Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBRE EUROPEAN TREASURY LIMITED
Company Information for

CBRE EUROPEAN TREASURY LIMITED

HENRIETTA HOUSE, HENRIETTA PLACE, LONDON, W1G 0NB,
Company Registration Number
02076512
Private Limited Company
Active

Company Overview

About Cbre European Treasury Ltd
CBRE EUROPEAN TREASURY LIMITED was founded on 1986-11-21 and has its registered office in London. The organisation's status is listed as "Active". Cbre European Treasury Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CBRE EUROPEAN TREASURY LIMITED
 
Legal Registered Office
HENRIETTA HOUSE
HENRIETTA PLACE
LONDON
W1G 0NB
Other companies in EC4M
 
Filing Information
Company Number 02076512
Company ID Number 02076512
Date formed 1986-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 14:38:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBRE EUROPEAN TREASURY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CBRE EUROPEAN TREASURY LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH CORMACK THETFORD
Company Secretary 2001-12-14
DUNCAN JAMES GREEN
Director 2015-11-05
MARTIN DAVID SAMWORTH
Director 2015-11-05
ELIZABETH CORMACK THETFORD
Director 2001-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GEORGE EMBUREY
Director 2008-05-19 2015-11-05
MICHAEL JOHN STRONG
Director 2005-06-29 2015-11-05
ALEXIS JOHN LOWTH
Director 2005-10-17 2010-08-31
MARTIN VICTOR LUBIENIECKI
Director 2003-10-01 2008-05-19
ALAN CHARLES FROGGATT
Director 2003-10-01 2005-06-29
ELLIS DEWITT REITER JNR
Director 2001-12-31 2005-06-29
JOHN THORNTON
Director 2001-12-31 2005-06-29
NEIL VAUGHAN THOMAS
Director 2002-10-01 2003-04-03
JAMES ARMISTEAD REID
Director 2001-12-14 2002-10-01
ALEX CONSTANTINOS NAFTIS
Company Secretary 2000-03-31 2001-12-14
MARK FRANCIS CREAMER
Director 2001-01-04 2001-12-14
ROBERT ANDREW FARNES
Director 1998-11-18 2001-12-14
RODERICK ANDREW GRANT
Director 1991-07-22 2001-01-04
JOHN KENNETH SWAIN
Company Secretary 1991-06-13 2000-03-31
DONALD NEWELL
Director 1991-07-22 1998-11-18
MICHAEL ESSEX DIGBY
Director 1991-06-13 1991-07-22
MICHAEL JOHN HALLETT
Director 1991-06-13 1991-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH CORMACK THETFORD CB/TCC GLOBAL HOLDINGS LIMITED Company Secretary 2006-12-18 CURRENT 2006-10-19 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD INSIGNIA EUROPE HOLDINGS LIMITED Company Secretary 2004-08-17 CURRENT 1998-07-23 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD REI INVESTMENTS LIMITED Company Secretary 1996-03-18 CURRENT 1992-11-25 Dissolved 2015-01-20
ELIZABETH CORMACK THETFORD CB RICHARD ELLIS COMMERCIAL LIMITED Company Secretary 1996-03-18 CURRENT 1984-07-17 Dissolved 2014-08-19
ELIZABETH CORMACK THETFORD CB RICHARD ELLIS REGISTRARS LIMITED Company Secretary 1996-03-18 CURRENT 1992-11-25 Dissolved 2015-10-27
DUNCAN JAMES GREEN CBRE LIMITED Director 2015-11-25 CURRENT 1998-03-27 Active
DUNCAN JAMES GREEN CB/TCC GLOBAL HOLDINGS LIMITED Director 2015-11-17 CURRENT 2006-10-19 Active - Proposal to Strike off
DUNCAN JAMES GREEN CBRE HOLDINGS LIMITED Director 2015-11-17 CURRENT 2013-03-14 Active
DUNCAN JAMES GREEN CBRE UK ACQUISITION COMPANY LIMITED Director 2015-11-05 CURRENT 2013-10-25 Active - Proposal to Strike off
DUNCAN JAMES GREEN CBRE ACQUISITION COMPANY 3 LIMITED Director 2015-11-05 CURRENT 2015-08-14 Active - Proposal to Strike off
DUNCAN JAMES GREEN ACQUISITION COMPANY FINANCE LIMITED Director 2015-11-05 CURRENT 2015-08-14 Active
DUNCAN JAMES GREEN CBRE ACQUISITION COMPANY 2 LIMITED Director 2015-11-05 CURRENT 2015-08-14 Active - Proposal to Strike off
DUNCAN JAMES GREEN NORLAND HOLDINGS LTD Director 2015-06-01 CURRENT 2005-02-14 Active - Proposal to Strike off
DUNCAN JAMES GREEN NORLAND INTEGRATED SERVICES LIMITED Director 2012-04-05 CURRENT 1985-01-18 Dissolved 2016-11-22
DUNCAN JAMES GREEN NORLAND ENABLEMENT LIMITED Director 2008-02-21 CURRENT 2008-01-24 Active - Proposal to Strike off
DUNCAN JAMES GREEN NORLAND FACILITIES MANAGEMENT LIMITED Director 2002-01-21 CURRENT 1999-06-16 Dissolved 2016-03-29
DUNCAN JAMES GREEN NORLAND ENVIRONMENTAL SERVICES LIMITED Director 2001-12-01 CURRENT 2000-02-07 Dissolved 2016-03-29
DUNCAN JAMES GREEN CBRE MANAGED SERVICES LIMITED Director 2001-09-26 CURRENT 1984-03-13 Active
MARTIN DAVID SAMWORTH 32/34 CONNAUGHT SQUARE FREEHOLD LIMITED Director 2010-02-19 CURRENT 2002-01-23 Active
MARTIN DAVID SAMWORTH CBRE LIMITED Director 2003-07-23 CURRENT 1998-03-27 Active
ELIZABETH CORMACK THETFORD CBRE GLOBAL SERVICES (UK) LIMITED Director 2017-12-29 CURRENT 2017-12-29 Active
ELIZABETH CORMACK THETFORD CBRE ACQUISITION COMPANY 3 LIMITED Director 2015-08-18 CURRENT 2015-08-14 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD ACQUISITION COMPANY FINANCE LIMITED Director 2015-08-18 CURRENT 2015-08-14 Active
ELIZABETH CORMACK THETFORD CBRE ACQUISITION COMPANY 2 LIMITED Director 2015-08-18 CURRENT 2015-08-14 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD CBRE UK ACQUISITION COMPANY LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD CBRE HOLDINGS LIMITED Director 2013-03-21 CURRENT 2013-03-14 Active
ELIZABETH CORMACK THETFORD FRANC WARWICK Director 2012-09-07 CURRENT 2010-03-24 Dissolved 2016-03-08
ELIZABETH CORMACK THETFORD CB/TCC GLOBAL HOLDINGS LIMITED Director 2006-12-12 CURRENT 2006-10-19 Active - Proposal to Strike off
ELIZABETH CORMACK THETFORD REI INVESTMENTS LIMITED Director 2001-12-31 CURRENT 1992-11-25 Dissolved 2015-01-20
ELIZABETH CORMACK THETFORD CB RICHARD ELLIS COMMERCIAL LIMITED Director 2001-12-31 CURRENT 1984-07-17 Dissolved 2014-08-19
