Suite 1600
Dallas
Texas
75201
Director Name | Mr Frank Callaghan |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 December 2017(same day as company formation) |
Role | Svp -Global Sourcing |
Country of Residence | United States |
Correspondence Address | 2100 Ross Ave. Suite 1600 Dallas Tx 75201 |
Director Name | Mr Adam Christopher Bennett |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
Director Name | Mr Paul Clifford Skertchly |
---|---|
Date of Birth | March 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2020(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Henrietta House Henrietta Place London W1G 0NB |
Director Name | Mr Terry Apostoli Doumkos |
---|---|
Date of Birth | November 1973 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 July 2020(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Global Vice President |
Country of Residence | England |
Correspondence Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
Director Name | Mr Matthew Eastwood |
---|---|
Date of Birth | February 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henrietta House Henrietta Place London W1G 0NB |
Director Name | Ms Maria Luiza Loesch |
---|---|
Date of Birth | January 1984 (Born 38 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 26 October 2021(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Southwark Street London SE1 0HL |
Director Name | Mr Andrea Greco |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 December 2017(same day as company formation) |
Role | Senior Vp Supply Chain |
Country of Residence | United States |
Correspondence Address | 2100 McKinney Avenue Suite 1250 Dallas Tx 75201 |
Director Name | Ms Rachel Lee |
---|---|
Date of Birth | February 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2017(same day as company formation) |
Role | Vice President, Supply Chain Transformation |
Country of Residence | United Kingdom |
Correspondence Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
Director Name | Miss Elizabeth Cormack Thetford |
---|---|
Date of Birth | November 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2017(same day as company formation) |
Role | Legal & Compliance Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
Director Name | Mr Adam Christopher Bennett |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Southwark Street London SE1 0HL |
Director Name | Mr Duncan James Green |
---|---|
Date of Birth | October 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
Director Name | Mr Terry Apostoli Doumkos |
---|---|
Date of Birth | November 1973 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2020(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2021) |
Role | Global Vice President |
Country of Residence | England |
Correspondence Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
Registered Address | Henrietta House Henrietta Place London W1G 0NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2021 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2023 (4 months, 3 weeks from now) |
13 January 2022 | Full accounts made up to 31 December 2020 (21 pages) |
---|---|
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
4 January 2022 | Director's details changed for Mr Matthew Eastwood on 13 December 2021 (2 pages) |
15 December 2021 | Registered office address changed from St Martin's Court 10 Paternoster Row London England EC4M 7HP England to Henrietta House Henrietta Place London W1G 0NB on 15 December 2021 (1 page) |
28 October 2021 | Director's details changed for Mr Matthew Adrian Eastwood on 26 October 2021 (2 pages) |
28 October 2021 | Appointment of Mr Matthew Adrian Eastwood as a director on 26 October 2021 (2 pages) |
28 October 2021 | Appointment of Ms Maria Luiza Loesch as a director on 26 October 2021 (2 pages) |
28 October 2021 | Termination of appointment of Andrea Greco as a director on 14 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Terry Apostoli Doumkos as a director on 26 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Adam Christopher Bennett as a director on 26 October 2021 (1 page) |
12 October 2021 | Director's details changed for Mr Adam Christopher Bennett on 12 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr Andrea Greco on 12 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr Frank Callaghan on 12 October 2021 (2 pages) |
12 October 2021 | Change of details for Cbre Group, Inc as a person with significant control on 12 October 2021 (2 pages) |
16 March 2021 | Full accounts made up to 31 December 2019 (20 pages) |
29 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
17 July 2020 | Appointment of Mr Paul Clifford Skertchly as a director on 7 June 2020 (2 pages) |
17 July 2020 | Appointment of Mr Terry Apostoli Doumkos as a director on 7 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Duncan James Green as a director on 7 July 2020 (1 page) |
21 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
8 November 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 August 2019 | Termination of appointment of Rachel Lee as a director on 7 May 2019 (1 page) |
25 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
1 August 2018 | Appointment of Mr Adam Christopher Bennett as a director on 23 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Duncan James Green as a director on 23 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Elizabeth Cormack Thetford as a director on 23 July 2018 (1 page) |
29 December 2017 | Incorporation Statement of capital on 2017-12-29
|
29 December 2017 | Incorporation Statement of capital on 2017-12-29
|