CBRE GLOBAL ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

CBRE GLOBAL ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09733462

Incorporation date

14/08/2015

Size

Full

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 icon06/02/2026
Statement of capital following an allotment of shares on 2026-01-26
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-11-04
dot icon15/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon17/06/2024
Certificate of change of name
dot icon05/06/2024
Change of details for Cbre Group, Inc. as a person with significant control on 2024-05-20
dot icon05/02/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-22
dot icon15/01/2024
Notification of Cbre Group, Inc. as a person with significant control on 2023-12-22
dot icon13/01/2024
Cessation of Cbre Holdings Limited as a person with significant control on 2023-12-22
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon28/12/2023
Resolutions
dot icon28/12/2023
Solvency Statement dated 28/12/23
dot icon28/12/2023
Statement by Directors
dot icon28/12/2023
Statement of capital on 2023-12-28
dot icon25/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon04/08/2023
Appointment of Ms Eve Miko as a director on 2023-08-04
dot icon04/08/2023
Termination of appointment of Paul Clifford Skertchly as a director on 2023-08-04
dot icon04/08/2023
Termination of appointment of Elizabeth Cormack Thetford as a director on 2023-08-04
dot icon21/10/2022
Full accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon05/07/2022
Director's details changed for Mrs Marie-Ange Cornardeau on 2021-12-15
dot icon20/05/2022
Appointment of Mr Gareth Tristan Hancock as a director on 2022-05-18
dot icon27/04/2022
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 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 icon29/03/2021
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 2020-09-01
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 icon08/11/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
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 icon12/02/2019
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 Howard 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 Howard 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 updates
dot icon27/07/2017
Appointment of Mr Christopher Rush Oster as a director on 2017-07-19
dot icon26/07/2017
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 icon23/09/2016
Confirmation statement made on 2016-08-13 with updates
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 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 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 icon19/08/2015
Appointment of Mr Laurence Howard Midler 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
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skertchly, Paul Clifford
Director
29/06/2020 - 04/08/2023
37
Thetford, Elizabeth Cormack
Director
18/08/2015 - 04/08/2023
18
Hancock, Gareth Tristan
Director
18/05/2022 - Present
20
Cornardeau, Marie-Ange
Director
30/04/2021 - Present
18
Miko, Eve
Director
04/08/2023 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBRE GLOBAL ACQUISITION LIMITED

CBRE GLOBAL ACQUISITION LIMITED is an(a) Active company incorporated on 14/08/2015 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 GLOBAL ACQUISITION LIMITED?

toggle

CBRE GLOBAL ACQUISITION LIMITED is currently Active. It was registered on 14/08/2015 .

Where is CBRE GLOBAL ACQUISITION LIMITED located?

toggle

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

What does CBRE GLOBAL ACQUISITION LIMITED do?

toggle

CBRE GLOBAL ACQUISITION 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 GLOBAL ACQUISITION LIMITED?

toggle

The latest filing was on 06/02/2026: Statement of capital following an allotment of shares on 2026-01-26.