Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DTZ IM (SPFS) LIMITED
Company Information for

DTZ IM (SPFS) LIMITED

CAPITAL HOUSE, 85 KING WILLIAM STREET, LONDON, EC4N 7BL,
Company Registration Number
02047065
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dtz Im (spfs) Ltd
DTZ IM (SPFS) LIMITED was founded on 1986-08-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dtz Im (spfs) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DTZ IM (SPFS) LIMITED
 
Legal Registered Office
CAPITAL HOUSE
85 KING WILLIAM STREET
LONDON
EC4N 7BL
Other companies in EC2N
 
Previous Names
DTZ DEBENHAM THORPE (SOUTHERN) LIMITED24/11/2010
Filing Information
Company Number 02047065
Company ID Number 02047065
Date formed 1986-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-07 07:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DTZ IM (SPFS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DTZ IM (SPFS) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ALAN BROTHWELL
Director 2010-11-26
CHRISTOPHER ST JOHN DAVID COOPER
Director 2010-11-26
MILES NICHOLAS HERZ
Director 2015-07-27
PETER ALEXANDER O'GORMAN
Director 2014-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUNITA KAUSHAL
Company Secretary 2014-11-05 2017-06-07
ROBERT PHILIP BONACCORSO
Director 2013-08-01 2014-11-05
PATRICK DAVID HOLE
Company Secretary 2012-01-01 2012-05-10
FIONA KEDDIE
Company Secretary 2011-04-18 2011-12-31
PHILIP MICHAEL COOK
Company Secretary 2005-03-16 2011-03-31
COLIN CHARLES CHILD
Director 2007-10-04 2009-03-19
JOHN WILLIAM O'MAHONEY
Company Secretary 1993-08-01 2005-03-16
GERALD ANTHONY ALLISON
Director 1991-12-04 1996-06-30
PAUL RICHARD ABREY
Director 1995-07-01 1996-04-30
THOMAS FRANK APPLEBY
Director 1993-08-01 1996-04-30
HUGO JOHN KEMYS BAGNALL-OAKELEY
Director 1991-12-04 1996-04-30
ROBERT SEALEY BAILEY
Director 1995-11-09 1996-04-30
AMANDA BALSON
Director 1993-08-01 1996-04-30
PETER JAMES BRAITHWAITE
Director 1991-12-04 1996-04-30
DEREK MICHAEL BUTLER
Director 1991-12-04 1996-04-30
NICHOLAS GERALD BUTTERWORTH
Director 1991-12-04 1996-04-30
ROGER GEORGE BYATT
Director 1994-01-01 1996-04-30
THOMAS DESMOND CAMBLIN
Director 1991-12-04 1996-04-30
ROBERT ALAN CARSWELL
Director 1993-08-01 1996-04-30
MICHAEL JOHN CUTTERIDGE
Director 1991-12-04 1996-04-30
STEPHEN WILLIAM DANCE
Director 1991-12-04 1996-04-30
ROBERT GUY EAVES
Director 1993-08-01 1996-04-30
PETER JEREMY EDWARDS
Director 1993-08-01 1996-04-30
PHILIP ANDREW EDWARDS
Director 1994-01-01 1996-04-30
PETER WILLIAM GUY EGERTON-SMITH
Director 1991-12-04 1996-04-30
STEPHEN BRIAN EIGHTEEN
Director 1995-02-01 1996-04-30
CHRISTOPHER ROBERT ANDREW
Director 1995-07-01 1995-09-30
DAVID MICHAEL BUCK
Director 1993-02-18 1995-09-30
SIMON NICHOLAS BLAKE
Director 1994-01-01 1994-06-03
PETER WENTWORTH GORE
Company Secretary 1991-12-04 1993-08-01
DAVID JAMES BURGESS
Director 1991-12-04 1993-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ALAN BROTHWELL DTZ INVESTMENT MANAGEMENT LIMITED Director 2007-11-08 CURRENT 2003-01-10 Active
CHRISTOPHER ST JOHN DAVID COOPER DTZ INVESTORS UK LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
CHRISTOPHER ST JOHN DAVID COOPER DTZI CO-INVESTMENT GP LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
CHRISTOPHER ST JOHN DAVID COOPER DTZI CO-INVESTMENT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
CHRISTOPHER ST JOHN DAVID COOPER SILVER QUAD LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
CHRISTOPHER ST JOHN DAVID COOPER DTZ INVESTORS (HOLDINGS) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
CHRISTOPHER ST JOHN DAVID COOPER DTZ INVESTMENT MANAGEMENT LIMITED Director 2007-11-08 CURRENT 2003-01-10 Active
CHRISTOPHER ST JOHN DAVID COOPER AURORA EUROPE GENERAL PARTNER LIMITED Director 2007-08-28 CURRENT 2006-02-08 Active - Proposal to Strike off
MILES NICHOLAS HERZ DTZ INVESTORS UK LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
MILES NICHOLAS HERZ DTZI CO-INVESTMENT GP LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
MILES NICHOLAS HERZ DTZI CO-INVESTMENT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
MILES NICHOLAS HERZ DTZ INVESTMENT MANAGEMENT LIMITED Director 2015-07-27 CURRENT 2003-01-10 Active
MILES NICHOLAS HERZ DTZ INVESTORS (HOLDINGS) LIMITED Director 2015-07-27 CURRENT 2014-08-13 Active
PETER ALEXANDER O'GORMAN AURORA EUROPE GENERAL PARTNER LIMITED Director 2007-01-18 CURRENT 2006-02-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETO
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WATTS
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-11-28PSC05CHANGE OF PARTICULARS FOR A PSC
2017-11-27PSC05PSC'S CHANGE OF PARTICULARS / DTZ DEBENHAM TIE LEUNG LIMITED / 19/01/2017
2017-10-11RES01ADOPT ARTICLES 15/09/2017
2017-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2017-10-11RES01ADOPT ARTICLES 15/09/2017
2017-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2017-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-04RES13COMPANY BUSINESS 27/09/2017
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2017 FROM CAPITAL HOUSE 85 KING WILLIAM STREET LONDON EC4N 7BL ENGLAND
