CBRE GWS LIMITED - LONDON


Company Profile Company Filings

Overview

CBRE GWS LIMITED is a Private Limited Company from LONDON and has the status: Active.
CBRE GWS LIMITED was incorporated 63 years ago on 02/06/1960 and has the registered number: 00661449. The accounts status is FULL and accounts are next due on 30/09/2024.

CBRE GWS LIMITED - LONDON

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

61 SOUTHWARK STREET
LONDON
SE1 0HL

This Company Originates in : United Kingdom
Previous trading names include:
JOHNSON CONTROLS LIMITED (until 03/09/2015)
JOHNSON CONTROL SYSTEMS LIMITED (until 01/04/2005)

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TEJENDER SINGH CHAUDHARY Secretary 2023-02-20 CURRENT
MRS KIRSTEN BRADBURY Sep 1980 British Director 2021-04-01 CURRENT
MR MATTHEW ALEXANDER GUTHRIE FORBES Aug 1978 British Director 2021-04-01 CURRENT
ELENA GIFON Dec 1976 German Director 2022-05-25 CURRENT
MR JUSTIN PAUL LAWSON Mar 1976 British Director 2021-04-01 CURRENT
MR SIMON STAUNTON O'NEILL Mar 1980 Irish Director 2021-04-01 CURRENT
MR BRUNO NICOLAS Apr 1949 French Director 1993-06-14 UNTIL 1994-10-21 RESIGNED
MR. MICHAEL LAWSON RUNICLES Oct 1965 British Director 2009-07-09 UNTIL 2013-01-01 RESIGNED
ROBERT NETOLICKA Aug 1947 Australian Director RESIGNED
MR WILLIAM DOUGLAS KEITH MILLER Aug 1966 British Director 2010-09-25 UNTIL 2015-04-03 RESIGNED
MR BRENDAN PATRICK MCNULTY Aug 1970 British Director 2013-02-15 UNTIL 2015-03-19 RESIGNED
MR JEROME DENNIS OKARMA Apr 1952 American Director 1999-08-31 UNTIL 2009-07-09 RESIGNED
MRS SARAH JANE MASSEY Apr 1973 British Director 2013-07-30 UNTIL 2018-03-02 RESIGNED
JAMES ASLETT MASKELL Feb 1931 British Director RESIGNED
KEVIN LYNN Jun 1969 British Director 2008-10-14 UNTIL 2009-02-27 RESIGNED
JOANNE HUMPHREY May 1972 British Director 2009-07-09 UNTIL 2011-03-10 RESIGNED
JAMES KEYES Sep 1940 Usa Director RESIGNED
GRANT ALBERT VICTOR LANGLEY Nov 1943 British Director RESIGNED
MRS CLAIRE LOUISA LLOYD May 1976 British Director 2018-02-21 UNTIL 2020-03-31 RESIGNED
MR ROBERT BRUCE MCDONALD Apr 1960 American Director 2008-10-14 UNTIL 2009-07-09 RESIGNED
DRAGOMIR GREGORY CULAV Aug 1968 Secretary 2008-10-14 UNTIL 2009-07-09 RESIGNED
ROBERT MARK DUNK Jul 1971 Secretary 2006-05-06 UNTIL 2008-10-14 RESIGNED
PAUL STRICKLAND FLEMING Sep 1939 Secretary 1992-08-21 UNTIL 1998-03-31 RESIGNED
JOHN KENNEDY Oct 1943 American Secretary RESIGNED
MRS EVE MIKO Secretary 2021-06-17 UNTIL 2022-11-09 RESIGNED
MR. WILLIAM DOUGLAS KEITH MILLER Secretary 2011-03-10 UNTIL 2015-03-19 RESIGNED
KEVAN WOODEN Sep 1966 British Secretary 1998-03-31 UNTIL 2006-05-06 RESIGNED
JOANNE HUMPHREY May 1972 British Secretary 2009-07-09 UNTIL 2011-03-10 RESIGNED
MR PATRICK BATEMAN Mar 1952 British Director 1999-04-28 UNTIL 2004-07-31 RESIGNED
THOMAS MICHAEL GANNON Oct 1941 British Director 1994-10-21 UNTIL 1997-05-19 RESIGNED
TREVOR MERVYN FOSTER May 1955 Australian Director 1994-02-22 UNTIL 1996-10-07 RESIGNED
MR WAYNE HAROLD FELTON Aug 1961 British Director 1997-05-19 UNTIL 1998-03-31 RESIGNED
MR IAN ENTWISLE Aug 1963 British Director 2018-03-12 UNTIL 2021-04-01 RESIGNED
MR. ANDREW JOHN EASTWOOD Feb 1957 British Director 2009-07-09 UNTIL 2012-11-30 RESIGNED
ROBERT MARK DUNK Jul 1971 Director 2004-12-10 UNTIL 2008-10-14 RESIGNED
