Company NameCBRE Ukpf Paif (GT) Nominee 2 Limited
Company StatusDissolved
Company Number04877464
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 7 months ago)
Dissolution Date12 March 2024 (2 weeks, 3 days ago)
Previous NameBerkshire Rrp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ahmed Remi Makele
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 12 March 2024)
RoleReal Estate Fund Management
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Secretary NameCBRE Global Investors (UK) Limited (Corporation)
StatusClosed
Appointed26 August 2003(same day as company formation)
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Secretary NameCBRE Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed26 August 2003(same day as company formation)
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr Andrew Guy Le Strange Beaton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMartin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesters
Deans Lane
Walton On The Hill
Surrey
KT20 7UA
Secretary NameEdward John Renwick
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address286 Grays Inn Road
London
WC1X 8EB
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr David John Gibbs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2010)
RoleOperational Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMrs Elizabeth Anne Horner
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMichael Christopher Daggett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(7 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2018)
RoleProperty Fund Manager
Country of ResidenceEngland
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(8 years, 2 months 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 Jonathan Roderick Dale-Harris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Robert Peter Morgan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2020)
RoleUk Cfo
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameSadish Kumar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2020)
RoleAccountant
Country of ResidenceEngland
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

1 at £1Cbre Uk Property Fund (General Partner) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2020Termination of appointment of Robert Peter Morgan as a director on 27 July 2020 (1 page)
15 July 2020Appointment of Sadish Kumar as a director on 8 July 2020 (2 pages)
15 July 2020Appointment of Sadish Sheel Kumar as a director on 8 July 2020 (2 pages)
15 July 2020Termination of appointment of Sadish Sheel Kumar as a director on 8 July 2020 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Michael Christopher Daggett as a director on 30 April 2018 (1 page)
1 May 2018Appointment of Mr Robert Peter Morgan as a director on 30 April 2018 (2 pages)
23 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
30 June 2017Notification of Cbre Uk Property Paif Nominee Holding Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Cessation of Cbre Uk Property Fund (General Partner)Limited as a person with significant control on 24 October 2016 (1 page)
30 June 2017Notification of Cbre Uk Property Paif Nominee Holding Limited as a person with significant control on 24 October 2016 (1 page)
30 June 2017Cessation of Bre Uk Property Fund (General Partner)Limited as a person with significant control on 30 June 2017 (1 page)
2 May 2017Termination of appointment of Jonathan Roderick Dale-Harris as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Jonathan Roderick Dale-Harris as a director on 30 April 2017 (1 page)
11 October 2016Change of name notice (2 pages)
11 October 2016Change of name notice (2 pages)
11 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
(3 pages)
11 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
(3 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
23 April 2014Appointment of Mr Ahmed Remi Makele as a director (2 pages)
23 April 2014Appointment of Mr Ahmed Remi Makele as a director (2 pages)
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)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 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)
15 October 2012Appointment of Mr Jonathan Roderick Dale-Harris as a director (2 pages)
15 October 2012Appointment of Mr Jonathan Roderick Dale-Harris as a director (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (2 pages)
2 October 2012Secretary's details changed for Cbre Global Investors (Uk) Limited on 27 September 2012 (2 pages)
27 September 2012Termination of appointment of Elizabeth Horner as a director (1 page)
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)
27 September 2012Termination of appointment of Elizabeth Horner as a director (1 page)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
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)
22 November 2011Appointment of Mr Jamie Graham Christmas as a director (2 pages)
22 November 2011Appointment of Mr Jamie Graham Christmas as a director (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 August 2011Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Michael Christopher Daggett on 8 August 2011 (2 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
7 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
6 January 2011Termination of appointment of David Gibbs as a director (1 page)
6 January 2011Termination of appointment of David Gibbs as a director (1 page)
12 November 2010Appointment of Michael Christopher Daggett as a director (2 pages)
12 November 2010Appointment of Michael Christopher Daggett as a director (2 pages)
4 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
4 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
4 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
4 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Oliver Patrick Bartrum on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Mr David John Gibbs on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Guy Le Strange Beaton on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew David Dewhirst on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew Guy Le Strange Beaton on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew David Dewhirst on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Mr David John Gibbs on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Oliver Patrick Bartrum on 31 July 2010 (2 pages)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
19 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages)
19 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 August 2008Return made up to 31/07/08; full list of members (6 pages)
12 August 2008Return made up to 31/07/08; full list of members (6 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
4 November 2007Secretary's particulars changed (1 page)
4 November 2007Secretary's particulars changed (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
16 August 2007Return made up to 31/07/07; full list of members (6 pages)
16 August 2007Return made up to 31/07/07; full list of members (6 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (3 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (2 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
16 August 2006Return made up to 31/07/06; full list of members (7 pages)
16 August 2006Return made up to 31/07/06; full list of members (7 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 August 2005Return made up to 31/07/05; full list of members (6 pages)
17 August 2005Return made up to 31/07/05; full list of members (6 pages)
20 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 September 2004Return made up to 26/08/04; full list of members (6 pages)
29 September 2004Return made up to 26/08/04; full list of members (6 pages)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
20 May 2004Registered office changed on 20/05/04 from: first floor 9 devonshire square london EC2M 4WX (1 page)
20 May 2004Registered office changed on 20/05/04 from: first 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)
7 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
7 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
3 September 2003Registered office changed on 03/09/03 from: 10 norwich street london EC4A 1BD (1 page)
3 September 2003Registered office changed on 03/09/03 from: 10 norwich street london EC4A 1BD (1 page)
3 September 2003New director appointed (5 pages)
3 September 2003New director appointed (4 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (4 pages)
3 September 2003New director appointed (4 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New director appointed (4 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New director appointed (5 pages)
3 September 2003Director resigned (1 page)
3 September 2003New secretary appointed (2 pages)
26 August 2003Incorporation (18 pages)
26 August 2003Incorporation (18 pages)