Company NameCRE UK 8 Gp Limited
Company StatusActive
Company Number08904881
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Victoria Laine Hall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleSenior Fund Finance Manager
Country of ResidenceEngland
Correspondence Address8th Floor 155 Bishopsgate
London
EC2M 3XJ
Director NameMr Derek James Forbes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxa Real Estate Investment Managers Uk Ltd 8th Flo
155 Bishopsgate
London
EC2M 3XJ
Director NameMr Ian Pollard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 8th Floor 155 Bishopsgate
London
EC2M 3XJ
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed02 June 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 11 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Francis Gabriel Smedley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleHead Of Corporate Finance Uk
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 155 Bishopsgate
London
EC2M 3XJ
Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleGlobal Head Of Accounting
Country of ResidenceEngland
Correspondence Address8th Floor 155 Bishopsgate
London
EC2M 3XJ
Director NameMr Ralph John Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2014(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address155 Bishopgate
London
EC2M 3XJ

Location

Registered Address6th Floor
125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £100Colisee Gerance Sas
100.00%
Ordinary

Financials

Year2014
Turnover£207,685
Net Worth£169,266
Cash£197,000
Current Liabilities£58,419

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

9 July 2020Full accounts made up to 31 December 2019 (51 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 August 2019Full accounts made up to 31 December 2018 (51 pages)
11 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
30 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 30 May 2019 (1 page)
1 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (49 pages)
28 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 March 2018Cessation of Axa Real Estate Investment Managers Sgp as a person with significant control on 6 April 2016 (1 page)
21 March 2018Director's details changed for Mr Ian Pollard on 25 July 2017 (2 pages)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
19 October 2017Full accounts made up to 31 December 2016 (48 pages)
19 October 2017Full accounts made up to 31 December 2016 (48 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
4 October 2017Second filing of Confirmation Statement dated 20/02/2017 (7 pages)
4 October 2017Second filing of Confirmation Statement dated 20/02/2017 (7 pages)
26 July 2017Appointment of Mr Ian Pollard as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Ian Pollard as a director on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of Ralph John Wood as a director on 2 June 2017 (1 page)
26 July 2017Termination of appointment of Ralph John Wood as a director on 2 June 2017 (1 page)
13 March 2017Confirmation statement made on 20 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 04/10/2017.
(6 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 04/10/2017.
(6 pages)
20 September 2016Full accounts made up to 31 December 2015 (41 pages)
20 September 2016Full accounts made up to 31 December 2015 (41 pages)
16 August 2016Appointment of Derek Forbes as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Derek Forbes as a director on 1 August 2016 (2 pages)
29 June 2016Termination of appointment of Barry Edward Hindmarch as a director on 3 June 2016 (1 page)
29 June 2016Termination of appointment of Barry Edward Hindmarch as a director on 3 June 2016 (1 page)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20,000
(6 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20,000
(6 pages)
11 November 2015Full accounts made up to 31 December 2014 (13 pages)
11 November 2015Full accounts made up to 31 December 2014 (13 pages)
21 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
21 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20,000
(6 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20,000
(6 pages)
28 August 2014Appointment of Mr Ralph John Wood as a director on 16 August 2014 (2 pages)
28 August 2014Appointment of Mr Ralph John Wood as a director on 16 August 2014 (2 pages)
22 July 2014Registered office address changed from 8Th Floor 155 Bishopsgate London EC2M 3XJ United Kingdom to 4Th Floor 40 Dukes Place London EC3A 7NH on 22 July 2014 (2 pages)
22 July 2014Appointment of Capita Trust Corporate Limited as a secretary on 2 June 2014 (3 pages)
22 July 2014Appointment of Capita Trust Corporate Limited as a secretary on 2 June 2014 (3 pages)
22 July 2014Registered office address changed from 8Th Floor 155 Bishopsgate London EC2M 3XJ United Kingdom to 4Th Floor 40 Dukes Place London EC3A 7NH on 22 July 2014 (2 pages)
22 July 2014Appointment of Capita Trust Corporate Limited as a secretary on 2 June 2014 (3 pages)
25 June 2014Termination of appointment of Francis Smedley as a director (2 pages)
25 June 2014Termination of appointment of Francis Smedley as a director (2 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 20,000
(50 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 20,000
(50 pages)