CBRE INVESTMENT MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

CBRE INVESTMENT MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01232680

Incorporation date

06/11/1975

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 06/11/1975)
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with 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 icon18/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon24/06/2024
Full accounts made up to 2022-12-31
dot icon18/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon13/12/2022
Full accounts made up to 2021-12-31
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 icon02/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon21/10/2021
Change of details for Cbre Global Investors Limited as a person with significant control on 2021-09-22
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon07/10/2021
Certificate of change of name
dot icon07/10/2021
Change of name notice
dot icon28/09/2021
Resolutions
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Appointment of Manu Sheel Chopra 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 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 icon27/09/2019
Full accounts made up to 2018-12-31
dot icon15/11/2018
Full accounts made up to 2017-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon10/09/2018
Director's details changed for Mr Timothy John Munn on 2017-11-01
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 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 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 icon06/09/2016
Full accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Registration of charge 012326800006, created on 2015-06-22
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 icon12/05/2014
Appointment of Mr James Benedict Clifton-Brown as a director
dot icon17/04/2014
Appointment of Mr Michael Alistair Ness as a director
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 icon31/10/2013
Termination of appointment of Simon Farnsworth as a director
dot icon02/10/2013
Registration of charge 012326800005
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 icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
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
Full accounts made up to 2011-12-31
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 Simon Mark Farnsworth as a director
dot icon22/11/2011
Appointment of Mr Jamie Graham Christmas 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 icon02/11/2011
Certificate of change of name
dot icon02/11/2011
Change of name notice
dot icon17/05/2011
Full accounts made up to 2010-12-31
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 icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 2009-11-18
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon12/11/2009
Director's details changed for Kevin Michael Aitchison on 2009-10-31
dot icon12/11/2009
Director's details changed for Ian Whittock on 2009-10-31
dot icon12/11/2009
Director's details changed for Peter Neil Macpherson on 2009-10-31
dot icon12/11/2009
Director's details changed for Mr David Arthur Love on 2009-10-31
dot icon12/11/2009
Director's details changed for Oliver Patrick Bartrum on 2009-10-31
dot icon12/11/2009
Director's details changed for Simon John Latham on 2009-10-31
dot icon12/11/2009
Secretary's details changed for Oliver Patrick Bartrum on 2009-10-31
dot icon12/10/2009
Termination of appointment of Nicholas Gill as a director
dot icon25/07/2009
Full accounts made up to 2008-12-31
dot icon21/12/2008
Director appointed ian whittock
dot icon18/12/2008
Appointment terminated director stephen pyne
dot icon18/12/2008
Appointment terminated director robert houston
dot icon18/12/2008
Director appointed peter neil macpherson
dot icon18/12/2008
Director appointed nicholas simon barkley gill
dot icon18/12/2008
Director appointed simon john latham
dot icon11/11/2008
Return made up to 31/10/08; full list of members
dot icon20/10/2008
Duplicate mortgage certificatecharge no:4
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/09/2008
Director appointed kevin michael aitchison
dot icon26/09/2008
Appointment terminated director nicholas cooper
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 icon20/08/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon24/11/2006
Particulars of mortgage/charge
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
Full accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 31/10/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 31/10/04; full list of members
dot icon15/11/2004
Particulars of mortgage/charge
dot icon12/08/2004
Full 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 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 icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon23/01/2003
Certificate of change of name
dot icon07/11/2002
Particulars of mortgage/charge
dot icon18/10/2002
Director's particulars changed
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
Secretary resigned
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon11/02/2002
Return made up to 31/12/01; full list of members
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 icon17/01/2001
Director's particulars changed
dot icon17/01/2001
Director's particulars changed
