CBRE INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CBRE INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03805106

Incorporation date

12/07/1999

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 12/07/1999)
dot icon14/11/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon24/04/2025
Full accounts made up to 2023-12-31
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 icon06/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon12/07/2024
Full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon13/12/2022
Full accounts made up to 2021-12-31
dot icon01/11/2022
Termination of appointment of Richard William Ian Dean as a director on 2022-11-01
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon09/12/2021
Full accounts made up to 2020-12-31
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 Group (Uk) Limited as a person with significant control on 2021-09-22
dot icon22/09/2021
Resolutions
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon01/06/2021
Appointment of Gillian Anne Roantree as a director on 2021-05-20
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Termination of appointment of Michael Alistair Ness as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Paul Andrew Gibson as a director on 2020-09-15
dot icon28/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon14/07/2020
Appointment of Manu Sheel Chopra as a director on 2020-07-10
dot icon12/12/2019
Termination of appointment of Timothy John Munn as a director on 2019-12-12
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon20/12/2018
Full accounts made up to 2017-12-31
dot icon10/09/2018
Director's details changed for Mr Timothy John Munn on 2017-11-01
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon31/05/2018
Termination of appointment of David Arthur Love as a director on 2018-05-18
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon02/06/2017
Appointment of Paul Andrew Gibson as a director on 2017-06-02
dot icon02/06/2017
Appointment of Mr Richard William Ian Dean as a director on 2017-06-02
dot icon02/06/2017
Appointment of Mrs Hannah Marshall as a director on 2017-06-02
dot icon27/04/2017
Director's details changed for Mr Timothy John Munn on 2017-02-13
dot icon21/04/2017
Termination of appointment of James Benedict Clifton Brown as a director on 2017-04-21
dot icon19/09/2016
Appointment of Mr Timothy John Munn as a director on 2016-09-19
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon17/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-07-12
dot icon17/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2010-07-12
dot icon04/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-12
dot icon04/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-12
dot icon04/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-07-12
dot icon30/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
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 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 icon02/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
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 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 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 icon13/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon06/06/2012
Termination of appointment of Richard Everett as a director
dot icon17/05/2012
Appointment of Michael Alistair Ness as a director
dot icon20/04/2012
Termination of appointment of Jonathan Dale-Harris as a director
dot icon29/02/2012
Appointment of Mr Jean Lamothe as a director
dot icon29/02/2012
Appointment of Simon Mark Farnsworth as a director
dot icon29/02/2012
Appointment of Mr David Arthur Love as a director
dot icon29/02/2012
Appointment of Mr Jamie Graham Christmas as a director
dot icon29/02/2012
Termination of appointment of Giles King as a director
dot icon09/02/2012
Termination of appointment of Nicholas Preston as a director
dot icon15/12/2011
Termination of appointment of Robert Zerbst as a director
dot icon10/11/2011
Certificate of change of name
dot icon02/11/2011
Certificate of change of name
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon05/08/2010
Director's details changed for Robert Howard Zerbst on 2010-07-10
dot icon05/08/2010
Director's details changed for Nicholas Oliver Preston on 2010-07-10
dot icon05/08/2010
Director's details changed for Giles Edward Ayliffe King on 2010-07-10
dot icon05/08/2010
Director's details changed for Richard Everett on 2010-07-10
dot icon05/08/2010
Director's details changed for Mr Jonathan Roderick Dale-Harris on 2010-07-10
dot icon05/08/2010
Director's details changed for James Benedict Clifton Brown on 2010-07-10
dot icon05/08/2010
Secretary's details changed for Fabrice Rochu on 2010-07-10
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon17/10/2009
Resolutions
dot icon29/07/2009
Registered office changed on 29/07/2009 from 64 north row london W1K 7DA
dot icon21/07/2009
Return made up to 12/07/09; full list of members
dot icon21/07/2009
Location of debenture register
dot icon21/07/2009
Location of register of members
dot icon21/07/2009
Registered office changed on 21/07/2009 from 64 north row london W1K 7DA
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 icon30/10/2008
Full accounts made up to 2007-12-31
dot icon21/10/2008
Appointment terminated director fiona spencer jones
dot icon16/07/2008
Return made up to 12/07/08; full list of members
dot icon16/07/2008
Location of register of members
dot icon16/07/2008
Director's change of particulars / jonathan dale harris / 11/07/2008
dot icon16/07/2008
Director's change of particulars / giles king / 11/07/2008
dot icon16/07/2008
Director's change of particulars / robert zerbst / 11/07/2008
dot icon16/07/2008
Director's change of particulars / james clifton brown / 11/07/2008
dot icon03/01/2008
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 12/07/07; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon08/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon21/07/2006
Return made up to 12/07/06; full list of members
dot icon22/12/2005
Return made up to 12/07/05; full list of members
dot icon26/10/2005
Secretary's particulars changed
dot icon25/10/2005
Director's particulars changed
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Director's particulars changed
dot icon22/03/2005
Full accounts made up to 2003-12-31
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon22/12/2004
New secretary appointed
dot icon25/11/2004
New director appointed
dot icon22/11/2004
Secretary resigned
dot icon20/08/2004
Director resigned
dot icon20/08/2004
Director resigned
dot icon20/07/2004
Return made up to 12/07/04; full list of members
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Director resigned
dot icon22/04/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon13/01/2004
Auditor's resignation
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon14/11/2003
Registered office changed on 14/11/03 from: 52 jermyn street london SW1Y 6LX
dot icon05/11/2003
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon20/08/2003
Registered office changed on 20/08/03 from: berkeley square house london W1X 6AN
dot icon23/07/2003
Certificate of change of name
dot icon21/07/2003
Return made up to 12/07/03; full list of members
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
New secretary appointed
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
New director appointed
dot icon19/07/2002
Return made up to 12/07/02; full list of members
dot icon05/06/2002
Director resigned
dot icon05/06/2002
New director appointed
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Director resigned
dot icon21/03/2002
New secretary appointed
dot icon06/02/2002
Secretary resigned
dot icon01/02/2002
New director appointed
dot icon12/12/2001
Amended full accounts made up to 2000-12-31
dot icon30/11/2001
New director appointed
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 12/07/01; full list of members
dot icon30/07/2001
Location of register of members address changed
dot icon03/04/2001
Secretary's particulars changed
dot icon10/08/2000
Return made up to 12/07/00; full list of members
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/11/1999
Registered office changed on 23/11/99 from: 63 queen victoria street london EC4N 4ST
dot icon23/11/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
New director appointed
dot icon17/11/1999
Certificate of change of name
dot icon12/07/1999
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
12/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Paul Andrew
Director
02/06/2017 - 15/09/2020
3
Roantree, Gillian Anne
Director
20/05/2021 - 31/03/2025
35
Christmas, Jamie Graham
Director
29/02/2012 - 09/04/2014
205
Brodtman, Michael Harris
Director
08/04/2002 - 29/07/2004
26
Marshall, Hannah
Director
02/06/2017 - Present
19

Persons with Significant Control

0

No PSC data available.

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 LIMITED

CBRE INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 12/07/1999 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 LIMITED?

toggle

CBRE INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 12/07/1999 .

Where is CBRE INVESTMENT MANAGEMENT LIMITED located?

toggle

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

What does CBRE INVESTMENT MANAGEMENT LIMITED do?

toggle

CBRE INVESTMENT MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CBRE INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 14/11/2025: Full accounts made up to 2024-12-31.