Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CB RICHARD ELLIS PT GP LIMITED
Company Information for

CB RICHARD ELLIS PT GP LIMITED

LONDON, UNITED KINGDOM, EC4M,
Company Registration Number
05467066
Private Limited Company
Dissolved

Dissolved 2014-04-08

Company Overview

About Cb Richard Ellis Pt Gp Ltd
CB RICHARD ELLIS PT GP LIMITED was founded on 2005-05-31 and had its registered office in London. The company was dissolved on the 2014-04-08 and is no longer trading or active.

Key Data
Company Name
CB RICHARD ELLIS PT GP LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
PRECIS (2528) LIMITED16/09/2005
Filing Information
Company Number 05467066
Date formed 2005-05-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-04-08
Type of accounts DORMANT
Last Datalog update: 2015-05-16 15:05:31
Primary Source:Companies House
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 CB RICHARD ELLIS PT GP LIMITED

Current Directors
Officer Role Date Appointed
CBRE GLOBAL INVESTORS (UK) LIMITED
Company Secretary 2013-01-16
JAMES BENEDICT CLIFTON BROWN
Director 2005-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
GILES EDWARD AYLIFFE KING
Director 2009-01-29 2013-11-25
FABRICE ROCHU
Company Secretary 2009-06-30 2013-01-16
NICHOLAS OLIVER PRESTON
Director 2005-09-19 2012-01-10
ALEX CONSTANTINOS NAFTIS
Company Secretary 2005-09-19 2009-06-30
ANDREW JAMES COLMAN
Director 2005-09-19 2009-01-29
MICHAEL JAMES ETTRICK MARSHALL
Director 2005-09-19 2007-12-31
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2005-05-31 2005-09-19
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2005-05-31 2005-09-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-31 2005-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 EUROPE HOLDINGS LIMITED Company Secretary 2013-01-16 CURRENT 2004-12-06 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
JAMES BENEDICT CLIFTON BROWN NO. 1 DEANSGATE (RESIDENTIAL) LIMITED Director 2002-12-24 CURRENT 2001-02-23 Liquidation

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
2014-04-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-16DS01APPLICATION FOR STRIKING-OFF
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GILES KING
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05LATEST SOC05/06/13 STATEMENT OF CAPITAL;GBP 2
2013-06-05AR0131/05/13 FULL LIST
2013-01-30AP04CORPORATE SECRETARY APPOINTED CBRE GLOBAL INVESTORS (UK) LIMITED
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY FABRICE ROCHU
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 21 BRYANSTON STREET LONDON W1H 7PR
2012-06-22AR0131/05/12 FULL LIST
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRESTON
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-29AR0131/05/11 FULL LIST
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-04AR0131/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OLIVER PRESTON / 31/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWARD AYLIFFE KING / 31/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENEDICT CLIFTON BROWN / 31/05/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / FABRICE ROCHU / 31/05/2010
2009-10-17RES01ADOPT ARTICLES
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 64 NORTH ROW LONDON GREATER LONDON W1K 7DA
2009-08-19AA31/12/08 TOTAL EXEMPTION FULL
2009-07-15288aSECRETARY APPOINTED FABRICE ROCHU
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY ALEX NAFTIS
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-11288aDIRECTOR APPOINTED GILES KING
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COLMAN
2008-08-22AA31/12/07 TOTAL EXEMPTION FULL
2008-06-09363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-03288bDIRECTOR RESIGNED
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-26288cSECRETARY'S PARTICULARS CHANGED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288bSECRETARY RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288aNEW SECRETARY APPOINTED
2005-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-22225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2005-09-22ELRESS386 DISP APP AUDS 15/09/05
2005-09-22ELRESS369(4) SHT NOTICE MEET 15/09/05
2005-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-09-16CERTNMCOMPANY NAME CHANGED PRECIS (2528) LIMITED CERTIFICATE ISSUED ON 16/09/05
2005-06-15288bSECRETARY RESIGNED
2005-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CB RICHARD ELLIS PT GP 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 CB RICHARD ELLIS PT GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CB RICHARD ELLIS PT GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CB RICHARD ELLIS PT GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CB RICHARD ELLIS PT GP LIMITED
Trademarks
We have not found any records of CB RICHARD ELLIS PT GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CB RICHARD ELLIS PT GP 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 (82990 - Other business support service activities n.e.c.) as CB RICHARD ELLIS PT GP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CB RICHARD ELLIS PT GP 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 CB RICHARD ELLIS PT GP 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 CB RICHARD ELLIS PT GP 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.