CBRE PIF (TITLE COMPANY) UK LIMITED

Register to unlock more data on OkredoRegister

CBRE PIF (TITLE COMPANY) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01045336

Incorporation date

08/03/1972

Size

Dormant

Contacts

Registered address

Registered address

Third Floor, One New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Statement by Directors
dot icon13/12/2023
Solvency Statement dated 12/12/23
dot icon13/12/2023
Statement of capital on 2023-12-13
dot icon04/12/2023
Satisfaction of charge 1 in full
dot icon04/12/2023
Satisfaction of charge 2 in full
dot icon04/12/2023
Satisfaction of charge 3 in full
dot icon04/12/2023
Satisfaction of charge 4 in full
dot icon04/12/2023
Satisfaction of charge 8 in full
dot icon04/12/2023
Satisfaction of charge 9 in full
dot icon04/12/2023
Satisfaction of charge 11 in full
dot icon04/12/2023
Satisfaction of charge 12 in full
dot icon04/12/2023
Satisfaction of charge 13 in full
dot icon04/12/2023
Satisfaction of charge 15 in full
dot icon04/12/2023
Satisfaction of charge 17 in full
dot icon04/12/2023
Satisfaction of charge 20 in full
dot icon04/12/2023
Satisfaction of charge 21 in full
dot icon25/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon19/02/2023
Withdraw the company strike off application
dot icon30/01/2023
First Gazette notice for voluntary strike-off
dot icon19/01/2023
Application to strike the company off the register
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon30/12/2021
Accounts for a small company 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 icon06/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon16/02/2021
Accounts for a small company made up to 2019-12-31
dot icon31/07/2020
Termination of appointment of Robert Peter Morgan as a director on 2020-07-27
dot icon10/07/2020
Appointment of Sadish Kumar as a director on 2020-07-08
dot icon06/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon25/11/2019
Accounts for a small company made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon27/11/2018
Accounts for a small company made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon01/05/2018
Appointment of Mr Robert Peter Morgan as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Michael Christopher Daggett as a director on 2018-04-30
dot icon04/12/2017
Accounts for a small company made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/05/2017
Termination of appointment of Jonathan Roderick Dale-Harris as a director on 2017-04-30
dot icon24/05/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon22/10/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon15/08/2014
Satisfaction of charge 22 in full
dot icon20/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon23/04/2014
Appointment of Mr Ahmed Remi Makele as a director
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Termination of appointment of Jamie Christmas as a director
dot icon17/10/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon14/05/2013
Director's details changed for Mr Jamie Graham Christmas on 2012-10-01
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon20/02/2013
Full accounts made up to 2012-09-30
dot icon05/02/2013
Secretary's details changed for Cbre Global Investors (Uk) Limited on 2012-09-27
dot icon15/10/2012
Appointment of Mr Jonathan Roderick Dale-Harris as a director
dot icon01/10/2012
Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 2012-10-01
dot icon30/09/2012
Termination of appointment of Elizabeth Horner as a director
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon04/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon20/01/2012
Termination of appointment of Oliver Bartrum as a director
dot icon22/11/2011
Appointment of Mr Jamie Graham Christmas as a director
dot icon08/11/2011
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2011-11-02
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 22
dot icon03/11/2011
Certificate of change of name
dot icon03/11/2011
Change of name notice
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon08/08/2011
Director's details changed for Michael Christopher Daggett on 2011-08-08
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/04/2011
Full accounts made up to 2010-09-30
dot icon06/01/2011
Termination of appointment of David Gibbs as a director
dot icon06/01/2011
Termination of appointment of Andrew Dewhirst as a director
dot icon06/01/2011
Termination of appointment of David Gibbs as a director
dot icon12/11/2010
Appointment of Michael Christopher Daggett as a director
dot icon06/10/2010
Appointment of Mrs Elizabeth Anne Horner as a director
dot icon06/10/2010
Termination of appointment of Andrew Beaton as a director
dot icon07/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon06/05/2010
Full accounts made up to 2009-09-30
dot icon19/11/2009
Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 2009-11-19
dot icon19/11/2009
Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 2009-11-19
dot icon19/11/2009
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2009-11-18
dot icon24/06/2009
Full accounts made up to 2008-09-30
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon13/05/2008
Full accounts made up to 2007-09-30
dot icon12/05/2008
Return made up to 30/04/08; 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 icon04/11/2007
Location of register of members
dot icon31/10/2007
Secretary's particulars changed
dot icon07/08/2007
Full accounts made up to 2006-09-30
dot icon16/05/2007
Return made up to 30/04/07; full list of members
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-09-30
dot icon05/09/2006
Director's particulars changed
dot icon31/07/2006
Director's particulars changed
dot icon02/06/2006
Return made up to 30/04/06; full list of members
dot icon25/05/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon25/06/2005
Particulars of mortgage/charge
dot icon25/06/2005
Particulars of mortgage/charge
dot icon16/05/2005
Return made up to 30/04/05; full list of members
dot icon14/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon02/08/2004
Particulars of mortgage/charge
dot icon07/07/2004
Return made up to 15/06/04; full list of members
dot icon07/07/2004
Location of register of members
