CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02654822

Incorporation date

17/10/1991

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 17/10/1991)
dot icon14/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Appointment of Ms Suchita Vijaychandra Patel as a director on 2025-04-16
dot icon09/04/2025
Termination of appointment of Gillian Anne Roantree as a director on 2025-03-31
dot icon18/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon15/01/2024
Notification of Cbre Group, Inc. as a person with significant control on 2023-12-31
dot icon14/01/2024
Cessation of Cbre Investment Management Europe Holdings Limited as a person with significant control on 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon13/11/2023
Full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon01/11/2022
Appointment of Gillian Anne Roantree as a director on 2022-11-01
dot icon01/11/2022
Termination of appointment of Richard William Ian Dean as a director on 2022-11-01
dot icon14/10/2022
Full accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon02/11/2021
Change of details for Cbre Global Investors Europe Holdings Limited as a person with significant control on 2021-09-22
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Resolutions
dot icon05/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon15/09/2020
Appointment of Mr Richard William Ian Dean as a director on 2020-09-15
dot icon15/09/2020
Appointment of Manu Sheel Chopra as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Jeremy James Plummer as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Michael Alistair Ness as a director on 2020-09-15
dot icon12/12/2019
Termination of appointment of Timothy John Munn as a director on 2019-12-12
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon04/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/12/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon10/10/2018
Appointment of Mrs Hannah Marshall as a director on 2018-09-28
dot icon10/10/2018
Appointment of Mr Timothy John Munn as a director on 2018-09-28
dot icon31/05/2018
Termination of appointment of David Arthur Love as a director on 2018-05-18
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Termination of appointment of James Benedict Clifton-Brown as a director on 2017-04-21
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Appointment of Mr James Benedict Clifton-Brown as a director
dot icon11/05/2016
Appointment of Mr Jeremy James Plummer as a director on 2016-05-06
dot icon03/05/2016
Termination of appointment of Pieter Adrianus Hendrikse as a director on 2016-04-29
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Termination of appointment of Michael Jonathan Evans as a director on 2014-07-15
dot icon17/04/2014
Termination of appointment of Jean Lamothe as a director
dot icon09/04/2014
Termination of appointment of Jamie Christmas as a director
dot icon02/01/2014
Resolutions
dot icon02/01/2014
Statement of company's objects
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon04/11/2013
Director's details changed for Mr James Benedict Clifton-Brown on 2012-10-01
dot icon04/11/2013
Director's details changed for Pieter Adrianus Hendrikse on 2012-10-25
dot icon04/11/2013
Director's details changed for Mr Michael Jonathan Evans on 2013-10-01
dot icon31/10/2013
Termination of appointment of Simon Farnsworth as a director
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Director's details changed for Mr Jean Lamothe on 2013-04-19
dot icon14/05/2013
Director's details changed for Mr Jamie Graham Christmas on 2012-10-01
dot icon14/05/2013
Director's details changed for Mr Simon Mark Farnsworth on 2012-09-26
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon31/10/2012
Appointment of Pieter Adrianus Hendrikse as a director
dot icon27/09/2012
Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 2012-09-27
dot icon12/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/08/2012
Appointment of James Benedict Clifton-Brown as a director
dot icon17/05/2012
Appointment of Michael Alistair Ness as a director
dot icon29/02/2012
Appointment of Simon Mark Farnsworth as a director
dot icon29/02/2012
Appointment of Mr Jamie Graham Christmas as a director
dot icon09/02/2012
Auditor's resignation
dot icon20/01/2012
Termination of appointment of Oliver Bartrum as a director
dot icon20/01/2012
Termination of appointment of Oliver Bartrum as a secretary
dot icon14/12/2011
Termination of appointment of Ian Whittock as a director
dot icon29/11/2011
Termination of appointment of Kevin Aitchison as a director
dot icon22/11/2011
Appointment of Mr Jean Lamothe as a director
dot icon17/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon08/11/2011
Certificate of change of name
dot icon03/11/2011
Resolutions
dot icon03/11/2011
Change of name notice
dot icon17/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/02/2011
Memorandum and Articles of Association
dot icon10/02/2011
Resolutions
dot icon28/01/2011
Termination of appointment of William Backhouse as a director
dot icon10/01/2011
Termination of appointment of Simon Latham as a director