GEORGE ANDREW DOIG Apr 1939 Canadian Director 1997-05-19 UNTIL 2003-03-01 RESIGNED
MR MARK GRAVENEY Sep 1956 British Director 2005-09-22 UNTIL 2007-08-31 RESIGNED
RICHARD THOMAS HAYWARD DALY Jul 1954 British Director RESIGNED
MR JEFFREY WILLIAM CRENSHAW Sep 1965 American Director 2009-11-23 UNTIL 2011-09-01 RESIGNED
MS LINDA MAE HITCHCOCK Dec 1961 United States Director 2009-02-20 UNTIL 2009-10-29 RESIGNED
MR MARK AYRE Oct 1963 British Director 2006-05-06 UNTIL 2015-03-19 RESIGNED
ERIC AUZEPY Jan 1961 French Director 2002-12-09 UNTIL 2006-05-06 RESIGNED
MR JEFFREY WILLIAM CRENSHAW Sep 1965 American Director 2008-10-14 UNTIL 2009-10-29 RESIGNED
MR ANGUS HAMILTON GILES HARDING Jan 1968 British Director 2018-01-15 UNTIL 2018-10-31 RESIGNED
PAUL STRICKLAND FLEMING Sep 1939 Director RESIGNED
MR GUY HOLDEN Mar 1962 British Director 2002-07-17 UNTIL 2018-03-09 RESIGNED
ANDREW JOHN SCHLIDT JR Feb 1941 American Director 1997-11-03 UNTIL 1999-12-15 RESIGNED
PAUL JAMES SAVILLE-KING Jun 1969 British Director 2019-01-29 UNTIL 2021-04-01 RESIGNED
PAUL CLIFFORD SKERTCHLY Mar 1962 British Director 2020-04-27 UNTIL 2021-04-01 RESIGNED
STEPHEN ROELL Dec 1949 American Director 1991-05-31 UNTIL 2008-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cbre Holdings Limited 2022-07-13 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Cbre Acquisition Company 3 Limited 2016-04-06 - 2022-07-13 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Cbre Acquisition Company 2 Limited 2016-04-06 - 2022-07-13 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITAX CHILD SAFETY LIMITED CAMBERLEY UNITED KINGDOM Active -... UNAUDITED ABRIDGED 99999 - Dormant Company
BRITAX EXCELSIOR LIMITED CAMBERLEY UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
TRINITY DOUGLAS LIMITED GLOUCESTER Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
BRITAX INTERNATIONAL HOLDINGS LIMITED CAMBERLEY UNITED KINGDOM Active -... FULL 70100 - Activities of head offices
DOUGLAS VEHICLES SERVICES LIMITED CHELTENHAM Dissolved... DORMANT 7499 - Non-trading company
RIDGEWAY (OXSHOTT) MANAGEMENT LIMITED(THE) EPSOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
EPR EYE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ANGLIAN STRAW LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
YORKSHIRE WINDPOWER LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
EPR GLANFORD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
FIBROPHOS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 20150 - Manufacture of fertilizers and nitrogen compounds
FIBROWATT GROUP LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
EPR THETFORD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
EPR ELY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
DENNIS EAGLE LIMITED WARWICK Active FULL 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
CC 4 (2011) LIMITED CAMBERLEY UNITED KINGDOM Active FULL 70100 - Activities of head offices
CC 2 (2011) LIMITED LONDON ... TOTAL EXEMPTION FULL 70100 - Activities of head offices
ARGC TOPCO LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
EPR SCOTLAND LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CBRE MANAGED SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CBRE GWS PENSION TRUSTEES LIMITED LONDON Active DORMANT 99999 - Dormant Company