Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED
Company Information for

CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED

THIRD FLOOR, ONE NEW CHANGE, LONDON, EC4M 9AF,
Company Registration Number
03108769
Private Limited Company
Active

Company Overview

About Cbre Investment Management (uk Funds) Ltd
CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED was founded on 1995-10-02 and has its registered office in London. The organisation's status is listed as "Active". Cbre Investment Management (uk Funds) Limited is a Private Limited Company registered in 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 INVESTMENT MANAGEMENT (UK FUNDS) LIMITED
 
Legal Registered Office
THIRD FLOOR
ONE NEW CHANGE
LONDON
EC4M 9AF
Other companies in EC4M
 
Previous Names
CBRE GLOBAL INVESTORS (UK FUNDS) LIMITED27/09/2021
ING REAL ESTATE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED08/11/2011
Filing Information
Company Number 03108769
Company ID Number 03108769
Date formed 1995-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 13:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBRE INVESTMENT MANAGEMENT (UK FUNDS) 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 INVESTMENT MANAGEMENT (UK FUNDS) LIMITED

Current Directors
Officer Role Date Appointed
CBRE GLOBAL INVESTORS (UK) LIMITED
Company Secretary 2002-07-16
HANNAH MARSHALL
Director 2018-05-25
ROBERT PETER MORGAN
Director 2018-05-30
TIMOTHY JOHN MUNN
Director 2016-09-19
MICHAEL ALISTAIR NESS
Director 2013-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR LOVE
Director 2006-09-20 2018-05-18
JAMES BENEDICT CLIFTON-BROWN
Director 2014-04-30 2017-04-21
PIETER ADRIANUS HENDRIKSE
Director 2012-10-25 2016-04-29
STUART SAVIDGE
Director 2011-12-09 2015-01-07
MICHAEL JONATHAN EVANS
Director 2012-02-29 2014-07-15
JEAN LAMOTHE
Director 2011-12-06 2014-04-16
JAMIE GRAHAM CHRISTMAS
Director 2012-01-12 2014-04-09
IAN MURROUGH JOSEPH GLEESON
Director 2011-12-08 2013-05-03
JEREMY JAMES PLUMMER
Director 2011-12-05 2013-05-03
ELIZABETH ANNE HORNER
Director 2009-11-20 2012-09-27
OLIVER PATRICK BARTRUM
Director 2006-09-20 2012-01-20
IAN WHITTOCK
Director 2009-10-16 2011-12-09
KEVIN MICHAEL AITCHISON
Director 2009-01-07 2011-11-25
SIMON JOHN LATHAM
Director 2009-11-20 2010-12-31
MARK GEOFFREY STEPHEN BUNNEY
Director 2005-02-14 2010-02-11
NICHOLAS PETER COOPER
Director 1996-03-07 2009-12-31
ANDREW GUY LE STRANGE BEATON
Director 2005-02-14 2009-11-23
STEPHEN COLIN PYNE
Director 1996-03-07 2009-09-30
ROBERT IAN HOUSTON
Director 1996-03-07 2008-01-14
THOMAS FRANCIS HAZELL KING
Director 1997-07-17 2006-12-29
PETER NEIL MACPHERSON
Director 2000-08-08 2005-02-14
IAN WHITTOCK
Director 2000-08-08 2005-02-14
THOMAS FRANCIS HAZELL KING
Company Secretary 2002-08-01 2002-12-01
ARTHUR PHILIP WARRINER JONES
Company Secretary 2000-03-06 2002-07-31
THOMAS FRANCIS HAZELL KING
Company Secretary 1998-09-01 2000-03-06
ARTHUR PHILIP WARRINER JONES
Company Secretary 1996-03-07 1998-08-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-10-02 1996-03-04
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-10-02 1996-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CBRE GLOBAL INVESTORS (UK) LIMITED CB RICHARD ELLIS PT GP LIMITED Company Secretary 2013-01-16 CURRENT 2005-05-31 Dissolved 2014-04-08
CBRE GLOBAL INVESTORS (UK) LIMITED STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED Company Secretary 2013-01-16 CURRENT 2005-12-21 Dissolved 2014-10-28
CBRE GLOBAL INVESTORS (UK) LIMITED STOCKLEY PARK (B5) NOMINEE NO. 1 LIMITED Company Secretary 2013-01-16 CURRENT 2005-12-21 Dissolved 2014-10-28
CBRE GLOBAL INVESTORS (UK) LIMITED SPUK (GP1) LIMITED Company Secretary 2013-01-16 CURRENT 1987-01-22 Dissolved 2016-01-19
CBRE GLOBAL INVESTORS (UK) LIMITED CB RICHARD ELLIS INVESTOR PARTNER LIMITED Company Secretary 2013-01-16 CURRENT 1986-11-21 Dissolved 2016-02-02
CBRE GLOBAL INVESTORS (UK) LIMITED CB-SPUK INVESTMENT ADVISER LIMITED Company Secretary 2013-01-16 CURRENT 1986-11-21 Dissolved 2016-01-26
