CBRE MANAGED SERVICES LIMITED

Register to unlock more data on OkredoRegister

CBRE MANAGED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01799580

Incorporation date

13/03/1984

Size

Full

Contacts

Registered address

Registered address

61 Southwark Street, London SE1 0HLCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1984)
dot icon21/04/2026
Termination of appointment of Elena Gifon as a director on 2026-04-08
dot icon21/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon18/06/2025
Full accounts made up to 2024-12-31
dot icon04/02/2025
Appointment of Mr James William Carr as a director on 2025-02-03
dot icon31/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon27/01/2025
Termination of appointment of Matthew Farrant as a director on 2024-01-16
dot icon17/01/2025
Termination of appointment of Justin Paul Lawson as a director on 2025-01-14
dot icon17/01/2025
Appointment of Mr Jai Kaiadawsen as a director on 2025-01-16
dot icon05/12/2024
Termination of appointment of Matthew Eastwood as a director on 2024-12-03
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Satisfaction of charge 9 in full
dot icon26/02/2024
All of the property or undertaking no longer forms part of charge 9
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon10/11/2023
Appointment of Mr David Alexander Hinchliffe as a director on 2023-11-09
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Termination of appointment of Tejender Singh Chaudhary as a secretary on 2023-08-25
dot icon25/08/2023
Appointment of Ms Raman Kaur as a secretary on 2023-08-25
dot icon21/08/2023
Termination of appointment of Paul Clifford Skertchly as a director on 2023-08-21
dot icon10/03/2023
Appointment of Tejender Singh Chaudhary as a secretary on 2023-02-20
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon11/11/2022
Termination of appointment of Eve Miko as a secretary on 2022-11-09
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Cessation of Norland Holdings Ltd as a person with significant control on 2022-07-29
dot icon02/08/2022
Notification of Cbre Holdings Limited as a person with significant control on 2022-07-29
dot icon28/07/2022
Appointment of Mr Justin Paul Lawson as a director on 2022-07-22
dot icon27/07/2022
Cessation of Norland Enablement Limited as a person with significant control on 2022-07-27
dot icon27/07/2022
Notification of Norland Holdings Ltd as a person with significant control on 2022-07-27
dot icon27/05/2022
Appointment of Mr Matthew Farrant as a director on 2022-05-25
dot icon27/05/2022
Appointment of Elena Gifon as a director on 2022-05-25
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon26/01/2022
Memorandum and Articles of Association
dot icon26/01/2022
Resolutions
dot icon12/11/2021
Termination of appointment of Jim Harding as a director on 2021-11-11
dot icon08/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/09/2021
Change of details for Norland Enablement Limited as a person with significant control on 2021-09-08
dot icon21/06/2021
Appointment of Mrs Eve Miko as a secretary on 2021-06-17
dot icon02/04/2021
Appointment of Mr Matthew Adrian Eastwood as a director on 2021-03-25
dot icon02/04/2021
Termination of appointment of Paul James Saville-King as a director on 2021-03-25
dot icon02/04/2021
Termination of appointment of Ian David Entwisle as a director on 2021-03-25
dot icon16/03/2021
Group of companies' accounts made up to 2019-12-31
dot icon12/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon14/10/2020
Termination of appointment of Guy Robert Phillips as a director on 2020-09-30
dot icon02/10/2020
Termination of appointment of Anthony Smith as a director on 2020-09-30
dot icon28/04/2020
Appointment of Mr Paul Clifford Skertchly as a director on 2020-04-27
dot icon16/03/2020
Termination of appointment of Duncan James Green as a director on 2020-03-16
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon14/08/2019
Appointment of Mr Jim Harding as a director on 2019-08-05
dot icon13/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/06/2019
Termination of appointment of John Edward Joseph Dunstan as a director on 2019-06-28
dot icon01/05/2019
Director's details changed for Mr John Edward Joseph Dunstan on 2019-05-01
dot icon03/04/2019
Director's details changed for Mr Duncan James Green on 2019-04-03
dot icon03/04/2019
Director's details changed for Ian David Entwisle on 2019-04-03
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/10/2018
Registered office address changed from City Bridge House 57 Southwark Street London SE1 1RU to 61 Southwark Street London SE1 0HL on 2018-10-05
dot icon16/04/2018
Group of companies' accounts made up to 2017-12-29
dot icon13/03/2018
Appointment of Mr John Edward Joseph Dunstan as a director on 2018-03-06
dot icon05/03/2018
Termination of appointment of Sarah Jane Massey as a director on 2018-03-02
