CBRE PIF (NORTHAMPTON) NO.2 LIMITED

CBRE PIF (NORTHAMPTON) NO.2 LIMITED

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

    Company NameCBRE PIF (NORTHAMPTON) NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04740408
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CBRE PIF (NORTHAMPTON) NO.2 LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CBRE PIF (NORTHAMPTON) NO.2 LIMITED located?

    Registered Office Address
    Third Floor
    One New Change
    EC4M 9AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CBRE PIF (NORTHAMPTON) NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ING PIF (NORTHAMPTON) NO.2 LIMITEDMay 28, 2003May 28, 2003
    ING PIF (1 RHOSILI ROAD) LIMITEDMay 21, 2003May 21, 2003
    CENTREBRISK LIMITEDApr 22, 2003Apr 22, 2003

    What are the latest accounts for CBRE PIF (NORTHAMPTON) NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CBRE PIF (NORTHAMPTON) NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Change of details for Partnership Shares Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Robert Peter Morgan as a director on Jul 27, 2020

    1 pagesTM01

    Appointment of Sadish Kumar as a director on Jul 08, 2020

    2 pagesAP01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Michael Christopher Daggett as a director on Apr 30, 2018

    1 pagesTM01

    Appointment of Mr Robert Peter Morgan as a director on Apr 30, 2018

    2 pagesAP01

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Jonathan Roderick Dale-Harris as a director on Apr 30, 2017

    1 pagesTM01

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of CBRE PIF (NORTHAMPTON) NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CBRE INVESTMENT MANAGEMENT (UK) LIMITED
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1232680
    98655040005
    KUMAR, Sadish
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United KingdomBritish271843470001
    MAKELE, Ahmed Remi
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    EnglandBritish92800810001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARTRUM, Oliver Patrick
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritish80328430002
    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
    DAGGETT, Michael Christopher
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritish134857070002
    DALE-HARRIS, Jonathan Roderick
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritish32107690003
    DEWHIRST, Andrew David
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritish29539910003
    GIBBS, David John
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritish87966300001
    HORNER, Elizabeth Anne
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    EnglandBritish147119570001
    LE STRANGE BEATON, Andrew Guy
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritish89794860001
    LOVE, David Arthur
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    Director
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    United KingdomNew Zealander141161860001
    MORGAN, Robert Peter
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    EnglandBritish209481510001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CBRE PIF (NORTHAMPTON) NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Partnership Shares 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 And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number3826976
    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