CBRE GLOBAL INVESTORS (UK) LIMITED
LONDON ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED BARING, HOUSTON & SAUNDERS LIMITED

Hellopages » City of London » City of London » EC4M 9AF

Company number 01232680
Status Active
Incorporation Date 6 November 1975
Company Type Private Limited Company
Address THIRD FLOOR, ONE NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Director's details changed for Mr Timothy John Munn on 13 February 2017; Termination of appointment of James Benedict Clifton-Brown as a director on 21 April 2017; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of CBRE GLOBAL INVESTORS (UK) LIMITED are www.cbreglobalinvestorsuk.co.uk, and www.cbre-global-investors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cbre Global Investors Uk Limited is a Private Limited Company. The company registration number is 01232680. Cbre Global Investors Uk Limited has been working since 06 November 1975. The present status of the company is Active. The registered address of Cbre Global Investors Uk Limited is Third Floor One New Change London Ec4m 9af. . LOVE, David Arthur is a Director of the company. MUNN, Timothy John is a Director of the company. NESS, Michael Alistair is a Director of the company. Secretary BARTRUM, Oliver Patrick has been resigned. Secretary BOLTON, Jeffrey Leonard has been resigned. Secretary JONES, Arthur Philip Warriner has been resigned. Secretary JONES, Arthur Philip Warriner has been resigned. Secretary KING, Thomas Francis Hazell has been resigned. Secretary KING, Thomas Francis Hazell has been resigned. Secretary PYNE, Stephen Colin has been resigned. Director AITCHISON, Kevin Michael has been resigned. Director BACKHOUSE, William has been resigned. Director BARTRUM, Oliver Patrick has been resigned. Director BEATON, Andrew Guy Le Strange has been resigned. Director CHRISTMAS, Jamie Graham has been resigned. Director CLIFTON-BROWN, James Benedict has been resigned. Director COOPER, Nicholas Peter has been resigned. Director FARNSWORTH, Simon Mark has been resigned. Director GILL, Nicholas Simon Barkley has been resigned. Director GILL, Nicholas Simon Barkley has been resigned. Director HAYWARD, Sarah Louise Dalrymple has been resigned. Director HERRING, Malcolm Peter has been resigned. Director HOUSTON, Robert Ian has been resigned. Director JENNINGS, Celia Jane has been resigned. Director JONES, Arthur Philip Warriner has been resigned. Director KING, Thomas Francis Hazell has been resigned. Director LAMOTHE, Jean has been resigned. Director LATHAM, Simon John has been resigned. Director LATHAM, Simon John has been resigned. Director MACLEOD, William Henry has been resigned. Director MACPHERSON, Peter Neil has been resigned. Director MACPHERSON, Peter Neil has been resigned. Director PYNE, Stephen Colin has been resigned. Director PYNE, Stephen Colin has been resigned. Director RACKLEY, Iain Douglas Christopher has been resigned. Director REED, Philip Brian has been resigned. Director SAUNDERS, Richard John has been resigned. Director SYMES-THOMPSON, John Edmund has been resigned. Director TABOR, Thomas Michael Christopher has been resigned. Director WALKER-ARNOTT, Timothy David has been resigned. Director WHITTOCK, Ian has been resigned. Director WHITTOCK, Ian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
LOVE, David Arthur
Appointed Date: 01 January 2002
60 years old

Director
MUNN, Timothy John
Appointed Date: 19 September 2016
49 years old

Director
NESS, Michael Alistair
Appointed Date: 16 April 2014
52 years old

Resigned Directors

Secretary
BARTRUM, Oliver Patrick
Resigned: 20 January 2012
Appointed Date: 02 January 2007

Secretary
BOLTON, Jeffrey Leonard
Resigned: 31 December 1994

Secretary
JONES, Arthur Philip Warriner
Resigned: 31 July 2002
Appointed Date: 06 March 2000

Secretary
JONES, Arthur Philip Warriner
Resigned: 31 August 1998
Appointed Date: 16 June 1996

Secretary
KING, Thomas Francis Hazell
Resigned: 29 December 2006
Appointed Date: 01 August 2002

Secretary
KING, Thomas Francis Hazell
Resigned: 06 March 2000
Appointed Date: 01 September 1998

Secretary
PYNE, Stephen Colin
Resigned: 16 June 1996
Appointed Date: 31 December 1994

Director
AITCHISON, Kevin Michael
Resigned: 25 November 2011
Appointed Date: 01 September 2008
59 years old

Director
BACKHOUSE, William
Resigned: 01 December 1993
83 years old

Director
BARTRUM, Oliver Patrick
Resigned: 20 January 2012
Appointed Date: 01 January 2002
68 years old

Director
BEATON, Andrew Guy Le Strange
Resigned: 01 January 2002
Appointed Date: 03 February 2000
75 years old