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon07/02/2018
Notification of Norland Enablement Limited as a person with significant control on 2016-04-06
dot icon07/02/2018
Cessation of Norland Holdings Limited as a person with significant control on 2016-04-06
dot icon22/01/2018
Appointment of Mr Kevin Stuart Lynn as a director on 2018-01-15
dot icon07/08/2017
Director's details changed for Mr Paul James Saville-King on 2017-08-07
dot icon08/06/2017
Group of companies' accounts made up to 2016-12-30
dot icon02/05/2017
Termination of appointment of Daphne Valerie Cash as a secretary on 2017-04-26
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon27/09/2016
Appointment of Mr Paul James Saville-King as a director on 2016-09-19
dot icon27/09/2016
Appointment of Mrs Sarah Jane Massey as a director on 2016-09-19
dot icon27/09/2016
Appointment of Mr Anthony Smith as a director on 2016-09-19
dot icon27/09/2016
Appointment of Mr Guy Robert Phillips as a director on 2016-09-19
dot icon01/07/2016
Group of companies' accounts made up to 2015-12-25
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/01/2016
Certificate of change of name
dot icon28/09/2015
Termination of appointment of James Bartlett Wilson as a director on 2015-09-28
dot icon17/05/2015
Group of companies' accounts made up to 2014-12-26
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon05/08/2014
Group of companies' accounts made up to 2014-03-29
dot icon04/08/2014
Current accounting period shortened from 2015-04-05 to 2014-12-31
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon13/01/2014
Appointment of James Bartlett Wilson as a director
dot icon03/01/2014
Termination of appointment of Anthony Smith as a director
dot icon03/01/2014
Termination of appointment of Paul Saville King as a director
dot icon03/01/2014
Termination of appointment of Thomas Meikle as a director
dot icon03/01/2014
Termination of appointment of John Maidment as a director
dot icon03/01/2014
Termination of appointment of Kevin Lynn as a director
dot icon03/01/2014
Termination of appointment of Paul Lester as a director
dot icon03/01/2014
Termination of appointment of Rachael Henderson as a director
dot icon03/01/2014
Termination of appointment of Michael Burdett as a director
dot icon03/01/2014
Termination of appointment of Edward Brown as a director
dot icon22/08/2013
Appointment of Rachael Jennifer Henderson as a director
dot icon18/07/2013
Satisfaction of charge 7 in full
dot icon10/07/2013
Group of companies' accounts made up to 2013-04-05
dot icon21/06/2013
Satisfaction of charge 8 in full
dot icon22/05/2013
Termination of appointment of Julie Archer as a director
dot icon20/05/2013
Director's details changed for Paul James Saville King on 2013-05-16
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon31/01/2013
Director's details changed for Thomas Meikle on 2013-01-31
dot icon08/01/2013
Director's details changed for Duncan James Green on 2013-01-07
dot icon10/07/2012
Group of companies' accounts made up to 2012-03-30
dot icon09/05/2012
Director's details changed for Paul James Saville King on 2012-04-11
dot icon10/04/2012
Appointment of Julie Jane Archer as a director
dot icon15/03/2012
Annual return made up to 2012-01-31. List of shareholders has changed
dot icon14/02/2012
Appointment of John Albert Maidment as a director
dot icon19/12/2011
Termination of appointment of Rachael Henderson as a director
dot icon08/11/2011
Termination of appointment of Godfrey Whitehead as a director
dot icon12/10/2011
Resolutions
dot icon20/09/2011
Appointment of Mr Paul John Lester as a director
dot icon19/09/2011
Appointment of Anthony Smith as a director
dot icon08/08/2011
Group of companies' accounts made up to 2011-04-01
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon15/04/2011
Resolutions
dot icon05/04/2011
Termination of appointment of Gary Perry as a director
dot icon18/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/09/2010
Director's details changed for Gary Perry on 2010-09-06
dot icon07/07/2010
Group of companies' accounts made up to 2010-04-02
dot icon29/03/2010
Appointment of Kevin Stuart Lynn as a director
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon16/10/2009
Director's details changed for Thomas Meikle on 2009-10-05
dot icon07/10/2009
Director's details changed for Godfrey Oliver Whitehead on 2009-10-05
dot icon07/10/2009
Director's details changed for Edward Forrest Brown on 2009-10-05
dot icon07/10/2009
Director's details changed for Gary Perry on 2009-10-05
dot icon06/10/2009
Secretary's details changed for Daphne Valerie Cash on 2009-10-05
dot icon06/10/2009
Director's details changed for Rachael Jennifer Henderson on 2009-10-05
dot icon06/10/2009
Director's details changed for Paul James Saville King on 2009-10-05
