CBRE ACQUISITION COMPANY 2 LIMITED

Register to unlock more data on OkredoRegister

CBRE ACQUISITION COMPANY 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09733476

Incorporation date

14/08/2015

Size

Small

Contacts

Registered address

Registered address

Henrietta House, Henrietta Place, London W1G 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2015)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon04/08/2022
Application to strike the company off the register
dot icon13/07/2022
Change of details for Cbre Holdings Limited as a person with significant control on 2022-07-13
dot icon13/07/2022
Cessation of Cbre Uk Acquisition Company Limited as a person with significant control on 2022-07-13
dot icon11/07/2022
Resolutions
dot icon05/07/2022
Statement of capital on 2022-07-05
dot icon05/07/2022
Statement by Directors
dot icon05/07/2022
Solvency Statement dated 04/07/22
dot icon05/07/2022
Resolutions
dot icon19/05/2022
Appointment of Mr Gareth Tristan Hancock as a director on 2022-05-18
dot icon19/04/2022
Accounts for a small company made up to 2020-12-31
dot icon08/04/2022
Termination of appointment of Christopher Rush Oster as a director on 2022-03-25
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-01-18
dot icon26/01/2022
Resolutions
dot icon04/01/2022
Director's details changed for Mrs Marie-Ange Cornardeau on 2021-12-13
dot icon15/12/2021
Registered office address changed from St Martin's Court, 10 Paternoster Row London EC4M 7HP England to Henrietta House Henrietta Place London W1G 0NB on 2021-12-15
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon13/05/2021
Appointment of Mrs Marie-Ange Cornardeau as a director on 2021-04-30
dot icon17/03/2021
Full accounts made up to 2019-12-31
dot icon01/03/2021
Termination of appointment of Pasha Zargarof as a director on 2021-02-26
dot icon17/09/2020
Director's details changed for Miss Elizabeth Cormack Thetford on 2020-09-17
dot icon17/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon08/07/2020
Appointment of Mr Paul Clifford Skertchly as a director on 2020-06-29
dot icon08/07/2020
Termination of appointment of Duncan James Green as a director on 2020-06-29
dot icon21/01/2020
Appointment of Mr Duncan James Green as a director on 2020-01-17
dot icon21/01/2020
Termination of appointment of Enda Gerard Foley as a director on 2020-01-16
dot icon16/12/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon08/08/2019
Appointment of Mr Enda Gerard Foley as a director on 2019-07-19
dot icon08/08/2019
Termination of appointment of Duncan James Green as a director on 2019-07-19
dot icon24/12/2018
Full accounts made up to 2017-12-31
dot icon12/10/2018
Appointment of Mr Pasha Zargarof as a director on 2018-10-12
dot icon12/10/2018
Termination of appointment of Laurence H. Midler as a director on 2018-10-12
dot icon29/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon19/03/2018
Director's details changed for Mr Laurence H. Midler on 2018-03-16
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Compulsory strike-off action has been discontinued
dot icon21/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon26/07/2017
Appointment of Mr Christopher Rush Oster as a director on 2017-07-19
dot icon24/07/2017
Termination of appointment of Stephen Charles Thompson as a director on 2017-07-19
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon03/10/2016
Confirmation statement made on 2016-08-13 with updates
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon01/06/2016
Appointment of Stephen Charles Thompson as a director on 2016-05-31
dot icon31/05/2016
Termination of appointment of Becky Hanbury Younger as a director on 2016-05-31
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon10/11/2015
Appointment of Mr Duncan James Green as a director on 2015-11-05
dot icon10/11/2015
Termination of appointment of Philip George Emburey as a director on 2015-11-05
dot icon28/08/2015
Resolutions
dot icon19/08/2015
Appointment of Mr Laurence H. Midler as a director on 2015-08-18
dot icon19/08/2015
Appointment of Ms Elizabeth Cormack Thetford as a director on 2015-08-18
dot icon19/08/2015
Appointment of Ms Becky Hanbury Younger as a director on 2015-08-18
dot icon18/08/2015
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon18/08/2015
Appointment of Mr Philip George Emburey as a director on 2015-08-18
dot icon18/08/2015
Registered office address changed from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to St Martin's Court, 10 Paternoster Row London EC4M 7HP on 2015-08-18
dot icon18/08/2015
Termination of appointment of Tracy Lee Plimmer as a director on 2015-08-18
dot icon14/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Gareth Tristan
Director
18/05/2022 - Present
20
Cornardeau, Marie-Ange
Director
30/04/2021 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBRE ACQUISITION COMPANY 2 LIMITED

CBRE ACQUISITION COMPANY 2 LIMITED is an(a) Dissolved company incorporated on 14/08/2015 with the registered office located at Henrietta House, Henrietta Place, London W1G 0NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBRE ACQUISITION COMPANY 2 LIMITED?

toggle

CBRE ACQUISITION COMPANY 2 LIMITED is currently Dissolved. It was registered on 14/08/2015 and dissolved on 01/11/2022.

Where is CBRE ACQUISITION COMPANY 2 LIMITED located?

toggle

CBRE ACQUISITION COMPANY 2 LIMITED is registered at Henrietta House, Henrietta Place, London W1G 0NB.

What does CBRE ACQUISITION COMPANY 2 LIMITED do?

toggle

CBRE ACQUISITION COMPANY 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CBRE ACQUISITION COMPANY 2 LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.