLARK, Robin Douglas | Secretary | 2002-01-18 | 2007-05-01 |
| CRANMER, Eleanor | Secretary | 2007-05-01 | 2010-12-17 |
| DRISCOLL, Caroline Mary | Secretary | 1995-08-10 | 2000-12-29 |
| GREIG, Kenneth John | Secretary | 2000-12-29 | 2002-01-18 |
| TUBBS, Josephine Vanessa | Secretary | 2010-12-17 | 2022-12-31 |
| WALLWORK, Janet Irwin | Secretary | — | 1995-08-10 |
| CARREL BILLIARD, Dominique Jacques Joseph Marie | Director | 2006-12-15 | 2007-09-03 |
| CHEETHAM, Christopher Spencer | Director | 1998-03-19 | 2000-03-22 |
| DELAIRE, Christian Bernard Marie | Director | 2007-09-04 | 2009-03-24 |
| FAULKNER, Anthony | Director | — | 1994-09-30 |
| GALLOWAY, Richard William | Director | — | 1996-06-30 |
| GILKS, David John Ellis | Director | 1998-07-06 | 2000-04-28 |
| HINDMARCH, Barry Edward | Director | 2013-06-28 | 2015-01-01 |
| HOLMES, Virginia Anne | Director | 2000-03-22 | 2002-10-01 |
| KAVANAGH, Anne Theresa | Director | 2010-09-20 | 2017-02-28 |
| LE TENO, Jean-Francois Pierre Marie | Director | 2015-01-01 | 2017-09-29 |
| LOPEZ, Dennis Gerard | Director | 2009-11-27 | 2017-05-31 |
| MARCUSE, Paul William | Director | 2002-10-02 | 2006-12-18 |
| MCCLEAN, Simon | Director | 1995-01-11 | 1996-08-16 |
| NICHOLLS, John Michael | Director | — | 1992-10-01 |
| PINCKNEY, David Charles | Director | 2003-07-25 | 2003-12-31 |
| PINNOCK, Richard Mark | Director | 2005-06-30 | 2013-06-28 |
| PRUDHOMME, Arnaud Emmanuel Jean Marie | Director | 2005-06-30 | 2015-09-30 |
| REEVE, John | Director | 1992-06-30 | 1995-01-11 |
| SMITH, Stephen Paul | Director | 1994-09-30 | 2009-11-27 |
| STAINER, Andrew Justin | Director | 2017-03-01 | 2020-01-17 |
| THORAL, Olivier Marc | Director | 2019-05-22 | 2024-11-20 |
| TRAVLOS, Justin Marc Nicolas | Director | 2020-01-27 | 2023-09-06 |
| WEBSTER, John Dudley | Director | — | 1992-06-30 |
| WHITNEY, Paul Michael, Dr | Director | 1996-08-16 | 1998-04-09 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Bnp Paribas Sa | Corporate entity | Shares 75–100% | 2025-12-31 | Active |
| Axa Real Estate Investment Managers Sa | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2025-12-31 |
Filing timeline
Last 20 of 204 total filings
Material constitutional events — rename, articles re-file, resolution
- 2026-04-29 MA Memorandum articles
- 2026-04-01 CERTNM Certificate change of name company PDF
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-05-06 | AD04 | address | Move registers to registered office company with new address | |
| 2026-05-06 | AD02 | address | Change sail address company with old address new address | |
| 2026-04-29 | MA | incorporation | Memorandum articles | |
| 2026-04-01 | CERTNM | change-of-name | Certificate change of name company | |
| 2026-01-06 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2026-01-06 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-12-18 | AP01 | officers | Appoint person director company with name date | |
| 2025-11-10 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-10-07 | AA | accounts | Accounts with accounts type full | |
| 2025-01-13 | CH01 | officers | Change person director company with change date | |
| 2024-11-27 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-27 | AP01 | officers | Appoint person director company with name date | |
| 2024-11-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-25 | AA | accounts | Accounts with accounts type full | |
| 2024-09-20 | CH01 | officers | Change person director company with change date | |
| 2024-09-20 | CH01 | officers | Change person director company with change date | |
| 2023-11-09 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-10-09 | AA | accounts | Accounts with accounts type full | |
| 2023-09-21 | AP01 | officers | Appoint person director company with name date | |
| 2023-09-18 | TM01 | officers | Termination director company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 9
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
-1.4%
£16,062,435 £15,843,926
-
Cash
-69.3%
£8,301,471 £2,550,136
-
Net assets
-25.8%
£6,726,484 £4,992,002
-
Employees
—
Not reported
-
Operating profit
-79.9%
£2,792,161 £561,435
-
Profit before tax
-89.4%
£4,528,597 £480,557
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers