CBRE INDIRECT INVESTMENT SERVICES LIMITED
Overview
Company Name | CBRE INDIRECT INVESTMENT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02535405 |
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 INDIRECT INVESTMENT SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CBRE INDIRECT INVESTMENT SERVICES LIMITED located?
Registered Office Address | Henrietta House Henrietta Place W1G 0NB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CBRE INDIRECT INVESTMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CB RICHARD ELLIS INDIRECT INVESTMENT SERVICES LIMITED | Sep 20, 2004 | Sep 20, 2004 |
CBRE INDIRECT INVESTMENT SERVICES LIMITED | Aug 24, 2004 | Aug 24, 2004 |
CBRE FINANCIAL LIMITED | Jul 23, 2003 | Jul 23, 2003 |
INSIGNIA RICHARD ELLIS CORPORATE FINANCE LIMITED | Mar 06, 2000 | Mar 06, 2000 |
RICHARD ELLIS CORPORATE FINANCE LIMITED | Jul 05, 1993 | Jul 05, 1993 |
WALBROOK PROPERTY FINANCE LIMITED | Aug 29, 1990 | Aug 29, 1990 |
What are the latest accounts for CBRE INDIRECT INVESTMENT SERVICES 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 INDIRECT INVESTMENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Sep 13, 2025 |
---|---|
Next Confirmation Statement Due | Sep 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 13, 2024 |
Overdue | No |
What are the latest filings for CBRE INDIRECT INVESTMENT SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Cbre Group, Inc. as a person with significant control on May 15, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Termination of appointment of Richard David Charles Dakin as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 13, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Notification of Cbre Group, Inc. as a person with significant control on Dec 22, 2023 | 4 pages | PSC02 | ||
Cessation of Cbre Limited as a person with significant control on Dec 22, 2023 | 3 pages | PSC07 | ||
Termination of appointment of Alex Constantinos Naftis as a secretary on Sep 27, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Graham John Barnes as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Appointment of Mr Julian Allen as a director on Apr 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Commerford Martin as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Registered office address changed from St Martin's Court 10 Paternoster Row London EC4M 7HP to Henrietta House Henrietta Place London W1G 0NB on Dec 13, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Termination of appointment of Timothy Vincent Richardson Ryan as a director on May 28, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr David Simon Mercado on Feb 15, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Termination of appointment of Mark Anthony Evans as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 13, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony Martin as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Philip John Cropper as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Who are the officers of CBRE INDIRECT INVESTMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Julian | Director | Henrietta Place W1G 0NB London Henrietta House England | England | American,French | Investment Banker | 295366980001 | ||||
MERCADO, David Simon | Director | Henrietta Place W1G 0NB London Henrietta House England | England | British | Cfo | 240956630002 | ||||
ROBINSON, Paul Royston | Director | Henrietta Place W1G 0NB London Henrietta House England | England | British | Surveyor | 83912630001 | ||||
RUTTER, Graeme Andrew | Director | Henrietta Place W1G 0NB London Henrietta House England | England | British | Chartered Surveyor | 259607410001 | ||||
ALLANSON, Peter Bowyer | Secretary | 53 High Street HP16 0PL Great Missenden Buckinghamshire | British | 16605320002 | ||||||
ALLANSON, Peter Bowyer | Secretary | 11 Dawlish Drive HA5 5LJ Pinner Middlesex | British | Company Secretary | 16605320001 | |||||
BUTTERY, Alison | Secretary | Flat 9 Cornish Court 16 Bridlington Road Edmonton N9 7RS London | British | 80772440001 | ||||||
DICKSON, Valerie Anne | Secretary | 12a Prince Of Wales Mansions Prince Of Wales Drive SW11 4BG London | British | 47830710003 | ||||||
LUBIENIECKI, Martin Victor | Secretary | 25 Abinger Road Chiswick W4 1EU London | British | 79768610003 | ||||||
