CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED

CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED

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

    Company NameCBRE UKPF PAIF NOMINEE NO.1 UNLIMITED
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number SC084451
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    CBRE UKPF PAIF NOMINEE NO.1Sep 28, 2016Sep 28, 2016
    LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 1 LIMITEDJun 16, 1999Jun 16, 1999
    UBERIOR NOMINEES (LIONBROOK PROPERTY FUND NO.1) LIMITEDAug 11, 1997Aug 11, 1997
    UBERIOR NOMINEES (LILLIPUT P.U.T.) LIMITEDAug 31, 1983Aug 31, 1983

    What are the latest accounts for CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sadish Kumar as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Daniel Ross Buckle as a director on Sep 27, 2024

    2 pagesAP01

    Termination of appointment of Huw Robert Morrison as a director on Sep 13, 2024

    1 pagesTM01

    Appointment of Mr Huw Robert Morrison as a director on Apr 18, 2024

    2 pagesAP01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Change of details for Cbre Uk Property Paif Holdco Limited as a person with significant control on Sep 29, 2016

    2 pagesPSC05

    Termination of appointment of Ahmed Remi Makele as a director on Apr 10, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

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

    6 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Apr 30, 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 Apr 30, 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 Apr 30, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Apr 30, 2019 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED?

