CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD.
Status | ACTIVE |
Company No. | 03628765 |
Category | Private Limited Company |
Incorporated | 03 Sep 1998 |
Age | 25 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD. is an active private limited company with number 03628765. It was incorporated 25 years, 9 months ago, on 03 September 1998. The company address is 125 Old Broad Street, London, EC2N 1AR, England.
Company Fillings
Appoint person director company with name date
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-28
Officer name: Noelle Perkins
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Legacy
Date: 13 Jun 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 13 Jun 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 13 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 24 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Brett David Soloway
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Legacy
Date: 11 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 11 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 11 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Legacy
Date: 28 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 28 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 28 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Appoint person director company with name date
Date: 25 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-21
Officer name: Neil Christopher Oosthuizen Johnston
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-28
Officer name: Duncan John Palmer
Documents
Legacy
Date: 29 Mar 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Capital
Type: SH19
Date: 2021-03-29
Capital : 1.0058 GBP
Documents
Legacy
Date: 29 Mar 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/03/21
Documents
Resolution
Date: 29 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 22 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Resolution
Date: 30 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grace Parsons-Hann
Termination date: 2020-09-30
Documents
Legacy
Date: 09 Sep 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 09 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Notification of a person with significant control
Date: 16 Dec 2019
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dtz Worldwide Limited
Notification date: 2018-11-29
Documents
Cessation of a person with significant control
Date: 16 Dec 2019
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cushman & Wakefield Global Holdco Limited
Cessation date: 2018-11-29
Documents
Appoint person secretary company with name date
Date: 07 Oct 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Grace Parsons-Hann
Appointment date: 2019-09-16
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Resolution
Date: 15 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 15 Aug 2019
Action Date: 06 Aug 2019
Category: Capital
Type: SH02
Date: 2019-08-06
Documents
Capital alter shares consolidation
Date: 15 Aug 2019
Action Date: 06 Aug 2019
Category: Capital
Type: SH02
Date: 2019-08-06
Documents
Termination secretary company with name termination date
Date: 07 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sunita Kaushal
Termination date: 2019-08-05
Documents
Termination director company with name termination date
Date: 07 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-05
Officer name: Sunita Kaushal
Documents
Resolution
Date: 06 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 22 Jul 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Jan 2019
Action Date: 29 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-29
Capital : 0.000001 GBP
Documents
Legacy
Date: 29 Nov 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Capital
Type: SH19
Capital : 0.005844 GBP
Date: 2018-11-29
Documents
Legacy
Date: 29 Nov 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/11/18
Documents
Resolution
Date: 29 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 16 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036287650008
Documents
Mortgage satisfy charge full
Date: 16 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036287650007
Documents
Accounts with accounts type full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carlo Barel Di Sant'albano
Termination date: 2018-02-07
Documents
Accounts with accounts type full
Date: 19 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Resolution
Date: 20 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Dec 2016
Action Date: 29 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-29
Capital : 58,447,165 GBP
Documents
Capital allotment shares
Date: 14 Dec 2016
Action Date: 22 Nov 2016
Category: Capital
Type: SH01
Capital : 16,277,081 GBP
Date: 2016-11-22
Documents
Accounts with accounts type full
Date: 07 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-11
New address: 125 Old Broad Street London EC2N 1AR
Old address: 43-45 Portman Square London W1A 3BG
Documents
Resolution
Date: 22 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2015
Action Date: 03 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036287650008
Charge creation date: 2015-09-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2015
Action Date: 03 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036287650007
Charge creation date: 2015-09-03
Documents
Mortgage satisfy charge full
Date: 08 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036287650006
Documents
Mortgage satisfy charge full
Date: 08 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sunita Kaushal
Appointment date: 2015-09-01
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brett David Soloway
Appointment date: 2015-09-01
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Duncan John Palmer
Documents
Appoint person secretary company with name date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sunita Kaushal
Appointment date: 2015-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Robert Stephenson
Termination date: 2015-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Philip Alexander Ingleby
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John C Santora
Termination date: 2015-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Elizabeth Crook
Termination date: 2015-09-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Mortgage satisfy charge full
Date: 05 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type full
Date: 03 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Mortgage charge whole release with charge number
Date: 21 Jul 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
Mortgage charge whole release with charge number
Date: 21 Jul 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2014
Action Date: 27 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-06-27
Charge number: 036287650006
Documents
Accounts with accounts type full
Date: 23 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carlo Barel Di Sant'albano
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John C Santora
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn Rufrano
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Termination director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Rozek
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Legacy
Date: 14 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 14 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type full
Date: 05 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 16 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Termination director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Allan
Documents
Some Companies
3 PORTLAND TERRACE RTM COMPANY LIMITED
12 FRATTON ROAD,HAMPSHIRE,PO1 5BX
Number: | 05060216 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
205 QUEENS ROAD,CROYDON,CR0 2PX
Number: | 08925336 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RAMBURES CLOSE,WARWICK,CV34 6GW
Number: | 11848727 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MARKET STREET,HOYLAKE,CH47 2BQ
Number: | 07033622 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWELL CONSTRUCTION SERVICES LIMITED
38 RUTH STREET,BARGOED,CF81 8PE
Number: | 11550703 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAPIDO HEALTHCARE SERVICES LTD
11 EXFORD ROAD,LONDON,SE12 9HD
Number: | 11794537 |
Status: | ACTIVE |
Category: | Private Limited Company |