Advanced company searchLink opens in new window

CBRE GLOBAL INVESTMENT ADMINISTRATION (UK) LIMITED

Company number 09557617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AA Full accounts made up to 31 December 2022
14 Sep 2023 CH01 Director's details changed for Mr Jean-François Joseph Odon Léon Ghislain Gillard on 1 September 2023
13 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
07 Jan 2023 AA Accounts for a small company made up to 31 December 2021
08 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
03 Dec 2021 AD01 Registered office address changed from St Martins Court 10 Paternoster Row 2nd Floor London EC4M 7HP to Henrietta House Henrietta Place London W1G 0NB on 3 December 2021
14 Oct 2021 AA Accounts for a small company made up to 31 December 2020
13 Sep 2021 PSC05 Change of details for Cbre Group, Inc. as a person with significant control on 1 September 2021
13 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
17 Nov 2020 AA Accounts for a small company made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
13 Oct 2020 PSC05 Change of details for Cbre Group, Inc. as a person with significant control on 6 April 2016
25 Aug 2020 TM01 Termination of appointment of Jade Monique Vidal Stull as a director on 25 August 2020
25 Aug 2020 AP01 Appointment of Jiří Lhoták as a director on 25 August 2020
12 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Oct 2019 CS01 Confirmation statement made on 1 September 2019 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
10 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
08 Sep 2018 CH01 Director's details changed for Ms Jade Monique Vidal Stull on 1 November 2016
13 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 AD01 Registered office address changed from Third Floor One New Change London EC4M 9AF England to St Martins Court 10 Paternoster Row 2nd Floor London EC4M 7HP on 27 July 2017
05 Dec 2016 RP04AP01 Second filing for the appointment of Jade Monique Vidal Stull as a director
22 Nov 2016 AP01 Appointment of Ms Jade Monique Vidal Stull as a director on 30 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2016
21 Nov 2016 AP01 Appointment of Mr Jean-François Joseph Odon Léon Ghislain Gillard as a director on 30 September 2016