Director
CHRISTMAS, Jamie Graham
Resigned: 09 April 2014
Appointed Date: 15 November 2011
44 years old

Director
CLIFTON-BROWN, James Benedict
Resigned: 21 April 2017
Appointed Date: 16 April 2014
69 years old

Director
COOPER, Nicholas Peter
Resigned: 31 July 2008
67 years old

Director
FARNSWORTH, Simon Mark
Resigned: 31 October 2013
Appointed Date: 15 November 2011
58 years old

Director
GILL, Nicholas Simon Barkley
Resigned: 30 September 2009
Appointed Date: 15 December 2008
66 years old

Director
GILL, Nicholas Simon Barkley
Resigned: 01 January 2002
66 years old

Director
HAYWARD, Sarah Louise Dalrymple
Resigned: 01 January 2002
Appointed Date: 03 February 2000
65 years old

Director
HERRING, Malcolm Peter
Resigned: 25 July 1995
68 years old

Director
HOUSTON, Robert Ian
Resigned: 15 December 2008
75 years old

Director
JENNINGS, Celia Jane
Resigned: 27 July 1999
Appointed Date: 29 January 1997
62 years old

Director
JONES, Arthur Philip Warriner
Resigned: 16 June 1996
Appointed Date: 16 June 1996
77 years old

Director
KING, Thomas Francis Hazell
Resigned: 01 January 2002
Appointed Date: 17 July 1997
73 years old

Director
LAMOTHE, Jean
Resigned: 16 April 2014
Appointed Date: 15 November 2011
64 years old

Director
LATHAM, Simon John
Resigned: 31 December 2010
Appointed Date: 15 December 2008
62 years old

Director
LATHAM, Simon John
Resigned: 01 January 2002
Appointed Date: 04 February 1999
62 years old

Director
MACLEOD, William Henry
Resigned: 01 January 2002
Appointed Date: 19 February 1998
60 years old

Director
MACPHERSON, Peter Neil
Resigned: 30 September 2010
Appointed Date: 15 December 2008
64 years old

Director
MACPHERSON, Peter Neil
Resigned: 01 January 2002
Appointed Date: 29 January 1997
64 years old

Director
PYNE, Stephen Colin
Resigned: 15 December 2008
Appointed Date: 16 June 1996
67 years old

Director
PYNE, Stephen Colin
Resigned: 16 June 1996
67 years old

Director
RACKLEY, Iain Douglas Christopher
Resigned: 22 February 1999
66 years old

Director
REED, Philip Brian
Resigned: 01 January 2002
Appointed Date: 03 February 2000
66 years old

Director
SAUNDERS, Richard John
Resigned: 28 June 1993
71 years old

Director
SYMES-THOMPSON, John Edmund
Resigned: 20 December 1996
67 years old

Director
TABOR, Thomas Michael Christopher
Resigned: 01 January 2002
Appointed Date: 04 February 1999
63 years old

Director
WALKER-ARNOTT, Timothy David
Resigned: 02 February 1995
74 years old

Director
WHITTOCK, Ian
Resigned: 09 December 2011
Appointed Date: 16 December 2008
69 years old

Director
WHITTOCK, Ian
Resigned: 01 January 2002
Appointed Date: 03 February 2000
69 years old

Persons With Significant Control

Cbre Global Investors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CBRE GLOBAL INVESTORS (UK) LIMITED Events

27 Apr 2017
Director's details changed for Mr Timothy John Munn on 13 February 2017
21 Apr 2017
Termination of appointment of James Benedict Clifton-Brown as a director on 21 April 2017
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
19 Sep 2016
Appointment of Mr Timothy John Munn as a director on 19 September 2016
06 Sep 2016
Full accounts made up to 31 December 2015
...
... and 196 more events
17 Dec 1984
Dir / sec appoint / resign
13 Dec 1984
Company name changed\certificate issued on 13/12/84
27 Dec 1979
Company name changed\certificate issued on 27/12/79
09 Feb 1976
Company name changed\certificate issued on 09/02/76
06 Nov 1975
Certificate of incorporation

CBRE GLOBAL INVESTORS (UK) LIMITED Charges

22 June 2015
Charge code 0123 2680 0006
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: Contains fixed charge…
30 September 2013
Charge code 0123 2680 0005
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: Notification of addition to or amendment of charge…
24 September 2008
Charge over shares
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: First fixed charge all rights title and interest in any and…
8 November 2006
Deed of charge over shares
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All of its present and future rights title and interest in…
9 November 2004
Share charge
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: Ing Real Estate Finance N.V. (The Security Trustee)
Description: By way of first fixed charge the originals all other…
31 October 2002
Deed of charge over shares
Delivered: 7 November 2002
Status: Satisfied on 6 August 2010
Persons entitled: Nationwide Building Society (As Security Agent for the Finance Parties)
Description: The rights title and interest present and future of the…