Background WavePink WaveYellow Wave

CBRE EUROPEAN TREASURY LIMITED (02076512)

CBRE EUROPEAN TREASURY LIMITED (02076512) is an active UK company. incorporated on 21 November 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CBRE EUROPEAN TREASURY LIMITED has been registered for 39 years. Current directors include CORNARDEAU, Marie-Ange, HANCOCK, Gareth Tristan, MIKO, Eve.

Company Number
02076512
Status
active
Type
ltd
Incorporated
21 November 1986
Age
39 years
Address
Henrietta House, London, W1G 0NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORNARDEAU, Marie-Ange, HANCOCK, Gareth Tristan, MIKO, Eve
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBRE EUROPEAN TREASURY LIMITED

CBRE EUROPEAN TREASURY LIMITED is an active company incorporated on 21 November 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CBRE EUROPEAN TREASURY LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02076512

LTD Company

Age

39 Years

Incorporated 21 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

HILLIER PARKER RESEARCH LIMITED
From: 21 November 1986To: 5 November 2001
Contact
Address

Henrietta House Henrietta Place London, W1G 0NB,

Previous Addresses

St Martins Court 10 Paternoster Row London EC4M 7HP
From: 21 November 1986To: 15 December 2021
Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Mar 20
Director Left
Dec 20
Director Joined
May 21
Director Left
May 21
Director Joined
Sept 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Jul 25
Director Left
Jul 25
Funding Round
Sept 25
Funding Round
Feb 26
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CORNARDEAU, Marie-Ange

Active
Henrietta Place, LondonW1G 0NB
Born May 1978
Director
Appointed 30 Apr 2021

HANCOCK, Gareth Tristan

Active
Henrietta Place, LondonW1G 0NB
Born February 1970
Director
Appointed 18 May 2022

MIKO, Eve

Active
Henrietta Place, LondonW1G 0NB
Born June 1979
Director
Appointed 04 Aug 2023

NAFTIS, Alex Constantinos

Resigned
20 Bostall Road, OrpingtonBR5 3DW
Secretary
Appointed 31 Mar 2000
Resigned 14 Dec 2001

SWAIN, John Kenneth

Resigned
The Olives London Road, Haywards HeathRH17 6HS
Secretary
Appointed N/A
Resigned 31 Mar 2000

THETFORD, Elizabeth Cormack

Resigned
Henrietta Place, LondonW1G 0NB
Secretary
Appointed 14 Dec 2001
Resigned 04 Aug 2023

CREAMER, Mark Francis

Resigned
Mallingdown Farm Down Street, UckfieldTN22 3XU
Born January 1957
Director
Appointed 04 Jan 2001
Resigned 14 Dec 2001

DIGBY, Michael Essex

Resigned
19 Seymour Road, Westcliff On SeaSS0 8NJ
Born July 1933
Director
Appointed N/A
Resigned 22 Jul 1991

EMBUREY, Philip George

Resigned
St Martins Court, LondonEC4M 7HP
Born September 1955
Director
Appointed 19 May 2008
Resigned 05 Nov 2015

FARNES, Robert Andrew

Resigned
Scearnbank Kent Hatch Road, EdenbridgeTN8 6SZ
Born October 1945
Director
Appointed 18 Nov 1998
Resigned 14 Dec 2001

FOLEY, Enda Gerard

Resigned
St Martins Court, LondonEC4M 7HP
Born January 1971
Director
Appointed 19 Jul 2019
Resigned 30 Apr 2021

FROGGATT, Alan Charles

Resigned
Bedford Farmhouse, GodalmingGU8 6NN
Born July 1949
Director
Appointed 01 Oct 2003
Resigned 29 Jun 2005

GRANT, Roderick Andrew

Resigned
7 Temple Mill Island, MarlowSL7 1SG
Born May 1942
Director
Appointed 22 Jul 1991
Resigned 04 Jan 2001

GREEN, Duncan James

Resigned
St Martins Court, LondonEC4M 7HP
Born October 1962
Director
Appointed 05 Nov 2015
Resigned 19 Jul 2019