    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
    BUCKLE, Daniel Ross
    Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint, 65
    Scotland
    Director
    Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint, 65
    Scotland
    United KingdomBritish305654880001
    ANDERSON, Richard Alexander
    48 West Square
    SE11 4SP London
    Secretary
    48 West Square
    SE11 4SP London
    British44190890002
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    BRIAN, Antony Gerald Shewell
    7 Camus Avenue
    EH10 6RF Edinburgh
    Midlothian
    Secretary
    7 Camus Avenue
    EH10 6RF Edinburgh
    Midlothian
    British197650520002
    BUCHAN, Ozgul Mehmet
    6 Aldergrove Walk
    Airfield Way
    RM12 6NT Hornchurch
    Essex
    Secretary
    6 Aldergrove Walk
    Airfield Way
    RM12 6NT Hornchurch
    Essex
    British4489450001
    CAMERON, Helen Joan
    15 Stanley Road
    SM2 6TB Sutton
    Surrey
    Secretary
    15 Stanley Road
    SM2 6TB Sutton
    Surrey
    British66097400001
    CAPELLOS, Stella
    56 Runnymede Gardens
    Western Avenue
    UB6 8SU Greenford
    Middlesex
    Secretary
    56 Runnymede Gardens
    Western Avenue
    UB6 8SU Greenford
    Middlesex
    British49947490001
    COLE, Stephanie Margaret
    77 Roxy Avenue
    Chadwell Heath
    RM6 4AZ Romford
    Essex
    Secretary
    77 Roxy Avenue
    Chadwell Heath
    RM6 4AZ Romford
    Essex
    British37213640001
    COWAN, Haley
    69 Godalming Avenue
    SM6 8NT Wallington
    Surrey
    Secretary
    69 Godalming Avenue
    SM6 8NT Wallington
    Surrey
    British44111430001
    DONALD, Carole Ann
    30 Kipling Court
    Greenford Avenue Hanwell
    W7 1LZ London
    Secretary
    30 Kipling Court
    Greenford Avenue Hanwell
    W7 1LZ London
    British39357600001
    FARNHAM, Lorraine Susan
    45 Selby Road
    Plaistow
    E13 8NB London
    Secretary
    45 Selby Road
    Plaistow
    E13 8NB London
    British46255900003
    FORBES, Arlene
    25 Tollgate Drive
    Stanway
    CO3 5PE Colchester
    Essex
    Secretary
    25 Tollgate Drive
    Stanway
    CO3 5PE Colchester
    Essex
    British46196430001
    GALLEY, Marian
    105 Farningham Road
    CR3 6LN Caterham
    Surrey
    England
    Secretary
    105 Farningham Road
    CR3 6LN Caterham
    Surrey
    England
    British48231490001
    GAY, Gary Mclean
    Gladesdale
    Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    Secretary
    Gladesdale
    Glenmore Road East
    TN6 1RE Crowborough
    East Sussex
    British598780002
    GLANCY, June Wendy
    708 Ferry Road
    EH4 4AH Edinburgh
    Secretary
    708 Ferry Road
    EH4 4AH Edinburgh
    British54861480001
    GLENDINNING, Sharron Louise
    22 Bramble Road
    SS9 5HB Leigh On Sea
    Essex
    Secretary
    22 Bramble Road
    SS9 5HB Leigh On Sea
    Essex
    British67674210001
    GOLDSMITH, Kim
    23 Lime Court 33 Trinity Close
    E11 4RX London
    Secretary
    23 Lime Court 33 Trinity Close
    E11 4RX London
    British48234020001
    HARRIS, Ian Robert
    80 Oxlow Lane
    RM9 5XD Dagenham
    Essex
    Secretary
    80 Oxlow Lane
    RM9 5XD Dagenham
    Essex
    British46256570001
    HART, Antony
    31 Oakhampton Road
    NW7 1NG London
    Secretary
    31 Oakhampton Road
    NW7 1NG London
    British598760001
    HAYWARD, Susan Teresa
    48 Rothbury Avenue
    RM13 9HZ Rainham
    Essex
    Secretary
    48 Rothbury Avenue
    RM13 9HZ Rainham
    Essex
    British55056390001
    HENDERSON, Andrew
    136 Albert Road
    KT17 4EL Epsom
    Surrey
    Secretary
    136 Albert Road
    KT17 4EL Epsom
    Surrey
    British37213340001
    HENDRY, Laurence John
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    Secretary
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    British598770001
    HENDRY, Laurence John
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    Secretary
    33 Chessington Avenue
    DA7 5NN Bexley Heath
    Kent
    British598770001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Secretary
    27 Queens Crescent
    EH9 2BA Edinburgh
    British1127070001
    IMRIE, Steven William
    32 Easter Hermitage
    EH6 8DR Edinburgh
    Secretary
    32 Easter Hermitage
    EH6 8DR Edinburgh
    British48235790002
    JOHNSTON, Allan Farquhar
    6 Folly Pathway
    WD7 8DS Radlett
    Hertfordshire
    Secretary
    6 Folly Pathway
    WD7 8DS Radlett
    Hertfordshire
    British43144320001
    JONES, Arthur Philip Warriner
    Weyhill
    Crown Heights
    GU1 3TX Guildford
    Surrey
    Secretary
    Weyhill
    Crown Heights
    GU1 3TX Guildford
    Surrey
    British47070070001
    KERR, Graeme James
    25 Weald Road
    CM14 4TH Brentwood
    Essex
    Secretary
    25 Weald Road
    CM14 4TH Brentwood
    Essex
    British2639130001
    KING, Thomas Francis Hazell
    61 Beechwood Road
    CR2 0AE South Croydon
    Surrey
    Secretary
    61 Beechwood Road
    CR2 0AE South Croydon
    Surrey
    British82582620001
    MACRAE, Alistair Ian
    55 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    Secretary
    55 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    British1361440001
    MCLEAN, Robin Kean
    7 Bredon Road
    RG41 1HW Wokingham
    Berkshire
    Secretary
    7 Bredon Road
    RG41 1HW Wokingham
    Berkshire
    British54845850001
    NEWNHAM, Edward Gordon
    80 Adelaide Drive
    ME10 1XU Sittingbourne
    Kent
    Secretary
    80 Adelaide Drive
    ME10 1XU Sittingbourne
    Kent
    British598800001
    O'HARE, Kevin Patrick
    43 Cromwell Road
    Acton
    W3 6BN London
    Secretary
    43 Cromwell Road
    Acton
    W3 6BN London
    British31151870001

    Who are the persons with significant control of CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 New Change
    EC4M 9AF London
    3rd Floor
    England
    Sep 29, 2016
    1 New Change
    EC4M 9AF London
    3rd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number10256973
    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