CBRE GLOBAL ACQUISITION LIMITED

CBRE GLOBAL ACQUISITION LIMITED

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

    Company NameCBRE GLOBAL ACQUISITION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09733462
    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 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 AddressNo

    What were the previous names of CBRE GLOBAL ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACQUISITION COMPANY FINANCE LIMITEDAug 14, 2015Aug 14, 2015

    What are the latest accounts for CBRE GLOBAL ACQUISITION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CBRE GLOBAL ACQUISITION LIMITED?

    Last Confirmation Statement Made Up ToAug 13, 2026
    Next Confirmation Statement DueAug 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2025
    OverdueNo

    What are the latest filings for CBRE GLOBAL ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    65 pagesAA

    Confirmation statement made on Aug 13, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    58 pagesAA

    Statement of capital following an allotment of shares on Nov 04, 2024

    • Capital: GBP 9
    3 pagesSH01

    Confirmation statement made on Aug 13, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed acquisition company finance LIMITED\certificate issued on 17/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 17, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 13, 2024

    RES15

    Change of details for Cbre Group, Inc. as a person with significant control on May 20, 2024

    2 pagesPSC05

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 8.0
    4 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 6
    7 pagesRP04SH01

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

    4 pagesPSC02

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

    3 pagesPSC07

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 6.00
    5 pagesSH01
    Annotations
    DateAnnotation
    Jan 25, 2024Clarification A second filed SH01 was registered on 25/01/2024.

    Statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 4.00
    4 pagesSH01

    Statement of capital on Dec 28, 2023

    • Capital: GBP 6
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 28/12/2023
    RES13

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Cormack Thetford as a director on Aug 04, 2023

    1 pagesTM01

    Termination of appointment of Paul Clifford Skertchly as a director on Aug 04, 2023

    1 pagesTM01

    Appointment of Ms Eve Miko as a director on Aug 04, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Aug 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Marie-Ange Cornardeau on Dec 15, 2021

    2 pagesCH01

    Who are the officers of CBRE GLOBAL ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNARDEAU, Marie-Ange
    Henrietta Place
    W1G 0NB London
    Henrietta House
    United Kingdom
    Director
    Henrietta Place
    W1G 0NB London
    Henrietta House
    United Kingdom
    EnglandFrench282848170001
    HANCOCK, Gareth Tristan
    Henrietta Place
    W1G 0NB London
    Henrietta House
    United Kingdom
    Director
    Henrietta Place
    W1G 0NB London
    Henrietta House
    United Kingdom
    United KingdomBritish293872410001
    MIKO, Eve
    Henrietta Place
    W1G 0NB London
    Henrietta House
    United Kingdom
    Director
    Henrietta Place
    W1G 0NB London
    Henrietta House
    United Kingdom
    EnglandBritish312042290001
    EMBUREY, Philip George
    Paternoster Row
    EC4M 7HP London
    St Martin's Court, 10
    England
    Director
    Paternoster Row
    EC4M 7HP London
    St Martin's Court, 10
    England
    EnglandBritish56802790001
    FOLEY, Enda Gerard
    Paternoster Row
    EC4M 7HP London
    St Martin's Court, 10
    England
    Director
    Paternoster Row
    EC4M 7HP London
    St Martin's Court, 10
    England
    EnglandIrish261281770001
    GREEN, Duncan James
    Paternoster Row
    EC4M 7HP London
    St Martin's Court, 10
    England
    Director
    Paternoster Row
    EC4M 7HP London
    St Martin's Court, 10
    England
    EnglandBritish78619880002
    GREEN, Duncan James
    Paternoster Row
    EC4M 7HP London
    St Martin's Court, 10
    England
    Director
    Paternoster Row
    EC4M 7HP London
    St Martin's Court, 10
    England
    EnglandBritish78619880002
    MIDLER, Laurence Howard
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    United Kingdom
    Director
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    United Kingdom
    United StatesAmerican200318530002
    OSTER, Christopher Rush
    Suite 1500
    19104 Philadelphia
    2929 Arch Street
    Pennsylvania
    United States
    Director
    Suite 1500
    19104 Philadelphia
    2929 Arch Street
    Pennsylvania
    United States
    United StatesBritish,American236000710001
    PLIMMER, Tracy Lee
    Snowhill
    B4 6WR Birmingham
    11th Floor, Two
    West Midlands
    United Kingdom
    Director
    Snowhill
    B4 6WR Birmingham
    11th Floor, Two
    West Midlands
    United Kingdom
    United KingdomBritish197760860001
    SKERTCHLY, Paul Clifford
    Henrietta Place
    W1G 0NB London
    Henrietta House
    United Kingdom
    Director
    Henrietta Place
    W1G 0NB London
    Henrietta House
    United Kingdom
    EnglandBritish82622600002
    THETFORD, Elizabeth Cormack
    Henrietta Place
    W1G 0NB London
    Henrietta House
    United Kingdom
    Director
    Henrietta Place
    W1G 0NB London
    Henrietta House
    United Kingdom
    United StatesBritish,American47188140007
    THOMPSON, Stephen Charles
    North Sepulveda Boulevard, Suite 1000
    90245 El Segundo
    100
    California
    Usa
    Director
    North Sepulveda Boulevard, Suite 1000
    90245 El Segundo
    100
    California
    Usa
    UsaUnited States208679970001
    YOUNGER, Becky Hanbury
    N Sepulveda Blvd, Suite 1000
    CA 90245 El Segundo
    100
    Usa
    Director
    N Sepulveda Blvd, Suite 1000
    CA 90245 El Segundo
    100
    Usa
    UsaAmerican200318320001
    ZARGAROF, Pasha
    Paternoster Row
    EC4M 7HP London
    St Martin's Court, 10
    England
    Director
    Paternoster Row
    EC4M 7HP London
    St Martin's Court, 10
    England
    United StatesAmerican251398140001

    Who are the persons with significant control of CBRE GLOBAL ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cbre Group, Inc.
    Suite 300
    Dallas
    2121 North Pearl Street
    Texas 75201
    United States
    Dec 22, 2023
    Suite 300
    Dallas
    2121 North Pearl Street
    Texas 75201
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityUsa
    Place RegisteredDelaware Division Of Corporations
    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.
    Cbre Holdings Limited
    St Martin's Court
    EC4M 7HP London
    10 Paternoster Row
    England
    Apr 06, 2016
    St Martin's Court
    EC4M 7HP London
    10 Paternoster Row
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityEnglish
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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