NAFTIS, Alex Constantinos | Secretary | Henrietta Place W1G 0NB London Henrietta House England | British | 66972670002 | ||||||
TAYLOR, Neil Philip | Secretary | Riverside House The Causeway GU31 4JS Petersfield Hampshire | British | 74119250001 | ||||||
ALLANSON, Peter Bowyer | Director | 53 High Street HP16 0PL Great Missenden Buckinghamshire | British | Company Secretary | 16605320002 | |||||
ALLANSON, Peter Bowyer | Director | 11 Dawlish Drive HA5 5LJ Pinner Middlesex | British | Deputy Partnership Secretary | 16605320001 | |||||
BARNES, Graham John | Director | Henrietta Place W1G 0NB London Henrietta House England | England | British | Corporate Financier | 198141060001 | ||||
BARTER, Stephen Leslie | Director | Penshurst Westerfield IP6 9AL Ipswich Suffolk | United Kingdom | British | Chartered Surveyor | 15577240001 | ||||
BAYLISS, John | Director | Gun Green Oast Water Lane TN18 5BA Hawkhurst Kent | British | Director | 4591060003 | |||||
BRODTMAN, Michael Harris | Director | 25 Park Avenue NW11 7SL London | England | British | Chartered Surveyor | 48234480002 | ||||
CREAMER, Mark Francis | Director | 10 Paternoster Row EC4M 7HP London St Martin's Court | United Kingdom | British | Chartered Surveyor | 88030220001 | ||||
CROPPER, Philip John | Director | 10 Paternoster Row EC4M 7HP London St Martin's Court | United Kingdom | British | Surveyor | 101830630001 | ||||
DAKIN, Richard David Charles | Director | Henrietta Place W1G 0NB London Henrietta House England | England | British | Managing Director | 150851590001 | ||||
DAWSON, Andrew Laurence | Director | 4 Braid Court Lawford Road W4 3HS London | British | Chartered Surveyor | 81580750001 | |||||
EVANS, Mark Anthony | Director | 10 Paternoster Row EC4M 7HP London St Martin's Court | United Kingdom | British | Real Estate Advisor | 162447250001 | ||||
FITZGERALD, Michael Thomas | Director | Whin Cottage St Michaels Drive TN14 5SA Otford Kent | British | Chartered Accountant | 62403370002 | |||||
HAY, Andrew John | Director | 10 Paternoster Row EC4M 7HP London St Martin's Court | United Kingdom | British | Accountant | 124994940001 | ||||
HUBBARD, Robin William | Director | 10 Paternoster Row EC4M 7HP London St Martin's Court | United Kingdom | British | Investment Banker | 141600140001 | ||||
HUNTLEY, Andrew John Mack | Director | Ashurst Fernhurst GU27 3JB Haslemere Surrey | United Kingdom | British | Chartered Surveyor | 2995330001 | ||||
LEWIS, Martin Sean | Director | 10 Paternoster Row EC4M 7HP London St Martin's Court | England | British | Chief Operating Officer Uk | 153665300001 | ||||
LUBIENIECKI, Martin Victor | Director | 60 Chiswick Green Studios 1 Evershed Walk Chiswick W4 5BW London | British | Chief Operating Officer | 79768610001 | |||||
LUKER, Edward Thomas David | Director | Beetle Cottage Carthouse Lane Horsell GU21 4XT Woking Surrey | England | British | Chartered Surveyor | 17864370001 | ||||
MALIN, Richard William | Director | 21 Molyneux Street W1H 5HN London | United Kingdom | British | Company Director | 48153170001 | ||||
MARTIN, Anthony | Director | 10 Paternoster Row EC4M 7HP London St Martin's Court | United Kingdom | British | Company Director | 167127310001 | ||||
MARTIN, David Commerford | Director | Henrietta Place W1G 0NB London Henrietta House England | United Kingdom | British | Surveyor | 102883940001 | ||||
PRINGLE, Alastair Charles Mackenzie | Director | Scullsgate House Benenden TN17 4LD Cranbrook Kent | British | Chartered Surveyor | 16605360001 | |||||
RYAN, Timothy Vincent Richardson | Director | 10 Paternoster Row EC4M 7HP London St Martin's Court | England | Australian | Company Director | 204426040001 | ||||
SIZER, David Anthony | Director | Grasslands The Ridge CR3 7AL Woldingham Surrey | British | Chatered Surveyor | 36595400001 |
Who are the persons with significant control of CBRE INDIRECT INVESTMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cbre Group, Inc. | Dec 22, 2023 | North Pearl Street Suite 300 Dallas, Texas, 75201 2121 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cbre Limited | Apr 06, 2016 | Paternoster Row St Martins Court EC4M 7HP London 10 England | Yes | ||||||||||
| |||||||||||||
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