CBRE INVESTMENT MANAGEMENT (UK) LIMITED
Overview
| Company Name | CBRE INVESTMENT MANAGEMENT (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01232680 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CBRE INVESTMENT MANAGEMENT (UK) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CBRE INVESTMENT MANAGEMENT (UK) LIMITED located?
| Registered Office Address | Third Floor One New Change EC4M 9AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CBRE INVESTMENT MANAGEMENT (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CBRE GLOBAL INVESTORS (UK) LIMITED | Nov 02, 2011 | Nov 02, 2011 |
| ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED | Jan 23, 2003 | Jan 23, 2003 |
| BARING, HOUSTON & SAUNDERS LIMITED | Dec 13, 1984 | Dec 13, 1984 |
| ROWE & PITMAN PROPERTY SERVICES LIMITED | Dec 27, 1979 | Dec 27, 1979 |
| ROWAN INVESTMENTS LIMITED | Feb 09, 1976 | Feb 09, 1976 |
| CALLAHOES LIMITED | Nov 06, 1975 | Nov 06, 1975 |
What are the latest accounts for CBRE INVESTMENT MANAGEMENT (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CBRE INVESTMENT MANAGEMENT (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for CBRE INVESTMENT MANAGEMENT (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Appointment of Ms Suchita Vijaychandra Patel as a director on Apr 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gillian Anne Roantree as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Termination of appointment of Richard William Ian Dean as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Gillian Anne Roantree as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Cbre Global Investors Limited as a person with significant control on Sep 22, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Certificate of change of name Company name changed cbre global investors (uk) LIMITED\certificate issued on 07/10/21 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Appointment of Manu Sheel Chopra as a director on Sep 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Andrew Gibson as a director on Sep 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Alistair Ness as a director on Sep 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy John Munn as a director on Dec 12, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CBRE INVESTMENT MANAGEMENT (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHOPRA, Manu Sheel | Director | One New Change EC4M 9AF London Third Floor | England | British | 264935610001 | |||||
| MARSHALL, Hannah | Director | One New Change EC4M 9AF London Third Floor | United Kingdom | British | 177106970001 | |||||
| PATEL, Suchita Vijaychandra | Director | One New Change EC4M 9AF London Third Floor | United Kingdom | British | 271137610001 | |||||
| BARTRUM, Oliver Patrick | Secretary | London Wall EC2M 5TQ London 60 United Kingdom | British | 80328430002 | ||||||
| BOLTON, Jeffrey Leonard | Secretary | 38 Castleford Avenue New Eltham SE9 2AL London | British | 5522990001 | ||||||
| JONES, Arthur Philip Warriner | Secretary | Weyhill Crown Heights GU1 3TX Guildford Surrey | British | 47070070001 | ||||||
| JONES, Arthur Philip Warriner | Secretary | Weyhill Crown Heights GU1 3TX Guildford Surrey | British | 47070070001 | ||||||
| KING, Thomas Francis Hazell | Secretary | 61 Beechwood Road CR2 0AE South Croydon Surrey | British | 82582620001 | ||||||
| KING, Thomas Francis Hazell | Secretary | 61 Beechwood Road CR2 0AE South Croydon Surrey | British | 82582620001 | ||||||
| PYNE, Stephen Colin | Secretary | 59 Woodlands Avenue KT3 3UH New Malden Surrey | British | 11918180002 | ||||||
| AITCHISON, Kevin Michael | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British,Irish | 114836340002 | |||||
| BACKHOUSE, William | Director | Layer Marney Wick CO5 9UT Colchester Essex | United Kingdom | British | 74033670001 | |||||
| BARTRUM, Oliver Patrick | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | 80328430002 | |||||
| BEATON, Andrew Guy Le Strange | Director | 20 Pulborough Road SW18 5UQ London | England | British | 68457370001 | |||||
| CHRISTMAS, Jamie Graham | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | British | 162910480002 | |||||
| CLIFTON-BROWN, James Benedict | Director | One New Change EC4M 9AF London Third Floor | United Kingdom | British | 32107700001 | |||||
| COOPER, Nicholas Peter | Director | Rodborough House The Common RG27 8RZ Hartley Wintney Hants | United Kingdom | British | 28884550002 | |||||
| DEAN, Richard William Ian | Director | One New Change EC4M 9AF London Third Floor | United Kingdom | British | 232698770001 | |||||
| FARNSWORTH, Simon Mark | Director | One New Change EC4M 9AF London Third Floor United Kingdom | United Kingdom | British | 96165320008 | |||||
| GIBSON, Paul Andrew | Director | One New Change EC4M 9AF London Third Floor | England | British | 232699110001 | |||||
| GILL, Nicholas Simon Barkley | Director | Bush Hill Winchmore Hill N21 2BT London 45 | Uk | British | 129314470001 | |||||
| GILL, Nicholas Simon Barkley | Director | 58 Park Avenue EN1 2HW Bush Hill Park Middlesex | British | 78884520001 | ||||||
| HAYWARD, Sarah Louise Dalrymple | Director | 34 Breech Lane Walton On The Hill KT20 7SN Tadworth Surrey | British | 59155310002 | ||||||
| HERRING, Malcolm Peter | Director | 2 Moorfield Avenue Ealing W5 1LG London | British | 2850600001 | ||||||
| HOUSTON, Robert Ian | Director | Winkford Lodge Church Lane Witley GU8 5PR Godalming Surrey | England | British | 11918160001 | |||||
| JENNINGS, Celia Jane | Director | 11 Portobello Road W11 3DA London | British | 54314010001 | ||||||
| JONES, Arthur Philip Warriner | Director | Weyhill Crown Heights GU1 3TX Guildford Surrey | British | 47070070001 | ||||||
| KING, Thomas Francis Hazell | Director | 61 Beechwood Road CR2 0AE South Croydon Surrey | British | 82582620001 | ||||||
| LAMOTHE, Jean | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | Canadian | 164755330002 | |||||
| LATHAM, Simon John | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | 53290930002 | |||||
| LATHAM, Simon John | Director | Lilac House 27 North Street Biddenden TN27 8AG Ashford Kent | England | British | 53290930002 | |||||
| LOVE, David Arthur | Director | One New Change EC4M 9AF London Third Floor United Kingdom | United Kingdom | New Zealander | 141161860001 | |||||
| MACLEOD, William Henry | Director | Manor Farm MK17 0PY Little Horwood North Buckinghamshire | England | British | 142475400001 | |||||
| MACPHERSON, Peter Neil | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | 51431930002 | |||||
| MACPHERSON, Peter Neil | Director | 80 Clapham Common Westside SW4 9AY London | England | British | 51431930002 |
Who are the persons with significant control of CBRE INVESTMENT MANAGEMENT (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbre Investment Management Limited | Apr 06, 2016 | One New Change EC4M 9AF London Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0