CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD.

125 Old Broad Street, London, EC2N 1AR, England
StatusACTIVE
Company No.03628765
CategoryPrivate Limited Company
Incorporated03 Sep 1998
Age25 years, 9 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/03/21

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2019

Action Date: 06 Aug 2019

Category: Capital

Type: SH02

Date: 2019-08-06

Documents

View document PDF

Capital alter shares consolidation

Date: 15 Aug 2019

Action Date: 06 Aug 2019

Category: Capital

Type: SH02

Date: 2019-08-06

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Jul 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/11/18

Documents

View document PDF

Resolution

Date: 29 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036287650008

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036287650007

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 17 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 22 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036287650006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 21 Jul 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 21 Jul 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John C Santora

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Rufrano

Documents

View document PDF

Auditors resignation company

Date: 18 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Rozek

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Allan

Documents

View document PDF


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)

CARSADE LTD

205 QUEENS ROAD,CROYDON,CR0 2PX

Number:08925336
Status:ACTIVE
Category:Private Limited Company

FOUR WALLS PROPERTIES LTD

10 RAMBURES CLOSE,WARWICK,CV34 6GW

Number:11848727
Status:ACTIVE
Category:Private Limited Company

PAYMENT SURE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source