CBRE CAPITAL ADVISORS LIMITED

Register to unlock more data on OkredoRegister

CBRE CAPITAL ADVISORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02202845

Incorporation date

03/12/1987

Size

Full

Contacts

Registered address

Registered address

Henrietta House, Henrietta Place, London W1G 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1987)
dot icon23/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2021
Registered office address changed from St Martin's Court 10 Paternoster Row London EC4M 7HP to Henrietta House Henrietta Place London W1G 0NB on 2021-12-13
dot icon20/10/2021
Voluntary strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for voluntary strike-off
dot icon28/09/2021
Application to strike the company off the register
dot icon24/09/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon23/02/2021
Director's details changed for Mr David Simon Mercado on 2021-02-15
dot icon16/11/2020
Termination of appointment of Graham John Barnes as a director on 2020-11-12
dot icon16/11/2020
Termination of appointment of Paul Royston Robinson as a director on 2020-11-12
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon28/12/2018
Full accounts made up to 2017-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon09/03/2018
Termination of appointment of Philip John Cropper as a director on 2018-02-28
dot icon02/01/2018
Appointment of Mr David Mercado as a director on 2017-12-07
dot icon02/01/2018
Termination of appointment of Martin Sean Lewis as a director on 2017-12-07
dot icon19/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Appointment of Mr Richard Dakin as a director on 2015-05-19
dot icon29/06/2015
Appointment of Mr Graham John Barnes as a director on 2015-05-19
dot icon20/01/2015
Termination of appointment of John Alexander Smith as a director on 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon05/03/2014
Memorandum and Articles of Association
dot icon03/03/2014
Certificate of change of name
dot icon03/03/2014
Change of name notice
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon15/10/2012
Director's details changed for Paul Royston Robinson on 2012-10-15
dot icon05/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon19/07/2012
Director's details changed for Martin Sean Lewis on 2012-07-16
dot icon16/02/2012
Appointment of Martin Sean Lewis as a director
dot icon30/11/2011
Certificate of change of name
dot icon30/11/2011
Change of name notice
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon13/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon17/09/2010
Termination of appointment of Alexis Lowth as a director
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Termination of appointment of Edward Luker as a director
dot icon06/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon06/11/2009
Director's details changed for John Alexander Smith on 2009-10-14
dot icon06/11/2009
Director's details changed for Paul Royston Robinson on 2009-10-14
dot icon06/11/2009
Director's details changed for Mr Edward Thomas David Luker on 2009-10-14
dot icon06/11/2009
Director's details changed for Alexis John Lowth on 2009-10-14
dot icon06/11/2009
Director's details changed for Philip John Cropper on 2009-10-14
dot icon04/11/2009
Secretary's details changed for Alex Constantinos Naftis on 2009-10-14
dot icon04/11/2009
Director's details changed for John Alexander Smith on 2009-10-14
dot icon04/11/2009
Director's details changed for Alexis John Lowth on 2009-10-14
dot icon04/11/2009
Director's details changed for Mr Edward Thomas David Luker on 2009-10-14
dot icon04/11/2009
Director's details changed for Paul Royston Robinson on 2009-10-14
dot icon04/11/2009
Director's details changed for Philip John Cropper on 2009-10-14
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon20/09/2009
Resolutions
dot icon04/04/2009
Auditor's resignation
dot icon07/01/2009
Appointment terminated director malcolm wilson
dot icon06/11/2008
Return made up to 15/10/08; full list of members
dot icon06/11/2008
Location of register of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from st martin's court 10 paternoster row london EC4M 7HP
dot icon06/11/2008
Director's change of particulars / paul robinson / 14/10/2008
dot icon06/11/2008
Director's change of particulars / philip cropper / 14/10/2008
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Director appointed alexis john lowth
dot icon05/06/2008
Appointment terminated director martin lubieniecki
dot icon01/11/2007
Return made up to 15/10/07; full list of members
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
Certificate of change of name
dot icon30/10/2006
Return made up to 15/10/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon26/10/2005
Secretary's particulars changed
dot icon25/10/2005
Return made up to 15/10/05; full list of members
dot icon17/01/2005
Full accounts made up to 2003-12-31
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon20/10/2004
Director's particulars changed
dot icon20/10/2004
Return made up to 15/10/04; full list of members
dot icon20/10/2004
Location of register of members
dot icon20/09/2004
Certificate of change of name
dot icon24/08/2004
Certificate of change of name
dot icon24/08/2004
Secretary resigned
dot icon24/08/2004
New secretary appointed
dot icon23/04/2004
Secretary's particulars changed;director's particulars changed
dot icon19/03/2004
Auditor's resignation
dot icon07/11/2003
Return made up to 15/10/03; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon17/10/2003
Registered office changed on 17/10/03 from: insignia richard ellis LTD berkeley square house berkeley square london W1J 6BU
dot icon29/07/2003
Director resigned
dot icon23/07/2003
Certificate of change of name
dot icon04/03/2003
New secretary appointed
dot icon18/02/2003
Secretary resigned
dot icon13/11/2002
Return made up to 15/10/02; full list of members
dot icon13/11/2002
Registered office changed on 13/11/02 from: berkeley square house london W1X 6AN
