CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED
Overview
Company Name | CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02654822 |
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 GROUP (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CBRE INVESTMENT MANAGEMENT GROUP (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 GROUP (UK) LIMITED?
Company Name | From | Until |
---|---|---|
CBRE GLOBAL INVESTORS GROUP (UK) LIMITED | Nov 08, 2011 | Nov 08, 2011 |
ING REAL ESTATE INVESTMENT MANAGEMENT GROUP (UK) LIMITED | Jan 23, 2003 | Jan 23, 2003 |
BARING, HOUSTON & SAUNDERS GROUP LIMITED | Mar 21, 1995 | Mar 21, 1995 |
BARING INTERNATIONAL PROPERTY SERVICES LIMITED | Jun 26, 1992 | Jun 26, 1992 |
BARING (EUROPEAN) LIMITED | Dec 18, 1991 | Dec 18, 1991 |
BARING (U.S.) HOLDINGS LIMITED | Nov 14, 1991 | Nov 14, 1991 |
ONLYSEARCH LIMITED | Oct 17, 1991 | Oct 17, 1991 |
What are the latest accounts for CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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, 2023 | 21 pages | AA | ||||||||||
Notification of Cbre Group, Inc. as a person with significant control on Dec 31, 2023 | 4 pages | PSC02 | ||||||||||
Cessation of Cbre Investment Management Europe Holdings Limited as a person with significant control on Dec 31, 2023 | 3 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 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 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Cbre Global Investors Europe Holdings Limited as a person with significant control on Sep 22, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard William Ian Dean as a director on Sep 15, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Manu Sheel Chopra as a director on Sep 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy James Plummer 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 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Who are the officers of CBRE INVESTMENT MANAGEMENT GROUP (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 | Legal And Commercial Adviser | 264935610001 | ||||
MARSHALL, Hannah | Director | One New Change EC4M 9AF London Third Floor | United Kingdom | British | Director | 177106970001 | ||||
PATEL, Suchita Vijaychandra | Director | One New Change EC4M 9AF London Third Floor | England | British | Director | 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 | Company Secretary | 47070070001 | |||||
JONES, Arthur Philip Warriner | Secretary | Weyhill Crown Heights GU1 3TX Guildford Surrey | British | Company Secretary | 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 | United Kingdom | British | Chartered Surveyor | 114836340002 | ||||
BACKHOUSE, William | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | Chartered Accountant | 74033670001 | ||||
BACKHOUSE, William | Director | Layer Marney Wick CO5 9UT Colchester Essex | United Kingdom | British | Merchant Banker | 74033670001 | ||||
BARTRUM, Oliver Patrick | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | Head Of Operations | 80328430002 | ||||
BLIGHT, David Paul | Director | Jagerslaan Noord 28, 2242sz, Wassenaar Netherlands | Australian | Ceo | 105095380001 | |||||
BORSTLAP, Tjeerd | Director | Van Montfoortlaan 17, 2596 Sn, Den Haag Netherlands | Dutch | Coo | 104858910001 | |||||
CHRISTMAS, Jamie Graham | Director | One New Change EC4M 9AF London Third Floor United Kingdom | United Kingdom | British | Uk Chief Financial Officer | 162910480002 | ||||
CLIFTON-BROWN, James Benedict | Director | One New Change EC4M 9AF London Third Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 32107700001 | ||||
COOPER, Nicholas Peter | Director | Rodborough House The Common RG27 8RZ Hartley Wintney Hants | United Kingdom | British | Company Director | 28884550002 | ||||
COX, Kenneth Geoffrey | Director | 3 Spencer Park SW18 2SX London | United Kingdom | British | Merchant Banker | 45253390001 | ||||
DARE, John Ashton | Director | 26 Smith Terrace SW3 4DH London | American | Merchant Banker | 18880520004 | |||||
DE BOCK, David Jacques Andre | Director | Beysterveld 107 1083 KB Amsterdam | British | Chairman Ing Real Estates | 38537570001 | |||||
DEAN, Richard William Ian | Director | One New Change EC4M 9AF London Third Floor | United Kingdom | British | Director | 232698770001 | ||||
DOETS, Jan | Director | Jan Luykenstraat 28hs 1071 CP Amsterdam Holland | Dutch | Company Director | 76670330001 | |||||
EVANS, Michael Jonathan | Director | One New Change EC4M 9AF London Third Floor United Kingdom | United Kingdom | British | Actuary | 39361800002 | ||||
FARNSWORTH, Simon Mark | Director | One New Change EC4M 9AF London Third Floor United Kingdom | United Kingdom | British | Director | 96165320008 | ||||
GILL, Nicholas Simon Barkley | Director | 58 Park Avenue EN1 2HW Bush Hill Park Middlesex | British | Chartered Surveyor | 78884520001 | |||||
HENDRIKSE, Pieter Adrianus | Director | One New Change EC4M 9AF London Third Floor United Kingdom | Netherlands | Nl | None | 173275740001 | ||||
HODGKINSON, Paul Richard | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | Chairman & Ceo | 35550580004 | ||||
HOUSTON, Robert Ian | Director | Winkford Lodge Church Lane Witley GU8 5PR Godalming Surrey | England | British | Chartered Surveyor | 11918160001 | ||||
JAUTZE, George Jacob | Director | Rockanjestraat 39 Den Haag 2554 Bp The Netherlands | Dutch | Company Director | 76183200001 | |||||
KEITH, Donald Murray | Director | 54 Boundaries Road Balham SW12 8HQ London | British | Chartered Surveyor | 73893510001 | |||||
KING, Thomas Francis Hazell | Director | 61 Beechwood Road CR2 0AE South Croydon Surrey | British | Chartered Surveyor | 82582620001 | |||||
LAMOTHE, Jean | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | Canadian | Country Manager Uk | 164755330002 | ||||
LATHAM, Simon John | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | Fund Manager | 53290930002 |
Who are the persons with significant control of CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cbre Group, Inc. | Dec 31, 2023 | 2100 Mckinney Ave 75201 Dallas Suite 1250 Texas United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cbre Investment Management Europe Holdings Limited | Apr 06, 2016 | One New Change EC4M 9AF London Third Floor 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