dot icon07/07/2004
Secretary's particulars changed
dot icon01/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon20/05/2004
Registered office changed on 20/05/04 from: first floor, 9 devonshire square, london, EC2M 4WX
dot icon03/03/2004
Accounting reference date extended from 05/04/04 to 30/09/04
dot icon25/02/2004
Director's particulars changed
dot icon10/02/2004
Accounts for a dormant company made up to 2003-04-05
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon03/09/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Return made up to 15/06/03; full list of members
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon21/02/2003
Accounts for a dormant company made up to 2002-04-05
dot icon21/02/2003
Secretary's particulars changed
dot icon16/08/2002
Memorandum and Articles of Association
dot icon16/08/2002
Location of register of members
dot icon16/08/2002
Ad 07/08/02--------- £ si 249989@1=249989 £ ic 11/250000
dot icon16/08/2002
Nc inc already adjusted 07/08/02
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon15/08/2002
Registered office changed on 15/08/02 from: moor lane derby derbyshire DE24 8BJ
dot icon15/08/2002
New secretary appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Secretary resigned;director resigned
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Director resigned
dot icon14/08/2002
Particulars of mortgage/charge
dot icon13/08/2002
Declaration of assistance for shares acquisition
dot icon12/08/2002
Memorandum and Articles of Association
dot icon07/08/2002
Certificate of change of name
dot icon25/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon18/07/2002
Return made up to 15/06/02; change of members
dot icon31/05/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2001-04-05
dot icon28/01/2002
Director resigned
dot icon16/07/2001
Return made up to 15/06/01; no change of members
dot icon03/07/2001
New director appointed
dot icon14/12/2000
Full accounts made up to 2000-04-05
dot icon14/07/2000
Return made up to 15/06/00; full list of members
dot icon13/07/2000
Director resigned
dot icon21/03/2000
Full accounts made up to 1999-04-05
dot icon25/08/1999
Return made up to 15/06/99; no change of members
dot icon25/08/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-04-05
dot icon29/07/1998
Return made up to 15/06/98; no change of members
dot icon29/07/1998
Director resigned
dot icon29/06/1998
New director appointed
dot icon05/02/1998
Full accounts made up to 1997-04-05
dot icon19/11/1997
Resolutions
dot icon19/11/1997
Resolutions
dot icon19/11/1997
Resolutions
dot icon05/11/1997
New director appointed
dot icon18/08/1997
Director's particulars changed
dot icon18/08/1997
Return made up to 15/06/97; full list of members
dot icon04/08/1997
Registered office changed on 04/08/97 from: moor lane, derby, DE24 8BJ
dot icon20/07/1997
Director resigned
dot icon22/10/1996
Full accounts made up to 1996-04-05
dot icon17/07/1996
Return made up to 15/06/96; no change of members
dot icon30/01/1996
Full accounts made up to 1995-04-05
dot icon22/12/1995
Director resigned
dot icon13/07/1995
Return made up to 15/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Full accounts made up to 1994-04-05
dot icon01/07/1994
Return made up to 15/06/94; full list of members
dot icon19/04/1994
Location of register of directors' interests
dot icon12/07/1993
Full accounts made up to 1993-04-05
dot icon09/07/1993
Return made up to 15/06/93; no change of members
dot icon26/01/1993
Full accounts made up to 1992-04-05
dot icon20/07/1992
Return made up to 15/06/92; no change of members
dot icon13/02/1992
Return made up to 25/01/92; full list of members
dot icon27/01/1992
Full accounts made up to 1991-04-05
dot icon20/01/1992
Ad 21/12/91--------- £ si 2@1=2 £ ic 9/11
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon04/03/1991
Return made up to 28/01/91; full list of members
dot icon10/02/1991
New director appointed
dot icon10/02/1991
New director appointed
dot icon10/02/1991
Secretary resigned;new secretary appointed
dot icon10/02/1991
Full accounts made up to 1990-04-05
dot icon30/11/1989
Director resigned;new director appointed
dot icon26/09/1989
Full accounts made up to 1989-04-05
dot icon26/09/1989
Return made up to 31/08/89; full list of members
dot icon13/06/1989
Director resigned;new director appointed
dot icon17/01/1989
Full accounts made up to 1988-04-05
dot icon28/11/1988
Return made up to 06/09/88; full list of members
dot icon06/06/1988
Wd 22/04/88 ad 01/04/88--------- £ si 4@1=4 £ ic 5/9
dot icon18/05/1988
New director appointed
dot icon22/04/1988
New director appointed
dot icon22/04/1988
New director appointed
dot icon22/04/1988
Director resigned;new director appointed
dot icon15/02/1988
Full accounts made up to 1987-04-05
dot icon15/02/1988
Return made up to 01/09/87; full list of members
dot icon28/10/1987
Director resigned
dot icon08/11/1986
Full accounts made up to 1986-04-05
dot icon08/11/1986
Return made up to 14/10/86; full list of members
dot icon11/06/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
250.00K
-
0.00
250.00K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christmas, Jamie Graham
Director
15/11/2011 - 09/04/2014
205
Hutchinson, Gerard Francis
Director
25/06/2001 - 07/08/2002
5
Kumar, Sadish
Director
08/07/2020 - Present
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBRE PIF (TITLE COMPANY) UK LIMITED

CBRE PIF (TITLE COMPANY) UK LIMITED is an(a) Dissolved company incorporated on 08/03/1972 with the registered office located at Third Floor, One New Change, London EC4M 9AF. There is currently 1 active director 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 PIF (TITLE COMPANY) UK LIMITED?

toggle

CBRE PIF (TITLE COMPANY) UK LIMITED is currently Dissolved. It was registered on 08/03/1972 and dissolved on 19/03/2024.

Where is CBRE PIF (TITLE COMPANY) UK LIMITED located?

toggle

CBRE PIF (TITLE COMPANY) UK LIMITED is registered at Third Floor, One New Change, London EC4M 9AF.

What does CBRE PIF (TITLE COMPANY) UK LIMITED do?

toggle

CBRE PIF (TITLE COMPANY) 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 PIF (TITLE COMPANY) UK LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.