CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED

Register to unlock more data on OkredoRegister

CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03108769

Incorporation date

02/10/1995

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 02/10/1995)
dot icon11/02/2026
Appointment of Mr Niels Bastiaan Kokkeel as a director on 2026-02-02
dot icon02/01/2026
Termination of appointment of Paul Andrew Gibson as a director on 2025-12-31
dot icon14/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon27/05/2025
Termination of appointment of Gillian Anne Roantree as a director on 2025-05-27
dot icon28/04/2025
Full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon05/05/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon13/08/2023
Appointment of Mrs Nina Elizabeth Spencer as a director on 2023-08-01
dot icon19/07/2023
Termination of appointment of Stuart Neil Seaton as a director on 2023-06-30
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon29/05/2023
Appointment of Mr Paul Andrew Gibson as a director on 2023-05-22
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon01/11/2021
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 (Uk) Limited as a person with significant control on 2021-10-07
dot icon27/09/2021
Certificate of change of name
dot icon27/09/2021
Change of name notice
dot icon27/09/2021
Change of name with request to seek comments from relevant body
dot icon26/04/2021
Full accounts made up to 2020-12-31
dot icon01/12/2020
Appointment of Gillian Anne Roantree as a director on 2020-11-24
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon11/09/2020
Termination of appointment of Michael Alistair Ness as a director on 2020-09-08
dot icon31/07/2020
Termination of appointment of Robert Peter Morgan as a director on 2020-07-27
dot icon10/06/2020
Full accounts made up to 2019-12-31
dot icon13/01/2020
Appointment of Cathryn Grace Vanderspar as a director on 2020-01-10
dot icon10/01/2020
Appointment of Stuart Neil Seaton as a director on 2020-01-10
dot icon02/12/2019
Appointment of Manu Sheel Chopra as a director on 2019-11-28
dot icon27/11/2019
Termination of appointment of Timothy John Munn as a director on 2019-11-26
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon26/09/2018
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 icon01/06/2018
Appointment of Mr Robert Peter Morgan as a director on 2018-05-30
dot icon31/05/2018
Termination of appointment of David Arthur Love as a director on 2018-05-18
dot icon25/05/2018
Appointment of Mrs Hannah Marshall as a director on 2018-05-25
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
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 icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon19/09/2016
Appointment of Mr Timothy John Munn as a director on 2016-09-19
dot icon13/05/2016
Full accounts made up to 2015-12-31
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 icon28/04/2015
Full accounts made up to 2014-12-31
dot icon08/01/2015
Termination of appointment of Stuart Savidge as a director on 2015-01-07
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon15/07/2014
Termination of appointment of Michael Jonathan Evans as a director on 2014-07-15
dot icon12/05/2014
Appointment of Mr James Benedict Clifton-Brown as a director
dot icon01/05/2014
Full accounts made up to 2013-12-31
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 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 Pieter Adrianus Hendrikse on 2012-10-25
dot icon28/06/2013
Appointment of Mr Michael Alistair Ness as a director
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 Jean Lamothe on 2013-04-19
dot icon10/05/2013
Director's details changed for Mr Stuart Savidge on 2012-06-01
dot icon07/05/2013
Termination of appointment of Jeremy Plummer as a director
dot icon07/05/2013
Termination of appointment of Ian Gleeson as a director
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon04/02/2013
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2011-11-08
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 icon02/10/2012
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2012-09-27
dot icon27/09/2012
Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 2012-09-27
dot icon27/09/2012
Termination of appointment of Elizabeth Horner as a director
dot icon11/06/2012
Amended full accounts made up to 2011-12-31
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Appointment of Mr Michael Jonathan Evans as a director
dot icon09/02/2012
Auditor's resignation
dot icon20/01/2012
Termination of appointment of Oliver Bartrum as a director
dot icon17/01/2012
Appointment of Mr Jamie Graham Christmas as a director
dot icon14/12/2011
Termination of appointment of Ian Whittock as a director
dot icon14/12/2011
Appointment of Mr Ian Murrough Joseph Gleeson as a director
dot icon13/12/2011
Appointment of Mr Stuart Savidge as a director
dot icon08/12/2011
Appointment of Mr Jean Lamothe as a director
dot icon08/12/2011
Appointment of Jeremy James Plummer as a director
dot icon29/11/2011
Termination of appointment of Kevin Aitchison 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 icon02/11/2011
Resolutions
dot icon02/11/2011
Change of name notice
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Termination of appointment of Simon Latham as a director
dot icon10/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Termination of appointment of Mark Bunney as a director
dot icon04/01/2010
Termination of appointment of Nicholas Cooper as a director
dot icon23/11/2009
Appointment of Mrs Elizabeth Anne Horner as a director
