CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings

Overview

CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED is a Private Limited Company from LONDON and has the status: Active.
CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED was incorporated 34 years ago on 05/07/1989 and has the registered number: 02401046. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

125 OLD BROAD STREET
LONDON
EC2N 1AR

This Company Originates in : United Kingdom
Previous trading names include:
DTZ INTERNATIONAL LIMITED (until 19/01/2017)

Confirmation Statements

Last Statement Next Statement Due
03/10/2023 17/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN WILSON Dec 1966 British Director 2017-12-31 CURRENT
MRS RAVINDER SALUJA Dec 1979 Indian Director 2024-01-30 CURRENT
MR GEORGE ROBERTS Oct 1969 British Director 2023-04-25 CURRENT
MR PATRICK DAVID HOLE Secretary 2012-01-01 UNTIL 2012-05-10 RESIGNED
CHRISTOPHER FRANCIS SHORES Feb 1937 British Director 1998-04-01 UNTIL 1999-01-04 RESIGNED
SIMONE SAVI Mar 1985 British Director 2022-05-11 UNTIL 2023-12-31 RESIGNED
MR ROBERT GEORGE RICKERT Jun 1960 United States Director 2009-03-19 UNTIL 2011-08-05 RESIGNED
MR MARK DOUGLAS STRUCKETT Jan 1958 British Director 1999-01-04 UNTIL 2008-11-03 RESIGNED
GRACE PARSONS-HANN Secretary 2019-09-16 UNTIL 2020-09-30 RESIGNED
MR JOHN WILLIAM O'MAHONEY Jan 1943 Secretary 1993-08-01 UNTIL 2005-03-16 RESIGNED
FIONA KEDDIE Secretary 2011-04-18 UNTIL 2011-12-31 RESIGNED
MISS SUNITA KAUSHAL Secretary 2014-11-05 UNTIL 2019-08-05 RESIGNED
TIMOTHY WALLACE SMYTH Dec 1946 British Director 1995-05-18 UNTIL 2002-08-09 RESIGNED
MR PETER WENTWORTH GORE British Secretary RESIGNED
MR PHILIP MICHAEL COOK Mar 1961 British Secretary 2005-03-16 UNTIL 2011-03-31 RESIGNED
MR JOHN FORRESTER Nov 1962 British Director 2013-08-01 UNTIL 2023-11-28 RESIGNED
MR COLIN CHARLES CHILD Oct 1957 British Director 2007-10-04 UNTIL 2009-03-19 RESIGNED
DEREK MICHAEL BUTLER Feb 1943 British Director RESIGNED
MR ROBERT PHILIP BONACCORSO Oct 1962 Australian Director 2011-12-20 UNTIL 2014-11-05 RESIGNED
CHIU MING ALAN WONG Feb 1957 Chinese Director 2011-03-02 UNTIL 2012-06-14 RESIGNED
MR PARIMAL RAOJIBHAI PATEL Aug 1965 British Director 2017-10-19 UNTIL 2020-04-08 RESIGNED
MS SUNITA KAUSHAL Sep 1973 British Director 2017-12-31 UNTIL 2019-08-05 RESIGNED
MR NEIL EDWARD KAY Jul 1973 British Director 2014-11-05 UNTIL 2017-10-05 RESIGNED
RICHARD NEVILLE LAY Oct 1938 British Director RESIGNED
MR RICHARD ANTHONY LEUPEN Jul 1953 Australian Director 2011-12-20 UNTIL 2014-11-05 RESIGNED
MR TIMOTHY SVEN MAYNARD Feb 1961 British Director 2002-08-09 UNTIL 2007-10-04 RESIGNED
MR MURRAY BEDE MCARDLE Jun 1959 Australian Director 2013-08-01 UNTIL 2014-09-04 RESIGNED
MR DENNIS DIONYSIOS MENTZINES Nov 1964 Australian Director 2013-08-01 UNTIL 2014-01-31 RESIGNED
MENNO WIBO ADEODATUS MAAS Mar 1956 Dutch Director 2011-08-08 UNTIL 2012-04-01 RESIGNED
PAUL THOMAS IDZIK Mar 1961 American British (Dual Nationality) Director 2008-11-03 UNTIL 2011-08-08 RESIGNED
MR STEVEN JOHN WATTS Apr 1956 British Director 2010-04-14 UNTIL 2017-12-31 RESIGNED
DAVID CHARLES WATT Sep 1949 British Director 1999-01-04 UNTIL 2008-10-16 RESIGNED
KILLIAN BRENDEN O HIGGINS Jul 1960 Irish Director 2002-06-26 UNTIL 2011-03-02 RESIGNED
GEORGE ANTHONY TWENTYMAN TURNBULL Jun 1938 British Director RESIGNED
MR JAMES MICHAEL DOUGLAS THOMSON Sep 1966 British Director 2009-03-19 UNTIL 2012-04-30 RESIGNED
MR ASHLEY THOMPSON May 1987 British Director 2020-07-01 UNTIL 2022-04-30 RESIGNED
MR MANUEL URIA FERNANDEZ Oct 1968 British Director 2017-12-31 UNTIL 2023-04-25 RESIGNED
KEITH MARTIN STOCKDALE Jul 1947 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
D T & C Limited 2016-04-06 - 2021-05-25 London   Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Dtz Europe Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D T & C LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
DTZ HOLDINGS PLC. LONDON Dissolved... GROUP 7011 - Development & sell real estate
DTZ CORPORATE FINANCE LIMITED LONDON Dissolved... DORMANT 66110 - Administration of financial markets
DTZ (NORTHERN IRELAND) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68310 - Real estate agencies
AFFINITY WATER EAST LIMITED HATFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
AFFINITY WATER SOUTHEAST LIMITED HATFIELD Active FULL 74990 - Non-trading company
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED LONDON Active FULL 68310 - Real estate agencies
THREE VALLEYS WATER LIMITED HATFIELD Active DORMANT 99999 - Dormant Company
CANTIUM ESTATES LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
TENDRING HUNDRED WATER SERVICES LIMITED HATFIELD Active DORMANT 99999 - Dormant Company
FOLKESTONE AND DOVER WATER SERVICES LIMITED HATFIELD Active DORMANT 99999 - Dormant Company
WHITE CLIFFS WATER LIMITED HATFIELD Active DORMANT 99999 - Dormant Company
DTZ SERVICES (EUROPE) LIMITED LONDON ENGLAND Dissolved... SMALL 68320 - Management of real estate on a fee or contract basis
DTZ INDIA LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
DTZ EUROPE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82110 - Combined office administrative service activities
CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED HATFIELD Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CASPER UK BIDCO LIMITED LONDON Active DORMANT 64209 - Activities of other holding companies n.e.c.
DTZ UK NEWCO LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAFRA EUROPEAN CAPITAL LIMITED LONDON Active DORMANT 66300 - Fund management activities
CUSHMAN & WAKEFIELD UK EUR HOLDCO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BURBAGE REALTY PARTNERS LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68310 - Real estate agencies
DIALES LIMITED LONDON UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
CUSHMAN & WAKEFIELD UK HOLDCO (SINGAPORE) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
CUSHMAN & WAKEFIELD UK HOLDCO (INDIA) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
CUSHMAN & WAKEFIELD UK FINCO 2 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
CUSHMAN & WAKEFIELD UK FINCO USD LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
CUSHMAN & WAKEFIELD UK FINCO CAD LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SIGMA TREASURY MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified