CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED

Register to unlock more data on OkredoRegister

CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00689632

Incorporation date

12/04/1961

Size

Dormant

Contacts

Registered address

Registered address

Third Floor, 1 New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1961)
dot icon10/03/2026
Appointment of Mr Hugh John Tobin as a director on 2026-03-10
dot icon30/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon02/01/2025
Termination of appointment of Sadish Kumar as a director on 2024-12-31
dot icon30/09/2024
Termination of appointment of Huw Robert Morrison as a director on 2024-09-13
dot icon30/09/2024
Appointment of Mr Daniel Ross Buckle as a director on 2024-09-27
dot icon17/09/2024
Change of details for Cbre Uk Property Paif Holdco Limited as a person with significant control on 2016-11-25
dot icon17/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon24/07/2024
Appointment of Mr Huw Robert Morrison as a director on 2024-04-18
dot icon29/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/04/2024
Termination of appointment of Ahmed Remi Makele as a director on 2024-04-10
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon10/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon21/10/2021
Secretary's details changed for Cbre Global Investors (Uk) Limited on 2021-10-07
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon18/06/2021
Satisfaction of charge 006896320006 in full
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon31/07/2020
Termination of appointment of Robert Peter Morgan as a director on 2020-07-27
dot icon15/07/2020
Appointment of Sadish Sheel Kumar as a director on 2020-07-08
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon31/05/2018
Termination of appointment of David Arthur Love as a director on 2018-05-18
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon06/09/2017
Register(s) moved to registered office address Third Floor 1 New Change London EC4M 9AF
dot icon06/07/2017
Notification of Cbre Uk Property Paif Holdco Limited as a person with significant control on 2016-11-25
dot icon06/07/2017
Cessation of Electricity Pensions Trustee Limited as a person with significant control on 2016-11-25
dot icon15/12/2016
Appointment of Cbre Global Investors (Uk) Limited as a secretary on 2016-12-01
dot icon12/12/2016
Termination of appointment of Paul Michael Wallis as a secretary on 2016-12-01
dot icon12/12/2016
Appointment of Mr Robert Peter Morgan as a director on 2016-12-01
dot icon12/12/2016
Appointment of Mr Ahmed Remi Makele as a director on 2016-12-01
dot icon12/12/2016
Appointment of Mr David Arthur Love as a director on 2016-12-01
dot icon12/12/2016
Registered office address changed from C/O Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey England KT12 1RZ to Third Floor 1 New Change London EC4M 9AF on 2016-12-12
dot icon12/12/2016
Termination of appointment of John James Wall as a director on 2016-12-01
dot icon12/12/2016
Termination of appointment of Alastair Russell as a director on 2016-12-01
dot icon12/12/2016
Termination of appointment of Nicola Kate Dark as a director on 2016-12-01
dot icon08/12/2016
Memorandum and Articles of Association
dot icon08/12/2016
Resolutions
dot icon06/12/2016
Allotment of a new class of shares by an unlimited company
dot icon03/12/2016
Satisfaction of charge 006896320005 in full
dot icon25/11/2016
Re-registration of Memorandum and Articles
dot icon25/11/2016
Re-registration from a private limited company to a private unlimited company
dot icon25/11/2016
Re-registration assent
dot icon25/11/2016
Resolutions
dot icon25/11/2016
Change of name notice
dot icon18/11/2016
Satisfaction of charge 4 in full
dot icon01/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon15/09/2016
Director's details changed for Mr Alastair Russell on 2015-03-20
dot icon29/01/2016
Part of the property or undertaking has been released from charge 006896320005
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-05 no member list
dot icon24/07/2015
Registration of charge 006896320006, created on 2015-07-13
dot icon25/03/2015
Secretary's details changed for Mr Paul Michael Wallis on 2015-03-25
dot icon23/03/2015
Secretary's details changed for Mr Paul Michael Wallis on 2015-03-20
dot icon23/03/2015
Director's details changed for Miss Nicola Kate Dark on 2015-03-20
dot icon23/03/2015
Registered office address changed from C/O David Venus & Company Limited Thames House Portsmouth Road Esher Surrey KT10 9AD to C/O Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey England KT12 1RZ on 2015-03-23
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/11/2014
Registration of charge 006896320005, created on 2014-11-10
dot icon08/11/2014
Satisfaction of charge 3 in full
dot icon05/11/2014
Director's details changed for Miss Nicola Kate Dark on 2014-06-30
dot icon10/09/2014
Annual return made up to 2014-09-05 no member list
dot icon24/03/2014
Register inspection address has been changed from Electricity Supply Pension Scheme C/O Capita Harts Ludgate House 245 Blackfriars Road London SE1 9UF United Kingdom
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-09-05 no member list
dot icon18/06/2013
Secretary's details changed for Mr Paul Michael Wallis on 2013-06-18
dot icon15/04/2013
Director's details changed for Mr Alastair Russell on 2013-03-01
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-05 no member list
dot icon24/09/2012
Register(s) moved to registered inspection location
dot icon21/09/2012
Appointment of Miss Nicola Kate Dark as a director on 2012-08-01
dot icon07/08/2012
Appointment of Mr John James Wall as a director on 2012-08-01
dot icon07/08/2012
Appointment of Mr Alastair Russell as a director on 2012-08-01
dot icon06/08/2012
Termination of appointment of Peter Henry Leonard Southee as a director on 2012-08-01
dot icon06/08/2012
Termination of appointment of Roy Malcolm Down as a director on 2012-08-01
dot icon20/03/2012
Particulars of a mortgage or charge/MG09 / charge no: 4
dot icon12/03/2012
Register inspection address has been changed
dot icon20/02/2012
Registered office address changed from 52-54 Southwark Street London SE1 1UN on 2012-02-20
dot icon20/01/2012
Appointment of Mr Peter Henry Leonard Southee as a director on 2012-01-01
dot icon20/01/2012
Appointment of Roy Down as a director on 2012-01-01
dot icon10/01/2012
Termination of appointment of David Sayers as a director on 2012-01-06
dot icon04/01/2012
Termination of appointment of Stephen John Bott as a director on 2011-12-31
dot icon03/10/2011
Termination of appointment of Anthony Colin Bentley as a director on 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-09-05 no member list
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/09/2010
Annual return made up to 2010-09-05 no member list
dot icon26/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Termination of appointment of Sinead Mcquillan as a secretary
dot icon21/04/2010
Termination of appointment of Richard Barlow as a director
dot icon21/04/2010
Appointment of Mr Stephen John Bott as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Director's details changed for Mr David Sayers on 2009-12-16
dot icon04/12/2009
Director's details changed for Mr Anthony Colin Bentley on 2009-12-04
dot icon08/09/2009
Annual return made up to 05/09/09
dot icon06/03/2009
Particulars of a mortgage or charge/398 / charge no: 3
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Annual return made up to 05/09/08
dot icon24/04/2008
Appointment terminated director anthony allen
dot icon16/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/09/2007
Annual return made up to 05/09/07
dot icon27/09/2007
New director appointed
dot icon18/07/2007
Particulars of mortgage/charge
dot icon16/04/2007
Registered office changed on 16/04/07 from: 185 park street london SE1 9DY
dot icon20/12/2006
New secretary appointed
dot icon20/12/2006
New secretary appointed
dot icon20/12/2006
Secretary resigned
dot icon20/10/2006
Director resigned
dot icon16/10/2006
Annual return made up to 05/09/06
dot icon04/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/09/2006
Resolutions
dot icon09/06/2006
Secretary resigned
dot icon14/02/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon11/10/2005
Annual return made up to 05/09/05
dot icon05/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Secretary resigned
dot icon26/08/2005
Secretary resigned
dot icon26/08/2005
Secretary resigned
dot icon26/08/2005
New secretary appointed
dot icon26/08/2005
New secretary appointed
dot icon29/12/2004
Resolutions
dot icon13/09/2004
Annual return made up to 05/09/04
dot icon08/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/11/2003
Secretary's particulars changed
dot icon25/09/2003
Annual return made up to 05/09/03
dot icon25/09/2003
Location of register of members address changed
dot icon25/09/2003
Location of debenture register address changed
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
New secretary appointed
dot icon10/01/2003
Director's particulars changed
