UKBizDB.co.uk

CUSHMAN & WAKEFIELD SPAIN LIMITED

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

This company is commonly known as Cushman & Wakefield Spain Limited. The company was founded 36 years ago and was given the registration number 02227861. The firm's registered office is in LONDON. You can find them at 125 Old Broad Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CUSHMAN & WAKEFIELD SPAIN LIMITED
Company Number:02227861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

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

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

Director20 April 2023Active
137 South Park Road, Wimbledon, London, SW19 8RX

Secretary01 February 2004Active
Old Parsonage House, Rectory Road Edgefield, Melton Constable, NR24 2RJ

Secretary-Active
125, Old Broad Street, London, England, EC2N 1AR

Secretary01 September 2015Active
43-45, Portman Square, London, England, W1A 3BG

Secretary24 August 2011Active
125, Old Broad Street, London, England, EC2N 1AR

Secretary16 September 2019Active
43-45 Portman Square, London, W1A 3BG

Secretary14 December 2007Active
43-45 Portman Square, London, W1A 3BG

Director27 September 2007Active
43-45 Portman Square, London, W1A 3BG

Director27 September 2007Active
C/Berlin 50 50 4a, Barcelona, Spain,

Director03 September 2001Active
43-45 Portman Square, London, W1A 3BG

Director01 December 2000Active
Old Parsonage House, Rectory Road Edgefield, Melton Constable, NR24 2RJ

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

Director23 October 2017Active
35 Deodar Road, London, SW15 2NU

Director27 April 1993Active
7 Mount Row, London, W1Y 5DD

Director-Active
43-45 Portman Square, London, W1A 3BG

Director20 April 2005Active
125, Old Broad Street, London, England, EC2N 1AR

Director01 September 2015Active
125, Old Broad Street, London, England, EC2N 1AR

Director01 September 2015Active
196 Boulevard Maleshebes, Paris, France,

Director01 December 2000Active
43-45 Portman Square, London, W1A 3BG

Director01 January 2014Active
30 Mount Row, London, W1K 3SH

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

Director28 September 2017Active
43-45 Portman Square, London, W1A 3BG

Director01 January 2013Active
125, Old Broad Street, London, England, EC2N 1AR

Director20 April 2023Active
43-45, Portman Square, London, England, W1A 3BG

Director08 June 2011Active
125, Old Broad Street, London, England, EC2N 1AR

Director01 July 2020Active
39 Avenue Du Chappelle, Lasne, Belguim,

Director01 October 1999Active

People with Significant Control

Dtz Worldwide Limited
Notified on:20 March 2017
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
Cushman & Wakefield, Inc.
Notified on:01 June 2016
Status:Active
Country of residence:Usa
Address:1290, Avenue Of The Americas, New York, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-11Accounts

Legacy.

Download
2024-01-11Other

Legacy.

Download
2024-01-11Other

Legacy.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Resolution

Resolution.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.