CBRE INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | CBRE INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03805106 |
| 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 LIMITED?
- Development of building projects (41100) / Construction
Where is CBRE INVESTMENT MANAGEMENT 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CBRE GLOBAL INVESTORS LIMITED | Nov 10, 2011 | Nov 10, 2011 |
| CBRE GLOBAL INVESTORS UK LIMITED | Nov 02, 2011 | Nov 02, 2011 |
| CB RICHARD ELLIS INVESTORS LIMITED | Jul 23, 2003 | Jul 23, 2003 |
| ATLANTIC FUND MANAGEMENT LIMITED | Nov 17, 1999 | Nov 17, 1999 |
| CONTINENTAL SHELF 130 LIMITED | Jul 12, 1999 | Jul 12, 1999 |
What are the latest accounts for CBRE INVESTMENT MANAGEMENT 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 LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for CBRE INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 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 Jul 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Termination of appointment of Richard William Ian Dean as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Secretary's details changed for Cbre Global Investors (Uk) Limited on Oct 07, 2021 | 1 pages | CH04 | ||||||||||
Change of details for Cbre Global Investors Group (Uk) Limited as a person with significant control on Sep 22, 2021 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Gillian Anne Roantree as a director on May 20, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Termination of appointment of Michael Alistair Ness as a director on Sep 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Andrew Gibson as a director on Sep 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Manu Sheel Chopra as a director on Jul 10, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy John Munn as a director on Dec 12, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CBRE INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CBRE INVESTMENT MANAGEMENT (UK) LIMITED | Secretary | One New Change EC4M 9AF London Third Floor England |
| 98655040005 | ||||||||||
| 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 | |||||||||
| ALLANSON, Peter Bowyer | Secretary | 53 High Street HP16 0PL Great Missenden Buckinghamshire | British | 16605320002 | ||||||||||
| BUTTERY, Alison | Secretary | Flat 9 Cornish Court 16 Bridlington Road Edmonton N9 7RS London | British | 80772440001 | ||||||||||
| LUBIENIECKI, Martin Victor | Secretary | 60 Chiswick Green Studios 1 Evershed Walk Chiswick W4 5BW London | British | 79768610001 | ||||||||||
| NAFTIS, Alex Constantinos | Secretary | 20 Hurst Road DA15 9AA Sidcup Kent | British | 66972670002 | ||||||||||
| ROCHU, Fabrice | Secretary | One New Change EC4M 9AF London Third Floor United Kingdom | British | 139612500001 | ||||||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Secretary | 788-790 Finchley Road NW11 7TJ London | 95914460001 | |||||||||||
| ARDLEY, John Richard | Director | Churdles Farm Lane KT21 1HP Ashtead Surrey | British | 29420900001 | ||||||||||
| BRODTMAN, Michael Harris | Director | 25 Park Avenue NW11 7SL London | England | British | 48234480002 | |||||||||
| 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 | United Kingdom | British | 86773990001 | |||||||||
| COLMAN, Andrew James | Director | 46a Whyteleafe Road CR3 5EF Caterham Surrey | United Kingdom | British | 100661100001 | |||||||||
| DALE-HARRIS, Jonathan Roderick | Director | Bryanston Street W1H 7PR London 21 | England | British | 32107690003 | |||||||||
| DEAN, Richard William Ian | Director | One New Change EC4M 9AF London Third Floor | United Kingdom | British | 232698770001 | |||||||||
| EVERETT, Richard | Director | Bryanston Street W1H 7PR London 21 | United Kingdom | British | 115327060001 | |||||||||
| 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 | |||||||||
| HUNTLEY, Andrew John Mack | Director | Ashurst Fernhurst GU27 3JB Haslemere Surrey | United Kingdom | British | 2995330001 | |||||||||
| KING, Giles Edward Ayliffe | Director | Bryanston Street W1H 7PR London 21 | United Kingdom | British | 95362600002 | |||||||||
| LAMOTHE, Jean | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | Canadian | 164755330002 | |||||||||
| LOVE, David Arthur | Director | One New Change EC4M 9AF London Third Floor United Kingdom | United Kingdom | New Zealander | 141161860001 | |||||||||
| MARSHALL, Michael James Ettrick | Director | 14 Palmerston House W8 7PU London | United Kingdom | British | 35562920001 | |||||||||
| MUNN, Timothy John | Director | One New Change EC4M 9AF London Third Floor | England | British | 189020960003 | |||||||||
| NESS, Michael Alistair | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | British | 169206650001 | |||||||||
| PRESTON, Nicholas Oliver | Director | Bryanston Street W1H 7PR London 21 | United Kingdom | British | 172740620001 | |||||||||
| RADFORD, Simon John | Director | 2 Sunderland Avenue AL1 4HJ St Albans Hertfordshire | British | 41158580001 | ||||||||||
| ROANTREE, Gillian Anne | Director | One New Change EC4M 9AF London Third Floor | England | Irish | 208206290001 | |||||||||
| SHAOUL, Joseph Michael | Director | 20 Hazelmere Avenue Hale Barns WA15 0AU Altrincham Cheshire | England | British | 20145240001 | |||||||||
| SOUTHERN, Mark Peter | Director | 113 Saint Marys Road KT13 9QA Weybridge Surrey | United Kingdom | British | 79588430001 | |||||||||
| SPENCER JONES, Fiona Kathleen | Director | 108 Bronsart Road SW6 6AB London | British | 115326950001 | ||||||||||
| STRONG, Michael John, Mr. | Director | The Coolins Manor House Lane KT23 4EJ Little Bookham Surrey | United Kingdom | British | 102596260001 |
Who are the persons with significant control of CBRE INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbre Investment Management Group (Uk) 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