UKBizDB.co.uk

CBRE GLOBAL INVESTORS GROUP (UK) LIMITED

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

This company is commonly known as Cbre Global Investors Group (uk) Limited. The company was founded 32 years ago and was given the registration number 02654822. The firm's registered office is in LONDON. You can find them at Third Floor, One New Change, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CBRE GLOBAL INVESTORS GROUP (UK) LIMITED
Company Number:02654822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Third Floor, One New Change, London, EC4M 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, One New Change, London, EC4M 9AF

Director15 September 2020Active
Third Floor, One New Change, London, EC4M 9AF

Director28 September 2018Active
Third Floor, One New Change, London, EC4M 9AF

Director01 November 2022Active
60, London Wall, London, United Kingdom, EC2M 5TQ

Secretary29 December 2006Active
38 Castleford Avenue, New Eltham, London, SE9 2AL

Secretary-Active
Weyhill, Crown Heights, Guildford, GU1 3TX

Secretary20 March 2000Active
Weyhill, Crown Heights, Guildford, GU1 3TX

Secretary24 December 1996Active
61 Beechwood Road, South Croydon, CR2 0AE

Secretary01 January 2002Active
61 Beechwood Road, South Croydon, CR2 0AE

Secretary01 September 1998Active
59 Woodlands Avenue, New Malden, KT3 3UH

Secretary31 December 1994Active
60, London Wall, London, United Kingdom, EC2M 5TQ

Director01 September 2008Active
60, London Wall, London, United Kingdom, EC2M 5TQ

Director18 January 2001Active
Layer Marney Wick, Colchester, CO5 9UT

Director-Active
60, London Wall, London, United Kingdom, EC2M 5TQ

Director01 January 2002Active
Jagerslaan Noord 28, 2242sz,, Wassenaar, Netherlands,

Director22 April 2005Active
Van Montfoortlaan 17,, 2596 Sn, Den Haag, Netherlands,

Director22 April 2005Active
Third Floor, One New Change, London, United Kingdom, EC4M 9AF

Director29 February 2012Active
Third Floor, One New Change, London, United Kingdom, EC4M 9AF

Director12 August 2012Active
Rodborough House, The Common, Hartley Wintney, RG27 8RZ

Director18 January 2001Active
3 Spencer Park, London, SW18 2SX

Director29 January 1997Active
26 Smith Terrace, London, SW3 4DH

Director10 January 1994Active
Beysterveld 107, Amsterdam, 1083 KB

Director20 October 1995Active
Third Floor, One New Change, London, EC4M 9AF

Director15 September 2020Active
Jan Luykenstraat 28hs, Amsterdam, Holland, 1071 CP

Director10 July 1997Active
Third Floor, One New Change, London, United Kingdom, EC4M 9AF

Director01 March 2010Active
Third Floor, One New Change, London, United Kingdom, EC4M 9AF

Director29 February 2012Active
58 Park Avenue, Bush Hill Park, EN1 2HW

Director29 January 1997Active
Third Floor, One New Change, London, United Kingdom, EC4M 9AF

Director25 October 2012Active
60, London Wall, London, United Kingdom, EC2M 5TQ

Director08 May 2006Active
Winkford Lodge Church Lane, Witley, Godalming, GU8 5PR

Director-Active
Rockanjestraat 39, Den Haag, The Netherlands,

Director25 April 2001Active
54 Boundaries Road, Balham, London, SW12 8HQ

Director-Active
61 Beechwood Road, South Croydon, CR2 0AE

Director18 January 2001Active
Third Floor, One New Change, London, United Kingdom, EC4M 9AF

Director15 November 2011Active
60, London Wall, London, United Kingdom, EC2M 5TQ

Director20 January 2010Active

People with Significant Control

Cbre Group, Inc.
Notified on:31 December 2023
Status:Active
Country of residence:United States
Address:Suite 1250, 2100 Mckinney Ave, Dallas, United States, 75201
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cbre Investment Management Europe Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, One New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-22Resolution

Resolution.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type group.

Download
2018-12-20Accounts

Accounts with accounts type group.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.