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
New director appointed
dot icon12/03/2002
New secretary appointed
dot icon06/02/2002
Secretary resigned
dot icon23/11/2001
Director resigned
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
Return made up to 15/10/01; full list of members
dot icon17/08/2001
Certificate of change of name
dot icon16/06/2001
New director appointed
dot icon16/06/2001
New director appointed
dot icon03/04/2001
Secretary's particulars changed
dot icon17/11/2000
Return made up to 26/09/00; full list of members
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
Secretary resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
Full accounts made up to 1998-12-31
dot icon17/02/2000
Certificate of change of name
dot icon12/01/2000
Director's particulars changed
dot icon07/10/1999
Director resigned
dot icon05/10/1999
Return made up to 26/09/99; full list of members
dot icon26/07/1999
Registered office changed on 26/07/99 from: 10TH floor 55 old broad street london EC2M 1LP
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon22/10/1998
Resolutions
dot icon01/10/1998
Return made up to 26/09/98; no change of members
dot icon12/06/1998
Director resigned
dot icon19/03/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon05/03/1998
Director resigned
dot icon14/01/1998
Registered office changed on 14/01/98 from: 55 old broad street london EC2M 1LP
dot icon05/12/1997
Full accounts made up to 1997-04-30
dot icon10/10/1997
Return made up to 26/09/97; no change of members
dot icon10/10/1997
Location of register of members
dot icon20/08/1997
Director's particulars changed
dot icon30/06/1997
Director's particulars changed
dot icon03/11/1996
Full accounts made up to 1996-04-30
dot icon22/10/1996
Director resigned
dot icon18/10/1996
Return made up to 26/09/96; full list of members
dot icon10/09/1996
Secretary's particulars changed
dot icon15/06/1996
Secretary resigned
dot icon15/06/1996
New secretary appointed
dot icon15/01/1996
Director resigned
dot icon24/10/1995
Full accounts made up to 1995-04-30
dot icon03/10/1995
Return made up to 26/09/95; no change of members
dot icon18/09/1995
Director resigned
dot icon18/09/1995
Director resigned
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
New director appointed
dot icon13/02/1995
New director appointed
dot icon09/02/1995
New director appointed
dot icon26/01/1995
Certificate of change of name
dot icon26/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Director resigned
dot icon03/11/1994
Full accounts made up to 1994-04-30
dot icon08/10/1994
Return made up to 26/09/94; full list of members
dot icon26/01/1994
Full accounts made up to 1993-04-30
dot icon22/10/1993
Return made up to 26/09/93; no change of members
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon22/10/1992
Full accounts made up to 1992-04-30
dot icon19/10/1992
Return made up to 26/09/92; no change of members
dot icon02/04/1992
Director's particulars changed
dot icon11/10/1991
Return made up to 26/09/91; full list of members
dot icon12/09/1991
Full accounts made up to 1991-04-30
dot icon27/11/1990
New director appointed
dot icon12/10/1990
Full accounts made up to 1990-04-30
dot icon12/10/1990
Return made up to 26/09/90; full list of members
dot icon03/10/1990
New director appointed
dot icon15/05/1990
Secretary resigned;new secretary appointed
dot icon15/05/1990
Director resigned
dot icon14/12/1989
Ad 06/12/89--------- £ si 1@1=1 £ ic 133000/133001
dot icon03/10/1989
Particulars of contract relating to shares
dot icon20/09/1989
Wd 14/09/89 ad 09/08/89--------- £ si 100000@1=100000 £ ic 33000/133000
dot icon12/09/1989
Full accounts made up to 1989-04-30
dot icon09/08/1989
Return made up to 09/06/89; full list of members; amend
dot icon09/08/1989
Nc inc already adjusted
dot icon09/08/1989
Resolutions
dot icon09/08/1989
Resolutions
dot icon09/08/1989
Resolutions
dot icon02/08/1989
Return made up to 09/06/89; full list of members
dot icon09/06/1989
Resolutions
dot icon18/10/1988
New director appointed
dot icon27/06/1988
Wd 17/05/88 ad 27/04/88--------- £ si 32998@1=32998 £ ic 2/33000
dot icon11/05/1988
Accounting reference date notified as 30/04
dot icon24/03/1988
Nc inc already adjusted
dot icon24/03/1988
Resolutions
dot icon24/03/1988
Resolutions
dot icon11/03/1988
Memorandum and Articles of Association
dot icon09/03/1988
New director appointed
dot icon08/03/1988
Director resigned
dot icon02/03/1988
Director resigned;new director appointed
dot icon02/03/1988
Secretary resigned;new secretary appointed
dot icon02/03/1988
Registered office changed on 02/03/88 from: 2 baches street london N1 6UB
dot icon23/02/1988
Certificate of change of name
dot icon23/02/1988
Certificate of change of name
dot icon04/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble-Jones, Peter Aubrey
Director
01/05/1993 - 19/12/1995
5
Lowth, Alexis John
Director
19/05/2008 - 31/08/2010
19
Strong, Michael John, Mr.
Director
01/02/1995 - 14/11/2001
5
Mercado, David Simon
Director
07/12/2017 - Present
8
Lewis, Martin Sean
Director
13/12/2011 - 07/12/2017
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CAPITAL ADVISORS LIMITED

CBRE CAPITAL ADVISORS LIMITED is an(a) Dissolved company incorporated on 03/12/1987 with the registered office located at Henrietta House, Henrietta Place, London W1G 0NB. There are currently 3 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 CAPITAL ADVISORS LIMITED?

toggle

CBRE CAPITAL ADVISORS LIMITED is currently Dissolved. It was registered on 03/12/1987 and dissolved on 22/08/2022.

Where is CBRE CAPITAL ADVISORS LIMITED located?

toggle

CBRE CAPITAL ADVISORS LIMITED is registered at Henrietta House, Henrietta Place, London W1G 0NB.

What does CBRE CAPITAL ADVISORS LIMITED do?

toggle

CBRE CAPITAL ADVISORS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CBRE CAPITAL ADVISORS LIMITED?

toggle

The latest filing was on 23/08/2022: Final Gazette dissolved via voluntary strike-off.