dot icon10/04/2000
Full accounts made up to 1999-12-31
dot icon21/03/2000
Secretary resigned
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon06/08/1999
Director resigned
dot icon27/07/1999
Return made up to 18/06/99; full list of members
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
Registered office changed on 05/07/99 from: 9 devonshire square london EC3M 4YL
dot icon05/07/1999
Location of register of members
dot icon05/07/1999
Location of debenture register
dot icon09/03/1999
New director appointed
dot icon04/03/1999
Director's particulars changed
dot icon04/03/1999
Director resigned
dot icon24/02/1999
New director appointed
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 icon17/06/1998
Return made up to 18/06/98; full list of members
dot icon17/06/1998
Director's particulars changed
dot icon11/03/1998
New director appointed
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon17/10/1997
Return made up to 18/06/97; full list of members
dot icon17/10/1997
Director's particulars changed
dot icon07/10/1997
Secretary resigned
dot icon07/10/1997
New secretary appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Director resigned
dot icon28/07/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon16/01/1997
Director resigned
dot icon02/01/1997
Director resigned
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon22/07/1996
New director appointed
dot icon21/07/1996
Director resigned
dot icon16/07/1996
Return made up to 18/06/96; no change of members
dot icon16/07/1996
Location of register of members address changed
dot icon16/07/1996
Location of debenture register address changed
dot icon22/09/1995
Full accounts made up to 1994-12-31
dot icon22/08/1995
Director resigned
dot icon09/08/1995
Return made up to 18/06/95; full list of members
dot icon13/07/1995
Memorandum and Articles of Association
dot icon28/02/1995
Director resigned
dot icon17/01/1995
New secretary appointed
dot icon17/01/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Registered office changed on 04/11/94 from: ellerman house 12-20 camomile street london EC3A 7PJ
dot icon23/06/1994
Return made up to 18/06/94; full list of members
dot icon18/03/1994
Full accounts made up to 1993-12-31
dot icon13/12/1993
Director resigned
dot icon05/07/1993
Director resigned
dot icon02/07/1993
Full accounts made up to 1992-12-31
dot icon02/07/1993
Return made up to 18/06/93; change of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 18/06/92; change of members
dot icon24/06/1992
Resolutions
dot icon24/06/1992
Resolutions
dot icon19/06/1992
Director resigned
dot icon14/01/1992
New director appointed
dot icon14/01/1992
New director appointed
dot icon30/06/1991
Return made up to 18/06/91; full list of members
dot icon15/04/1991
Full accounts made up to 1990-12-31
dot icon29/01/1991
New director appointed
dot icon29/01/1991
New director appointed
dot icon11/01/1991
Resolutions
dot icon24/07/1990
Full accounts made up to 1989-12-31
dot icon24/07/1990
Return made up to 26/06/90; full list of members
dot icon03/05/1990
Registered office changed on 03/05/90 from: 104/106 leadenhall st london EC3A 4AA
dot icon15/09/1989
New director appointed
dot icon15/09/1989
New director appointed
dot icon15/09/1989
New director appointed
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon30/08/1989
Director resigned
dot icon30/08/1989
New director appointed
dot icon06/06/1989
Return made up to 04/04/89; full list of members
dot icon08/07/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
Return made up to 30/03/88; full list of members
dot icon06/04/1988
Statement of affairs
dot icon21/01/1988
Wd 21/12/87 ad 14/12/87--------- £ si 173000@1=173000 £ ic 40000/213000
dot icon09/12/1987
Return made up to 25/11/86; full list of members
dot icon09/12/1987
Return made up to 24/11/87; full list of members
dot icon02/12/1987
Full accounts made up to 1986-12-31
dot icon29/12/1986
Gazettable document
dot icon10/11/1986
Full accounts made up to 1985-12-31
dot icon17/12/1984
Miscellaneous
dot icon13/12/1984
Certificate of change of name
dot icon27/12/1979
Certificate of change of name
dot icon09/02/1976
Certificate of change of name
dot icon06/11/1975
Miscellaneous

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
22/07/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christmas, Jamie Graham
Director
15/11/2011 - 09/04/2014
205
Macpherson, Peter Neil
Director
29/01/1997 - 01/01/2002
24
Macpherson, Peter Neil
Director
15/12/2008 - 30/09/2010
24
Marshall, Hannah
Director
02/06/2017 - Present
19
Aitchison, Kevin Michael
Director
01/09/2008 - 25/11/2011
20

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) LIMITED

CBRE INVESTMENT MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 06/11/1975 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 (UK) LIMITED?

toggle

CBRE INVESTMENT MANAGEMENT (UK) LIMITED is currently Active. It was registered on 06/11/1975 .

Where is CBRE INVESTMENT MANAGEMENT (UK) LIMITED located?

toggle

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

What does CBRE INVESTMENT MANAGEMENT (UK) LIMITED do?

toggle

CBRE INVESTMENT MANAGEMENT (UK) 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 (UK) LIMITED?

toggle

The latest filing was on 08/10/2025: Full accounts made up to 2024-12-31.