Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUSHMAN & WAKEFIELD (U.K.) LTD.
Company Information for

CUSHMAN & WAKEFIELD (U.K.) LTD.

125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
03607777
Private Limited Company
Active

Company Overview

About Cushman & Wakefield (u.k.) Ltd.
CUSHMAN & WAKEFIELD (U.K.) LTD. was founded on 1998-07-31 and has its registered office in London. The organisation's status is listed as "Active". Cushman & Wakefield (u.k.) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CUSHMAN & WAKEFIELD (U.K.) LTD.
 
Legal Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in W1A
 
Filing Information
Company Number 03607777
Company ID Number 03607777
Date formed 1998-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSHMAN & WAKEFIELD (U.K.) LTD.
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.
Companies with same name CUSHMAN & WAKEFIELD (U.K.) LTD.
The following companies were found which have the same name as CUSHMAN & WAKEFIELD (U.K.) LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD. 125 OLD BROAD STREET LONDON EC2N 1AR Active Company formed on the 1998-09-03

Company Officers of CUSHMAN & WAKEFIELD (U.K.) LTD.

Current Directors
Officer Role Date Appointed
SUNITA KAUSHAL
Company Secretary 2015-09-01
SUNITA KAUSHAL
Director 2015-09-01
DUNCAN JOHN PALMER
Director 2015-09-01
BRETT DAVID SOLOWAY
Director 2015-09-01
MANUEL URIA FERNANDEZ
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
CARLO BAREL DI SANT'ALBANO
Director 2013-08-08 2015-09-01
RACHEL ELIZABETH CROOK
Director 2009-03-24 2015-09-01
JOHN C SANTORA
Director 2013-06-07 2015-09-01
IAN ROBERT STEPHENSON
Director 2011-06-08 2015-09-01
PHILIP ALEXANDER INGLEBY
Director 2009-03-24 2015-07-31
GLENN JOHN RUFRANO
Director 2010-03-22 2013-06-07
JEFFREY JAMES TRIBIANO
Director 2008-09-18 2012-03-07
ROBERT ROZEK
Director 2008-06-02 2012-02-17
LAURENCE ROBERT ALLAN
Director 2009-03-24 2011-07-05
KENNETH PATRICK SINGLETON
Company Secretary 1998-07-31 2011-02-01
KENNETH PATRICK SINGLETON
Director 1998-07-31 2011-02-01
BRUCE ELLIOTT MOSLER
Director 2005-03-01 2010-03-22
MICHAEL FLOOD
Director 2006-02-27 2008-10-01
BRUCE LESTER HARTMAN
Director 2006-02-05 2008-01-31
THOMAS PETER DOWD
Director 1998-07-31 2006-04-20
ARTHUR JOSPEH MIRANTE II
Director 1998-07-31 2005-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-31 1998-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO 2 (CANADA) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK NEW HOLDCO A (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO 2 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO (CANADA) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO 3 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO (JAPAN) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO 3 (CANADA) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO 4 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO (SINGAPORE) LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK EUR HOLDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO (MEXICO) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD SPV 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK USD HOLDCO (II) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK USD HOLDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SUNITA KAUSHAL DTZ MANAGEMENT SERVICES LIMITED Director 2016-06-20 CURRENT 1986-11-06 Active
SUNITA KAUSHAL HEALEY & BAKER TRUSTEE LIMITED Director 2016-03-07 CURRENT 1998-02-09 Dissolved 2017-03-21
SUNITA KAUSHAL CUSHMAN & WAKEFIELD SITE SERVICES LIMITED Director 2015-09-01 CURRENT 1984-01-09 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD SPAIN LIMITED Director 2015-09-01 CURRENT 1988-03-07 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED Director 2015-09-01 CURRENT 2003-11-10 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD (EMEA) LIMITED Director 2015-09-01 CURRENT 2006-01-18 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD RESIDENTIAL LIMITED Director 2015-09-01 CURRENT 2006-01-28 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED Director 2015-09-01 CURRENT 2008-12-23 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD. Director 2015-09-01 CURRENT 1998-09-03 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED Director 2015-09-01 CURRENT 2000-05-11 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED Director 2015-09-01 CURRENT 2006-06-21 Active