dot icon11/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon10/11/2010
Termination of appointment of Peter Macpherson as a director
dot icon11/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/03/2010
Appointment of Michael Jonathan Evans as a director
dot icon01/02/2010
Termination of appointment of James Peers as a director
dot icon20/01/2010
Appointment of Mr Simon John Latham as a director
dot icon20/01/2010
Appointment of Mr Ian Whittock as a director
dot icon14/01/2010
Termination of appointment of Paul Hodgkinson as a director
dot icon18/11/2009
Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 2009-11-18
dot icon17/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/11/2009
Secretary's details changed for Oliver Patrick Bartrum on 2009-10-31
dot icon17/11/2009
Director's details changed for Peter Neil Macpherson on 2009-10-31
dot icon17/11/2009
Director's details changed for James Roger Peers on 2009-10-31
dot icon17/11/2009
Director's details changed for Kevin Michael Aitchison on 2009-10-31
dot icon17/11/2009
Director's details changed for Mr David Arthur Love on 2009-10-31
dot icon17/11/2009
Director's details changed for Paul Richard Hodgkinson on 2009-10-31
dot icon17/11/2009
Director's details changed for William Backhouse on 2009-10-31
dot icon17/11/2009
Director's details changed for Oliver Patrick Bartrum on 2009-10-31
dot icon12/10/2009
Termination of appointment of Stephen Pyne as a director
dot icon06/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/08/2009
Appointment terminated director robert houston
dot icon06/01/2009
Appointment terminated director tjeerd borstlap
dot icon11/11/2008
Return made up to 31/10/08; full list of members
dot icon26/09/2008
Appointment terminated director nicholas cooper
dot icon26/09/2008
Director appointed kevin michael aitchison
dot icon26/09/2008
Appointment terminated director david blight
dot icon28/08/2008
Director appointed paul richard hodgkinson logged form
dot icon16/06/2008
Director appointed paul richard hodgkinson
dot icon09/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 31/10/07; full list of members
dot icon04/11/2007
Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ
dot icon20/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
New secretary appointed
dot icon15/11/2006
Return made up to 31/10/06; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon01/09/2006
Director's particulars changed
dot icon31/07/2006
Director's particulars changed
dot icon31/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/04/2006
Group of companies' accounts made up to 2004-12-31
dot icon03/03/2006
Return made up to 31/10/05; full list of members; amend
dot icon03/03/2006
Return made up to 31/10/04; full list of members; amend
dot icon24/02/2006
Return made up to 31/10/05; full list of members; amend
dot icon24/02/2006
Return made up to 31/12/04; full list of members
dot icon24/02/2006
Return made up to 31/12/03; full list of members; amend
dot icon24/02/2006
Return made up to 31/12/01; full list of members; amend
dot icon24/02/2006
Return made up to 31/12/02; full list of members; amend
dot icon17/02/2006
Ad 05/03/01--------- £ si [email protected]
dot icon17/02/2006
Nc inc already adjusted 05/03/01
dot icon24/11/2005
Return made up to 31/10/05; full list of members
dot icon12/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon09/04/2005
Director resigned
dot icon09/04/2005
Director resigned
dot icon06/01/2005
Return made up to 31/10/04; full list of members
dot icon06/01/2005
Director's particulars changed
dot icon12/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/05/2004
Registered office changed on 20/05/04 from: 1ST floor, 9 devonshire square london EC2M 4WX
dot icon25/02/2004
Director's particulars changed
dot icon20/02/2004
New director appointed
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon01/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/04/2003
Resolutions
dot icon22/04/2003
Resolutions
dot icon22/04/2003
Resolutions
dot icon22/04/2003
Resolutions
dot icon22/04/2003
Resolutions
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon23/01/2003
Certificate of change of name
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
Director resigned
dot icon18/10/2002
Director's particulars changed
dot icon30/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon06/03/2002
Director's particulars changed
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon17/12/2001
Director resigned
dot icon02/07/2001
Director's particulars changed
dot icon31/05/2001
New director appointed
dot icon17/05/2001
Full group accounts made up to 2000-12-31
dot icon16/05/2001
Director resigned
dot icon16/02/2001
Return made up to 31/12/00; full list of members
dot icon09/02/2001
New secretary appointed
dot icon09/02/2001
Secretary resigned
dot icon09/02/2001
Director resigned
dot icon09/02/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon10/04/2000
Full group accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon04/01/2000
Return made up to 17/10/99; full list of members; amend
dot icon26/10/1999
Return made up to 17/10/99; full list of members
dot icon03/08/1999
