UKBizDB.co.uk

DTZ EUROPE LIMITED

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

This company is commonly known as Dtz Europe Limited. The company was founded 18 years ago and was given the registration number 05603965. The firm's registered office is in LONDON. You can find them at 125 Old Broad Street, , London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:DTZ EUROPE LIMITED
Company Number:05603965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

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

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

Director24 April 2023Active
21 Spring Street, Birchgrove, Australia,

Secretary26 October 2005Active
125, Old Broad Street, London, United Kingdom, EC2N 2BQ

Secretary01 March 2012Active
48 Terry Road, Denistone, Sydney, Australia, FOREIGN

Secretary23 October 2007Active
125, Old Broad Street, London, EC2N 1AR

Secretary05 November 2014Active
125, Old Broad Street, London, EC2N 1AR

Secretary25 March 2014Active
125, Old Broad Street, London, England, EC2N 1AR

Secretary26 July 2011Active
9 Balaclava Road, Berowra, Australia,

Secretary06 December 2006Active
125, Old Broad Street, London, EC2N 1AR

Secretary16 September 2019Active
10 Mundies Road, St Ives, New South Wales, Australia,

Secretary17 June 2006Active
17 Kulgoa Road, Bellevue Hill, Australia,

Secretary23 February 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary26 October 2005Active
19, O'Connor Street, Haberfield, Australia, NSW 2045

Director09 December 2009Active
125, Old Broad Street, London, EC2N 1AR

Director05 November 2014Active
8 Culworth Avenue, Killara, Australia,

Director26 October 2005Active
125, Old Broad Street, London, EC2N 1AR

Director21 September 2016Active
125, Old Broad Street, London, EC2N 1AR

Director21 September 2016Active
125, Old Broad Street, London, England, EC2N 1AR

Director26 October 2005Active
125, Old Broad Street, London, EC2N 1AR

Director05 November 2014Active
61 Northwood Road, Northwood, Australia,

Director14 May 2007Active
125, Old Broad Street, London, EC2N 1AR

Director28 September 2017Active
125, Old Broad Street, London, EC2N 1AR

Director09 May 2022Active
125, Old Broad Street, London, United Kingdom, EC2N 2BQ

Director09 December 2009Active
125, Old Broad Street, London, EC2N 1AR

Director01 July 2020Active
125, Old Broad Street, London, EC2N 1AR

Director15 November 2017Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director26 October 2005Active

People with Significant Control

Dtz Uk Holdco Limited
Notified on:12 August 2021
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
Dtz Uk Bidco Limited
Notified on:01 June 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
2024-02-13Confirmation 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
2024-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-09Accounts

Legacy.

Download
2024-01-09Other

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-03-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-10Accounts

Legacy.

Download
2023-03-10Other

Legacy.

Download
2023-03-10Other

Legacy.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Capital

Capital allotment shares.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-11Other

Legacy.

Download
2021-06-09Accounts

Legacy.

Download
2021-06-09Other

Legacy.

Download

Copyright © 2024. All rights reserved.