dot icon07/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/09/2002
Annual return made up to 05/09/02
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
New secretary appointed
dot icon05/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/11/2001
Secretary's particulars changed
dot icon05/10/2001
Annual return made up to 05/09/01
dot icon16/06/2001
New director appointed
dot icon26/04/2001
Secretary's particulars changed
dot icon31/01/2001
Secretary's particulars changed
dot icon31/01/2001
Director resigned
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon08/12/2000
Director's particulars changed
dot icon11/10/2000
Annual return made up to 05/09/00
dot icon05/09/2000
Director's particulars changed
dot icon05/09/2000
Director resigned
dot icon29/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon20/06/2000
Director resigned
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon01/10/1999
Annual return made up to 05/09/99
dot icon06/09/1999
New secretary appointed
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon21/09/1998
Annual return made up to 05/09/98
dot icon25/07/1998
Auditor's resignation
dot icon23/04/1998
Director resigned
dot icon21/04/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon02/10/1997
Annual return made up to 05/09/97
dot icon16/05/1997
Director resigned
dot icon23/12/1996
Full accounts made up to 1996-03-31
dot icon02/10/1996
Registered office changed on 02/10/96 from: 110 buckingham palace rd. London SW1W 9SL
dot icon30/09/1996
Annual return made up to 05/09/96
dot icon17/05/1996
Director resigned
dot icon17/05/1996
Director resigned
dot icon17/05/1996
New director appointed
dot icon17/05/1996
New director appointed
dot icon17/05/1996
New director appointed
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon18/10/1995
Secretary resigned
dot icon28/09/1995
Annual return made up to 05/09/95
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 icon04/10/1994
Annual return made up to 05/09/94
dot icon03/10/1994
Full accounts made up to 1994-03-31
dot icon16/06/1994
Director resigned
dot icon16/06/1994
New director appointed
dot icon20/05/1994
New secretary appointed
dot icon20/05/1994
Secretary resigned
dot icon29/09/1993
Annual return made up to 05/09/93
dot icon07/09/1993
Full accounts made up to 1993-03-31
dot icon05/07/1993
Secretary resigned;new secretary appointed
dot icon08/04/1993
Director resigned
dot icon21/10/1992
Full accounts made up to 1992-03-31
dot icon02/10/1992
Annual return made up to 05/09/92
dot icon07/09/1992
New secretary appointed
dot icon02/09/1992
Resolutions
dot icon09/12/1991
Registered office changed on 09/12/91 from: 30 millbank london SW1P 4RD
dot icon25/09/1991
Full accounts made up to 1991-03-31
dot icon25/09/1991
Annual return made up to 05/09/91
dot icon12/11/1990
Full accounts made up to 1990-03-31
dot icon12/11/1990
Annual return made up to 20/08/90
dot icon11/01/1990
Full accounts made up to 1989-03-31
dot icon11/01/1990
Annual return made up to 05/09/89
dot icon10/05/1989
Secretary resigned
dot icon05/02/1989
Director's particulars changed
dot icon22/11/1988
Annual return made up to 05/09/88
dot icon22/11/1988
Full accounts made up to 1988-03-31
dot icon12/05/1988
New secretary appointed
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon27/01/1988
Annual return made up to 20/10/87
dot icon22/01/1987
Full accounts made up to 1986-03-31
dot icon22/01/1987
Annual return made up to 29/10/86
dot icon12/04/1961
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tobin, Hugh John
Director
10/03/2026 - Present
-
Makele, Ahmed Remi
Director
01/12/2016 - 10/04/2024
28
Kumar, Sadish
Director
08/07/2020 - 31/12/2024
42
Morrison, Huw Robert
Director
18/04/2024 - 13/09/2024
11
Buckle, Daniel Ross
Director
27/09/2024 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED

CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED is an(a) Active company incorporated on 12/04/1961 with the registered office located at Third Floor, 1 New Change, London EC4M 9AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED?

toggle

CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED is currently Active. It was registered on 12/04/1961 .

Where is CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED located?

toggle

CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED is registered at Third Floor, 1 New Change, London EC4M 9AF.

What does CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED do?

toggle

CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Hugh John Tobin as a director on 2026-03-10.