UKBizDB.co.uk

CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cushman & Wakefield International Limited. The company was founded 35 years ago and was given the registration number 02401046. The firm's registered office is in LONDON. You can find them at 125 Old Broad Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED
Company Number:02401046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:125 Old Broad Street, London, EC2N 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Old Broad Street, London, EC2N 1AR

Director25 April 2023Active
125, Old Broad Street, London, EC2N 1AR

Director30 January 2024Active
125, Old Broad Street, London, EC2N 1AR

Director31 December 2017Active
7 Orchard Avenue, Harpenden, AL5 2DW

Secretary16 March 2005Active
Saddlers Mark Cross, Crowborough, TN6 3PE

Secretary-Active
125, Old Broad Street, London, EC2N 2BQ

Secretary01 January 2012Active
125, Old Broad Street, London, EC2N 1AR

Secretary05 November 2014Active
125, Old Broad Street, London, Uk, EC2N 2BQ

Secretary18 April 2011Active
78 Broomleaf Road, Farnham, GU9 8DH

Secretary01 August 1993Active
125, Old Broad Street, London, EC2N 1AR

Secretary16 September 2019Active
40, Miller Street, North Sydney, Australia,

Director20 December 2011Active
Apartment 6 Ashley Gardens, 192 Emeryhill Street, London, SW1P 1PN

Director-Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director04 October 2007Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director01 August 2013Active
Apartment A43, Parliament View, London, SE1 7XH

Director03 November 2008Active
125, Old Broad Street, London, EC2N 1AR

Director31 December 2017Active
125, Old Broad Street, London, EC2N 1AR

Director05 November 2014Active
Meadow Cottage, Winderton, Banbury, OX15 5JF

Director-Active
40, Miller Street, North Sydney, Australia,

Director20 December 2011Active
Dtz 125, Old Broad Street, London, Uk, EC2N 2BQ

Director08 August 2011Active
Cressford, Waterend Lane, Redbourn, AL3 7JZ

Director09 August 2002Active
Ugl Level 10, 40 Miller Street, North Sydney, Australia,

Director01 August 2013Active
Ugl Level 10, 40 Miller Street, North Sydney, Australia,

Director01 August 2013Active
9 Achill Road, Dublin, IRISH

Director26 June 2002Active
125, Old Broad Street, London, EC2N 1AR

Director19 October 2017Active
Victoria Glade, Coronation Road, Ascot, SL5 9LQ

Director19 March 2009Active
125, Old Broad Street, London, EC2N 1AR

Director11 May 2022Active
40 St Marys Crescent, Hendon, London, NW4 4LH

Director01 April 1998Active
8 St Matthews Avenue, Surbiton, KT6 6JJ

Director18 May 1995Active
19 Pensford Avenue, Kew, Richmond, TW9 4HR

Director-Active
Cranmere House, Pook Lane Lavant, Chichester, PO18 0AD

Director04 January 1999Active
125, Old Broad Street, London, EC2N 1AR

Director01 July 2020Active
Dtz, 125 Old Broad Street, London, United Kingdom, EC2N 2BQ

Director19 March 2009Active
Beachfield Beachfield Road, Sandown, PO36 8LT

Director-Active
125, Old Broad Street, London, EC2N 1AR

Director31 December 2017Active

People with Significant Control

D T & C Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:125, Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Dtz Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:125, Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-20Capital

Capital statement capital company with date currency figure.

Download
2023-11-20Capital

Legacy.

Download
2023-11-20Insolvency

Legacy.

Download
2023-11-20Resolution

Resolution.

Download
2023-11-20Capital

Capital allotment shares.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-16Accounts

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-07Other

Legacy.

Download
2023-03-07Other

Legacy.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-01-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.