DUNCAN JOHN PALMER CUSHMAN & WAKEFIELD (EMEA) LIMITED Director 2015-09-01 CURRENT 2006-01-18 Active
DUNCAN JOHN PALMER CUSHMAN & WAKEFIELD BVI HOLDCO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
DUNCAN JOHN PALMER CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT HOLDCO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
DUNCAN JOHN PALMER CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED Director 2015-09-01 CURRENT 2008-12-23 Active - Proposal to Strike off
DUNCAN JOHN PALMER CUSHMAN & WAKEFIELD OF ASIA HOLDCO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
DUNCAN JOHN PALMER CUSHMAN & WAKEFIELD HOLDCO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
DUNCAN JOHN PALMER CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING HOLDCO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
DUNCAN JOHN PALMER CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD. Director 2015-09-01 CURRENT 1998-09-03 Active
DUNCAN JOHN PALMER CUSHMAN & WAKEFIELD SITE SERVICES HOLDCO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD UK HOLDCO 2 (CANADA) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD UK NEW HOLDCO A (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD UK HOLDCO 2 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD UK HOLDCO (CANADA) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD UK HOLDCO 3 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD UK HOLDCO (JAPAN) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD UK HOLDCO 3 (CANADA) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD UK HOLDCO 4 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
BRETT DAVID SOLOWAY DTZ UK HOLDCO LIMITED Director 2016-12-13 CURRENT 2014-08-15 Active
BRETT DAVID SOLOWAY CASPER UK BIDCO LIMITED Director 2016-12-13 CURRENT 2014-08-28 Active
BRETT DAVID SOLOWAY DTZ UK BIDCO 2 LIMITED Director 2016-12-13 CURRENT 2014-10-27 Active
BRETT DAVID SOLOWAY DTZ UK BIDCO LIMITED Director 2016-12-13 CURRENT 2014-08-15 Active - Proposal to Strike off
BRETT DAVID SOLOWAY DTZ UK NEWCO LIMITED Director 2016-12-13 CURRENT 2015-08-18 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD UK HOLDCO (SINGAPORE) LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD UK EUR HOLDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD UK HOLDCO (MEXICO) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD SPV 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD UK USD HOLDCO (II) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD UK USD HOLDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD (EMEA) LIMITED Director 2015-09-01 CURRENT 2006-01-18 Active
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD BVI HOLDCO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT HOLDCO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED Director 2015-09-01 CURRENT 2008-12-23 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD OF ASIA HOLDCO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD HOLDCO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING HOLDCO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD. Director 2015-09-01 CURRENT 1998-09-03 Active
BRETT DAVID SOLOWAY CUSHMAN & WAKEFIELD SITE SERVICES HOLDCO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
MANUEL URIA FERNANDEZ DTZ CORPORATE FINANCE LIMITED Director 2017-12-31 CURRENT 1987-03-20 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ (NORTHERN IRELAND) LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
MANUEL URIA FERNANDEZ CANTIUM ESTATES LIMITED Director 2017-12-31 CURRENT 1994-02-24 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED Director 2017-12-31 CURRENT 2000-05-11 Active
MANUEL URIA FERNANDEZ DTZ INDIA LIMITED Director 2017-12-31 CURRENT 2004-04-22 Active
MANUEL URIA FERNANDEZ BUYING FORCE LIMITED Director 2017-12-12 CURRENT 2004-02-11 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ D T & C LIMITED Director 2017-11-30 CURRENT 1986-08-15 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ SERVICES (EUROPE) LIMITED Director 2017-11-30 CURRENT 2002-07-04 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED Director 2017-11-15 CURRENT 1986-08-15 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ MANAGEMENT SERVICES LIMITED Director 2017-11-15 CURRENT 1986-11-06 Active
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD RESIDENTIAL LIMITED Director 2017-11-15 CURRENT 2006-01-28 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ EUROPE LIMITED Director 2017-11-15 CURRENT 2005-10-26 Active

