CBRE INVESTMENT MANAGEMENT ECS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

31/03/2531 March 2025 Appointment of Mr David James Robinson as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Christopher James Mcmain as a director on 2025-03-31

View Document

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

View Document

14/06/2414 June 2024 Second filing of Confirmation Statement dated 2024-05-09

View Document

11/06/2411 June 2024 Full accounts made up to 2022-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

15/01/2415 January 2024 Notification of Cbre Group, Inc. as a person with significant control on 2023-12-31

View Document

14/01/2414 January 2024 Cessation of Cbre Investment Management Europe Holdings Limited as a person with significant control on 2023-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Andre Klaas Gerard De Koning as a director on 2023-01-31

View Document

03/01/233 January 2023 Termination of appointment of Emma Rosalind Huepfl as a secretary on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Emma Rosalind Huepfl as a director on 2022-12-23

View Document

13/12/2213 December 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

21/10/2121 October 2021 Change of details for Cbre Global Investors Europe Holdings Limited as a person with significant control on 2021-09-22

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

17/12/2017 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA ELENA LANNI / 13/11/2020

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM THIRD FLOOR ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR JIRI LHOTAK

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROSALIND HUEPFL / 12/03/2020

View Document

25/03/2025 March 2020 12/03/20 Statement of Capital gbp 279.2701

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM

View Document

21/01/2021 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 DIRECTOR APPOINTED MR ANDRE KLAAS GERARD DE KONING

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CESSATION OF ADAM HEARNE SLATER AS A PSC

View Document

02/12/192 December 2019 CESSATION OF EMMA ROSALIND HUEPFL AS A PSC

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR JIRI LHOTAK

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM SLATER

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBRE GLOBAL INVESTORS EUROPE HOLDINGS LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 06/04/18 STATEMENT OF CAPITAL GBP 118.7700

View Document

21/12/1821 December 2018 06/04/18 STATEMENT OF CAPITAL GBP 118.7500

View Document

21/09/1821 September 2018 ADOPT ARTICLES 06/04/2018

View Document

21/09/1821 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HEARNE SLATER / 02/03/2018

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 22 CHANCERY LANE LONDON WC2A 1LS

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROSALIND HUEPFL / 02/03/2018

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ROSALIND HUEPFL

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HEARNE SLATER

View Document

31/01/1831 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2018

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MISS ALEXANDRA ELENA LANNI

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

16/05/1616 May 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

08/04/168 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1620 January 2016 SUB-DIVISION 01/10/15

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 ADOPT ARTICLES 01/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 ADOPT ARTICLES 17/09/2014

View Document

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROSALIND HUEPFL / 21/08/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROSALIND HUEPFL / 01/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HEARNE SLATER / 01/03/2012

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA ROSALIND HUEPFL / 01/03/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HEARNE SLATER / 12/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROSALIND HUEPFL / 12/03/2011

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 63 CURZON STREET LONDON W1J 8PD

View Document

20/04/0920 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY APPOINTED EMMA ROSALIND HUEPFL

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED ADAM HEARNE SLATER

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

12/04/0812 April 2008 COMPANY NAME CHANGED HC ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/04/08

View Document

12/03/0812 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information