Company NameCBRE Investment Management (UK) Limited
Company StatusActive
Company Number01232680
CategoryPrivate Limited Company
Incorporation Date6 November 1975(48 years, 6 months ago)
Previous Names6

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Hannah Marshall
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(41 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Manu Sheel Chopra
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(44 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleLegal And Commercial Adviser
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameGillian Anne Roantree
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2022(47 years after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameWilliam Backhouse
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1993)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLayer Marney Wick
Colchester
Essex
CO5 9UT
Director NameMr Malcolm Peter Herring
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 1995)
RolePortfold Manager
Correspondence Address2 Moorfield Avenue
Ealing
London
W5 1LG
Director NameMr Robert Ian Houston
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWinkford Lodge Church Lane
Witley
Godalming
Surrey
GU8 5PR
Director NameNicholas Simon Barkley Gill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2002)
RoleChartered Surveyor
Correspondence Address58 Park Avenue
Bush Hill Park
Middlesex
EN1 2HW
Director NameNicholas Peter Cooper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRodborough House
The Common
Hartley Wintney
Hants
RG27 8RZ
Secretary NameJeffrey Leonard Bolton
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Secretary NameStephen Colin Pyne
NationalityBritish
StatusResigned
Appointed31 December 1994(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1996)
RoleCompany Director
Correspondence Address59 Woodlands Avenue
New Malden
Surrey
KT3 3UH
Secretary NameArthur Philip Warriner Jones
NationalityBritish
StatusResigned
Appointed16 June 1996(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX
Secretary NameArthur Philip Warriner Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1996(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX
Director NameCelia Jane Jennings
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 1999)
RoleChartered Surveyor
Correspondence Address11 Portobello Road
London
W11 3DA
Director NameThomas Francis Hazell King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2002)
RoleChartered Surveyor
Correspondence Address61 Beechwood Road
South Croydon
Surrey
CR2 0AE
Director NameMr William Henry Macleod
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor Farm
Little Horwood
North Buckinghamshire
MK17 0PY
Secretary NameThomas Francis Hazell King
NationalityBritish
StatusResigned
Appointed01 September 1998(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address61 Beechwood Road
South Croydon
Surrey
CR2 0AE
Director NameSarah Louise Dalrymple Hayward
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2002)
RoleChartered Surveyor
Correspondence Address34 Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SN
Director NameMr Andrew Guy Le Strange Beaton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Pulborough Road
London
SW18 5UQ
Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(26 years, 2 months after company formation)
Appointment Duration10 years (resigned 20 January 2012)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2002(26 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Secretary NameThomas Francis Hazell King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(26 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address61 Beechwood Road
South Croydon
Surrey
CR2 0AE
Secretary NameOliver Patrick Bartrum
NationalityBritish
StatusResigned
Appointed02 January 2007(31 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr Kevin Michael Aitchison
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(32 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameNicholas Simon Barkley Gill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(33 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Bush Hill
Winchmore Hill
London
N21 2BT
Director NameMr Simon John Latham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NamePeter Neil Macpherson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(33 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr Simon Mark Farnsworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(36 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(36 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Jean Lamothe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 2011(36 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2014)
RoleCountry Manager Uk
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr James Benedict Clifton-Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(38 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 April 2017)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Timothy John Munn
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(40 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Paul Andrew Gibson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(41 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Richard William Ian Dean
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(41 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor One New Change
London
EC4M 9AF

Contact

Websitecbreglobalinvestors.com

Location

Registered AddressThird Floor
One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

173k at £1Cbre Global Investors Europe Holdings LTD
81.22%
Ordinary D
100k at £0.1Cbre Global Investors LTD
4.69%
Ordinary B
100k at £0.3Cbre Global Investors LTD
14.08%
Ordinary A

Financials

Year2014
Turnover£7,721,645
Net Worth£3,103,715
Cash£2,116,751
Current Liabilities£4,445,656

