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.
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 | : |
|
Registered Address | : | Third Floor, One New Change, London, EC4M 9AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, One New Change, London, EC4M 9AF | Director | 15 September 2020 | Active |
Third Floor, One New Change, London, EC4M 9AF | Director | 28 September 2018 | Active |
Third Floor, One New Change, London, EC4M 9AF | Director | 01 November 2022 | Active |
60, London Wall, London, United Kingdom, EC2M 5TQ | Secretary | 29 December 2006 | Active |
38 Castleford Avenue, New Eltham, London, SE9 2AL | Secretary | - | Active |
Weyhill, Crown Heights, Guildford, GU1 3TX | Secretary | 20 March 2000 | Active |
Weyhill, Crown Heights, Guildford, GU1 3TX | Secretary | 24 December 1996 | Active |
61 Beechwood Road, South Croydon, CR2 0AE | Secretary | 01 January 2002 | Active |
61 Beechwood Road, South Croydon, CR2 0AE | Secretary | 01 September 1998 | Active |
59 Woodlands Avenue, New Malden, KT3 3UH | Secretary | 31 December 1994 | Active |
60, London Wall, London, United Kingdom, EC2M 5TQ | Director | 01 September 2008 | Active |
60, London Wall, London, United Kingdom, EC2M 5TQ | Director | 18 January 2001 | Active |
Layer Marney Wick, Colchester, CO5 9UT | Director | - | Active |
60, London Wall, London, United Kingdom, EC2M 5TQ | Director | 01 January 2002 | Active |
Jagerslaan Noord 28, 2242sz,, Wassenaar, Netherlands, | Director | 22 April 2005 | Active |
Van Montfoortlaan 17,, 2596 Sn, Den Haag, Netherlands, | Director | 22 April 2005 | Active |
Third Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 29 February 2012 | Active |
Third Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 12 August 2012 | Active |
Rodborough House, The Common, Hartley Wintney, RG27 8RZ | Director | 18 January 2001 | Active |
3 Spencer Park, London, SW18 2SX | Director | 29 January 1997 | Active |
26 Smith Terrace, London, SW3 4DH | Director | 10 January 1994 | Active |
Beysterveld 107, Amsterdam, 1083 KB | Director | 20 October 1995 | Active |
Third Floor, One New Change, London, EC4M 9AF | Director | 15 September 2020 | Active |
Jan Luykenstraat 28hs, Amsterdam, Holland, 1071 CP | Director | 10 July 1997 | Active |
Third Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 01 March 2010 | Active |
Third Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 29 February 2012 | Active |
58 Park Avenue, Bush Hill Park, EN1 2HW | Director | 29 January 1997 | Active |
Third Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 25 October 2012 | Active |
60, London Wall, London, United Kingdom, EC2M 5TQ | Director | 08 May 2006 | Active |
Winkford Lodge Church Lane, Witley, Godalming, GU8 5PR | Director | - | Active |
Rockanjestraat 39, Den Haag, The Netherlands, | Director | 25 April 2001 | Active |
54 Boundaries Road, Balham, London, SW12 8HQ | Director | - | Active |
61 Beechwood Road, South Croydon, CR2 0AE | Director | 18 January 2001 | Active |
Third Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 15 November 2011 | Active |
60, London Wall, London, United Kingdom, EC2M 5TQ | Director | 20 January 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-01-05 | Accounts | Accounts with accounts type group. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type group. | Download |
2018-12-20 | Accounts | Accounts with accounts type group. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.