UKBizDB.co.uk

CB/TCC GLOBAL HOLDINGS LIMITED

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

This company is commonly known as Cb/tcc Global Holdings Limited. The company was founded 17 years ago and was given the registration number 05972504. The firm's registered office is in LONDON. You can find them at St Martin's Court, 10 Paternoster Row, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CB/TCC GLOBAL HOLDINGS LIMITED
Company Number:05972504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:St Martin's Court, 10 Paternoster Row, London, EC4M 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henrietta House, Henrietta Place, London, England, W1G 0NB

Director27 April 2021Active
Henrietta House, Henrietta Place, London, England, W1G 0NB

Director18 May 2022Active
Henrietta House, Henrietta Place, London, England, W1G 0NB

Director12 August 2019Active
4110 Prado De Los Zorros, Calabasas, Usa,

Secretary07 December 2006Active
Henrietta House, Henrietta Place, London, England, W1G 0NB

Secretary18 December 2006Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary19 October 2006Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director01 June 2018Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director01 December 2008Active
46a Whyteleafe Road, Caterham, CR3 5EF

Director12 December 2006Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director05 November 2015Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director19 May 2008Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director19 July 2019Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director17 November 2017Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director17 November 2015Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director05 November 2015Active
2596 Wallingford Drive, Beverly Hills, Usa,

Director07 December 2006Active
25 Abinger Road, Chiswick, London, W4 1EU

Director16 July 2007Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director12 December 2006Active
Henrietta House, Henrietta Place, London, England, W1G 0NB

Director17 July 2020Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director19 October 2006Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director12 December 2006Active
Henrietta House, Henrietta Place, London, England, W1G 0NB

Director12 December 2006Active
23140 Mariposa De Oro, Malibu, Los Angeles, Usa, FOREIGN

Director07 December 2006Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director12 October 2018Active

People with Significant Control

Cbre Services, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:400 South Hope Street, 25th Floor, Los Angeles, United States, 90071
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-22Dissolution

Dissolution application strike off company.

Download
2023-12-01Capital

Capital statement capital company with date currency figure.

Download
2023-12-01Insolvency

Legacy.

Download
2023-12-01Resolution

Resolution.

Download
2023-12-01Capital

Legacy.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination secretary company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-12-15Address

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

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-07-28Accounts

Accounts with accounts type small.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.