Background WavePink WaveYellow Wave

CBRE INVESTMENT MANAGEMENT INDIRECT CARRYCO GP LIMITED (SC399982)

CBRE INVESTMENT MANAGEMENT INDIRECT CARRYCO GP LIMITED (SC399982) is an active UK company. incorporated on 20 May 2011. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CBRE INVESTMENT MANAGEMENT INDIRECT CARRYCO GP LIMITED has been registered for 14 years. Current directors include CLARK, Abigail Clare, JOSEPH, Maurice Ian.

Company Number
SC399982
Status
active
Type
ltd
Incorporated
20 May 2011
Age
14 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLARK, Abigail Clare, JOSEPH, Maurice Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBRE INVESTMENT MANAGEMENT INDIRECT CARRYCO GP LIMITED

CBRE INVESTMENT MANAGEMENT INDIRECT CARRYCO GP LIMITED is an active company incorporated on 20 May 2011 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CBRE INVESTMENT MANAGEMENT INDIRECT CARRYCO GP LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

SC399982

LTD Company

Age

14 Years

Incorporated 20 May 2011

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

CBRE GIP CARRYCO GP LIMITED
From: 24 May 2016To: 16 November 2021
CBRE GMM ASIA ALPHA PLUS II CARRYCO GP LIMITED
From: 29 June 2011To: 24 May 2016
LISTER SQUARE (NO. 48) LIMITED
From: 20 May 2011To: 29 June 2011
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 20 May 2011To: 15 October 2024
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Jan 24
Director Joined
May 25
Director Left
May 25
Owner Exit
Jun 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MFMAC SECRETARIES LIMITED

Active
9 Haymarket Square, EdinburghEH3 8RY
Corporate secretary
Appointed 20 May 2011

CLARK, Abigail Clare

Active
One New Change, LondonEC4M 9AF
Born October 1987
Director
Appointed 28 Mar 2025

JOSEPH, Maurice Ian

Active
9 Haymarket Square, EdinburghEH3 8RY
Born September 1979
Director
Appointed 26 Mar 2018

FLYNN, Austin

Resigned
Floor Quartermile Two, EdinburghEH3 9GL
Born October 1967
Director
Appointed 20 May 2011
Resigned 29 Jun 2011

HORN, Andrew Nicholas

Resigned
Floor Quartermile Two, EdinburghEH3 9GL
Born October 1977
Director
Appointed 21 Sept 2015
Resigned 16 May 2016

PLUMMER, Jeremy James

Resigned
New Change, LondonEC4M 9AF
Born December 1959
Director
Appointed 29 Jun 2011
Resigned 26 Mar 2018

ROANTREE, Gillian Anne

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born April 1960
Director
Appointed 16 May 2016
Resigned 28 Mar 2025

SAVIDGE, Stuart

Resigned
Bryanston Street, LondonW1H 7PR
Born February 1974
Director
Appointed 29 Jun 2011
Resigned 30 Sept 2015

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 20 May 2011
Resigned 29 Jun 2011

Persons with significant control

3

1 Active
2 Ceased
Suite 1250, 2100 Mckinney Ave, Texas

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2023
Ceased 31 Dec 2023
Tower Ten, 11th Floor, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2023
One New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2017
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 June 2025
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
16 November 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Resolution
24 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
29 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 June 2011
RESOLUTIONSResolutions
Resolution
2 June 2011
RESOLUTIONSResolutions
Incorporation Company
20 May 2011
NEWINCIncorporation