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

DTZ UK BIDCO LIMITED

125 Old Broad Street, London, EC2N 1AR,
Company Registration Number
09178633
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dtz Uk Bidco Ltd
DTZ UK BIDCO LIMITED was founded on 2014-08-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dtz Uk Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DTZ UK BIDCO LIMITED
 
Legal Registered Office
125 Old Broad Street
London
EC2N 1AR
Other companies in SW1Y
 
Filing Information
Company Number 09178633
Company ID Number 09178633
Date formed 2014-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-12-08 05:40:49
Primary Source:Companies House
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 DTZ UK BIDCO LIMITED
The following companies were found which have the same name as DTZ UK BIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DTZ UK BIDCO 2 LIMITED 125 OLD BROAD STREET LONDON EC2N 1AR Active Company formed on the 2014-10-27

Company Officers of DTZ UK BIDCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN FORRESTER
Director 2016-12-13
SUNITA KAUSHAL
Director 2016-12-13
DUNCAN JOHN PALMER
Director 2016-12-13
BRETT DAVID SOLOWAY
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAEMIN KIM
Director 2014-08-15 2016-12-13
RAJEEV RUPARELIA
Director 2014-08-15 2016-12-13
ANAND NAVINCHANDRA TEJANI
Director 2014-10-28 2016-12-13
RONALD CAMI
Director 2014-08-15 2014-10-28
VANESSA CHIEN
Director 2014-08-15 2014-10-28
JON ROBERT LEWIS
Director 2014-08-15 2014-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FORRESTER DTZ WORLDWIDE LIMITED Director 2018-07-19 CURRENT 2014-06-05 Active
JOHN FORRESTER DTZ UK GUARANTOR LIMITED Director 2018-07-19 CURRENT 2014-08-22 Active
JOHN FORRESTER CANTIUM ESTATES LIMITED Director 2017-12-31 CURRENT 1994-02-24 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO 2 (CANADA) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
JOHN FORRESTER CUSHMAN & WAKEFIELD UK NEW HOLDCO A (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO 2 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO (CANADA) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO 3 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO (JAPAN) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO 3 (CANADA) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO 4 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
JOHN FORRESTER DTZ UK HOLDCO LIMITED Director 2016-12-13 CURRENT 2014-08-15 Active
JOHN FORRESTER CASPER UK BIDCO LIMITED Director 2016-12-13 CURRENT 2014-08-28 Active
JOHN FORRESTER DTZ UK BIDCO 2 LIMITED Director 2016-12-13 CURRENT 2014-10-27 Active
JOHN FORRESTER DTZ UK NEWCO LIMITED Director 2016-12-13 CURRENT 2015-08-18 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO (SINGAPORE) LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
JOHN FORRESTER CUSHMAN & WAKEFIELD UK EUR HOLDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
JOHN FORRESTER CUSHMAN & WAKEFIELD UK HOLDCO (MEXICO) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD SPV 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK USD HOLDCO (II) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD UK USD HOLDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
JOHN FORRESTER DTZ SERVICES (EUROPE) LIMITED Director 2014-11-05 CURRENT 2002-07-04 Active - Proposal to Strike off
JOHN FORRESTER CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2013-08-01 CURRENT 1989-07-05 Active
JOHN FORRESTER DTZ (NORTHERN IRELAND) LIMITED Director 2013-08-01 CURRENT 1989-07-05 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
SUNITA KAUSHAL DTZ CORPORATE FINANCE LIMITED Director 2017-12-31 CURRENT 1987-03-20 Active - Proposal to Strike off
SUNITA KAUSHAL DTZ (NORTHERN IRELAND) LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED Director 2017-12-31 CURRENT 1992-10-16 Active
SUNITA KAUSHAL CANTIUM ESTATES LIMITED Director 2017-12-31 CURRENT 1994-02-24 Active - Proposal to Strike off
SUNITA KAUSHAL DTZ SERVICES (EUROPE) LIMITED Director 2017-12-31 CURRENT 2002-07-04 Active - Proposal to Strike off
SUNITA KAUSHAL DTZ INDIA LIMITED Director 2017-12-31 CURRENT 2004-04-22 Active
SUNITA KAUSHAL CASPER UK BIDCO LIMITED Director 2016-12-13 CURRENT 2014-08-28 Active
SUNITA KAUSHAL DTZ UK BIDCO 2 LIMITED Director 2016-12-13 CURRENT 2014-10-27 Active
SUNITA KAUSHAL DTZ UK NEWCO LIMITED Director 2016-12-13 CURRENT 2015-08-18 Active - Proposal to Strike off
SUNITA KAUSHAL DTZ UK HOLDCO LIMITED Director 2016-11-13 CURRENT 2014-08-15 Active
SUNITA KAUSHAL DTZ EUROPE LIMITED Director 2016-09-21 CURRENT 2005-10-26 Active
DUNCAN JOHN PALMER DTZ WORLDWIDE LIMITED Director 2018-07-19 CURRENT 2014-06-05 Active
DUNCAN JOHN PALMER DTZ UK GUARANTOR LIMITED Director 2018-07-19 CURRENT 2014-08-22 Active
DUNCAN JOHN PALMER CUSHMAN & WAKEFIELD UK USD HOLDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 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 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 (U.K.) LTD. Director 2015-09-01 CURRENT 1998-07-31 Active
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

