CBRE GLOBAL ACQUISITION LIMITED
Overview
| Company Name | CBRE GLOBAL ACQUISITION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09733462 |
| 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 GLOBAL ACQUISITION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CBRE GLOBAL ACQUISITION LIMITED located?
| Registered Office Address | Henrietta House Henrietta Place W1G 0NB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CBRE GLOBAL ACQUISITION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACQUISITION COMPANY FINANCE LIMITED | Aug 14, 2015 | Aug 14, 2015 |
What are the latest accounts for CBRE GLOBAL ACQUISITION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CBRE GLOBAL ACQUISITION LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for CBRE GLOBAL ACQUISITION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 65 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 58 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 04, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed acquisition company finance LIMITED\certificate issued on 17/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Cbre Group, Inc. as a person with significant control on May 20, 2024 | 2 pages | PSC05 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 4 pages | SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 22, 2023
| 7 pages | RP04SH01 | ||||||||||
Notification of Cbre Group, Inc. as a person with significant control on Dec 22, 2023 | 4 pages | PSC02 | ||||||||||
Cessation of Cbre Holdings Limited as a person with significant control on Dec 22, 2023 | 3 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 22, 2023
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2023
| 4 pages | SH01 | ||||||||||
Statement of capital on Dec 28, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Cormack Thetford as a director on Aug 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Clifford Skertchly as a director on Aug 04, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Eve Miko as a director on Aug 04, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Marie-Ange Cornardeau on Dec 15, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of CBRE GLOBAL ACQUISITION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORNARDEAU, Marie-Ange | Director | Henrietta Place W1G 0NB London Henrietta House United Kingdom | England | French | 282848170001 | |||||
| HANCOCK, Gareth Tristan | Director | Henrietta Place W1G 0NB London Henrietta House United Kingdom | United Kingdom | British | 293872410001 | |||||
| MIKO, Eve | Director | Henrietta Place W1G 0NB London Henrietta House United Kingdom | England | British | 312042290001 | |||||
| EMBUREY, Philip George | Director | Paternoster Row EC4M 7HP London St Martin's Court, 10 England | England | British | 56802790001 | |||||
| FOLEY, Enda Gerard | Director | Paternoster Row EC4M 7HP London St Martin's Court, 10 England | England | Irish | 261281770001 | |||||
| GREEN, Duncan James | Director | Paternoster Row EC4M 7HP London St Martin's Court, 10 England | England | British | 78619880002 | |||||
| GREEN, Duncan James | Director | Paternoster Row EC4M 7HP London St Martin's Court, 10 England | England | British | 78619880002 | |||||
| MIDLER, Laurence Howard | Director | 10 Paternoster Row EC4M 7HP London St Martin's Court United Kingdom | United States | American | 200318530002 | |||||
| OSTER, Christopher Rush | Director | Suite 1500 19104 Philadelphia 2929 Arch Street Pennsylvania United States | United States | British,American | 236000710001 | |||||
| PLIMMER, Tracy Lee | Director | Snowhill B4 6WR Birmingham 11th Floor, Two West Midlands United Kingdom | United Kingdom | British | 197760860001 | |||||
| SKERTCHLY, Paul Clifford | Director | Henrietta Place W1G 0NB London Henrietta House United Kingdom | England | British | 82622600002 | |||||
| THETFORD, Elizabeth Cormack | Director | Henrietta Place W1G 0NB London Henrietta House United Kingdom | United States | British,American | 47188140007 | |||||
| THOMPSON, Stephen Charles | Director | North Sepulveda Boulevard, Suite 1000 90245 El Segundo 100 California Usa | Usa | United States | 208679970001 | |||||
| YOUNGER, Becky Hanbury | Director | N Sepulveda Blvd, Suite 1000 CA 90245 El Segundo 100 Usa | Usa | American | 200318320001 | |||||
| ZARGAROF, Pasha | Director | Paternoster Row EC4M 7HP London St Martin's Court, 10 England | United States | American | 251398140001 |
Who are the persons with significant control of CBRE GLOBAL ACQUISITION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbre Group, Inc. | Dec 22, 2023 | Suite 300 Dallas 2121 North Pearl Street Texas 75201 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cbre Holdings Limited | Apr 06, 2016 | St Martin's Court EC4M 7HP London 10 Paternoster Row England | 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