CBRE CORPORATE OUTSOURCING LIMITED

CBRE CORPORATE OUTSOURCING LIMITED

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

    Company NameCBRE CORPORATE OUTSOURCING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04406788
    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 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 AddressNo

    What were the previous names of CBRE CORPORATE OUTSOURCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CB RICHARD ELLIS FACILITIES MANAGEMENT LIMITEDJul 23, 2003Jul 23, 2003
    CB HILLIER PARKER FACILITIES MANAGEMENT LIMITEDAug 09, 2002Aug 09, 2002
    STAYMAST LIMITEDMar 30, 2002Mar 30, 2002

    What are the latest accounts for CBRE CORPORATE OUTSOURCING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CBRE CORPORATE OUTSOURCING LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2025
    Next Confirmation Statement DueApr 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2024
    OverdueNo

    What are the latest filings for CBRE CORPORATE OUTSOURCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Acquisition Company Finance Limited as a person with significant control on Jun 17, 2024

    2 pagesPSC05
    XDYS21W9

    Full accounts made up to Dec 31, 2023

    27 pagesAA
    ADFTV48P

    Appointment of Jai Kaiadawsen as a director on Oct 08, 2024

    2 pagesAP01
    XDDAMGZ7

    Termination of appointment of Guy Fraser Holden as a director on Jul 31, 2024

    1 pagesTM01
    XD93JV2G

    Full accounts made up to Dec 31, 2022

    33 pagesAA
    AD0D5Y5E

    Confirmation statement made on Mar 30, 2024 with updates

    4 pagesCS01
    XD0SFH3N

    Notification of Acquisition Company Finance Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC02
    XCWSKKEG

    Cessation of Cbre Group, Inc. as a person with significant control on Dec 22, 2023

    1 pagesPSC07
    XCWSKHEP

    Notification of Cbre Group, Inc. as a person with significant control on Dec 22, 2023

    4 pagesPSC02
    ACJFB5HC

    Cessation of Cbre Limited as a person with significant control on Dec 22, 2023

    3 pagesPSC07
    ACJFB5H4

    Termination of appointment of Alex Constantinos Naftis as a secretary on Sep 27, 2023

    1 pagesTM02
    XCE22100

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01
    XC0EFXDU

    Full accounts made up to Dec 31, 2021

    32 pagesAA
    ABGR61CH

    Full accounts made up to Dec 31, 2020

    39 pagesAA
    AB5YHKF8

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01
    XB1QLP8J

    Appointment of Elena Gifon as a director on Jan 28, 2022

    2 pagesAP01
    XAX40TQB

    Termination of appointment of Andreas Paduch as a director on Jan 28, 2022

    1 pagesTM01
    XAX40RGY

    Director's details changed for Mr Guy Fraser Holden on Dec 13, 2021

    2 pagesCH01
    XAV0JR7M

    Director's details changed for Mr Andreas Paduch on Dec 13, 2021

    2 pagesCH01
    XAV0JSKH

    Secretary's details changed for Mr Alex Constantinos Naftis on Dec 13, 2021

    1 pagesCH03
    XAV0JO9N

    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 pagesAD01
    XAJ989BK

    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 pagesAD01
    XA2SR023

    Appointment of Mr Alex Constantinos Naftis as a secretary on Apr 15, 2021

    2 pagesAP03
    XA2SQZM8

    Termination of appointment of Paul James Saville-King as a director on Apr 15, 2021

