Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED
Company Information for

CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED

Third Floor, One New Change, London, EC4M 9AF,
Company Registration Number
05305782
Private Limited Company
Active

Company Overview

About Cbre Investment Management Europe Holdings Ltd
CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED was founded on 2004-12-06 and has its registered office in London. The organisation's status is listed as "Active". Cbre Investment Management Europe Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED
 
Legal Registered Office
Third Floor
One New Change
London
EC4M 9AF
Other companies in EC4M
 
Previous Names
CBRE GLOBAL INVESTORS EUROPE HOLDINGS LIMITED22/09/2021
CB RICHARD ELLIS INVESTORS UK HOLDINGS LIMITED08/11/2011
Filing Information
Company Number 05305782
Company ID Number 05305782
Date formed 2004-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-12-06
Return next due 2024-12-20
Type of accounts FULL
Last Datalog update: 2024-04-27 10:04:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CBRE GLOBAL INVESTORS (UK) LIMITED
Company Secretary 2013-01-16
JIRI LHOTAK
Director 2016-08-09
JEREMY JAMES PLUMMER
Director 2012-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS FELIX VAN VUGT
Director 2012-02-29 2016-08-04
PIETER ADRIANUS HENDRIKSE
Director 2012-05-16 2016-04-29
JEAN LAMOTHE
Director 2011-09-09 2014-04-16
GILES EDWARD AYLIFFE KING
Director 2004-12-06 2013-11-25
FABRICE ROCHU
Company Secretary 2009-06-30 2013-01-16
LAURIE ELEANOR ROMANAK
Director 2006-07-01 2012-03-26
JAMIE GRAHAM CHRISTMAS
Director 2011-09-09 2012-02-09
NICHOLAS OLIVER PRESTON
Director 2009-01-29 2012-01-10
ROBERT HOWARD ZERBST
Director 2006-07-01 2009-12-31
ALEX CONSTANTINOS NAFTIS
Company Secretary 2004-12-06 2009-06-30
ANDREW JAMES COLMAN
Director 2004-12-06 2009-01-29
MICHAEL JAMES ETTRICK MARSHALL
Director 2004-12-06 2008-03-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-06 2004-12-06
INSTANT COMPANIES LIMITED
Nominated Director 2004-12-06 2004-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CBRE GLOBAL INVESTORS (UK) LIMITED CB RICHARD ELLIS PT GP LIMITED Company Secretary 2013-01-16 CURRENT 2005-05-31 Dissolved 2014-04-08
CBRE GLOBAL INVESTORS (UK) LIMITED STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED Company Secretary 2013-01-16 CURRENT 2005-12-21 Dissolved 2014-10-28
CBRE GLOBAL INVESTORS (UK) LIMITED STOCKLEY PARK (B5) NOMINEE NO. 1 LIMITED Company Secretary 2013-01-16 CURRENT 2005-12-21 Dissolved 2014-10-28
CBRE GLOBAL INVESTORS (UK) LIMITED SPUK (GP1) LIMITED Company Secretary 2013-01-16 CURRENT 1987-01-22 Dissolved 2016-01-19
CBRE GLOBAL INVESTORS (UK) LIMITED CB RICHARD ELLIS INVESTOR PARTNER LIMITED Company Secretary 2013-01-16 CURRENT 1986-11-21 Dissolved 2016-02-02
CBRE GLOBAL INVESTORS (UK) LIMITED CB-SPUK INVESTMENT ADVISER LIMITED Company Secretary 2013-01-16 CURRENT 1986-11-21 Dissolved 2016-01-26
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE GLOBAL INVESTORS GMM UK LIMITED Company Secretary 2013-01-16 CURRENT 2001-01-16 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED OXFORD PROPERTY CONSULTANTS LIMITED Company Secretary 2013-01-16 CURRENT 2006-06-22 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT LIMITED Company Secretary 2013-01-16 CURRENT 1999-07-12 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED Company Secretary 2013-01-16 CURRENT 2006-10-27 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED Company Secretary 2013-01-16 CURRENT 1986-11-21 Active
CBRE GLOBAL INVESTORS (UK) LIMITED BURY ST EDMUNDS RESIDENTIAL LIMITED Company Secretary 2011-08-03 CURRENT 2008-10-13 Active
CBRE GLOBAL INVESTORS (UK) LIMITED BURY WM NOMINEE NO. 1 LIMITED Company Secretary 2010-05-24 CURRENT 2010-05-24 Active
