Background WavePink WaveYellow Wave

CEP CBRE UK PROPERTY NOMINEE 2 LIMITED (11914640)

CEP CBRE UK PROPERTY NOMINEE 2 LIMITED (11914640) is an active UK company. incorporated on 29 March 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CEP CBRE UK PROPERTY NOMINEE 2 LIMITED has been registered for 6 years. Current directors include BAILY, Shane Emphy, CRAIG, Therese, HYAM, Richard Paul and 1 others.

Company Number
11914640
Status
active
Type
ltd
Incorporated
29 March 2019
Age
6 years
Address
Citigroup Centre Canada Square, London, E14 5LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAILY, Shane Emphy, CRAIG, Therese, HYAM, Richard Paul, THOMAS, Richard Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEP CBRE UK PROPERTY NOMINEE 2 LIMITED

CEP CBRE UK PROPERTY NOMINEE 2 LIMITED is an active company incorporated on 29 March 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CEP CBRE UK PROPERTY NOMINEE 2 LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

11914640

LTD Company

Age

6 Years

Incorporated 29 March 2019

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 19 September 2025 (6 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

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Citigroup Centre Canada Square Canary Wharf London, E14 5LB,

Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Apr 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MCMAHON, Ainslie

Active
Queens Road, BelfastBT3 9DT
Secretary
Appointed 27 Sept 2024

BAILY, Shane Emphy

Active
Canada Square, LondonE14 5LB
Born November 1971
Director
Appointed 17 Jun 2024

CRAIG, Therese

Active
Canada Square, LondonE14 5LB
Born July 1979
Director
Appointed 17 Jun 2024

HYAM, Richard Paul

Active
Canada Square, LondonE14 5LB
Born April 1969
Director
Appointed 01 Feb 2022

THOMAS, Richard Paul

Active
Canada Square, LondonE14 5LB
Born December 1970
Director
Appointed 29 Mar 2019

CUMMING, Simon James

Resigned
Canada Square, LondonE14 5LB
Secretary
Appointed 11 Jun 2019
Resigned 27 Mar 2020

HAMILTON, Rachel

Resigned
Canada Square, LondonE14 5LB
Secretary
Appointed 27 Mar 2020
Resigned 24 Aug 2023

CLARK, Stephen Leslie

Resigned
Canada Square, LondonE14 5LB
Born November 1957
Director
Appointed 29 Mar 2019
Resigned 01 Feb 2022

CRAIG, Therese Claire

Resigned
Canada Square, LondonE14 5LB
Born July 1979
Director
Appointed 25 Sept 2019
Resigned 05 Mar 2024

DAVIES, Ian James

Resigned
Canada Square, LondonE14 5LB
Born September 1968
Director
Appointed 29 Mar 2019
Resigned 13 Sept 2019

GAYLE, Leroy

Resigned
Canada Square, LondonE14 5LB
Born November 1968
Director
Appointed 01 Feb 2022
Resigned 11 Dec 2023

JONES, Rhiannon Llinos

Resigned
Canada Square, LondonE14 5LB
Born July 1975
Director
Appointed 15 Oct 2020
Resigned 11 Dec 2023

MURPHY, Ann Margaret

Resigned
Canada Square, LondonE14 5LB
Born July 1970
Director
Appointed 29 Mar 2019
Resigned 01 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Citibank Uk Limited

Active
Canada Square, LondonE14 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2021
Dublin 1D01 T8Y1

Nature of Control

Significant influence or control
Notified 29 Mar 2019
Ceased 16 Oct 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Statement Of Companys Objects
28 April 2025
CC04CC04
Statement Of Companys Objects
14 April 2025
CC04CC04
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Resolution
27 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Resolution
25 June 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2019
NEWINCIncorporation