Cbre Pif (title Company) Uk Limited LONDON


Founded in 1972, Cbre Pif (title Company) Uk, classified under reg no. 01045336 is an active company. Currently registered at Third Floor EC4M 9AF, London the company has been in the business for 52 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2011/11/03 Cbre Pif (title Company) Uk Limited is no longer carrying the name Ing Pif (title Company) Uk.

The firm has 2 directors, namely Sadish K., Ahmed M.. Of them, Ahmed M. has been with the company the longest, being appointed on 23 April 2014 and Sadish K. has been with the company for the least time - from 8 July 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John A. who worked with the the firm until 7 August 2002.

Cbre Pif (title Company) Uk 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 01045336
Date of Incorporation Wed, 8th Mar 1972
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 52 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 Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Sadish K.

Position: Director

Appointed: 08 July 2020

Ahmed M.

Position: Director

Appointed: 23 April 2014

Cbre Investment Management (uk) Limited

Position: Corporate Secretary

Appointed: 07 August 2002

Robert M.

Position: Director

Appointed: 30 April 2018

Resigned: 27 July 2020

Jonathan D.

Position: Director

Appointed: 12 October 2012

Resigned: 30 April 2017

Jamie C.

Position: Director

Appointed: 15 November 2011

Resigned: 09 April 2014

Michael D.

Position: Director

Appointed: 12 November 2010

Resigned: 30 April 2018

Elizabeth H.

Position: Director

Appointed: 04 October 2010

Resigned: 27 September 2012

David G.

Position: Director

Appointed: 02 February 2007

Resigned: 31 December 2010

Andrew D.

Position: Director

Appointed: 02 February 2007

Resigned: 30 December 2010

Andrew B.

Position: Director

Appointed: 01 July 2003

Resigned: 01 October 2010

Oliver B.

Position: Director

Appointed: 01 July 2003

Resigned: 20 January 2012

David L.

Position: Director

Appointed: 07 August 2002

Resigned: 02 February 2007

William M.

Position: Director

Appointed: 07 August 2002

Resigned: 01 July 2003

John A.

Position: Director

Appointed: 24 May 2002

Resigned: 07 August 2002

Gerard H.

Position: Director

Appointed: 25 June 2001

Resigned: 07 August 2002

John W.

Position: Director

Appointed: 16 June 1998

Resigned: 07 August 2002

John R.

Position: Director

Appointed: 27 August 1997

Resigned: 07 August 2002

Harold M.

Position: Director

Appointed: 15 June 1992

Resigned: 18 December 1998

David C.

Position: Director

Appointed: 15 June 1992

Resigned: 07 August 2002

Keith H.

Position: Director

Appointed: 15 June 1992

Resigned: 31 December 2001

Richard K.

Position: Director

Appointed: 15 June 1992

Resigned: 30 June 2000

Alan W.

Position: Director

Appointed: 15 June 1992

Resigned: 30 April 1998

John A.

Position: Secretary

Appointed: 15 June 1992

Resigned: 07 August 2002

Darcy P.

Position: Director

Appointed: 15 June 1992

Resigned: 10 July 1997

Clyde H.

Position: Director

Appointed: 15 June 1992

Resigned: 15 June 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Cbre Uk Property Paif Nominee Holding Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cbre Uk Property Paif Nominee Holding 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/Wales
Place registered Companies House, England
Registration number 10255589
Notified on 9 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ing Pif (title Company) Uk November 3, 2011
Rolls-royce Pension Trust August 7, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand250 000250 000250 000
Net Assets Liabilities250 000250 000 
Other
Number Shares Issued Fully Paid  250 000
Par Value Share 11
Total Assets Less Current Liabilities 250 000250 000
Number Shares Allotted 250 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 25th, October 2023
Free Download (6 pages)

Company search

Advertisements