CBRE CORPORATE OUTSOURCING LIMITED
Overview
Company Name | CBRE CORPORATE OUTSOURCING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04406788 |
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 CORPORATE OUTSOURCING LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is CBRE CORPORATE OUTSOURCING 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 CORPORATE OUTSOURCING LIMITED?
Company Name | From | Until |
---|---|---|
CB RICHARD ELLIS FACILITIES MANAGEMENT LIMITED | Jul 23, 2003 | Jul 23, 2003 |
CB HILLIER PARKER FACILITIES MANAGEMENT LIMITED | Aug 09, 2002 | Aug 09, 2002 |
STAYMAST LIMITED | Mar 30, 2002 | Mar 30, 2002 |
What are the latest accounts for CBRE CORPORATE OUTSOURCING 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 CORPORATE OUTSOURCING LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2025 |
---|---|
Next Confirmation Statement Due | Apr 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2024 |
Overdue | No |
What are the latest filings for CBRE CORPORATE OUTSOURCING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Acquisition Company Finance Limited as a person with significant control on Jun 17, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Appointment of Jai Kaiadawsen as a director on Oct 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Guy Fraser Holden as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with updates | 4 pages | CS01 | ||
Notification of Acquisition Company Finance Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC02 | ||
Cessation of Cbre Group, Inc. as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||
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 Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Elena Gifon as a director on Jan 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andreas Paduch as a director on Jan 28, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Guy Fraser Holden on Dec 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andreas Paduch on Dec 13, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Alex Constantinos Naftis on Dec 13, 2021 | 1 pages | CH03 | ||
Registered office address changed from St Martin's Court 10 Paternoster Row London EC4M 7HP England to Henrietta House Henrietta Place London W1G 0NB on Dec 13, 2021 | 1 pages | AD01 | ||
Registered office address changed from 61 Southwark Street London SE1 0HL England to St Martin's Court 10 Paternoster Row London EC4M 7HP on Apr 20, 2021 | 1 pages | AD01 | ||
Appointment of Mr Alex Constantinos Naftis as a secretary on Apr 15, 2021 | 2 pages | AP03 | ||
Termination of appointment of Paul James Saville-King as a director on Apr 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ian David Entwisle as a director on Apr 15, 2021 | 1 pages | TM01 | ||
Who are the officers of CBRE CORPORATE OUTSOURCING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIFON, Elena | Director | Henrietta Place W1G 0NB London Henrietta House England | Switzerland | German | Emea Controller | 279458510001 | ||||
KAIADAWSEN, Jai | Director | Henrietta Place W1G 0NB London Henrietta House England | United Kingdom | British | Director | 328001040001 | ||||
CASH, Daphne Valerie | Secretary | St Martins Court 10 Paternoster Row EC4M 7HP London | 195114480001 | |||||||
CASKEY, Mark | Secretary | St Martins Court 10 Paternoster Row EC4M 7HP London | British | 135772270001 | ||||||
FINESILVER, Morris Barrie | Secretary | 30 Ebrington Road HA3 0LT Kenton Middlesex | British | Chartered Accountant | 98780020001 | |||||
GINGELL, Peter William | Secretary | 15 Lismore Road CT5 3HU Whitstable Kent | English | Accountant | 53004740001 | |||||
HALL, Colin Eric | Secretary | 71 Beaufoys Avenue BH22 9RN Ferndown Dorset | British | Engineer | 141633170001 | |||||
NAFTIS, Alex Constantinos | Secretary | Henrietta Place W1G 0NB London Henrietta House England | 282281310001 | |||||||
THETFORD, Elizabeth Cormack | Secretary | Stanlake Road W12 7HG London 39 | British | Company Secretary | 47188140002 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
