CUSHMAN & WAKEFIELD UK HOLDCO (CANADA) LIMITED

125 Old Broad Street, London, EC2N 1AR, United Kingdom
StatusACTIVE
Company No.11059204
CategoryPrivate Limited Company
Incorporated10 Nov 2017
Age6 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

CUSHMAN & WAKEFIELD UK HOLDCO (CANADA) LIMITED is an active private limited company with number 11059204. It was incorporated 6 years, 6 months, 21 days ago, on 10 November 2017. The company address is 125 Old Broad Street, London, EC2N 1AR, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Regan Mcdonald

Appointment date: 2023-11-28

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

Officer name: Noelle Perkins

Appointment date: 2023-11-28

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

Officer name: John Forrester

Termination date: 2023-11-28

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Capital

Type: SH19

Capital : 299,057,596 USD

Date: 2023-10-05

Documents

View document PDF

Legacy

Date: 05 Oct 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/10/23

Documents

View document PDF

Resolution

Date: 05 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

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

Officer name: Brett David Soloway

Termination date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-20

Capital : 299,057,596 USD

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Casper Uk Bidco Limited

Cessation date: 2022-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-20

Psc name: Dtz Worldwide Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 21 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

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

Officer name: Neil Christopher Oosthuizen Johnston

Appointment date: 2021-06-21

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

Officer name: Duncan John Palmer

Termination date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 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: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

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

Accounts with accounts type full

Date: 05 Aug 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: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110592040004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110592040002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110592040003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110592040001

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Casper Uk Bidco Limited

Notification date: 2017-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dtz Worldwide Limited

Cessation date: 2017-11-10

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2018

Action Date: 16 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-16

Charge number: 110592040004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-16

Charge number: 110592040002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-16

Charge number: 110592040001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-16

Charge number: 110592040003

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2017

Action Date: 16 Nov 2017

Category: Capital

Type: SH01

Capital : 1 USD

Date: 2017-11-16

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr Brett Soloway

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr Duncan Palmer

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDAK SECURITIES LIMITED

OFFICE 5-7 LUMFORD MILL,BAKEWELL,DE45 1GS

Number:02042649
Status:ACTIVE
Category:Private Limited Company

BLUEBEACH MANAGEMENT LIMITED

10 LULLINGTON CLOSE,SEAFORD,BN25 4JH

Number:07782610
Status:ACTIVE
Category:Private Limited Company

I & S PROPERTIES LIMITED

609A DENBY DALE ROAD,WAKEFIELD,WF4 3DJ

Number:03392966
Status:ACTIVE
Category:Private Limited Company

MILLENNIA BUSINESS SYSTEMS LIMITED

55A ROWTOWN,ADDLESTONE,KT15 1EN

Number:03266380
Status:ACTIVE
Category:Private Limited Company

MOLTEN MOUSE LTD

UNIT 108 SOUTH SHIELDS BUSINESS WORKS,SOUTH SHIELDS,NE33 1RF

Number:10332154
Status:ACTIVE
Category:Private Limited Company

SAGE ASSET & MANAGEMENT SERVICES LTD

VICARAGE CORNER HOUSE,DERBY,DE23 6AE

Number:07114492
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