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
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-15DS01Application to strike the company off the register
2021-08-06SH19Statement of capital on 2021-08-06 USD 0.10
2021-08-06SH20Statement by Directors
2021-08-06CAP-SSSolvency Statement dated 20/07/21
2021-08-06RES13Resolutions passed:
  • Cancel share prem a/c 20/07/2021
  • Resolution of reduction in issued share capital
2021-07-22SH0115/07/21 STATEMENT OF CAPITAL USD 537557689
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN PALMER
2021-05-13SH0130/04/21 STATEMENT OF CAPITAL USD 537557688
2021-01-25SH0101/01/21 STATEMENT OF CAPITAL USD 537557687
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-19SH0106/11/20 STATEMENT OF CAPITAL USD 537557686
2020-11-09RES13Resolutions passed:
  • Directors authorised to request audit exempt 11/08/2020
2020-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-01-24RP04SH01Second filing of capital allotment of shares USD537,557,685
2019-12-17SH0116/12/19 STATEMENT OF CAPITAL USD 537557685
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL
2019-03-11SH0114/02/19 STATEMENT OF CAPITAL USD 537557684
2019-01-07SH0127/12/18 STATEMENT OF CAPITAL USD 537557683
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091786330001
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;USD 537557682
2017-12-20SH0115/12/17 STATEMENT OF CAPITAL USD 537557682
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21AD04Register(s) moved to registered office address 125 Old Broad Street London EC2N 1AR
2017-01-18RP04AR01Second filing of the annual return made up to 2015-08-15
2017-01-18RP04SH01Second filing of capital allotment of shares USD537,557,681
2017-01-18ANNOTATIONClarification
2017-01-07AP01DIRECTOR APPOINTED BRETT SOLOWAY
2016-12-21AP01DIRECTOR APPOINTED DUNCAN PALMER
2016-12-21AP01DIRECTOR APPOINTED MS SUNITA KAUSHAL
2016-12-21AP01DIRECTOR APPOINTED MR JOHN FORRESTER
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANAND TEJANI
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV RUPARELIA
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIM
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;USD 537557681
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-08-13DISS40Compulsory strike-off action has been discontinued
2016-07-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM , 2nd Floor 5-7 Carlton Gardens, London, SW1Y 5AD, United Kingdom
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;USD 537557681
2015-09-24AR0115/08/15 FULL LIST
2015-09-24AD02Register inspection address changed to City Place House 55 Basinghall Street London EC2V 5EH
2015-09-24AD03Registers moved to registered inspection location of City Place House 55 Basinghall Street London EC2V 5EH
2015-09-24AR0115/08/15 FULL LIST
2015-08-25MEM/ARTSARTICLES OF ASSOCIATION
2015-08-25RES01ALTER ARTICLES 20/10/2014
2015-08-24ANNOTATIONClarification
2015-08-24RP04SECOND FILING FOR FORM SH01
2015-06-22AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2014-11-17AP01DIRECTOR APPOINTED MR ANAND NAVINCHANDRA TEJANI
2014-11-14SH0106/11/14 STATEMENT OF CAPITAL USD 537557680
2014-11-14SH0106/11/14 STATEMENT OF CAPITAL USD 537557680
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 091786330001
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 091786330002
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA CHIEN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CAMI
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JON LEWIS
2014-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DTZ UK BIDCO 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 UK BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DTZ UK BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DTZ UK BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DTZ UK BIDCO LIMITED
Trademarks
We have not found any records of DTZ UK BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DTZ UK BIDCO 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 UK BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DTZ UK BIDCO 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 UK BIDCO 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 UK BIDCO 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.