CBRE GIP LONDON GENERAL PARTNER LIMITED

One New Change One New Change, London, EC4M 9AF
StatusACTIVE
Company No.09311495
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

CBRE GIP LONDON GENERAL PARTNER LIMITED is an active private limited company with number 09311495. It was incorporated 9 years, 6 months, 19 days ago, on 14 November 2014. The company address is One New Change One New Change, London, EC4M 9AF.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts amended with accounts type full

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 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: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: Justyna Kieruzel

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Khadem Islam Rahim

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

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

Change date: 2021-09-22

Psc name: Cbre Global Investment Partners Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-13

Officer name: Gillian Anne Roantree

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Justyna Kieruzel

Appointment date: 2020-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maurice Ian Joseph

Change date: 2019-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maurice Ian Joseph

Appointment date: 2018-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-26

Officer name: Jeremy James Plummer

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-16

Officer name: Andrew Nicholas Horn

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-16

Officer name: Gillian Anne Roantree

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Andrew Nicholas Horn

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Savidge

Termination date: 2015-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jan 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GADABOUT PUBLISHING LIMITED

FLAT 2,LONDON,N1 8QB

Number:10532746
Status:ACTIVE
Category:Private Limited Company

GRANGE TRAINING LIMITED

117 MERTON ROAD,LONDON,SW19 1ED

Number:08472164
Status:ACTIVE
Category:Private Limited Company
Number:03970019
Status:ACTIVE
Category:Private Limited Company

N D LUNN LIMITED

BENTLEY HOUSE 4 TEMPLAR VIEW,BEVERLEY,HU17 7FG

Number:03498994
Status:ACTIVE
Category:Private Limited Company

RON BAILEY LIMITED

CARLTON PARK HOUSE MAIN ROAD,SAXMUNDHAM,IP17 2NL

Number:04920500
Status:ACTIVE
Category:Private Limited Company

THE LOUNGE (SOHO) LTD

26 PETER STREET,LONDON,W1U 3RP

Number:05463870
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