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE GLOBAL INVESTORS GMM UK LIMITED Company Secretary 2013-01-16 CURRENT 2001-01-16 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED OXFORD PROPERTY CONSULTANTS LIMITED Company Secretary 2013-01-16 CURRENT 2006-06-22 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT LIMITED Company Secretary 2013-01-16 CURRENT 1999-07-12 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED Company Secretary 2013-01-16 CURRENT 2004-12-06 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED Company Secretary 2013-01-16 CURRENT 2006-10-27 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED Company Secretary 2013-01-16 CURRENT 1986-11-21 Active
CBRE GLOBAL INVESTORS (UK) LIMITED BURY ST EDMUNDS RESIDENTIAL LIMITED Company Secretary 2011-08-03 CURRENT 2008-10-13 Active
CBRE GLOBAL INVESTORS (UK) LIMITED BURY WM NOMINEE NO. 1 LIMITED Company Secretary 2010-05-24 CURRENT 2010-05-24 Active
CBRE GLOBAL INVESTORS (UK) LIMITED BURY WM NOMINEE NO. 2 LIMITED Company Secretary 2010-05-24 CURRENT 2010-05-24 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UK RESIDENTIAL (GENERAL PARTNER) LIMITED Company Secretary 2008-03-17 CURRENT 2008-03-17 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED PARTNERSHIP SHARES LIMITED Company Secretary 2007-09-04 CURRENT 1999-08-17 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE INVESTMENT MANAGEMENT (UK INVESTMENTS) LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE RETAIL PROPERTY FUND (TITLE COMPANY NO. 2) LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-18 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE RETAIL PROPERTY FUND (TITLE COMPANY NO.1) LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-18 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED HAYMARKET TITLE (NOMINEE NO.1) LIMITED Company Secretary 2004-07-08 CURRENT 2004-01-22 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED HAYMARKET TITLE (NOMINEE NO.2) LIMITED Company Secretary 2004-07-08 CURRENT 2004-01-23 Dissolved 2014-12-15
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED Company Secretary 2004-06-17 CURRENT 2004-06-17 Dissolved 2018-04-18
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (STERLING MILLS) LIMITED Company Secretary 2004-05-21 CURRENT 2004-05-21 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (CLOCK TOWERS, RUGBY) NO.1 LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-30 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED READING RETAIL PARK LIMITED Company Secretary 2003-08-26 CURRENT 2003-08-26 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED Company Secretary 2003-08-26 CURRENT 2003-08-26 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE PIF (NORTHAMPTON) NO.2 LIMITED Company Secretary 2003-05-20 CURRENT 2003-04-22 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE PIF (NORTHAMPTON) NO.1 LIMITED Company Secretary 2003-05-12 CURRENT 2003-04-10 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED SQUIRES GATE (BLACKPOOL) (NO.2) LIMITED Company Secretary 2003-03-24 CURRENT 2001-02-20 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED Company Secretary 2003-03-24 CURRENT 2001-02-20 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE PIF (TITLE COMPANY) UK LIMITED Company Secretary 2002-08-07 CURRENT 1972-03-08 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED Company Secretary 2002-08-01 CURRENT 1983-08-31 Active
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED Company Secretary 2002-08-01 CURRENT 1988-08-25 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED Company Secretary 2002-08-01 CURRENT 1993-12-10 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED Company Secretary 2002-07-16 CURRENT 1997-05-29 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (49/52A BOW LANE) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (ST SWITHIN'S) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (44/48 BOW LANE) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (ST SWITHIN'S) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (21-23 ST. SWITHIN'S) NO.2 LIMITED Company Secretary 2002-07-15 CURRENT 2002-02-01 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (21-23 ST.SWITHIN'S) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2002-02-01 Active
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
CBRE GLOBAL INVESTORS (UK) LIMITED LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED Company Secretary 2002-07-15 CURRENT 2001-10-05 Active - Proposal to Strike off