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

22 June 2015Delivered on: 24 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch

Classification: A registered charge
Outstanding
30 September 2013Delivered on: 2 October 2013
Persons entitled: Wells Fargo Bank N.A., London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 September 2008Delivered on: 8 October 2008
Persons entitled: Eurohypo Ag, London Branch

Classification: Charge over shares
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all rights title and interest in any and each of the shares see image for full details.
Outstanding
8 November 2006Delivered on: 24 November 2006
Persons entitled: Nationwide Building Society

Classification: Deed of charge over shares
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future rights title and interest in and to the scheduled securities meaning, the shares, stocks and securities, all interest, dividends, bonus issues. See the mortgage charge document for full details.
Outstanding
9 November 2004Delivered on: 15 November 2004
Persons entitled: Ing Real Estate Finance N.V. (The Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the originals all other securities the right to receive all dividends.
Outstanding
31 October 2002Delivered on: 7 November 2002
Satisfied on: 6 August 2010
Persons entitled: Nationwide Building Society (As Security Agent for the Finance Parties)

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights title and interest present and future of the chargor in and to the shares stocks and securities being 1 share of £1 each in the general partner duly registered in the name of the chargor and constituting 100% of the issued share capital of the general partner. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
26 October 2020Full accounts made up to 31 December 2019 (25 pages)
15 September 2020Appointment of Manu Sheel Chopra as a director on 15 September 2020 (2 pages)
15 September 2020Termination of appointment of Michael Alistair Ness as a director on 15 September 2020 (1 page)
15 September 2020Termination of appointment of Paul Andrew Gibson as a director on 15 September 2020 (1 page)
12 December 2019Termination of appointment of Timothy John Munn as a director on 12 December 2019 (1 page)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (22 pages)
15 November 2018Full accounts made up to 31 December 2017 (21 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
10 September 2018Director's details changed for Mr Timothy John Munn on 1 November 2017 (2 pages)
31 May 2018Termination of appointment of David Arthur Love as a director on 18 May 2018 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (21 pages)
30 September 2017Full accounts made up to 31 December 2016 (21 pages)
2 June 2017Appointment of Mrs Hannah Marshall as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Paul Andrew Gibson as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Richard William Ian Dean as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Richard William Ian Dean as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mrs Hannah Marshall as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Paul Andrew Gibson as a director on 2 June 2017 (2 pages)
27 April 2017Director's details changed for Mr Timothy John Munn on 13 February 2017 (2 pages)
27 April 2017Director's details changed for Mr Timothy John Munn on 13 February 2017 (2 pages)
21 April 2017Termination of appointment of James Benedict Clifton-Brown as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of James Benedict Clifton-Brown as a director on 21 April 2017 (1 page)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
19 September 2016Appointment of Mr Timothy John Munn as a director on 19 September 2016 (2 pages)
19 September 2016Appointment of Mr Timothy John Munn as a director on 19 September 2016 (2 pages)
6 September 2016Full accounts made up to 31 December 2015 (20 pages)
6 September 2016Full accounts made up to 31 December 2015 (20 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 213,000
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 213,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
24 June 2015Registration of charge 012326800006, created on 22 June 2015 (10 pages)
24 June 2015Registration of charge 012326800006, created on 22 June 2015 (10 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 213,000
(5 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 213,000
(5 pages)
15 August 2014Full accounts made up to 31 December 2013 (22 pages)
15 August 2014Full accounts made up to 31 December 2013 (22 pages)
12 May 2014Appointment of Mr James Benedict Clifton-Brown as a director (2 pages)
