CBRE INVESTMENT MANAGEMENT LIMITED

CBRE INVESTMENT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCBRE INVESTMENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03805106
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CBRE INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CBRE GLOBAL INVESTORS LIMITEDNov 10, 2011Nov 10, 2011
    CBRE GLOBAL INVESTORS UK LIMITEDNov 02, 2011Nov 02, 2011
    CB RICHARD ELLIS INVESTORS LIMITEDJul 23, 2003Jul 23, 2003
    ATLANTIC FUND MANAGEMENT LIMITEDNov 17, 1999Nov 17, 1999
    CONTINENTAL SHELF 130 LIMITEDJul 12, 1999Jul 12, 1999

    What are the latest accounts for CBRE INVESTMENT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CBRE INVESTMENT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for CBRE INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Appointment of Ms Suchita Vijaychandra Patel as a director on Apr 16, 2025

    2 pagesAP01

    Termination of appointment of Gillian Anne Roantree as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Termination of appointment of Richard William Ian Dean as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Jul 12, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Secretary's details changed for Cbre Global Investors (Uk) Limited on Oct 07, 2021

    1 pagesCH04

    Change of details for Cbre Global Investors Group (Uk) Limited as a person with significant control on Sep 22, 2021

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 22, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 21, 2021

    RES15

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Appointment of Gillian Anne Roantree as a director on May 20, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Termination of appointment of Michael Alistair Ness as a director on Sep 15, 2020

    1 pagesTM01

    Termination of appointment of Paul Andrew Gibson as a director on Sep 15, 2020

    1 pagesTM01

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Appointment of Manu Sheel Chopra as a director on Jul 10, 2020

    2 pagesAP01

    Termination of appointment of Timothy John Munn as a director on Dec 12, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of CBRE INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CBRE INVESTMENT MANAGEMENT (UK) LIMITED
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Secretary
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Identification TypeUK Limited Company
    Registration Number1232680
    98655040005
    CHOPRA, Manu Sheel
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    EnglandBritish264935610001
    MARSHALL, Hannah
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United KingdomBritish177106970001
    PATEL, Suchita Vijaychandra
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United KingdomBritish271137610001
    ALLANSON, Peter Bowyer
    53 High Street
    HP16 0PL Great Missenden
    Buckinghamshire
    Secretary
    53 High Street
    HP16 0PL Great Missenden
    Buckinghamshire
    British16605320002
    BUTTERY, Alison
    Flat 9 Cornish Court
    16 Bridlington Road Edmonton
    N9 7RS London
    Secretary
    Flat 9 Cornish Court
    16 Bridlington Road Edmonton
    N9 7RS London
    British80772440001
    LUBIENIECKI, Martin Victor
    60 Chiswick Green Studios
    1 Evershed Walk Chiswick
    W4 5BW London
    Secretary
    60 Chiswick Green Studios
    1 Evershed Walk Chiswick
    W4 5BW London
    British79768610001
    NAFTIS, Alex Constantinos
    20 Hurst Road
    DA15 9AA Sidcup
    Kent
    Secretary
    20 Hurst Road
    DA15 9AA Sidcup
    Kent
    British66972670002
    ROCHU, Fabrice
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    British139612500001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Secretary
    788-790 Finchley Road
    NW11 7TJ London
    95914460001
    ARDLEY, John Richard
    Churdles Farm Lane
    KT21 1HP Ashtead
    Surrey
    Director
    Churdles Farm Lane
    KT21 1HP Ashtead
    Surrey
    British29420900001
    BRODTMAN, Michael Harris
    25 Park Avenue
    NW11 7SL London
    Director
    25 Park Avenue
    NW11 7SL London
    EnglandBritish48234480002
    CHRISTMAS, Jamie Graham
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritish162910480002
    CLIFTON BROWN, James Benedict
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    United KingdomBritish86773990001
    COLMAN, Andrew James
    46a Whyteleafe Road
    CR3 5EF Caterham
    Surrey
    Director
    46a Whyteleafe Road
    CR3 5EF Caterham
    Surrey
    United KingdomBritish100661100001
    DALE-HARRIS, Jonathan Roderick
    Bryanston Street
    W1H 7PR London
    21
    Director
    Bryanston Street
    W1H 7PR London
    21
    EnglandBritish32107690003
    DEAN, Richard William Ian
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United KingdomBritish232698770001
    EVERETT, Richard
    Bryanston Street
    W1H 7PR London
    21
    Director
    Bryanston Street
    W1H 7PR London
    21
    United KingdomBritish115327060001
    FARNSWORTH, Simon Mark
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    United KingdomBritish96165320008
    GIBSON, Paul Andrew
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    EnglandBritish232699110001
    HUNTLEY, Andrew John Mack
    Ashurst
    Fernhurst
    GU27 3JB Haslemere
    Surrey
    Director
    Ashurst
    Fernhurst
    GU27 3JB Haslemere
    Surrey
    United KingdomBritish2995330001
    KING, Giles Edward Ayliffe
    Bryanston Street
    W1H 7PR London
    21
    Director
    Bryanston Street
    W1H 7PR London
    21
    United KingdomBritish95362600002
    LAMOTHE, Jean
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandCanadian164755330002
    LOVE, David Arthur
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    United KingdomNew Zealander141161860001
    MARSHALL, Michael James Ettrick
    14 Palmerston House
    W8 7PU London
    Director
    14 Palmerston House
    W8 7PU London
    United KingdomBritish35562920001
    MUNN, Timothy John
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    EnglandBritish189020960003
    NESS, Michael Alistair
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritish169206650001
    PRESTON, Nicholas Oliver
    Bryanston Street
    W1H 7PR London
    21
    Director
    Bryanston Street
    W1H 7PR London
    21
    United KingdomBritish172740620001
    RADFORD, Simon John
    2 Sunderland Avenue
    AL1 4HJ St Albans
    Hertfordshire
    Director
    2 Sunderland Avenue
    AL1 4HJ St Albans
    Hertfordshire
    British41158580001
    ROANTREE, Gillian Anne
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    EnglandIrish208206290001
    SHAOUL, Joseph Michael
    20 Hazelmere Avenue
    Hale Barns
    WA15 0AU Altrincham
    Cheshire
    Director
    20 Hazelmere Avenue
    Hale Barns
    WA15 0AU Altrincham
    Cheshire
    EnglandBritish20145240001
    SOUTHERN, Mark Peter
    113 Saint Marys Road
    KT13 9QA Weybridge
    Surrey
    Director
    113 Saint Marys Road
    KT13 9QA Weybridge
    Surrey
    United KingdomBritish79588430001
    SPENCER JONES, Fiona Kathleen
    108 Bronsart Road
    SW6 6AB London
    Director
    108 Bronsart Road
    SW6 6AB London
    British115326950001
    STRONG, Michael John, Mr.
    The Coolins Manor House Lane
    KT23 4EJ Little Bookham
    Surrey
    Director
    The Coolins Manor House Lane
    KT23 4EJ Little Bookham
    Surrey
    United KingdomBritish102596260001

    Who are the persons with significant control of CBRE INVESTMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cbre Investment Management Group (Uk) Limited
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Apr 06, 2016
    One New Change
    EC4M 9AF London
    Third Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number2654822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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