CBRE INVESTMENT MANAGEMENT (UK) LIMITED

Third Floor Third Floor, London, EC4M 9AF
StatusACTIVE
Company No.01232680
CategoryPrivate Limited Company
Incorporated06 Nov 1975
Age48 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

CBRE INVESTMENT MANAGEMENT (UK) LIMITED is an active private limited company with number 01232680. It was incorporated 48 years, 6 months, 10 days ago, on 06 November 1975. The company address is Third Floor Third Floor, London, EC4M 9AF.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Ian Dean

Termination date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Gillian Anne Roantree

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cbre Global Investors Limited

Change date: 2021-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cbre global investors (uk) LIMITED\certificate issued on 07/10/21

Documents

View document PDF

Change of name notice

Date: 07 Oct 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 28 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Manu Sheel Chopra

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: Paul Andrew Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: Michael Alistair Ness

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Timothy John Munn

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Munn

Change date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur Love

Termination date: 2018-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Andrew Gibson

Appointment date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Ian Dean

Appointment date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-02

Officer name: Mrs Hannah Marshall

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Munn

Change date: 2017-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Benedict Clifton-Brown

Termination date: 2017-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Munn

Appointment date: 2016-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2015

Action Date: 22 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-22

Charge number: 012326800006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Benedict Clifton-Brown

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alistair Ness

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Lamothe

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Christmas

Documents

View document PDF

Resolution

Date: 02 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 02 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Farnsworth

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012326800005

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Lamothe

Change date: 2013-04-19

Documents

View document PDF

Change person director company with change date

Date: 14 May 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mr Jamie Graham Christmas

Documents

View document PDF

Change person director company with change date

Date: 14 May 2013

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-26

Officer name: Mr Simon Mark Farnsworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Old address: 60 London Wall London EC2M 5TQ United Kingdom

Change date: 2012-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 09 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Bartrum

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver Bartrum

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Whittock

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Aitchison

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Farnsworth

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Graham Christmas

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean Lamothe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ing real estate investment management (uk) LIMITED\certificate issued on 02/11/11

Documents

View document PDF

Change of name notice

Date: 02 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Latham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Macpherson

Documents

View document PDF

Legacy

Date: 13 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-18

Old address: 2Nd Floor 25 Copthall Avenue London EC2R 7BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Kevin Michael Aitchison

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Neil Macpherson

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Ian Whittock

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Patrick Bartrum

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon John Latham

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Arthur Love

Change date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Oliver Patrick Bartrum

Change date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Gill

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ian whittock

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen pyne

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert houston

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed peter neil macpherson

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas simon barkley gill

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed simon john latham

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 08 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed kevin michael aitchison

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas cooper

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

JAMACON LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11098039
Status:ACTIVE
Category:Private Limited Company

NEZMOR LTD

16 SOUTH OAK LANE,WILMSLOW,SK9 6AR

Number:10396790
Status:ACTIVE
Category:Private Limited Company

O S HURST LTD

53 PORLOCK ROAD,SOUTHAMPTON,SO16 9JB

Number:11498648
Status:ACTIVE
Category:Private Limited Company

PAWS AND PADS LTD

THE SQUASH HOUSE 128 REDEHALL ROAD,HORLEY,RH6 9RH

Number:09291458
Status:ACTIVE
Category:Private Limited Company

SINFONIA ASSET MANAGEMENT LIMITED

5 LISTER HILL,LEEDS,LS18 5AZ

Number:06309491
Status:ACTIVE
Category:Private Limited Company

THE STAFF SUPPLIER LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11099970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source