12 May 2014Appointment of Mr James Benedict Clifton-Brown as a director (2 pages)
17 April 2014Termination of appointment of Jean Lamothe as a director (1 page)
17 April 2014Appointment of Mr Michael Alistair Ness as a director (2 pages)
17 April 2014Appointment of Mr Michael Alistair Ness as a director (2 pages)
17 April 2014Termination of appointment of Jean Lamothe as a director (1 page)
9 April 2014Termination of appointment of Jamie Christmas as a director (1 page)
9 April 2014Termination of appointment of Jamie Christmas as a director (1 page)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restriction on auth share cap be revoked 16/12/2013
(18 pages)
2 January 2014Statement of company's objects (2 pages)
2 January 2014Statement of company's objects (2 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restriction on auth share cap be revoked 16/12/2013
(18 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 213,000
(5 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 213,000
(5 pages)
31 October 2013Termination of appointment of Simon Farnsworth as a director (1 page)
31 October 2013Termination of appointment of Simon Farnsworth as a director (1 page)
2 October 2013Registration of charge 012326800005 (13 pages)
2 October 2013Registration of charge 012326800005 (13 pages)
27 September 2013Full accounts made up to 31 December 2012 (24 pages)
27 September 2013Full accounts made up to 31 December 2012 (24 pages)
14 May 2013Director's details changed for Mr Jean Lamothe on 19 April 2013 (2 pages)
14 May 2013Director's details changed for Mr Simon Mark Farnsworth on 26 September 2012 (2 pages)
14 May 2013Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages)
14 May 2013Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages)
14 May 2013Director's details changed for Mr Jamie Graham Christmas on 1 October 2012 (2 pages)
14 May 2013Director's details changed for Mr Jean Lamothe on 19 April 2013 (2 pages)
14 May 2013Director's details changed for Mr Simon Mark Farnsworth on 26 September 2012 (2 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 27 September 2012 (1 page)
12 September 2012Full accounts made up to 31 December 2011 (27 pages)
12 September 2012Full accounts made up to 31 December 2011 (27 pages)
9 February 2012Auditor's resignation (1 page)
9 February 2012Auditor's resignation (1 page)
20 January 2012Termination of appointment of Oliver Bartrum as a director (1 page)
20 January 2012Termination of appointment of Oliver Bartrum as a director (1 page)
20 January 2012Termination of appointment of Oliver Bartrum as a secretary (1 page)
20 January 2012Termination of appointment of Oliver Bartrum as a secretary (1 page)
14 December 2011Termination of appointment of Ian Whittock as a director (1 page)
14 December 2011Termination of appointment of Ian Whittock as a director (1 page)
29 November 2011Termination of appointment of Kevin Aitchison as a director (1 page)
29 November 2011Termination of appointment of Kevin Aitchison as a director (1 page)
22 November 2011Appointment of Mr Simon Mark Farnsworth as a director (2 pages)
22 November 2011Appointment of Mr Jean Lamothe as a director (2 pages)
22 November 2011Appointment of Mr Jamie Graham Christmas as a director (2 pages)
22 November 2011Appointment of Mr Simon Mark Farnsworth as a director (2 pages)
22 November 2011Appointment of Mr Jamie Graham Christmas as a director (2 pages)
22 November 2011Appointment of Mr Jean Lamothe as a director (2 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Company name changed ing real estate investment management (uk) LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(3 pages)
2 November 2011Company name changed ing real estate investment management (uk) LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(3 pages)
17 May 2011Full accounts made up to 31 December 2010 (34 pages)
17 May 2011Full accounts made up to 31 December 2010 (34 pages)
10 January 2011Termination of appointment of Simon Latham as a director (1 page)
10 January 2011Termination of appointment of Simon Latham as a director (1 page)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
10 November 2010Termination of appointment of Peter Macpherson as a director (1 page)
10 November 2010Termination of appointment of Peter Macpherson as a director (1 page)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Full accounts made up to 31 December 2009 (20 pages)
12 May 2010Full accounts made up to 31 December 2009 (20 pages)
18 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 18 November 2009 (1 page)