dot icon06/10/2009
Director's details changed for Michael Robert Burdett on 2009-10-05
dot icon06/10/2009
Director's details changed for Ian David Entwisle on 2009-10-05
dot icon05/10/2009
Director's details changed for Duncan James Green on 2009-10-05
dot icon05/10/2009
Director's details changed for Duncan James Green on 2009-10-05
dot icon03/08/2009
Group of companies' accounts made up to 2009-04-03
dot icon12/05/2009
Director appointed edward forrest brown
dot icon11/05/2009
Appointment terminated secretary duncan green
dot icon11/05/2009
Secretary appointed daphne valerie cash
dot icon04/04/2009
Director's change of particulars / godfrey whitehead / 01/01/2008
dot icon17/03/2009
Director appointed thomas meikle
dot icon24/02/2009
Return made up to 31/01/09; full list of members
dot icon06/01/2009
Appointment terminated director kenneth allison
dot icon07/10/2008
Appointment terminated director stuart davies
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon22/08/2008
Full accounts made up to 2008-04-04
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Declaration of assistance for shares acquisition
dot icon04/04/2008
Declaration of assistance for shares acquisition
dot icon04/04/2008
Declaration of assistance for shares acquisition
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon20/03/2008
Ad 17/03/08\gbp si 1560@1=1560\gbp ic 60309/61869\
dot icon20/03/2008
Ad 17/03/08\gbp si 390@1=390\gbp ic 59919/60309\
dot icon20/02/2008
Return made up to 31/01/08; full list of members
dot icon20/02/2008
Director resigned
dot icon19/02/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon07/12/2007
Ad 30/11/07--------- £ si 2140@1=2140 £ ic 57779/59919
dot icon18/10/2007
Ad 24/09/07--------- £ si 535@1=535 £ ic 57244/57779
dot icon18/10/2007
Ad 22/05/07--------- £ si 3904@1=3904 £ ic 53340/57244
dot icon10/09/2007
Director's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon24/07/2007
Full accounts made up to 2007-03-30
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon08/05/2007
Registered office changed on 08/05/07 from: 454-460 old kent road london SE1 5AH
dot icon03/04/2007
New director appointed
dot icon08/03/2007
Return made up to 31/01/07; full list of members
dot icon21/09/2006
Full accounts made up to 2006-03-31
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon27/02/2006
Return made up to 31/01/06; full list of members
dot icon27/02/2006
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Full accounts made up to 2005-04-05
dot icon06/04/2005
Director resigned
dot icon14/03/2005
Return made up to 31/01/05; full list of members
dot icon24/01/2005
Director resigned
dot icon08/12/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Full accounts made up to 2004-04-05
dot icon18/03/2004
Director's particulars changed
dot icon18/03/2004
Director's particulars changed
dot icon05/03/2004
Return made up to 31/01/04; full list of members
dot icon23/08/2003
Director resigned
dot icon21/06/2003
Full accounts made up to 2002-04-05
dot icon21/06/2003
Full accounts made up to 2003-04-05
dot icon29/05/2003
Particulars of mortgage/charge
dot icon03/04/2003
New director appointed
dot icon09/03/2003
Return made up to 31/01/03; full list of members
dot icon15/10/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Registered office changed on 14/03/02 from: 35 haven green ealing london W5 2NX
dot icon01/03/2002
Return made up to 31/01/02; full list of members
dot icon06/02/2002
Full accounts made up to 2001-04-05
dot icon28/10/2001
Secretary resigned;director resigned
dot icon28/10/2001
New secretary appointed;new director appointed
dot icon14/09/2001
Registered office changed on 14/09/01 from: 454-460 old kent road london SE1 5AH
dot icon11/05/2001
Secretary resigned;director resigned
dot icon11/05/2001
New secretary appointed
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon27/07/2000
Full accounts made up to 2000-04-05
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon06/04/2000
Certificate of change of name
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon09/02/2000
Return made up to 31/01/00; full list of members
dot icon29/09/1999
Full accounts made up to 1999-04-05
dot icon02/07/1999
Secretary resigned
dot icon02/07/1999
New secretary appointed;new director appointed
dot icon08/06/1999
New secretary appointed
dot icon04/06/1999
New director appointed
dot icon02/06/1999
Secretary resigned;director resigned
dot icon03/03/1999
Return made up to 31/01/99; full list of members
dot icon29/12/1998
Full accounts made up to 1998-04-05
dot icon13/10/1998
Miscellaneous
dot icon13/10/1998
Auditor's resignation
dot icon21/04/1998
New director appointed
dot icon18/04/1998
Director resigned
dot icon03/03/1998
Return made up to 31/01/98; no change of members
dot icon29/01/1998
Director resigned
dot icon21/07/1997