ELIZABETH CORMACK THETFORD CB RICHARD ELLIS REGISTRARS LIMITED Director 2001-12-31 CURRENT 1992-11-25 Dissolved 2015-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-04DIRECTOR APPOINTED MS EVE MIKO
2023-08-04Termination of appointment of Elizabeth Cormack Thetford on 2023-08-04
2023-08-04APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CORMACK THETFORD
2023-06-16CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-05Director's details changed for Mrs Marie-Ange Cornardeau on 2021-12-15
2022-07-05CH01Director's details changed for Mrs Marie-Ange Cornardeau on 2021-12-15
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED MR GARETH TRISTAN HANCOCK
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSH OSTER
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM St Martins Court 10 Paternoster Row London EC4M 7HP
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM St Martins Court 10 Paternoster Row London EC4M 7HP
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER RUSH OSTER
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MRS MARIE-ANGE CORNARDEAU
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ENDA GERARD FOLEY
2021-04-30RP04CS01
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID SAMWORTH
2020-09-17CH01Director's details changed for Miss Elizabeth Cormack Thetford on 2020-09-17
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-04-01PSC02Notification of Cbre Evergreen Acquisition Co. 1 Limited as a person with significant control on 2020-03-26
2020-04-01PSC07CESSATION OF CBRE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AP01DIRECTOR APPOINTED MR PAUL ROBERT SHACKLETON
2019-08-08AP01DIRECTOR APPOINTED MR ENDA GERARD FOLEY
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES GREEN
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-01-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-31DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-01AR0113/06/16 ANNUAL RETURN FULL LIST
2015-11-09AP01DIRECTOR APPOINTED MR MARTIN DAVID SAMWORTH
2015-11-09AP01DIRECTOR APPOINTED MR DUNCAN JAMES GREEN
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRONG
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EMBUREY
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0113/06/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0113/06/14 ANNUAL RETURN FULL LIST
2013-11-18MISCAmending 288A to change michael john strong's dob to 27/12/1947 from 20/12/1947
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0113/06/13 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0113/06/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29AR0113/06/11 ANNUAL RETURN FULL LIST
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS LOWTH
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06AR0113/06/10 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE EMBUREY / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS JOHN LOWTH / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STRONG / 23/10/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH THETFORD / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH THETFORD / 23/10/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27RES13SECTION 175 AND SECTION 550
2009-10-27RES01ADOPT ARTICLES
2009-08-11363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-04AUDAUDITOR'S RESIGNATION
2008-12-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH THETFORD / 19/12/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR MARTIN LUBIENIECKI
2008-06-06288aDIRECTOR APPOINTED PHILIP GEORGE EMBUREY
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-05363sRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26288aNEW DIRECTOR APPOINTED
2005-07-29288bDIRECTOR RESIGNED
2005-07-29288bDIRECTOR RESIGNED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288bDIRECTOR RESIGNED
2005-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-07363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: ST MARTIN'S COURT 10 PATERNOSTER ROW LONDON EC2M 7HP
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 77 GROSVENOR STREET LONDON W1K 3JT
2003-10-10244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2003-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-11363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BB
2003-05-28288bDIRECTOR RESIGNED
2002-10-17288bDIRECTOR RESIGNED
2002-10-15244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-15288aNEW DIRECTOR APPOINTED
2002-06-28363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-26288aNEW DIRECTOR APPOINTED
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 77 GROSVENOR STREET LONDON W1K 3JT
2002-01-07353LOCATION OF REGISTER OF MEMBERS
2002-01-04288bDIRECTOR RESIGNED
2002-01-04288aNEW DIRECTOR APPOINTED
2002-01-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CBRE EUROPEAN TREASURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBRE EUROPEAN TREASURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CBRE EUROPEAN TREASURY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CBRE EUROPEAN TREASURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBRE EUROPEAN TREASURY LIMITED
Trademarks
We have not found any records of CBRE EUROPEAN TREASURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBRE EUROPEAN TREASURY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CBRE EUROPEAN TREASURY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CBRE EUROPEAN TREASURY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBRE EUROPEAN TREASURY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBRE EUROPEAN TREASURY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.