Return made up to 17/10/98; full list of members; amend
dot icon12/07/1999
Full group accounts made up to 1998-12-31
dot icon05/07/1999
Location of debenture register
dot icon05/07/1999
Location of register of members
dot icon05/07/1999
Registered office changed on 05/07/99 from: 9 devonshire square london EC2M 4YL
dot icon09/03/1999
New director appointed
dot icon04/03/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon11/11/1998
Return made up to 17/10/98; no change of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
Secretary resigned
dot icon12/08/1998
Director's particulars changed
dot icon20/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon15/10/1997
Return made up to 17/10/97; full list of members
dot icon15/10/1997
Secretary resigned
dot icon12/02/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon12/02/1997
Director resigned
dot icon16/01/1997
New secretary appointed
dot icon16/01/1997
Director resigned
dot icon21/11/1996
Full group accounts made up to 1995-12-31
dot icon21/11/1996
Full group accounts made up to 1994-12-31
dot icon05/11/1996
New director appointed
dot icon03/11/1996
Return made up to 17/10/96; full list of members
dot icon03/11/1996
Director's particulars changed
dot icon24/10/1996
Director resigned
dot icon23/10/1996
Director's particulars changed
dot icon20/10/1996
Memorandum and Articles of Association
dot icon20/10/1996
Resolutions
dot icon20/10/1996
Resolutions
dot icon20/10/1996
Resolutions
dot icon10/01/1996
Return made up to 17/10/95; full list of members
dot icon10/01/1996
Location of register of members address changed
dot icon10/01/1996
Location of debenture register address changed
dot icon07/12/1995
New director appointed
dot icon14/07/1995
Memorandum and Articles of Association
dot icon20/03/1995
Certificate of change of name
dot icon16/01/1995
New secretary appointed
dot icon16/01/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Director resigned
dot icon17/11/1994
Director resigned
dot icon17/11/1994
Registered office changed on 17/11/94 from: 12-20 camomile street london EC3A 7PT
dot icon20/10/1994
Return made up to 17/10/94; no change of members
dot icon21/03/1994
Full accounts made up to 1993-12-31
dot icon21/01/1994
New director appointed
dot icon13/12/1993
Director resigned
dot icon27/10/1993
Return made up to 17/10/93; no change of members
dot icon01/07/1993
Full accounts made up to 1992-12-31
dot icon10/11/1992
Return made up to 17/10/92; full list of members
dot icon09/10/1992
Statement of affairs
dot icon09/10/1992
Ad 22/06/92--------- £ si 1000000@1
dot icon10/09/1992
Ad 22/06/92--------- £ si 1000000@1=1000000 £ ic 500000/1500000
dot icon29/07/1992
Ad 22/06/92--------- £ si 499998@1=499998 £ ic 2/500000
dot icon29/07/1992
Registered office changed on 29/07/92 from: 8 bishopsgate london EC2N 4AE
dot icon29/06/1992
Nc inc already adjusted 07/05/92
dot icon29/06/1992
Resolutions
dot icon29/06/1992
Resolutions
dot icon29/06/1992
Resolutions
dot icon25/06/1992
Certificate of change of name
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon18/06/1992
New director appointed
dot icon18/06/1992
New director appointed
dot icon18/06/1992
Director resigned
dot icon18/06/1992
Director resigned
dot icon18/06/1992
Director resigned
dot icon17/12/1991
Certificate of change of name
dot icon16/12/1991
Accounting reference date notified as 31/12
dot icon20/11/1991
Memorandum and Articles of Association
dot icon14/11/1991
Director resigned;new director appointed
dot icon14/11/1991
Director resigned;new director appointed
dot icon14/11/1991
Secretary resigned;new secretary appointed
dot icon14/11/1991
Secretary resigned;new director appointed
dot icon14/11/1991
Director resigned;new director appointed
dot icon14/11/1991
Registered office changed on 14/11/91 from: 2 baches street london N1 6UB
dot icon13/11/1991
Certificate of change of name
dot icon11/11/1991
Resolutions
dot icon17/10/1991
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
31/10/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Michael Jonathan
Director
01/03/2010 - 15/07/2014
21
Christmas, Jamie Graham
Director
29/02/2012 - 09/04/2014
205
Marshall, Hannah
Director
28/09/2018 - Present
19
Macpherson, Peter Neil
Director
11/02/2004 - 30/09/2010
24
Macpherson, Peter Neil
Director
01/02/1999 - 18/01/2001
24

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 INVESTMENT MANAGEMENT GROUP (UK) LIMITED

CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED is an(a) Active company incorporated on 17/10/1991 with the registered office located at Third Floor, One New Change, London EC4M 9AF. 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 INVESTMENT MANAGEMENT GROUP (UK) LIMITED?

toggle

CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED is currently Active. It was registered on 17/10/1991 .

Where is CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED located?

toggle

CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED is registered at Third Floor, One New Change, London EC4M 9AF.

What does CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED do?

toggle

CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-31 with updates.