CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05305782

Incorporation date

06/12/2004

Size

Full

Contacts

Registered address

Registered address

Third Floor, One New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon05/12/2024
Application to strike the company off the register
dot icon27/04/2024
Full accounts made up to 2022-12-31
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 Limited as a person with significant control on 2023-12-22
dot icon21/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon13/12/2023
Solvency Statement dated 12/12/23
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Statement by Directors
dot icon13/12/2023
Statement of capital on 2023-12-13
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-12-11
dot icon16/05/2023
Appointment of Mr Manu Sheel Chopra as a director on 2023-05-15
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon07/03/2023
Full accounts made up to 2021-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon13/12/2021
Termination of appointment of Jeremy James Plummer as a director on 2021-12-13
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon21/10/2021
Secretary's details changed for Cbre Global Investors (Uk) Limited on 2021-10-07
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Resolutions
dot icon17/08/2021
Appointment of Gillian Anne Roantree as a director on 2021-08-16
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Appointment of Paul Andrew Gibson as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Jiri Lhotak as a director on 2020-08-01
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon19/11/2018
Full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Appointment of Jiri Lhotak as a director on 2016-08-09
dot icon09/08/2016
Termination of appointment of Dennis Felix Van Vugt as a director on 2016-08-04
dot icon03/05/2016
Termination of appointment of Pieter Adrianus Hendrikse as a director on 2016-04-29
dot icon22/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon21/10/2015
Full accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Termination of appointment of Jean Lamothe as a director on 2014-04-16
dot icon03/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon03/01/2014
Director's details changed for Pieter Adrianus Hendrikse on 2012-09-27
dot icon27/11/2013
Termination of appointment of Giles Edward Ayliffe King as a director on 2013-11-25
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Director's details changed for Mr Jean Lamothe on 2013-04-19
dot icon12/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-12-06
dot icon30/01/2013
Appointment of Cbre Global Investors (Uk) Limited as a secretary on 2013-01-16
dot icon30/01/2013
Termination of appointment of Fabrice Rochu as a secretary on 2013-01-16
dot icon28/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-12-06
dot icon28/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2009-12-06
dot icon14/01/2013
Change of share class name or designation
dot icon14/01/2013
Particulars of variation of rights attached to shares
dot icon14/01/2013
Statement of company's objects
dot icon14/01/2013
Resolutions
dot icon14/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Registered office address changed from , 21 Bryanston Street, London, W1H 7PR on 2012-09-27
dot icon01/06/2012
Termination of appointment of Laurie Eleanor Romanak as a director on 2012-03-26
dot icon22/05/2012
Appointment of Pieter Adrianus Hendrikse as a director on 2012-05-16
dot icon29/02/2012
Appointment of Jeremy James Plummer as a director on 2012-02-29
dot icon29/02/2012
Appointment of Dennis Felix Van Vugt as a director on 2012-02-29
dot icon22/02/2012
Termination of appointment of Jamie Graham Christmas as a director on 2012-02-09
dot icon09/02/2012
Termination of appointment of Nicholas Oliver Preston as a director on 2012-01-10
dot icon06/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon08/11/2011
Certificate of change of name
dot icon08/11/2011
Change of name notice
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon09/09/2011
Appointment of Mr Jamie Graham Christmas as a director on 2011-09-09
dot icon09/09/2011
Appointment of Mr Jean Lamothe as a director on 2011-09-09
dot icon30/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon29/12/2010
Director's details changed for Laurie Eleanor Romanak on 2010-12-01
dot icon24/12/2010
Director's details changed for Giles Edward Ayliffe King on 2010-12-01
dot icon24/12/2010
Secretary's details changed for Fabrice Rochu on 2010-12-01
dot icon24/12/2010
Director's details changed for Nicholas Oliver Preston on 2010-12-01
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon19/01/2010
Director's details changed for Laurie Eleanor Romanak on 2009-12-31
dot icon19/01/2010
Termination of appointment of Robert Zerbst as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Registered office changed on 29/07/2009 from, 64 north row, london, W1K 7DA
dot icon15/07/2009
Registered office changed on 15/07/2009 from, st martin's court 10 patemoster row, london, EC4M 7HP
dot icon15/07/2009
Secretary appointed fabrice rochu
dot icon15/07/2009
Appointment terminated secretary alex naftis
dot icon17/02/2009
Appointment terminated director andrew colman
dot icon17/02/2009
Director appointed nicholas preston
dot icon15/12/2008
Return made up to 06/12/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from, st. Martin's court, 10 patemoster row, london, EC4M 7HP
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Appointment terminated director michael marshall
dot icon28/12/2007
Return made up to 06/12/07; full list of members; amend
dot icon11/12/2007
Return made up to 06/12/07; full list of members
dot icon05/12/2007
Full accounts made up to 2006-12-31
dot icon15/12/2006
Return made up to 06/12/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon11/09/2006
Resolutions
dot icon31/08/2006
Ad 11/08/06--------- £ si 10000@1=10000 £ ic 50/10050
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
£ nc 100/10100 11/08/06
dot icon15/08/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon22/12/2005
Return made up to 06/12/05; full list of members
dot icon26/10/2005
Secretary's particulars changed
dot icon25/10/2005
Director's particulars changed
dot icon24/01/2005
Ad 13/01/05--------- £ si 49@1=49 £ ic 1/50
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
Director resigned
dot icon06/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
Chopra, Manu Sheel
Director
15/05/2023 - Present
7
Gibson, Paul Andrew
Director
01/08/2020 - Present
3

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+
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 INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED

CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/12/2004 with the registered office located at Third Floor, One New Change, London EC4M 9AF. 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 INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED?

toggle

CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED is currently Dissolved. It was registered on 06/12/2004 and dissolved on 04/03/2025.

Where is CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED located?

toggle

CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED is registered at Third Floor, One New Change, London EC4M 9AF.

What does CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED do?

toggle

CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.