12 November 2009Director's details changed for Simon John Latham on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Mr David Arthur Love on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Simon John Latham on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Ian Whittock on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Oliver Patrick Bartrum on 31 October 2009 (2 pages)
12 November 2009Secretary's details changed for Oliver Patrick Bartrum on 31 October 2009 (1 page)
12 November 2009Director's details changed for Kevin Michael Aitchison on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Peter Neil Macpherson on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Mr David Arthur Love on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
12 November 2009Director's details changed for Oliver Patrick Bartrum on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Kevin Michael Aitchison on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Ian Whittock on 31 October 2009 (2 pages)
12 November 2009Secretary's details changed for Oliver Patrick Bartrum on 31 October 2009 (1 page)
12 November 2009Director's details changed for Peter Neil Macpherson on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
12 October 2009Termination of appointment of Nicholas Gill as a director (1 page)
12 October 2009Termination of appointment of Nicholas Gill as a director (1 page)
25 July 2009Full accounts made up to 31 December 2008 (19 pages)
25 July 2009Full accounts made up to 31 December 2008 (19 pages)
21 December 2008Director appointed ian whittock (3 pages)
21 December 2008Director appointed ian whittock (3 pages)
18 December 2008Director appointed peter neil macpherson (3 pages)
18 December 2008Director appointed simon john latham (3 pages)
18 December 2008Appointment terminated director robert houston (1 page)
18 December 2008Appointment terminated director stephen pyne (1 page)
18 December 2008Appointment terminated director robert houston (1 page)
18 December 2008Director appointed peter neil macpherson (3 pages)
18 December 2008Director appointed nicholas simon barkley gill (3 pages)
18 December 2008Appointment terminated director stephen pyne (1 page)
18 December 2008Director appointed simon john latham (3 pages)
18 December 2008Director appointed nicholas simon barkley gill (3 pages)
11 November 2008Return made up to 31/10/08; full list of members (5 pages)
11 November 2008Return made up to 31/10/08; full list of members (5 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 September 2008Appointment terminated director nicholas cooper (1 page)
26 September 2008Appointment terminated director nicholas cooper (1 page)
26 September 2008Director appointed kevin michael aitchison (3 pages)
26 September 2008Director appointed kevin michael aitchison (3 pages)
9 May 2008Full accounts made up to 31 December 2007 (19 pages)
9 May 2008Full accounts made up to 31 December 2007 (19 pages)
9 November 2007Return made up to 31/10/07; full list of members (9 pages)
9 November 2007Return made up to 31/10/07; full list of members (9 pages)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
20 August 2007Full accounts made up to 31 December 2006 (19 pages)
20 August 2007Full accounts made up to 31 December 2006 (19 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
24 November 2006Particulars of mortgage/charge (9 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
15 November 2006Return made up to 31/10/06; full list of members (9 pages)
15 November 2006Return made up to 31/10/06; full list of members (9 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 May 2006Full accounts made up to 31 December 2005 (18 pages)
31 May 2006Full accounts made up to 31 December 2005 (18 pages)
24 November 2005Return made up to 31/10/05; full list of members (9 pages)
24 November 2005Return made up to 31/10/05; full list of members (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
24 November 2004Return made up to 31/10/04; full list of members (9 pages)
24 November 2004Return made up to 31/10/04; full list of members (9 pages)
15 November 2004Particulars of mortgage/charge (6 pages)
15 November 2004Particulars of mortgage/charge (6 pages)
12 August 2004Full accounts made up to 31 December 2003 (18 pages)
12 August 2004Full accounts made up to 31 December 2003 (18 pages)
20 May 2004Registered office changed on 20/05/04 from: 1ST floor 9 devonshire square london EC2M 4WX (1 page)
20 May 2004Registered office changed on 20/05/04 from: 1ST floor 9 devonshire square london EC2M 4WX (1 page)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
23 April 2003Full accounts made up to 31 December 2002 (18 pages)
23 April 2003Full accounts made up to 31 December 2002 (18 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Company name changed baring, houston & saunders limit ed\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed baring, houston & saunders limit ed\certificate issued on 23/01/03 (2 pages)
