CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED

Register to unlock more data on OkredoRegister

CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02076511

Incorporation date

21/11/1986

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 21/11/1986)
dot icon09/02/2026
Appointment of Ms Suchita Vijaychandra Patel as a director on 2026-02-02
dot icon26/09/2025
Termination of appointment of Gillian Anne Roantree as a director on 2025-09-26
dot icon01/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon28/04/2025
Full accounts made up to 2024-12-31
dot icon05/08/2024
Confirmation statement made on 2024-06-13 with updates
dot icon05/05/2024
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 icon23/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon21/04/2023
Appointment of Mr Manu Sheel Chopra as a director on 2023-04-13
dot icon17/03/2023
Termination of appointment of Alexander Philip Van Riel as a director on 2023-03-01
dot icon28/11/2022
Appointment of Steven William Storrs as a director on 2022-11-21
dot icon28/10/2022
Termination of appointment of John James Douglas Went as a director on 2022-10-28
dot icon24/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Termination of appointment of Ian Gleeson as a director on 2021-12-31
dot icon21/10/2021
Secretary's details changed for Cbre Global Investors (Uk) Limited on 2021-10-07
dot icon21/10/2021
Change of details for Cbre Global Investors Europe Holdings Limited as a person with significant control on 2021-09-22
dot icon22/09/2021
Resolutions
dot icon24/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon27/04/2021
Full accounts made up to 2020-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon10/06/2020
Full accounts made up to 2019-12-31
dot icon13/09/2019
Appointment of Mr Achal Gandhi as a director on 2019-09-09
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon09/05/2019
Termination of appointment of Adrian Lee Baker as a director on 2019-04-08
dot icon30/04/2019
Full accounts made up to 2018-12-31
dot icon18/10/2018
Appointment of Mr John James Douglas Went as a director on 2018-10-09
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon23/05/2018
Appointment of Mr Adrian Lee Baker as a director on 2018-05-18
dot icon03/01/2018
Termination of appointment of Jeremy James Plummer as a director on 2017-12-29
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon13/02/2017
Termination of appointment of Adrian Baker as a director on 2017-01-31
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon18/12/2015
Appointment of Gillian Anne Roantree as a director on 2015-12-16
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon12/10/2015
Termination of appointment of Andrew Nicholas Horn as a director on 2015-09-30
dot icon12/10/2015
Appointment of Andrew Nicholas Horn as a director on 2015-09-30
dot icon12/10/2015
Termination of appointment of Stuart Savidge as a director on 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Scott Brown as a director on 2014-01-15
dot icon01/09/2014
Certificate of change of name
dot icon02/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Termination of appointment of Hannah Marshall as a director
dot icon31/10/2013
Termination of appointment of Simon Farnsworth as a director
dot icon27/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon14/05/2013
Director's details changed for Mr Simon Mark Farnsworth on 2012-09-26
dot icon10/05/2013
Director's details changed for Stuart Savidge on 2012-06-01
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Termination of appointment of Jean Lamothe as a director
dot icon18/04/2013
Termination of appointment of James Clifton-Brown as a director
dot icon18/04/2013
Appointment of Mr Alexander Philip Van Riel as a director
dot icon04/04/2013
Appointment of Mr Alexander Robert Bignell as a director
dot icon02/04/2013
Appointment of Mrs Hannah Marshall as a director
dot icon30/01/2013
Appointment of Cbre Global Investors (Uk) Limited as a secretary
dot icon30/01/2013
Termination of appointment of Fabrice Rochu as a secretary
dot icon27/09/2012
Registered office address changed from 21 Bryanston Street London W1H 7PR on 2012-09-27
dot icon22/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Termination of appointment of Jonathan Dale-Harris as a director
dot icon17/04/2012
Termination of appointment of Giles King as a director
dot icon17/04/2012
Termination of appointment of Richard Everett as a director
dot icon09/02/2012
Termination of appointment of Nicholas Preston as a director
dot icon21/12/2011
Appointment of Mr Jean Lamothe as a director
dot icon01/11/2011
Certificate of change of name
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon15/06/2011
Director's details changed for Giles Edward Ayliffe King on 2011-06-01
dot icon15/06/2011
Director's details changed for Richard Everett on 2011-06-01
dot icon15/06/2011
Director's details changed for Jeremy James Plummer on 2011-06-01
dot icon15/06/2011
Secretary's details changed for Fabrice Rochu on 2011-06-01
dot icon15/06/2011
Director's details changed for Mr Jonathan Roderick Dale-Harris on 2011-06-01
dot icon15/06/2011
Director's details changed for Mr James Benedict Clifton-Brown on 2011-06-01
dot icon15/06/2011
Director's details changed for Nicholas Oliver Preston on 2011-06-01
dot icon14/10/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon12/07/2010
Director's details changed for Scott Brown on 2010-06-13
dot icon09/07/2010
Director's details changed for Simon Mark Farnsworth on 2010-06-13
dot icon09/07/2010
Director's details changed for Ian Gleeson on 2010-06-13
dot icon09/07/2010
Director's details changed for Stuart Savidge on 2010-06-13
dot icon09/07/2010
Director's details changed for Adrian Baker on 2010-06-13
dot icon16/11/2009
Director's details changed for Adrian Baker on 2009-11-06
dot icon17/10/2009
Resolutions
dot icon06/08/2009
Director appointed adrian baker
dot icon29/07/2009
Registered office changed on 29/07/2009 from 64 north row london W1K 7DA
dot icon15/07/2009
Director appointed stuart savidge
dot icon15/07/2009
Director appointed scott brown
dot icon15/07/2009
Secretary appointed fabrice rochu
dot icon15/07/2009
Appointment terminated secretary alex naftis
dot icon15/06/2009
