CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED
Overview
| Company Name | CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | SC084451 |
| Jurisdiction | Scotland |
| 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 UKPF PAIF NOMINEE NO.1 UNLIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED located?
| Registered Office Address | Citypoint, 65 Haymarket Terrace EH12 5HD Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| CBRE UKPF PAIF NOMINEE NO.1 | Sep 28, 2016 | Sep 28, 2016 |
| LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 1 LIMITED | Jun 16, 1999 | Jun 16, 1999 |
| UBERIOR NOMINEES (LIONBROOK PROPERTY FUND NO.1) LIMITED | Aug 11, 1997 | Aug 11, 1997 |
| UBERIOR NOMINEES (LILLIPUT P.U.T.) LIMITED | Aug 31, 1983 | Aug 31, 1983 |
What are the latest accounts for CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sadish Kumar as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Daniel Ross Buckle as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Huw Robert Morrison as a director on Sep 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Huw Robert Morrison as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Cbre Uk Property Paif Holdco Limited as a person with significant control on Sep 29, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Ahmed Remi Makele as a director on Apr 10, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 30, 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 Apr 30, 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 Apr 30, 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 Apr 30, 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 Apr 30, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED?
| 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 | ||||||||||
| BUCKLE, Daniel Ross | Director | Haymarket Terrace EH12 5HD Edinburgh Citypoint, 65 Scotland | United Kingdom | British | 305654880001 | |||||||||
| ANDERSON, Richard Alexander | Secretary | 48 West Square SE11 4SP London | British | 44190890002 | ||||||||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||||||
| BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||||||
| BRIAN, Antony Gerald Shewell | Secretary | 7 Camus Avenue EH10 6RF Edinburgh Midlothian | British | 197650520002 | ||||||||||
| BUCHAN, Ozgul Mehmet | Secretary | 6 Aldergrove Walk Airfield Way RM12 6NT Hornchurch Essex | British | 4489450001 | ||||||||||
| CAMERON, Helen Joan | Secretary | 15 Stanley Road SM2 6TB Sutton Surrey | British | 66097400001 | ||||||||||
| CAPELLOS, Stella | Secretary | 56 Runnymede Gardens Western Avenue UB6 8SU Greenford Middlesex | British | 49947490001 | ||||||||||
| COLE, Stephanie Margaret | Secretary | 77 Roxy Avenue Chadwell Heath RM6 4AZ Romford Essex | British | 37213640001 | ||||||||||
| COWAN, Haley | Secretary | 69 Godalming Avenue SM6 8NT Wallington Surrey | British | 44111430001 | ||||||||||
| DONALD, Carole Ann | Secretary | 30 Kipling Court Greenford Avenue Hanwell W7 1LZ London | British | 39357600001 | ||||||||||
| FARNHAM, Lorraine Susan | Secretary | 45 Selby Road Plaistow E13 8NB London | British | 46255900003 | ||||||||||
| FORBES, Arlene | Secretary | 25 Tollgate Drive Stanway CO3 5PE Colchester Essex | British | 46196430001 | ||||||||||
| GALLEY, Marian | Secretary | 105 Farningham Road CR3 6LN Caterham Surrey England | British | 48231490001 | ||||||||||
| GAY, Gary Mclean | Secretary | Gladesdale Glenmore Road East TN6 1RE Crowborough East Sussex | British | 598780002 | ||||||||||
| GLANCY, June Wendy | Secretary | 708 Ferry Road EH4 4AH Edinburgh | British | 54861480001 | ||||||||||
| GLENDINNING, Sharron Louise | Secretary | 22 Bramble Road SS9 5HB Leigh On Sea Essex | British | 67674210001 | ||||||||||
| GOLDSMITH, Kim | Secretary | 23 Lime Court 33 Trinity Close E11 4RX London | British | 48234020001 | ||||||||||
| HARRIS, Ian Robert | Secretary | 80 Oxlow Lane RM9 5XD Dagenham Essex | British | 46256570001 | ||||||||||
| HART, Antony | Secretary | 31 Oakhampton Road NW7 1NG London | British | 598760001 | ||||||||||
| HAYWARD, Susan Teresa | Secretary | 48 Rothbury Avenue RM13 9HZ Rainham Essex | British | 55056390001 | ||||||||||
| HENDERSON, Andrew | Secretary | 136 Albert Road KT17 4EL Epsom Surrey | British | 37213340001 | ||||||||||
| HENDRY, Laurence John | Secretary | 33 Chessington Avenue DA7 5NN Bexley Heath Kent | British | 598770001 | ||||||||||
| HENDRY, Laurence John | Secretary | 33 Chessington Avenue DA7 5NN Bexley Heath Kent | British | 598770001 | ||||||||||
| HUNTER, John Stewart | Secretary | 27 Queens Crescent EH9 2BA Edinburgh | British | 1127070001 | ||||||||||
| IMRIE, Steven William | Secretary | 32 Easter Hermitage EH6 8DR Edinburgh | British | 48235790002 | ||||||||||
| JOHNSTON, Allan Farquhar | Secretary | 6 Folly Pathway WD7 8DS Radlett Hertfordshire | British | 43144320001 | ||||||||||
| JONES, Arthur Philip Warriner | Secretary | Weyhill Crown Heights GU1 3TX Guildford Surrey | British | 47070070001 | ||||||||||
| KERR, Graeme James | Secretary | 25 Weald Road CM14 4TH Brentwood Essex | British | 2639130001 | ||||||||||
| KING, Thomas Francis Hazell | Secretary | 61 Beechwood Road CR2 0AE South Croydon Surrey | British | 82582620001 | ||||||||||
| MACRAE, Alistair Ian | Secretary | 55 Connaught Place EH6 4RN Edinburgh Midlothian | British | 1361440001 | ||||||||||
| MCLEAN, Robin Kean | Secretary | 7 Bredon Road RG41 1HW Wokingham Berkshire | British | 54845850001 | ||||||||||
| NEWNHAM, Edward Gordon | Secretary | 80 Adelaide Drive ME10 1XU Sittingbourne Kent | British | 598800001 | ||||||||||
| O'HARE, Kevin Patrick | Secretary | 43 Cromwell Road Acton W3 6BN London | British | 31151870001 |
Who are the persons with significant control of CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbre Uk Property Paif Holdco Limited | Sep 29, 2016 | 1 New Change EC4M 9AF London 3rd 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