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
2023-11-28DIRECTOR APPOINTED NOELLE PERKINS
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-04-28APPOINTMENT TERMINATED, DIRECTOR BRETT DAVID SOLOWAY
2023-04-28APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ
2023-04-28DIRECTOR APPOINTED MR COLIN JOSEPH TENNANT WILSON
2023-03-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-16Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-16Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-06-25AP01DIRECTOR APPOINTED NEIL CHRISTOPHER OOSTHUIZEN JOHNSTON
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN PALMER
2021-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-05RES13Resolutions passed:
  • Audit exemption 04/01/2021
2020-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-30TM02Termination of appointment of Grace Parsons-Hann on 2020-09-30
2020-09-11PSC05Change of details for Cushman & Wakefield Debenham Tie Leung Limited as a person with significant control on 2017-04-06
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-10-07AP03Appointment of Grace Parsons-Hann as company secretary on 2019-09-16
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07TM02Termination of appointment of Sunita Kaushal on 2019-08-05
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036077770007
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 15398536
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-12-18AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04MEM/ARTSARTICLES OF ASSOCIATION
2017-10-04RES01ADOPT ARTICLES 04/10/17
2017-10-04CC04Statement of company's objects
2017-07-04PSC07CESSATION OF CUSHMAN & WAKEFIELD (U.K.) SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-04PSC02Notification of Cushman & Wakefield Debenham Tie Leung Limited as a person with significant control on 2017-04-06
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 15398536
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 15398536
2016-05-23AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM 43-45 Portman Square London W1A 3BG
2015-11-17AUDAUDITOR'S RESIGNATION
2015-09-22RES01ADOPT ARTICLES 22/09/15
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036077770008
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036077770007
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036077770006
2015-09-02AP01DIRECTOR APPOINTED SUNITA KAUSHAL
2015-09-02AP01DIRECTOR APPOINTED MR DUNCAN JOHN PALMER
2015-09-02AP01DIRECTOR APPOINTED MR BRETT DAVID SOLOWAY
2015-09-01AP03Appointment of Sunita Kaushal as company secretary on 2015-09-01
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SANTORA
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENSON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CROOK
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CARLO BAREL DI SANT'ALBANO
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP INGLEBY
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 15398536
2015-05-22AR0130/04/15 FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036077770006
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 15398536
2014-05-01AR0130/04/14 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-08AP01DIRECTOR APPOINTED MR CARLO BAREL DI SANT'ALBANO
2013-07-04AP01DIRECTOR APPOINTED MR JOHN C SANTORA
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GLENN RUFRANO
2013-05-01AR0130/04/13 FULL LIST
2012-10-18AUDAUDITOR'S RESIGNATION
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0124/04/12 FULL LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROZEK
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY TRIBIANO
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ALLAN
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH CROOK / 08/07/2011
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY KENNETH SINGLETON
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SINGLETON
2011-06-13AP01DIRECTOR APPOINTED MR IAN ROBERT STEPHENSON
2011-05-09AR0124/04/11 FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL ELIZABETH HARRIS / 02/07/2010
2010-06-29AR0124/04/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES TRIBIANO / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROZEK / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PATRICK SINGLETON / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PATRICK SINGLETON / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROZEK / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES TRIBIANO / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER INGLEBY / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL ELIZABETH HARRIS / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ROBERT ALLAN / 10/06/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH PATRICK SINGLETON / 10/06/2010
2010-03-23AP01DIRECTOR APPOINTED MR GLENN JOHN RUFRANO
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MOSLER
2010-02-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROZEK / 07/07/2009
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-01363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-24288aDIRECTOR APPOINTED MS RACHEL ELIZABETH HARRIS
2009-04-23288aDIRECTOR APPOINTED MR LAURENCE ROBERT ALLAN
2009-04-23288aDIRECTOR APPOINTED MR PHILIP ALEXANDER INGLEBY
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FLOOD
2008-10-15288aDIRECTOR APPOINTED MR ROBERT ROZEK
2008-10-15288aDIRECTOR APPOINTED MR JEFFREY JAMES TRIBIANO
2008-08-07363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR BRUCE HARTMAN
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-03SASHARES AGREEMENT OTC
2008-01-03123NC INC ALREADY ADJUSTED 30/11/07
2008-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-03RES04£ NC 16000000/45322652 26/
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CUSHMAN & WAKEFIELD (U.K.) LTD. 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 CUSHMAN & WAKEFIELD (U.K.) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-03 Outstanding UBS AG, STAMFORD BRANCH AS COLLATERAL AGENT FOR THE SECURED PARTIES
2015-09-03 Outstanding BANK OF AMERICA, N.A. AS COLLATERAL AGENT FOR THE SECURED PARTIES
2014-07-18 Satisfied BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED
INTERCOMPANY NOTE PLEDGE AGREEMENT 2011-07-16 Satisfied BANK OF AMERICA,N.A.
A CHARGE OVER EQUITY INTERESTS 2009-10-29 Satisfied EXOR S.P.A.
CHARGE OVER EQUITY INTERESTS 2009-08-28 Satisfied BANK OF AMERICA, N.A., ACTING THROUGH ITS LONDON BRANCH AS EUROPEAN AGENT AND TRUSTEE FOR THE SECURED PARTIES
SECURITY AGREEMENT 2009-04-17 Satisfied BANK OF AMERICA N.A. ACTING THROUGH ITS LONDON BRANCH AS EUROPEAN AGENT AND TRUSTEE FOR THE EUROPEAN LENDERS
SECURITY AGREEMENT 2009-03-30 Satisfied EXOR S.P.A.
Intangible Assets
Patents
We have not found any records of CUSHMAN & WAKEFIELD (U.K.) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CUSHMAN & WAKEFIELD (U.K.) LTD.
Trademarks
We have not found any records of CUSHMAN & WAKEFIELD (U.K.) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUSHMAN & WAKEFIELD (U.K.) LTD.. 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 (68310 - Real estate agencies) as CUSHMAN & WAKEFIELD (U.K.) LTD. are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CUSHMAN & WAKEFIELD (U.K.) LTD. 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 CUSHMAN & WAKEFIELD (U.K.) LTD. 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 CUSHMAN & WAKEFIELD (U.K.) LTD. 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.