Return made up to 13/06/09; full list of members
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Appointment terminated director andrew colman
dot icon20/01/2009
Director appointed simon mark farnsworth
dot icon04/11/2008
Director appointed ian gleeson
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon21/10/2008
Appointment terminated director fiona spencer jones
dot icon21/10/2008
Appointment terminated director andrew baum
dot icon18/06/2008
Return made up to 13/06/08; full list of members
dot icon03/01/2008
Director resigned
dot icon14/06/2007
Return made up to 13/06/07; full list of members
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon17/07/2006
Return made up to 13/06/06; full list of members
dot icon21/04/2006
Accounts for a small company made up to 2005-12-31
dot icon18/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon26/10/2005
Secretary's particulars changed
dot icon20/07/2005
Return made up to 13/06/05; full list of members
dot icon08/04/2005
Full accounts made up to 2004-12-31
dot icon22/12/2004
New secretary appointed
dot icon25/11/2004
New director appointed
dot icon22/11/2004
Secretary resigned
dot icon30/06/2004
Return made up to 13/06/04; full list of members
dot icon03/04/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon26/01/2004
Director resigned
dot icon05/11/2003
Registered office changed on 05/11/03 from: 77 grosvenor street london W1K 3JT
dot icon23/07/2003
Certificate of change of name
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon20/06/2003
Return made up to 13/06/03; change of members
dot icon29/11/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon02/08/2002
Ad 29/07/02--------- £ si 60000@1=60000 £ ic 90000/150000
dot icon02/08/2002
Nc inc already adjusted 29/07/02
dot icon02/08/2002
Resolutions
dot icon31/07/2002
Miscellaneous
dot icon21/06/2002
Return made up to 13/06/02; full list of members
dot icon25/04/2002
Full accounts made up to 2001-12-31
dot icon20/02/2002
New director appointed
dot icon18/06/2001
Return made up to 13/06/01; full list of members
dot icon31/05/2001
Ad 24/05/01--------- £ si 80000@1=80000 £ ic 10000/90000
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon26/06/2000
Return made up to 13/06/00; full list of members
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Secretary resigned
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon17/12/1999
Director resigned
dot icon17/12/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon05/07/1999
Return made up to 13/06/99; full list of members
dot icon24/06/1999
Director resigned
dot icon13/04/1999
Memorandum and Articles of Association
dot icon09/04/1999
Full accounts made up to 1998-12-31
dot icon04/03/1999
Certificate of change of name
dot icon03/02/1999
Full accounts made up to 1998-04-30
dot icon22/01/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon18/06/1998
Return made up to 13/06/98; full list of members
dot icon22/05/1998
New director appointed
dot icon22/05/1998
Director resigned
dot icon08/08/1997
Full accounts made up to 1997-04-30
dot icon23/06/1997
Return made up to 13/06/97; full list of members
dot icon27/08/1996
Full accounts made up to 1996-04-30
dot icon08/07/1996
Return made up to 13/06/96; full list of members
dot icon11/04/1996
Director's particulars changed
dot icon07/08/1995
Full accounts made up to 1995-04-30
dot icon20/06/1995
Return made up to 13/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full accounts made up to 1994-04-30
dot icon24/06/1994
Return made up to 13/06/94; full list of members
dot icon09/09/1993
Full accounts made up to 1993-04-30
dot icon06/08/1993
Auditor's resignation
dot icon13/07/1993
Return made up to 13/06/93; full list of members
dot icon22/06/1993
Resolutions
dot icon03/03/1993
Full accounts made up to 1992-04-30
dot icon22/01/1993
Ad 21/12/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/01/1993
Nc inc already adjusted 21/12/92
dot icon22/01/1993
Resolutions
dot icon18/12/1992
New director appointed
dot icon18/12/1992
New director appointed
dot icon18/12/1992
Director resigned;new director appointed
dot icon18/12/1992
New director appointed
dot icon15/07/1992
Return made up to 13/06/92; no change of members
dot icon29/10/1991
Director resigned;new director appointed
dot icon29/10/1991
Director resigned;new director appointed
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Full accounts made up to 1991-04-30
dot icon29/06/1991
Return made up to 13/06/91; full list of members
dot icon27/06/1991
Secretary resigned;new secretary appointed
dot icon25/07/1990
Full accounts made up to 1990-04-30
dot icon25/07/1990
Return made up to 13/06/90; full list of members
dot icon06/10/1989
Full accounts made up to 1989-04-30
dot icon06/10/1989
Return made up to 09/06/89; full list of members
dot icon10/10/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon18/08/1988
Accounts made up to 1988-04-30
dot icon18/08/1988
Return made up to 03/06/88; full list of members
dot icon21/11/1986
Certificate of 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
13/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Suchita Vijaychandra
Director
02/02/2026 - Present
4
Chopra, Manu Sheel
Director
13/04/2023 - Present
7
Roantree, Gillian Anne
Director
16/12/2015 - 26/09/2025
35
Marshall, Hannah
Director
01/04/2013 - 22/04/2014
19
Savidge, Stuart
Director
06/07/2009 - 30/09/2015
25

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 INDIRECT LIMITED

CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED is an(a) Active company incorporated on 21/11/1986 with the registered office located at Third Floor, One New Change, London EC4M 9AF. There are currently 5 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 INDIRECT LIMITED?

toggle

CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED is currently Active. It was registered on 21/11/1986 .

Where is CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED located?

toggle

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

What does CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED do?

toggle

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

What is the latest filing for CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of Ms Suchita Vijaychandra Patel as a director on 2026-02-02.