Cbre Investment Management Indirect Limited LONDON


Founded in 1986, Cbre Investment Management Indirect, classified under reg no. 02076511 is an active company. Currently registered at Third Floor EC4M 9AF, London the company has been in the business for thirty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 22nd September 2021 Cbre Investment Management Indirect Limited is no longer carrying the name Cbre Global Investment Partners.

The company has 5 directors, namely Manu C., Steven S. and Achal G. and others. Of them, Alexander B. has been with the company the longest, being appointed on 3 April 2013 and Manu C. has been with the company for the least time - from 13 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cbre Investment Management Indirect Limited Address / Contact

Office Address Third Floor
Office Address2 One New Change
Town London
Post code EC4M 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076511
Date of Incorporation Fri, 21st Nov 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (139 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

Manu C.

Position: Director

Appointed: 13 April 2023

Steven S.

Position: Director

Appointed: 21 November 2022

Achal G.

Position: Director

Appointed: 09 September 2019

Gillian R.

Position: Director

Appointed: 16 December 2015

Alexander B.

Position: Director

Appointed: 03 April 2013

Cbre Investment Management (uk) Limited

Position: Corporate Secretary

Appointed: 16 January 2013

John W.

Position: Director

Appointed: 09 October 2018

Resigned: 28 October 2022

Adrian B.

Position: Director

Appointed: 18 May 2018

Resigned: 08 April 2019

Andrew H.

Position: Director

Appointed: 30 September 2015

Resigned: 30 September 2015

Alexander V.

Position: Director

Appointed: 12 April 2013

Resigned: 01 March 2023

Hannah M.

Position: Director

Appointed: 01 April 2013

Resigned: 22 April 2014

Jean L.

Position: Director

Appointed: 21 December 2011

Resigned: 18 April 2013

Adrian B.

Position: Director

Appointed: 24 July 2009

Resigned: 31 January 2017

Scott B.

Position: Director

Appointed: 06 July 2009

Resigned: 15 January 2014

Stuart S.

Position: Director

Appointed: 06 July 2009

Resigned: 30 September 2015

Fabrice R.

Position: Secretary

Appointed: 30 June 2009

Resigned: 16 January 2013

Simon F.

Position: Director

Appointed: 15 January 2009

Resigned: 31 October 2013

Ian G.

Position: Director

Appointed: 08 October 2008

Resigned: 31 December 2021

Richard E.

Position: Director

Appointed: 25 August 2006

Resigned: 05 April 2012

Jeremy P.

Position: Director

Appointed: 25 August 2006

Resigned: 29 December 2017

Andrew B.

Position: Director

Appointed: 25 August 2006

Resigned: 03 October 2008

Fiona S.

Position: Director

Appointed: 25 August 2006

Resigned: 03 October 2008

Giles K.

Position: Director

Appointed: 01 January 2006

Resigned: 05 April 2012

Andrew C.

Position: Director

Appointed: 01 November 2004

Resigned: 29 January 2009

Alex N.

Position: Secretary

Appointed: 01 November 2004

Resigned: 30 June 2009

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 12 December 2003

Resigned: 01 November 2004

Mark C.

Position: Director

Appointed: 22 November 2002

Resigned: 12 December 2003

Nicholas P.

Position: Director

Appointed: 12 February 2002

Resigned: 10 January 2012

Alex N.

Position: Secretary

Appointed: 31 March 2000

Resigned: 12 December 2003

Robert F.

Position: Director

Appointed: 08 December 1999

Resigned: 12 September 2002

Simon D.

Position: Director

Appointed: 12 July 1999

Resigned: 08 December 1999

Robert F.

Position: Director

Appointed: 14 May 1998

Resigned: 18 June 1999

Bernard D.

Position: Director

Appointed: 02 November 1992

Resigned: 18 June 1999

Michael M.

Position: Director

Appointed: 02 November 1992

Resigned: 31 December 2007

James C.

Position: Director

Appointed: 02 November 1992

Resigned: 12 April 2013

Jonathan D.

Position: Director

Appointed: 02 November 1992

Resigned: 05 April 2012

Roderick G.

Position: Director

Appointed: 22 July 1991

Resigned: 02 November 1992

Donald N.

Position: Director

Appointed: 22 July 1991

Resigned: 14 May 1998

Michael H.

Position: Director

Appointed: 13 June 1991

Resigned: 22 July 1991

Michael D.

Position: Director

Appointed: 13 June 1991

Resigned: 22 July 1991

John S.

Position: Secretary

Appointed: 13 June 1991

Resigned: 31 March 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Cbre Group, Inc. from Dallas, United States. This PSC is classified as "a corporation", 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 persons with significant control register is Cbre Investment Management Europe Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", 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 Group, Inc.

Suite 1250 2100 Mckinney Ave, Dallas, Texas, 75201, United States

Legal authority Usa
Legal form Corporation
Country registered Delaware Usa
Place registered Delaware Division Of Corporations
Registration number 3358676
Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cbre Investment Management Europe Holdings Limited

Third Floor One New Change, London, EC4M 9AF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England
Registration number 5305782
Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cbre Global Investment Partners September 22, 2021
Cbre Global Collective Investors Uk September 1, 2014
Cb Richard Ellis Collective Investors November 1, 2011
Cb Hillier Parker Investment Management July 23, 2003
Hillier Parker Investment Management March 5, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, June 2023
Free Download

Company search

Advertisements