CBRE GLOBAL INVESTORS (UK) LIMITED BURY WM NOMINEE NO. 2 LIMITED Company Secretary 2010-05-24 CURRENT 2010-05-24 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UK RESIDENTIAL (GENERAL PARTNER) LIMITED Company Secretary 2008-03-17 CURRENT 2008-03-17 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED PARTNERSHIP SHARES LIMITED Company Secretary 2007-09-04 CURRENT 1999-08-17 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT (UK INVESTMENTS) LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE RETAIL PROPERTY FUND (TITLE COMPANY NO. 2) LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-18 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE RETAIL PROPERTY FUND (TITLE COMPANY NO.1) LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-18 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED HAYMARKET TITLE (NOMINEE NO.1) LIMITED Company Secretary 2004-07-08 CURRENT 2004-01-22 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED HAYMARKET TITLE (NOMINEE NO.2) LIMITED Company Secretary 2004-07-08 CURRENT 2004-01-23 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED Company Secretary 2004-06-17 CURRENT 2004-06-17 Dissolved 2018-04-18
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (STERLING MILLS) LIMITED Company Secretary 2004-05-21 CURRENT 2004-05-21 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (CLOCK TOWERS, RUGBY) NO.1 LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-30 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED READING RETAIL PARK LIMITED Company Secretary 2003-08-26 CURRENT 2003-08-26 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED Company Secretary 2003-08-26 CURRENT 2003-08-26 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE PIF (NORTHAMPTON) NO.2 LIMITED Company Secretary 2003-05-20 CURRENT 2003-04-22 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE PIF (NORTHAMPTON) NO.1 LIMITED Company Secretary 2003-05-12 CURRENT 2003-04-10 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED SQUIRES GATE (BLACKPOOL) (NO.2) LIMITED Company Secretary 2003-03-24 CURRENT 2001-02-20 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED Company Secretary 2003-03-24 CURRENT 2001-02-20 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE PIF (TITLE COMPANY) UK LIMITED Company Secretary 2002-08-07 CURRENT 1972-03-08 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED Company Secretary 2002-08-01 CURRENT 1983-08-31 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED Company Secretary 2002-08-01 CURRENT 1988-08-25 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED Company Secretary 2002-08-01 CURRENT 1993-12-10 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED Company Secretary 2002-07-16 CURRENT 1995-10-02 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED Company Secretary 2002-07-16 CURRENT 1997-05-29 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (49/52A BOW LANE) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (ST SWITHIN'S) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (44/48 BOW LANE) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (ST SWITHIN'S) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (21-23 ST. SWITHIN'S) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2002-02-01 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (21-23 ST.SWITHIN'S) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2002-02-01 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
JEREMY JAMES PLUMMER CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED Director 2016-05-06 CURRENT 1991-10-17 Active
JEREMY JAMES PLUMMER OXFORD PROPERTY CONSULTANTS LIMITED Director 2013-11-25 CURRENT 2006-06-22 Active - Proposal to Strike off
JEREMY JAMES PLUMMER ROXHILL DEVELOPMENTS GROUP LIMITED Director 2012-11-21 CURRENT 2010-11-11 Active
JEREMY JAMES PLUMMER FLAVIA ESTATES DEVELOPMENTS LIMITED Director 2002-11-07 CURRENT 2002-11-07 Active
JEREMY JAMES PLUMMER CBRE GLOBAL INVESTORS GMM UK LIMITED Director 2001-08-01 CURRENT 2001-01-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-13Solvency Statement dated 12/12/23
2023-12-13Resolutions passed:<ul><li>Resolution Cancelation of share premium account/amount credited to a reserves 12/12/2023<li>Resolution reduction in capital</ul>
2023-12-13Statement by Directors
2023-12-13Statement of capital on GBP 0.10053
2023-12-1111/12/23 STATEMENT OF CAPITAL GBP 10053
2023-05-16DIRECTOR APPOINTED MR MANU SHEEL CHOPRA
2023-04-1231/03/23 STATEMENT OF CAPITAL GBP 10051
2023-03-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2021-12-13APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES PLUMMER
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES PLUMMER
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-10-21CH04SECRETARY'S DETAILS CHNAGED FOR CBRE GLOBAL INVESTORS (UK) LIMITED on 2021-10-07
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-22RES15CHANGE OF COMPANY NAME 22/09/21
2021-09-22RES15CHANGE OF COMPANY NAME 22/09/21
