CBRE GLOBAL INVESTMENT ADMINISTRATION (UK) LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Jean-François Joseph Odon Léon Ghislain Gillard as a director on 2024-08-01

View Document

02/08/242 August 2024 Appointment of Kris Du Gernier as a director on 2024-08-01

View Document

19/04/2419 April 2024 Full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Director's details changed for Mr Jean-François Joseph Odon Léon Ghislain Gillard on 2023-09-01

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document

03/12/213 December 2021 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 2021-12-03

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JADE MONIQUE VIDAL STULL / 01/11/2016

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM THIRD FLOOR ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

05/12/165 December 2016 SECOND FILING OF AP01 FOR JADE MONIQUE VIDAL STULL

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MS JADE MONIQUE VIDAL STULL

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR JEAN-FRANÇOIS JOSEPH ODON LÉON GHISLAIN GILLARD

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNES STERK

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/09/1614 September 2016 SAIL ADDRESS CREATED

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES WILLEM / 30/04/2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR UNITED KINGDOM

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED JOHANNES WILLEM

View Document

29/04/1529 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company