CBRE PIF (NORTHAMPTON) NO.2 LIMITED
Overview
| Company Name | CBRE PIF (NORTHAMPTON) NO.2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04740408 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of CBRE PIF (NORTHAMPTON) NO.2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ING PIF (NORTHAMPTON) NO.2 LIMITED | May 28, 2003 | May 28, 2003 |
| ING PIF (1 RHOSILI ROAD) LIMITED | May 21, 2003 | May 21, 2003 |
| CENTREBRISK LIMITED | Apr 22, 2003 | Apr 22, 2003 |
What are the latest accounts for CBRE PIF (NORTHAMPTON) NO.2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CBRE PIF (NORTHAMPTON) NO.2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Change of details for Partnership Shares Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Cbre Global Investors (Uk) Limited on Oct 07, 2021 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Robert Peter Morgan as a director on Jul 27, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Sadish Kumar as a director on Jul 08, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Michael Christopher Daggett as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Peter Morgan as a director on Apr 30, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Jonathan Roderick Dale-Harris as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CBRE PIF (NORTHAMPTON) NO.2 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 United Kingdom |
| 98655040005 | ||||||||||
| KUMAR, Sadish | Director | One New Change EC4M 9AF London Third Floor | United Kingdom | British | 271843470001 | |||||||||
| MAKELE, Ahmed Remi | Director | One New Change EC4M 9AF London Third Floor | England | British | 92800810001 | |||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARTRUM, Oliver Patrick | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | 80328430002 | |||||||||
| CHRISTMAS, Jamie Graham | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | British | 162910480002 | |||||||||
| DAGGETT, Michael Christopher | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | British | 134857070002 | |||||||||
| DALE-HARRIS, Jonathan Roderick | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | British | 32107690003 | |||||||||
| DEWHIRST, Andrew David | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | 29539910003 | |||||||||
| GIBBS, David John | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | 87966300001 | |||||||||
| HORNER, Elizabeth Anne | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | 147119570001 | |||||||||
| LE STRANGE BEATON, Andrew Guy | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | 89794860001 | |||||||||
| LOVE, David Arthur | Director | Chesters Deans Lane KT20 7UA Walton On The Hill Surrey | United Kingdom | New Zealander | 141161860001 | |||||||||
| MORGAN, Robert Peter | Director | One New Change EC4M 9AF London Third Floor | England | British | 209481510001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CBRE PIF (NORTHAMPTON) NO.2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Partnership Shares 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