DTZ UK GUARANTOR LIMITED

125 Old Broad Street, London, EC2N 1AR
StatusACTIVE
Company No.09187412
CategoryPrivate Limited Company
Incorporated22 Aug 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

DTZ UK GUARANTOR LIMITED is an active private limited company with number 09187412. It was incorporated 9 years, 9 months, 12 days ago, on 22 August 2014. The company address is 125 Old Broad Street, London, EC2N 1AR.



Company Fillings

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-28

Officer name: Andrew Regan Mcdonald

Documents

View document PDF

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

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-28

Officer name: John Forrester

Documents

View document PDF

Confirmation statement with 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

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2023

Action Date: 24 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091874120010

Charge creation date: 2023-08-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2023

Action Date: 24 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091874120009

Charge creation date: 2023-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

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

Officer name: Brett David Soloway

Termination date: 2023-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Capital

Type: SH19

Date: 2022-10-03

Capital : 137,901,106.10 USD

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/09/22

Documents

View document PDF

Resolution

Date: 03 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 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: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2022

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cushman & Wakefield Limited

Change date: 2018-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cushman & Wakefield Plc

Cessation date: 2018-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-07

Officer name: Neil Christopher Oosthuizen Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 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

Accounts with accounts type full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2020

Action Date: 22 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-22

Charge number: 091874120008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2020

Action Date: 22 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091874120007

Charge creation date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: William Joseph Knightly

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: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 28 Dec 2018

Category: Capital

Type: SH01

Capital : 1,379,011,061 USD

Date: 2018-12-28

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 05 Dec 2018

Category: Capital

Type: SH01

Capital : 1,379,011,060 USD

Date: 2018-12-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091874120003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091874120002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091874120001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091874120004

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-19

Psc name: Cushman & Wakefield Plc

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: 27 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Aug 2018

Category: Address

Type: AD04

New address: 125 Old Broad Street London EC2N 1AR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2018

Action Date: 21 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091874120005

Charge creation date: 2018-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2018

Action Date: 21 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-21

Charge number: 091874120006

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Duncan John Palmer

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Brett David Soloway

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cushman & Wakefield Limited

Notification date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-19

Officer name: Mr Brett Soloway

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajeev Ruparelia

Termination date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Anand Navinchandra Tejani

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr John Forrester

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: David Jaemin Kim

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Joseph Knightly

Appointment date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Duncan John Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Brett Soloway

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-16

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Feb 2018

Category: Address

Type: AD03

New address: Cleary Gottlieb Steen & Hamilton Llp 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Feb 2018

Category: Address

Type: AD02

New address: Cleary Gottlieb Steen & Hamilton Llp 2 London Wall Place London EC2Y 5AU

Old address: Cleary Gottlieb Steen & Hamilton Llp City Place House 55 Basinghall Street London EC2V 5EH

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-21

Capital : 1,379,011,058 USD

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Capital : 1,379,011,059 USD

Date: 2017-12-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 05 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: 27 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 21 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: 15 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Sep 2016

Action Date: 31 Dec 2014

Category: Capital

Type: RP04SH01

Capital : 595,677,724 USD

Date: 2014-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Sep 2016

Action Date: 06 Nov 2014

Category: Capital

Type: RP04SH01

Capital : 499,666,081 USD

Date: 2014-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Old address: 2nd Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom

Change date: 2016-04-18

New address: 125 Old Broad Street London EC2N 1AR

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Capital : 1,535,677,724 USD

Date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Sep 2015

Category: Address

Type: AD03

New address: City Place House 55 Basinghall Street London EC2V 5EH

Documents

View document PDF

Change sail address company with new address

Date: 24 Sep 2015

Category: Address

Type: AD02

New address: City Place House 55 Basinghall Street London EC2V 5EH

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-31

Capital : 595,677,724.28 USD

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2014

Action Date: 06 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-06

Capital : 499,666,080.28 USD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091874120003

Charge creation date: 2014-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-05

Charge number: 091874120004

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anand Navinchandra Tejani

Appointment date: 2014-10-28

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2014

Action Date: 06 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-06

Capital : 499,666,080.28 USD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-05

Charge number: 091874120001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091874120002

Charge creation date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Chien

Termination date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Cami

Termination date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Robert Lewis

Termination date: 2014-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jaemin Kim

Appointment date: 2014-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jaemin Kim

Termination date: 2014-08-22

Documents

View document PDF

Incorporation company

Date: 22 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL COUNTIES PROPERTY DEVELOPMENT LIMITED

12 WOOTTON DRIVE,STAFFORD,ST16 1PU

Number:04973400
Status:ACTIVE
Category:Private Limited Company

CONSCIOUS TOURISM INTERNATIONAL

58A GRANTLEY STREET,LONDON,E1 4BW

Number:11600803
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ISH FILMS LTD

155 WHITELADIES ROAD,BRISTOL,BS8 2RF

Number:09815882
Status:ACTIVE
Category:Private Limited Company

SHENWARD LLP

19 BOLLING ROAD,BRADFORD,BD4 7BG

Number:OC421076
Status:ACTIVE
Category:Limited Liability Partnership

STREET RUNNERS LIMITED

TURNPIKE HOUSE 1208-1210,LEIGH-ON-SEA,SS9 2UA

Number:05333037
Status:ACTIVE
Category:Private Limited Company

THAMES LIGHTING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10584966
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