UKBizDB.co.uk

DTZ INDIA LIMITED

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

This company is commonly known as Dtz India Limited. The company was founded 20 years ago and was given the registration number 05109637. The firm's registered office is in LONDON. You can find them at 125 Old Broad Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DTZ INDIA LIMITED
Company Number:05109637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities 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

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

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

Secretary16 March 2005Active
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

Secretary22 April 2004Active
125, Old Broad Street, London, EC2N 1AR

Secretary16 September 2019Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary22 April 2004Active
Ugl Level 10, 40 Miller Street, North Sydney, Australia,

Director01 August 2013Active
Dtz 125, Old Broad Street, London, Uk, EC2N 2BQ

Director08 August 2011Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director04 October 2007Active
Apartment A43, Parliament View, London, SE1 7XH

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

Director31 December 2017Active
Ugl Level 10, 40 Miller Street, North Sydney, Canada,

Director01 August 2013Active
Cressford, Waterend Lane, Redbourn, AL3 7JZ

Director22 April 2004Active
Ugl Level 10, 40 Miller Street, North Sydney, Australia,

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

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

Director05 November 2014Active
125, Old Broad Street, London, EC2N 1AR

Director11 May 2022Active
Cranmere House, Pook Lane Lavant, Chichester, PO18 0AD

Director22 April 2004Active
125, Old Broad Street, London, EC2N 1AR

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

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

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

Director05 November 2014Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director22 April 2004Active

People with Significant Control

Cushman & Wakefield International 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

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
2024-04-11Confirmation 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
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Resolution

Resolution.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Resolution

Resolution.

Download
2021-02-17Accounts

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
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Officers

Appoint person secretary company with name date.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.