Background WavePink WaveYellow Wave

CBRE GLOBAL SERVICES FINANCE SUBSIDIARY LIMITED (15097187)

CBRE GLOBAL SERVICES FINANCE SUBSIDIARY LIMITED (15097187) is an active UK company. incorporated on 25 August 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CBRE GLOBAL SERVICES FINANCE SUBSIDIARY LIMITED has been registered for 2 years. Current directors include CORNARDEAU, Marie-Ange, HANCOCK, Gareth Tristan, MIKO, Eve.

Company Number
15097187
Status
active
Type
ltd
Incorporated
25 August 2023
Age
2 years
Address
Henrietta House, London, W1G 0NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORNARDEAU, Marie-Ange, HANCOCK, Gareth Tristan, MIKO, Eve
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBRE GLOBAL SERVICES FINANCE SUBSIDIARY LIMITED

CBRE GLOBAL SERVICES FINANCE SUBSIDIARY LIMITED is an active company incorporated on 25 August 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CBRE GLOBAL SERVICES FINANCE SUBSIDIARY LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15097187

LTD Company

Age

2 Years

Incorporated 25 August 2023

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 27 May 2025 (10 months ago)
Period: 25 August 2023 - 31 December 2024(17 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Henrietta House Henrietta Place London, W1G 0NB,

Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Feb 24
Director Left
Feb 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jan 25
Director Left
Mar 25
Funding Round
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Nov 25
11
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CORNARDEAU, Marie-Ange

Active
Henrietta Place, LondonW1G 0NB
Born May 1978
Director
Appointed 21 Jul 2025

HANCOCK, Gareth Tristan

Active
Henrietta Place, LondonW1G 0NB
Born February 1970
Director
Appointed 25 Aug 2023

MIKO, Eve

Active
Henrietta Place, LondonW1G 0NB
Born June 1979
Director
Appointed 25 Aug 2023

HELGASON, Andri

Resigned
Henrietta Place, LondonW1G 0NB
Born March 1981
Director
Appointed 25 Aug 2023
Resigned 01 Mar 2024

MINETTI, Maria

Resigned
Henrietta Place, LondonW1G 0NB
Born November 1981
Director
Appointed 25 Aug 2023
Resigned 10 Mar 2025

SHACKLETON, Paul Robert

Resigned
Henrietta Place, LondonW1G 0NB
Born July 1974
Director
Appointed 25 Aug 2023
Resigned 21 Jul 2025

Persons with significant control

1

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 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

22

Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
25 August 2023
NEWINCIncorporation