Full accounts made up to 1997-04-05
dot icon18/06/1997
Director's particulars changed
dot icon13/06/1997
New director appointed
dot icon28/05/1997
New director appointed
dot icon03/03/1997
Return made up to 31/01/97; full list of members
dot icon08/08/1996
Full accounts made up to 1996-04-05
dot icon28/03/1996
New director appointed
dot icon22/03/1996
Return made up to 31/01/96; no change of members
dot icon02/08/1995
Full accounts made up to 1995-04-05
dot icon31/07/1995
Secretary's particulars changed
dot icon09/05/1995
Director resigned
dot icon02/03/1995
Return made up to 31/01/95; full list of members
dot icon11/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
New director appointed
dot icon12/06/1994
Full accounts made up to 1994-04-05
dot icon04/03/1994
Return made up to 31/01/94; no change of members
dot icon24/02/1994
Director resigned
dot icon24/02/1994
Director resigned
dot icon07/07/1993
Full accounts made up to 1993-04-05
dot icon15/06/1993
Director's particulars changed
dot icon12/02/1993
Return made up to 31/01/93; full list of members
dot icon23/06/1992
Full accounts made up to 1992-04-05
dot icon22/04/1992
New secretary appointed
dot icon13/02/1992
Return made up to 31/01/92; no change of members
dot icon13/02/1992
Registered office changed on 13/02/92
dot icon07/02/1992
Full accounts made up to 1991-04-05
dot icon07/01/1992
Director resigned
dot icon09/10/1991
New director appointed
dot icon11/05/1991
Particulars of mortgage/charge
dot icon26/03/1991
Secretary resigned;new secretary appointed
dot icon24/02/1991
Full accounts made up to 1990-04-05
dot icon21/02/1991
Director resigned
dot icon11/02/1991
Return made up to 31/01/91; full list of members
dot icon08/02/1991
Director resigned
dot icon23/08/1990
Director resigned;new director appointed
dot icon18/06/1990
Secretary resigned;new secretary appointed
dot icon05/06/1990
Registered office changed on 05/06/90 from: relcom house hammersmith industrial estate winslow road london W6 9SF
dot icon14/05/1990
Particulars of mortgage/charge
dot icon10/04/1990
New director appointed
dot icon28/03/1990
Return made up to 29/12/89; full list of members
dot icon28/03/1990
Director resigned
dot icon02/02/1990
Full accounts made up to 1989-04-05
dot icon30/10/1989
Accounting reference date extended from 30/03 to 05/04
dot icon10/04/1989
Accounting reference date shortened from 05/04 to 30/03
dot icon16/03/1989
Director resigned
dot icon16/03/1989
New director appointed
dot icon16/03/1989
Return made up to 30/12/88; full list of members
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon03/11/1988
Wd 24/10/88 ad 13/10/88--------- £ si 3340@1=3340 £ ic 50000/53340
dot icon03/11/1988
Nc inc already adjusted
dot icon03/11/1988
Resolutions
dot icon03/11/1988
Resolutions
dot icon10/10/1988
Full accounts made up to 1988-04-05
dot icon17/06/1988
New director appointed
dot icon11/03/1988
Return made up to 31/12/87; full list of members
dot icon11/02/1988
Full accounts made up to 1987-04-05
dot icon22/01/1988
Particulars of mortgage/charge
dot icon13/01/1988
Wd 03/12/87 ad 16/11/87--------- £ si 10000@1=10000 £ ic 40000/50000
dot icon13/01/1988
Nc inc already adjusted
dot icon13/01/1988
Resolutions
dot icon13/01/1988
Resolutions
dot icon11/01/1988
Wd 01/12/87 ad 05/06/87--------- £ si 39900@1=39900 £ ic 100/40000
dot icon07/10/1987
Full accounts made up to 1986-04-05
dot icon09/02/1987
Return made up to 31/12/86; full list of members
dot icon09/02/1987
Secretary resigned;new secretary appointed
dot icon21/01/1987
Full accounts made up to 1985-04-05
dot icon29/04/1986
Director resigned;new director appointed
dot icon01/05/1984
Certificate of change of name
dot icon13/03/1984
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
09/01/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Paul John
Director
01/09/2011 - 23/12/2013
83
Miko, Eve
Secretary
17/06/2021 - 09/11/2022
-
Skertchly, Paul Clifford
Director
27/04/2020 - 21/08/2023
37
Lawson, Justin Paul
Director
22/07/2022 - 14/01/2025
2
Gifon, Elena
Director
25/05/2022 - 08/04/2026
14

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 MANAGED SERVICES LIMITED

CBRE MANAGED SERVICES LIMITED is an(a) Active company incorporated on 13/03/1984 with the registered office located at 61 Southwark Street, London SE1 0HL. 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 MANAGED SERVICES LIMITED?

toggle

CBRE MANAGED SERVICES LIMITED is currently Active. It was registered on 13/03/1984 .

Where is CBRE MANAGED SERVICES LIMITED located?

toggle

CBRE MANAGED SERVICES LIMITED is registered at 61 Southwark Street, London SE1 0HL.

What does CBRE MANAGED SERVICES LIMITED do?

toggle

CBRE MANAGED SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CBRE MANAGED SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Elena Gifon as a director on 2026-04-08.