dot icon23/11/2009
Appointment of Mr Simon John Latham as a director
dot icon23/11/2009
Termination of appointment of Andrew Beaton 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 icon18/11/2009
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited 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
Director's details changed for Andrew Guy Le Strange Beaton on 2009-10-31
dot icon17/11/2009
Director's details changed for Nicholas Peter Cooper 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 Mark Geoffrey Stephen Bunney on 2009-10-31
dot icon17/11/2009
Director's details changed for Oliver Patrick Bartrum on 2009-10-31
dot icon17/11/2009
Director's details changed for Kevin Michael Aitchison on 2009-10-31
dot icon17/11/2009
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2009-10-31
dot icon28/10/2009
Appointment of Mr Ian Whittock as a director
dot icon12/10/2009
Termination of appointment of Stephen Pyne as a director
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon23/01/2009
Appointment terminated director robert houston
dot icon09/01/2009
Director appointed kevin michael aitchison
dot icon11/11/2008
Return made up to 31/10/08; full list of members
dot icon09/05/2008
Full 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 icon31/10/2007
Secretary's particulars changed
dot icon11/05/2007
Full accounts made up to 2006-12-31
dot icon15/01/2007
Director resigned
dot icon15/11/2006
Return made up to 31/10/06; full list of members
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon01/09/2006
Director's particulars changed
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 31/10/05; full list of members
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon24/11/2004
Return made up to 31/10/04; full list of members
dot icon07/07/2004
Secretary's particulars changed
dot icon20/05/2004
Registered office changed on 20/05/04 from: 1ST floor 9 devonshire square london EC2M 4WX
dot icon08/05/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon17/02/2003
Secretary's particulars changed
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon24/01/2003
Secretary resigned
dot icon23/01/2003
Certificate of change of name
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon20/09/2002
Secretary resigned
dot icon20/09/2002
New secretary appointed
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 31/12/01; full list of members
dot icon25/01/2002
Certificate of change of name
dot icon02/07/2001
Director's particulars changed
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon12/02/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
New secretary appointed
dot icon17/01/2001
Director's particulars changed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon10/04/2000
Full accounts made up to 1999-12-31
dot icon21/03/2000
Secretary resigned
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon19/12/1999
Return made up to 02/10/99; full list of members; amend
dot icon26/10/1999
Return made up to 02/10/99; full list of members
dot icon05/07/1999
Full accounts made up to 1998-12-31
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 icon05/07/1999
Location of debenture register
dot icon28/10/1998
Return made up to 02/10/98; no change of members
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
Secretary resigned
dot icon15/10/1997
New director appointed
dot icon14/10/1997
Return made up to 02/10/97; no change of members
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
Return made up to 30/09/96; full list of members; amend
dot icon30/01/1997
Location of register of members address changed
dot icon30/01/1997
Location of debenture register address changed
dot icon30/01/1997
Ad 19/06/96--------- £ si 69998@1
dot icon30/01/1997
Resolutions
dot icon30/01/1997
£ nc 1000/250000 19/06/96
dot icon02/12/1996
Return made up to 30/09/96; full list of members
dot icon02/04/1996
New director appointed
dot icon01/04/1996
Certificate of change of name
dot icon27/03/1996
New secretary appointed
dot icon27/03/1996
New director appointed
dot icon27/03/1996
Registered office changed on 27/03/96 from: 9 devonshire square london EC2M 4YL
dot icon27/03/1996
Accounting reference date notified as 31/12
dot icon27/03/1996
New director appointed
dot icon11/03/1996
Secretary resigned
dot icon11/03/1996
Director resigned
dot icon11/03/1996
Registered office changed on 11/03/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon02/10/1995
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christmas, Jamie Graham
Director
12/01/2012 - 09/04/2014
205
Savidge, Stuart
Director
09/12/2011 - 07/01/2015
25
Seaton, Stuart Neil
Director
10/01/2020 - 30/06/2023
111
Vanderspar, Cathryn Grace
Director
10/01/2020 - Present
6
Macpherson, Peter Neil
Director
08/08/2000 - 14/02/2005
25

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 (UK FUNDS) LIMITED

CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED is an(a) Active company incorporated on 02/10/1995 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 (UK FUNDS) LIMITED?

toggle

CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED is currently Active. It was registered on 02/10/1995 .

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

toggle

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

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

toggle

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

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

toggle

The latest filing was on 11/02/2026: Appointment of Mr Niels Bastiaan Kokkeel as a director on 2026-02-02.