HALLETT, Michael John

Resigned
Burney Cottage, DorkingRH5 6AN
Born May 1933
Director
Appointed N/A
Resigned 22 Jul 1991

LOWTH, Alexis John

Resigned
St Martins Court, LondonEC4M 7HP
Born October 1971
Director
Appointed 17 Oct 2005
Resigned 31 Aug 2010

LUBIENIECKI, Martin Victor

Resigned
25 Abinger Road, LondonW4 1EU
Born September 1963
Director
Appointed 01 Oct 2003
Resigned 19 May 2008

NEWELL, Donald

Resigned
73 Sussex Square, LondonW2 2SS
Born August 1942
Director
Appointed 22 Jul 1991
Resigned 18 Nov 1998

OSTER, Christopher Rush

Resigned
Henrietta Place, LondonW1G 0NB
Born June 1970
Director
Appointed 08 Sept 2021
Resigned 25 Mar 2022

REID, James Armistead

Resigned
Flat 3 197 Queens Gate, LondonSW7 5EU
Born October 1954
Director
Appointed 14 Dec 2001
Resigned 01 Oct 2002

REITER JNR, Ellis Dewitt

Resigned
4144 Troost Avenue, Studio CityFOREIGN
Born June 1938
Director
Appointed 31 Dec 2001
Resigned 29 Jun 2005

SAMWORTH, Martin David

Resigned
St Martins Court, LondonEC4M 7HP
Born November 1960
Director
Appointed 05 Nov 2015
Resigned 16 Dec 2020

SHACKLETON, Paul Robert

Resigned
Henrietta Place, LondonW1G 0NB
Born July 1974
Director
Appointed 12 Aug 2019
Resigned 21 Jul 2025

STRONG, Michael John, Mr.

Resigned
St Martins Court, LondonEC4M 7HP
Born December 1947
Director
Appointed 29 Jun 2005
Resigned 05 Nov 2015

THETFORD, Elizabeth Cormack

Resigned
Henrietta Place, LondonW1G 0NB
Born November 1954
Director
Appointed 14 Dec 2001
Resigned 04 Aug 2023

THOMAS, Neil Vaughan

Resigned
Westwind, LondonN6 6HT
Born June 1956
Director
Appointed 01 Oct 2002
Resigned 03 Apr 2003

THORNTON, John

Resigned
445 N Canyon Boulevard, MonroviaFOREIGN
Born May 1955
Director
Appointed 31 Dec 2001
Resigned 29 Jun 2005

Persons with significant control

3

1 Active
2 Ceased
Suite 300, Dallas

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2025
Henrietta Place, LondonW1G 0NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2020
Ceased 22 Jul 2025
10 Paternoster Row, LondonEC4M 7HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2020
Fundings
Financials
Latest Activities

Filing History

161

Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
30 April 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Miscellaneous
18 November 2013
MISCMISC
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
363aAnnual Return
Auditors Resignation Company
4 April 2009
AUDAUD
Legacy
28 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
287Change of Registered Office
Legacy
5 November 2003
287Change of Registered Office
Legacy
10 October 2003
244244
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
287Change of Registered Office
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
244244
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
353353
Legacy
7 January 2002
287Change of Registered Office
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2001
AAAnnual Accounts
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1998
AAAnnual Accounts
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
225Change of Accounting Reference Date
Legacy
18 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 1997
AAAnnual Accounts
Legacy
23 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 1997
AAAnnual Accounts
Legacy
8 July 1996
363x363x
Legacy
11 April 1996
288288
Accounts With Accounts Type Dormant
4 February 1996
AAAnnual Accounts
Legacy
20 June 1995
363x363x
Accounts With Accounts Type Dormant
3 March 1995
AAAnnual Accounts
Resolution
3 March 1995
RESOLUTIONSResolutions
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Resolution
29 June 1991
RESOLUTIONSResolutions
Resolution
29 June 1991
RESOLUTIONSResolutions
Resolution
29 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Legacy
27 June 1991
288288
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
27 May 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
21 November 1986
CERTINCCertificate of Incorporation