HANNAH MARSHALL CBRE INVESTMENT MANAGEMENT LIMITED Director 2017-06-02 CURRENT 1999-07-12 Active
HANNAH MARSHALL CBRE INVESTMENT MANAGEMENT (UK) LIMITED Director 2017-06-02 CURRENT 1975-11-06 Active
ROBERT PETER MORGAN CBRE INVESTMENT MANAGEMENT (UK INVESTMENTS) LIMITED Director 2018-05-18 CURRENT 2006-09-22 Active
ROBERT PETER MORGAN PARTNERSHIP SHARES LIMITED Director 2018-05-18 CURRENT 1999-08-17 Active
ROBERT PETER MORGAN CBRE UK RESIDENTIAL (GENERAL PARTNER) LIMITED Director 2018-05-18 CURRENT 2008-03-17 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE PIF (TITLE COMPANY) UK LIMITED Director 2018-04-30 CURRENT 1972-03-08 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED Director 2018-04-30 CURRENT 2003-08-26 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK (STERLING MILLS) LIMITED Director 2018-04-30 CURRENT 2004-05-21 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED Director 2018-04-30 CURRENT 1983-08-31 Active
ROBERT PETER MORGAN CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED Director 2018-04-30 CURRENT 1997-05-29 Active
ROBERT PETER MORGAN LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (ST SWITHIN'S) NO.2 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active
ROBERT PETER MORGAN LIONBROOK NOMINEE (44/48 BOW LANE) NO.2 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (ST SWITHIN'S) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active
ROBERT PETER MORGAN LIONBROOK NOMINEE (21-23 ST. SWITHIN'S) NO.2 LIMITED Director 2018-04-30 CURRENT 2002-02-01 Active
ROBERT PETER MORGAN LIONBROOK NOMINEE (21-23 ST.SWITHIN'S) NO.1 LIMITED Director 2018-04-30 CURRENT 2002-02-01 Active
ROBERT PETER MORGAN CBRE PIF (NORTHAMPTON) NO.2 LIMITED Director 2018-04-30 CURRENT 2003-04-22 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED Director 2018-04-30 CURRENT 2004-03-31 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED Director 2018-04-30 CURRENT 1988-08-25 Active
ROBERT PETER MORGAN LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED Director 2018-04-30 CURRENT 1993-12-10 Active - Proposal to Strike off
ROBERT PETER MORGAN SQUIRES GATE (BLACKPOOL) (NO.2) LIMITED Director 2018-04-30 CURRENT 2001-02-20 Active - Proposal to Strike off
ROBERT PETER MORGAN SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED Director 2018-04-30 CURRENT 2001-02-20 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED Director 2016-12-01 CURRENT 1961-04-12 Active
ROBERT PETER MORGAN CBRE UK PROPERTY PAIF HOLDCO LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
ROBERT PETER MORGAN CBRE UKPF PAIF (GT) NOMINEE 1 LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UK PROPERTY PAIF NOMINEE HOLDING LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
TIMOTHY JOHN MUNN NO. 1 DEANSGATE (RESIDENTIAL) LIMITED Director 2017-04-27 CURRENT 2001-02-23 Liquidation
TIMOTHY JOHN MUNN CBRE INVESTMENT MANAGEMENT LIMITED Director 2016-09-19 CURRENT 1999-07-12 Active
TIMOTHY JOHN MUNN CBRE INVESTMENT MANAGEMENT (UK) LIMITED Director 2016-09-19 CURRENT 1975-11-06 Active
TIMOTHY JOHN MUNN CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED Director 2016-02-16 CURRENT 1997-05-29 Active
TIMOTHY JOHN MUNN CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED Director 2014-06-23 CURRENT 2006-10-27 Active
MICHAEL ALISTAIR NESS CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED Director 2015-05-28 CURRENT 1997-05-29 Active
MICHAEL ALISTAIR NESS CB RICHARD ELLIS INVESTOR PARTNER LIMITED Director 2014-06-30 CURRENT 1986-11-21 Dissolved 2016-02-02
MICHAEL ALISTAIR NESS CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED Director 2014-06-23 CURRENT 2006-10-27 Active
MICHAEL ALISTAIR NESS STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED Director 2014-04-16 CURRENT 2005-12-21 Dissolved 2014-10-28
MICHAEL ALISTAIR NESS STOCKLEY PARK (B5) NOMINEE NO. 1 LIMITED Director 2014-04-16 CURRENT 2005-12-21 Dissolved 2014-10-28
MICHAEL ALISTAIR NESS CBRE INVESTMENT MANAGEMENT (UK) LIMITED Director 2014-04-16 CURRENT 1975-11-06 Active
MICHAEL ALISTAIR NESS CBRE INVESTMENT MANAGEMENT LIMITED Director 2012-05-16 CURRENT 1999-07-12 Active
MICHAEL ALISTAIR NESS CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED Director 2012-05-16 CURRENT 1991-10-17 Active

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
2024-05-05FULL ACCOUNTS MADE UP TO 31/12/23
2023-08-13DIRECTOR APPOINTED MRS NINA ELIZABETH SPENCER
2023-07-19APPOINTMENT TERMINATED, DIRECTOR STUART NEIL SEATON
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-29DIRECTOR APPOINTED MR PAUL ANDREW GIBSON
2023-05-29DIRECTOR APPOINTED MR PAUL ANDREW GIBSON
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-11-01CH04SECRETARY'S DETAILS CHNAGED FOR CBRE GLOBAL INVESTORS (UK) LIMITED on 2021-10-07
2021-10-21PSC05Change of details for Cbre Global Investors (Uk) Limited as a person with significant control on 2021-10-07
2021-09-27CERTNMCompany name changed cbre global investors (uk funds) LIMITED\certificate issued on 27/09/21
2021-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-09-27NM06Change of name with request to seek comments from relevant body
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-01AP01DIRECTOR APPOINTED GILLIAN ANNE ROANTREE
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALISTAIR NESS
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER MORGAN
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-13AP01DIRECTOR APPOINTED CATHRYN GRACE VANDERSPAR
2020-01-10AP01DIRECTOR APPOINTED STUART NEIL SEATON
2019-12-02AP01DIRECTOR APPOINTED MANU SHEEL CHOPRA
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MUNN
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10CH01Director's details changed for Mr Timothy John Munn on 2017-11-01
2018-06-01AP01DIRECTOR APPOINTED MR ROBERT PETER MORGAN
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR LOVE
2018-05-25AP01DIRECTOR APPOINTED MRS HANNAH MARSHALL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27CH01Director's details changed for Mr Timothy John Munn on 2017-02-13
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENEDICT CLIFTON-BROWN
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 70000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MUNN
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PIETER ADRIANUS HENDRIKSE
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 70000
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART SAVIDGE
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 70000
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN EVANS
2014-05-12AP01DIRECTOR APPOINTED MR JAMES BENEDICT CLIFTON-BROWN
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LAMOTHE
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CHRISTMAS
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 70000
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETER ADRIANUS HENDRIKSE / 25/10/2012
2013-06-28AP01DIRECTOR APPOINTED MR MICHAEL ALISTAIR NESS
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GRAHAM CHRISTMAS / 01/10/2012
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN LAMOTHE / 19/04/2013
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SAVIDGE / 01/06/2012
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PLUMMER
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN GLEESON
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 08/11/2011
2012-11-05AR0131/10/12 FULL LIST
2012-10-31AP01DIRECTOR APPOINTED PIETER ADRIANUS HENDRIKSE
2012-10-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 27/09/2012
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 60 LONDON WALL LONDON EC2M 5TQ UNITED KINGDOM
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HORNER
2012-06-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN EVANS
2012-02-09AUDAUDITOR'S RESIGNATION
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BARTRUM
2012-01-17AP01DIRECTOR APPOINTED MR JAMIE GRAHAM CHRISTMAS
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITTOCK
2011-12-14AP01DIRECTOR APPOINTED MR IAN MURROUGH JOSEPH GLEESON
2011-12-13AP01DIRECTOR APPOINTED MR STUART SAVIDGE
2011-12-08AP01DIRECTOR APPOINTED MR JEAN LAMOTHE
2011-12-08AP01DIRECTOR APPOINTED JEREMY JAMES PLUMMER
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN AITCHISON
2011-11-17AR0131/10/11 FULL LIST
2011-11-08NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-11-08CERTNMCOMPANY NAME CHANGED ING REAL ESTATE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED CERTIFICATE ISSUED ON 08/11/11
2011-11-02RES15CHANGE OF NAME 21/09/2011
2011-11-02CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LATHAM
2010-11-10AR0131/10/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUNNEY
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER
2009-11-23AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE HORNER
2009-11-23AP01DIRECTOR APPOINTED MR SIMON JOHN LATHAM
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEATON
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 2ND FLOOR 25 COPTHALL AVENUE LONDON EC2R 7BP
2009-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 18/11/2009
2009-11-17AR0131/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR LOVE / 31/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER COOPER / 31/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY STEPHEN BUNNEY / 31/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY LE STRANGE BEATON / 31/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PATRICK BARTRUM / 31/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL AITCHISON / 31/10/2009
2009-11-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 31/10/2009
2009-10-28AP01DIRECTOR APPOINTED MR IAN WHITTOCK
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PYNE
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HOUSTON
2009-01-09288aDIRECTOR APPOINTED KEVIN MICHAEL AITCHISON
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CBRE INVESTMENT MANAGEMENT (UK FUNDS) 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 INVESTMENT MANAGEMENT (UK FUNDS) 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 INVESTMENT MANAGEMENT (UK FUNDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED
Trademarks
We have not found any records of CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBRE INVESTMENT MANAGEMENT (UK FUNDS) 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 (64999 - Financial intermediation not elsewhere classified) as CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CBRE INVESTMENT MANAGEMENT (UK FUNDS) 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 INVESTMENT MANAGEMENT (UK FUNDS) 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 INVESTMENT MANAGEMENT (UK FUNDS) 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.