Cbre European Treasury Limited LONDON


Cbre European Treasury started in year 1986 as Private Limited Company with registration number 02076512. The Cbre European Treasury company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at Henrietta House. Postal code: W1G 0NB. Since 2001/11/05 Cbre European Treasury Limited is no longer carrying the name Hillier Parker Research.

The firm has 4 directors, namely Eve M., Gareth H. and Marie-Ange C. and others. Of them, Paul S. has been with the company the longest, being appointed on 12 August 2019 and Eve M. has been with the company for the least time - from 4 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cbre European Treasury Limited Address / Contact

Office Address Henrietta House
Office Address2 Henrietta Place
Town London
Post code W1G 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076512
Date of Incorporation Fri, 21st Nov 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Eve M.

Position: Director

Appointed: 04 August 2023

Gareth H.

Position: Director

Appointed: 18 May 2022

Marie-Ange C.

Position: Director

Appointed: 30 April 2021

Paul S.

Position: Director

Appointed: 12 August 2019

Christopher O.

Position: Director

Appointed: 08 September 2021

Resigned: 25 March 2022

Enda F.

Position: Director

Appointed: 19 July 2019

Resigned: 30 April 2021

Duncan G.

Position: Director

Appointed: 05 November 2015

Resigned: 19 July 2019

Martin S.

Position: Director

Appointed: 05 November 2015

Resigned: 16 December 2020

Philip E.

Position: Director

Appointed: 19 May 2008

Resigned: 05 November 2015

Alexis L.

Position: Director

Appointed: 17 October 2005

Resigned: 31 August 2010

Michael S.

Position: Director

Appointed: 29 June 2005

Resigned: 05 November 2015

Alan F.

Position: Director

Appointed: 01 October 2003

Resigned: 29 June 2005

Martin L.

Position: Director

Appointed: 01 October 2003

Resigned: 19 May 2008

Neil T.

Position: Director

Appointed: 01 October 2002

Resigned: 03 April 2003

Ellis R.

Position: Director

Appointed: 31 December 2001

Resigned: 29 June 2005

John T.

Position: Director

Appointed: 31 December 2001

Resigned: 29 June 2005

Elizabeth T.

Position: Secretary

Appointed: 14 December 2001

Resigned: 04 August 2023

James R.

Position: Director

Appointed: 14 December 2001

Resigned: 01 October 2002

Elizabeth T.

Position: Director

Appointed: 14 December 2001

Resigned: 04 August 2023

Mark C.

Position: Director

Appointed: 04 January 2001

Resigned: 14 December 2001

Alex N.

Position: Secretary

Appointed: 31 March 2000

Resigned: 14 December 2001

Robert F.

Position: Director

Appointed: 18 November 1998

Resigned: 14 December 2001

Donald N.

Position: Director

Appointed: 22 July 1991

Resigned: 18 November 1998

Roderick G.

Position: Director

Appointed: 22 July 1991

Resigned: 04 January 2001

John S.

Position: Secretary

Appointed: 13 June 1991

Resigned: 31 March 2000

Michael D.

Position: Director

Appointed: 13 June 1991

Resigned: 22 July 1991

Michael H.

Position: Director

Appointed: 13 June 1991

Resigned: 22 July 1991

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Cbre Evergreen Acquisition Co. 1 Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Cbre Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cbre Evergreen Acquisition Co. 1 Limited

St Martin's Court 10 Paternoster Row, London, EC4M 7HP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 12028283
Notified on 26 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cbre Limited

St Martin's Court 10 Paternoster Row, London, EC4M 7HP, England

Legal authority English Law
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies House
Registration number 03536032
Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hillier Parker Research November 5, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (19 pages)

Company search