7 November 2002Particulars of mortgage/charge (9 pages)
7 November 2002Particulars of mortgage/charge (9 pages)
18 October 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
30 April 2002Full accounts made up to 31 December 2001 (18 pages)
30 April 2002Full accounts made up to 31 December 2001 (18 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
11 February 2002Return made up to 31/12/01; full list of members (11 pages)
11 February 2002Return made up to 31/12/01; full list of members (11 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
17 May 2001Full accounts made up to 31 December 2000 (19 pages)
17 May 2001Full accounts made up to 31 December 2000 (19 pages)
12 February 2001Return made up to 31/12/00; full list of members (11 pages)
12 February 2001Return made up to 31/12/00; full list of members (11 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
10 April 2000Full accounts made up to 31 December 1999 (19 pages)
10 April 2000Full accounts made up to 31 December 1999 (19 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
21 January 2000Return made up to 31/12/99; full list of members (12 pages)
21 January 2000Return made up to 31/12/99; full list of members (12 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
27 July 1999Return made up to 18/06/99; full list of members (12 pages)
27 July 1999Return made up to 18/06/99; full list of members (12 pages)
5 July 1999Location of register of members (1 page)
5 July 1999Location of register of members (1 page)
5 July 1999Full accounts made up to 31 December 1998 (18 pages)
5 July 1999Full accounts made up to 31 December 1998 (18 pages)
5 July 1999Location of debenture register (1 page)
5 July 1999Registered office changed on 05/07/99 from: 9 devonshire square london EC3M 4YL (1 page)
5 July 1999Location of debenture register (1 page)
5 July 1999Registered office changed on 05/07/99 from: 9 devonshire square london EC3M 4YL (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director's particulars changed (1 page)
4 March 1999Director's particulars changed (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
19 October 1998Full accounts made up to 31 December 1997 (19 pages)
19 October 1998Full accounts made up to 31 December 1997 (19 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
17 June 1998Return made up to 18/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
17 June 1998Return made up to 18/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
17 October 1997Return made up to 18/06/97; full list of members (9 pages)
17 October 1997Full accounts made up to 31 December 1996 (19 pages)
17 October 1997Return made up to 18/06/97; full list of members (9 pages)
17 October 1997Full accounts made up to 31 December 1996 (19 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
7 October 1997New director appointed (3 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997New director appointed (3 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (19 pages)
5 November 1996Full accounts made up to 31 December 1995 (19 pages)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (1 page)
21 July 1996Director resigned (2 pages)
21 July 1996Director resigned (2 pages)
16 July 1996Return made up to 18/06/96; no change of members (7 pages)
16 July 1996Return made up to 18/06/96; no change of members (7 pages)
22 September 1995Full accounts made up to 31 December 1994 (17 pages)
22 September 1995Full accounts made up to 31 December 1994 (17 pages)
22 August 1995Director resigned (4 pages)
22 August 1995Director resigned (4 pages)
9 August 1995Return made up to 18/06/95; full list of members (18 pages)
9 August 1995Return made up to 18/06/95; full list of members (18 pages)
13 July 1995Memorandum and Articles of Association (32 pages)
13 July 1995Memorandum and Articles of Association (32 pages)
24 June 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 June 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 December 1984Dir / sec appoint / resign (2 pages)
17 December 1984Dir / sec appoint / resign (2 pages)
13 December 1984Company name changed\certificate issued on 13/12/84 (2 pages)
13 December 1984Company name changed\certificate issued on 13/12/84 (2 pages)
27 December 1979Company name changed\certificate issued on 27/12/79 (2 pages)
27 December 1979Company name changed\certificate issued on 27/12/79 (2 pages)
9 February 1976Company name changed\certificate issued on 09/02/76 (2 pages)
9 February 1976Company name changed\certificate issued on 09/02/76 (2 pages)
6 November 1975Certificate of incorporation (1 page)
6 November 1975Certificate of incorporation (1 page)