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 125 OLD BROAD STREET LONDON EC2N 1AR
2017-06-19TM02APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-13AR0101/10/15 FULL LIST
2015-09-07MEM/ARTSARTICLES OF ASSOCIATION
2015-09-07RES01ALTER ARTICLES 06/11/2014
2015-08-25RES01ALTER ARTICLES 06/11/2014
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GUEST
2015-07-30AP01DIRECTOR APPOINTED MR MILES NICHOLAS HERZ
2015-06-17AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-14AP03SECRETARY APPOINTED MISS SUNITA KAUSHAL
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020470650002
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020470650001
2014-11-13AP01DIRECTOR APPOINTED MR PETER ALEXANDER O'GORMAN
2014-11-13AP01DIRECTOR APPOINTED MR PETER ALEXANDER O'GORMAN
2014-11-06AP01DIRECTOR APPOINTED MR ROBERT HENRY HALDANE PETO
2014-11-06AP01DIRECTOR APPOINTED MR STEVEN JOHN WATTS
2014-11-06AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEUPEN
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BONACCORSO
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-10AR0110/09/14 FULL LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCARDLE
2014-06-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MENTZINES
2013-10-07AR0114/09/13 FULL LIST
2013-08-16RES01ALTER ARTICLES 24/07/2013
2013-08-07AP01DIRECTOR APPOINTED MR MURRAY BEDE MCARDLE
2013-08-07AP01DIRECTOR APPOINTED MR DENNIS DIONYSIOS MENTZINES
2013-08-07AP01DIRECTOR APPOINTED MR ROBERT PHILIP BONACCORSO
2013-08-07AP01DIRECTOR APPOINTED MR RICHARD ANTHONY LEUPEN
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 125 OLD BROAD STREET LONDON EC2N 2BQ
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-05AR0114/09/12 FULL LIST
2012-06-25MISCSECTION 519 CA 2006
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY PATRICK HOLE
2012-04-23AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2012-01-08AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-04AP03SECRETARY APPOINTED MR PATRICK DAVID HOLE
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY FIONA KEDDIE
2011-09-15AR0114/09/11 FULL LIST
2011-04-20AP03SECRETARY APPOINTED FIONA KEDDIE
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COOK
2010-12-01AP01DIRECTOR APPOINTED ANTHONY ALAN BROTHWELL
2010-12-01AP01DIRECTOR APPOINTED CHRISTOPHER ST JOHN DAVID COOPER
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IDZIK
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2010-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-24CERTNMCOMPANY NAME CHANGED DTZ DEBENHAM THORPE (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 24/11/10
2010-11-18RES15CHANGE OF NAME 20/10/2010
2010-11-18CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2010-09-29AR0114/09/10 FULL LIST
2010-09-21AA30/04/10 TOTAL EXEMPTION FULL
2010-01-19DS02DISS REQUEST WITHDRAWN
2009-10-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-09-26353LOCATION OF REGISTER OF MEMBERS
2009-09-26363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-09-23652aAPPLICATION FOR STRIKING-OFF
2009-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL IDZIK / 15/06/2009
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM, 1 CURZON STREET, LONDON, W1A 5PZ
2009-04-14288aDIRECTOR APPOINTED JAMES MICHAEL DOUGLAS THOMSON LOGGED FORM
2009-04-08288aDIRECTOR APPOINTED JAMES MICHAEL DOUGLAS THOMSON
2009-03-28288bAPPOINTMENT TERMINATE, DIRECTOR COLIN CHARLES CHILD LOGGED FORM
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHILD
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL IDZIK / 20/01/2009
2008-11-10288aDIRECTOR APPOINTED PAUL IDZIK
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MARK STRUCKETT
2008-10-16363aRETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-11363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-18363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-10-14363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-03-24288bSECRETARY RESIGNED
2005-03-24288aNEW SECRETARY APPOINTED
2005-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-08363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DTZ IM (SPFS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DTZ IM (SPFS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DTZ IM (SPFS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DTZ IM (SPFS) LIMITED

Intangible Assets
Patents
We have not found any records of DTZ IM (SPFS) LIMITED registering or being granted any patents
Domain Names

DTZ IM (SPFS) LIMITED owns 4 domain names.

dtz.co.uk   dtzpieda.co.uk   pieda.co.uk   adval-llp.co.uk  

Trademarks
We have not found any records of DTZ IM (SPFS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DTZ IM (SPFS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DTZ IM (SPFS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DTZ IM (SPFS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DTZ IM (SPFS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DTZ IM (SPFS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.