2021-08-17AP01DIRECTOR APPOINTED GILLIAN ANNE ROANTREE
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP01DIRECTOR APPOINTED PAUL ANDREW GIBSON
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JIRI LHOTAK
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 10050
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09AP01DIRECTOR APPOINTED JIRI LHOTAK
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS FELIX VAN VUGT
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PIETER ADRIANUS HENDRIKSE
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 10050
2015-12-22AR0106/12/15 ANNUAL RETURN FULL LIST
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 10050
2014-12-12AR0106/12/14 ANNUAL RETURN FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LAMOTHE
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10050
2014-01-03AR0106/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01Director's details changed for Pieter Adrianus Hendrikse on 2012-09-27
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GILES EDWARD AYLIFFE KING
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15CH01Director's details changed for Mr Jean Lamothe on 2013-04-19
2013-02-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-12-06
2013-02-12ANNOTATIONClarification
2013-01-30AP04Appointment of Cbre Global Investors (Uk) Limited as company secretary on 2013-01-16
2013-01-30TM02Termination of appointment of Fabrice Rochu on 2013-01-16
2013-01-28RP04SECOND FILING WITH MUD 06/12/10 FOR FORM AR01
2013-01-28RP04SECOND FILING WITH MUD 06/12/09 FOR FORM AR01
2013-01-28ANNOTATIONClarification
2013-01-14CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-14RES01ADOPT ARTICLES 23/11/2012
2013-01-14RES12VARYING SHARE RIGHTS AND NAMES
2013-01-14SH08Change of share class name or designation
2013-01-14SH10Particulars of variation of rights attached to shares
2012-12-14AR0106/12/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM, 21 BRYANSTON STREET, LONDON, W1H 7PR
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE ROMANAK
2012-05-22AP01DIRECTOR APPOINTED PIETER ADRIANUS HENDRIKSE
2012-02-29AP01DIRECTOR APPOINTED JEREMY JAMES PLUMMER
2012-02-29AP01DIRECTOR APPOINTED DENNIS FELIX VAN VUGT
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CHRISTMAS
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRESTON
2012-01-06AR0106/12/11 FULL LIST
2011-11-08RES15CHANGE OF NAME 01/11/2011
2011-11-08CERTNMCOMPANY NAME CHANGED CB RICHARD ELLIS INVESTORS UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/11/11
2011-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AP01DIRECTOR APPOINTED MR JAMIE GRAHAM CHRISTMAS
2011-09-09AP01DIRECTOR APPOINTED MR JEAN LAMOTHE
2010-12-30AR0106/12/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ELEANOR ROMANAK / 01/12/2010
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OLIVER PRESTON / 01/12/2010
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWARD AYLIFFE KING / 01/12/2010
2010-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / FABRICE ROCHU / 01/12/2010
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0106/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ELEANOR ROMANAK / 31/12/2009
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ZERBST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM, 64 NORTH ROW, LONDON, W1K 7DA
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM, ST MARTIN'S COURT 10 PATEMOSTER ROW, LONDON, EC4M 7HP
2009-07-15288aSECRETARY APPOINTED FABRICE ROCHU
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY ALEX NAFTIS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COLMAN
2009-02-17288aDIRECTOR APPOINTED NICHOLAS PRESTON
2008-12-15363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM, ST. MARTIN'S COURT, 10 PATEMOSTER ROW, LONDON, EC4M 7HP
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MARSHALL
2007-12-28363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS; AMEND
2007-12-11363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11ELRESS386 DISP APP AUDS 05/07/06
2006-09-11RES13CONSENT FOR MEETING 05/07/06
2006-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-31123£ NC 100/10100 11/08/06
2006-08-31RES04NC INC ALREADY ADJUSTED 11/08/06
2006-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED
Trademarks
We have not found any records of CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.