ANDERSON, Nigel Barry | Director | 33 Mariners Quay BN17 5DA Littlehampton West Sussex | British | Director Of Emeifm | 99196480001 | |||||
AUCOTT, Matthew Russell | Director | 41 Park Mount AL5 3AS Harpenden Hertfordshire | United Kingdom | British | Chartered Secretary | 44698800002 | ||||
BROWNE, Christopher J | Director | 10 Long Wood Drive HP9 2SS Jordans Buckinghamshire | American | Company Director | 117617420001 | |||||
CASKEY, Mark | Director | St Martins Court 10 Paternoster Row EC4M 7HP London | Uk | British | Company Director | 135772270001 | ||||
DUNK, Robert Mark | Director | St Martins Court 10 Paternoster Row EC4M 7HP London | England | British | Solicitor | 177312930001 | ||||
ENTWISLE, Ian David | Director | Southwark Street SE1 0HL London 61 England | England | British | Company Director | 195372400001 | ||||
FINESILVER, Morris Barrie | Director | 30 Ebrington Road HA3 0LT Kenton Middlesex | British | Chartered Accountant | 98780020001 | |||||
GINGELL, Peter William | Director | 15 Lismore Road CT5 3HU Whitstable Kent | England | English | Accountant | 53004740001 | ||||
GREEN, Duncan James | Director | St Martins Court 10 Paternoster Row EC4M 7HP London | England | British | Finance Director | 78619880002 | ||||
HALL, Colin Eric | Director | 71 Beaufoys Avenue BH22 9RN Ferndown Dorset | United Kingdom | British | Engineer | 141633170001 | ||||
HARDING, Angus Hamilton Giles | Director | St Martins Court 10 Paternoster Row EC4M 7HP London | United Kingdom | British | Company Director | 242312650001 | ||||
HOLDEN, Guy Fraser | Director | Henrietta Place W1G 0NB London Henrietta House England | England | British | Chartered Surveyor | 200886630001 | ||||
JONES, Peter Rudulph | Director | St Martins Court 10 Paternoster Row EC4M 7HP London | England | Irish | Director | 173952430001 | ||||
LLOYD, Claire Louisa | Director | Southwark Street SE1 0HL London 61 England | England | British | Company Director | 243407440001 | ||||
LOWTH, Alexis John | Director | 19 Brabourne Rise BR3 6SQ Beckenham Kent | England | British | Finance Director | 118824870001 | ||||
LUBIENIECKI, Martin Victor | Director | 25 Abinger Road Chiswick W4 1EU London | United Kingdom | British | Chief Opearating Officer | 79768610003 | ||||
MASSEY, Sarah Jane | Director | St Martins Court 10 Paternoster Row EC4M 7HP London | England | British | Solicitor | 181067680001 | ||||
PADUCH, Andreas | Director | Henrietta Place W1G 0NB London Henrietta House England | England | German | Director | 282280760001 | ||||
PASCOE, Simon Joseph Guy | Director | St Martins Court 10 Paternoster Row EC4M 7HP London | United Kingdom | British | Company Director | 135778340001 | ||||
PULLEN, Matthew Barrington | Director | St Martins Court 10 Paternoster Row EC4M 7HP London | United Kingdom | British | Chartered Surveyor | 132872290001 | ||||
SAVILLE-KING, Paul James | Director | Southwark Street SE1 0HL London 61 England | United Kingdom | British | Director | 168479060003 | ||||
SMART, Andrew Michael | Director | 5 Scabious Gardens Fordham CB7 5JZ Ely Cambridgeshire | United Kingdom | British | Director | 106790780001 | ||||
THETFORD, Elizabeth Cormack | Director | Stanlake Road W12 7HG London 39 | United Kingdom | British | Director | 47188140002 | ||||
WHEELER, David Frederick | Director | 86 Saint Andrews Gardens KT11 1HQ Cobham Surrey | British | Engineer | 79601120001 |
Who are the persons with significant control of CBRE CORPORATE OUTSOURCING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cbre Group, Inc. | Dec 22, 2023 | 2100 Mckinney Ave 75201 Dallas Suite 1250 Texas United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cbre Global Acquisition Limited | Dec 22, 2023 | Henrietta Place W1G 0NB London Henrietta House England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cbre Limited | Jan 01, 2020 | 10 Paternoster Row EC4M 7HP London St Martin's Court United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cbre Group, Inc | Apr 06, 2016 | South Hope Street 25th Floor Los Angeles 400 California 90071 United States | 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