    1 pagesTM01
    XA2SQX4G

    Termination of appointment of Ian David Entwisle as a director on Apr 15, 2021

    1 pagesTM01
    XA2SQWDK

    Who are the officers of CBRE CORPORATE OUTSOURCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIFON, Elena
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    Director
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    SwitzerlandGermanEmea Controller279458510001
    KAIADAWSEN, Jai
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    Director
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    United KingdomBritishDirector328001040001
    CASH, Daphne Valerie
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    Secretary
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    195114480001
    CASKEY, Mark
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    Secretary
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    British135772270001
    FINESILVER, Morris Barrie
    30 Ebrington Road
    HA3 0LT Kenton
    Middlesex
    Secretary
    30 Ebrington Road
    HA3 0LT Kenton
    Middlesex
    BritishChartered Accountant98780020001
    GINGELL, Peter William
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    Secretary
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    EnglishAccountant53004740001
    HALL, Colin Eric
    71 Beaufoys Avenue
    BH22 9RN Ferndown
    Dorset
    Secretary
    71 Beaufoys Avenue
    BH22 9RN Ferndown
    Dorset
    BritishEngineer141633170001
    NAFTIS, Alex Constantinos
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    Secretary
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    282281310001
    THETFORD, Elizabeth Cormack
    Stanlake Road
    W12 7HG London
    39
    Secretary
    Stanlake Road
    W12 7HG London
    39
    BritishCompany Secretary47188140002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ANDERSON, Nigel Barry
    33 Mariners Quay
    BN17 5DA Littlehampton
    West Sussex
    Director
    33 Mariners Quay
    BN17 5DA Littlehampton
    West Sussex
    BritishDirector Of Emeifm99196480001
    AUCOTT, Matthew Russell
    41 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    Director
    41 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    United KingdomBritishChartered Secretary44698800002
    BROWNE, Christopher J
    10 Long Wood Drive
    HP9 2SS Jordans
    Buckinghamshire
    Director
    10 Long Wood Drive
    HP9 2SS Jordans
    Buckinghamshire
    AmericanCompany Director117617420001
    CASKEY, Mark
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    Director
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    UkBritishCompany Director135772270001
    DUNK, Robert Mark
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    Director
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    EnglandBritishSolicitor177312930001
    ENTWISLE, Ian David
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    EnglandBritishCompany Director195372400001
    FINESILVER, Morris Barrie
    30 Ebrington Road
    HA3 0LT Kenton
    Middlesex
    Director
    30 Ebrington Road
    HA3 0LT Kenton
    Middlesex
    BritishChartered Accountant98780020001
    GINGELL, Peter William
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    Director
    15 Lismore Road
    CT5 3HU Whitstable
    Kent
    EnglandEnglishAccountant53004740001
    GREEN, Duncan James
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    Director
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    EnglandBritishFinance Director78619880002
    HALL, Colin Eric
    71 Beaufoys Avenue
    BH22 9RN Ferndown
    Dorset
    Director
    71 Beaufoys Avenue
    BH22 9RN Ferndown
    Dorset
    United KingdomBritishEngineer141633170001
    HARDING, Angus Hamilton Giles
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    Director
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    United KingdomBritishCompany Director242312650001
    HOLDEN, Guy Fraser
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    Director
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    EnglandBritishChartered Surveyor200886630001
    JONES, Peter Rudulph
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    Director
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    EnglandIrishDirector173952430001
    LLOYD, Claire Louisa
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    EnglandBritishCompany Director243407440001
    LOWTH, Alexis John
    19 Brabourne Rise
    BR3 6SQ Beckenham
    Kent
    Director
    19 Brabourne Rise
    BR3 6SQ Beckenham
    Kent
    EnglandBritishFinance Director118824870001
    LUBIENIECKI, Martin Victor
    25 Abinger Road
    Chiswick
    W4 1EU London
    Director
    25 Abinger Road
    Chiswick
    W4 1EU London
    United KingdomBritishChief Opearating Officer79768610003
    MASSEY, Sarah Jane
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    Director
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    EnglandBritishSolicitor181067680001
    PADUCH, Andreas
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    Director
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    EnglandGermanDirector282280760001
    PASCOE, Simon Joseph Guy
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    Director
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    United KingdomBritishCompany Director135778340001
    PULLEN, Matthew Barrington
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    Director
    St Martins Court
    10 Paternoster Row
    EC4M 7HP London
    United KingdomBritishChartered Surveyor132872290001
    SAVILLE-KING, Paul James
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    United KingdomBritishDirector168479060003
    SMART, Andrew Michael
    5 Scabious Gardens
    Fordham
    CB7 5JZ Ely
    Cambridgeshire
    Director
    5 Scabious Gardens
    Fordham
    CB7 5JZ Ely
    Cambridgeshire
    United KingdomBritishDirector106790780001
    THETFORD, Elizabeth Cormack
    Stanlake Road
    W12 7HG London
    39
    Director
    Stanlake Road
    W12 7HG London
    39
    United KingdomBritishDirector47188140002
    WHEELER, David Frederick
    86 Saint Andrews Gardens
    KT11 1HQ Cobham
    Surrey
    Director
    86 Saint Andrews Gardens
    KT11 1HQ Cobham
    Surrey
    BritishEngineer79601120001

    Who are the persons with significant control of CBRE CORPORATE OUTSOURCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cbre Group, Inc.
    2100 Mckinney Ave
    75201 Dallas
    Suite 1250
    Texas
    United States
    Dec 22, 2023
    2100 Mckinney Ave
    75201 Dallas
    Suite 1250
    Texas
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityUsa
    Place RegisteredDelaware Division Of Corporations
    Registration Number3356676
    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.
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    United Kingdom
    Dec 22, 2023
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number09733462
    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.
    Cbre Limited
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    United Kingdom
    Jan 01, 2020
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03536032
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Cbre Group, Inc
    South Hope Street
    25th Floor
    Los Angeles
    400
    California 90071
    United States
    Apr 06, 2016
    South Hope Street
    25th Floor
    Los Angeles
    400
    California 90071
    United States
    Yes
    Legal FormUs Corporation
    Country RegisteredDelaware, Usa
    Legal AuthorityUs Law
    Place RegisteredDelaware
    Registration Number3358676
    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