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

DTZ UK GUARANTOR LIMITED

125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
09187412
Private Limited Company
Active

Company Overview

About Dtz Uk Guarantor Ltd
DTZ UK GUARANTOR LIMITED was founded on 2014-08-22 and has its registered office in London. The organisation's status is listed as "Active". Dtz Uk Guarantor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DTZ UK GUARANTOR LIMITED
 
Legal Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in SW1Y
 
Filing Information
Company Number 09187412
Company ID Number 09187412
Date formed 2014-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 02:38:09
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.

Company Officers of DTZ UK GUARANTOR LIMITED

Current Directors
Officer Role Date Appointed
JOHN FORRESTER
Director 2018-07-19
WILLIAM JOSEPH KNIGHTLY
Director 2018-07-19
DUNCAN JOHN PALMER
Director 2018-07-19
BRETT DAVID SOLOWAY
Director 2018-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAEMIN KIM
Director 2014-08-22 2018-07-19
RAJEEV RUPARELIA
Director 2014-08-22 2018-07-19
ANAND NAVINCHANDRA TEJANI
Director 2014-10-28 2018-07-19
RONALD CAMI
Director 2014-08-22 2014-10-28
VANESSA CHIEN
Director 2014-08-22 2014-10-28
JON ROBERT LEWIS
Director 2014-08-22 2014-10-28
DAVID JAEMIN KIM
Director 2014-08-22 2014-08-22

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 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 BIDCO LIMITED Director 2016-12-13 CURRENT 2014-08-15 Active - Proposal to Strike off
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
WILLIAM JOSEPH KNIGHTLY DTZ WORLDWIDE LIMITED Director 2018-07-19 CURRENT 2014-06-05 Active
WILLIAM JOSEPH KNIGHTLY CUSHMAN & WAKEFIELD BVI HOLDCO LIMITED Director 2018-05-14 CURRENT 2015-09-01 Active - Proposal to Strike off
WILLIAM JOSEPH KNIGHTLY CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT HOLDCO LIMITED Director 2018-05-14 CURRENT 2015-09-01 Active - Proposal to Strike off
WILLIAM JOSEPH KNIGHTLY CUSHMAN & WAKEFIELD OF ASIA HOLDCO LIMITED Director 2018-05-14 CURRENT 2015-09-01 Active
WILLIAM JOSEPH KNIGHTLY CUSHMAN & WAKEFIELD HOLDCO LIMITED Director 2018-05-14 CURRENT 2015-09-01 Active - Proposal to Strike off
WILLIAM JOSEPH KNIGHTLY CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING HOLDCO LIMITED Director 2018-05-14 CURRENT 2015-09-01 Active - Proposal to Strike off
WILLIAM JOSEPH KNIGHTLY CUSHMAN & WAKEFIELD SITE SERVICES HOLDCO LIMITED Director 2018-05-14 CURRENT 2015-09-01 Active - Proposal to Strike off
DUNCAN JOHN PALMER DTZ WORLDWIDE LIMITED Director 2018-07-19 CURRENT 2014-06-05 Active
DUNCAN JOHN PALMER DTZ UK BIDCO LIMITED Director 2016-12-13 CURRENT 2014-08-15 Active - Proposal to Strike off
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 DTZ WORLDWIDE LIMITED Director 2018-07-19 CURRENT 2014-06-05 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
2023-11-29DIRECTOR APPOINTED ANDREW REGAN MCDONALD
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JOHN FORRESTER
2023-11-28DIRECTOR APPOINTED NOELLE PERKINS
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-08-28REGISTRATION OF A CHARGE / CHARGE CODE 091874120010
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 091874120009
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24APPOINTMENT TERMINATED, DIRECTOR BRETT DAVID SOLOWAY
2022-10-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-03Solvency Statement dated 19/09/22
2022-10-03Statement by Directors
2022-10-03Statement of capital on USD 137,901,106.10
2022-10-03SH19Statement of capital on 2022-10-03 USD 137,901,106.10
2022-10-03SH20Statement by Directors
2022-10-03CAP-SSSolvency Statement dated 19/09/22
2022-10-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-01-25CESSATION OF CUSHMAN & WAKEFIELD PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25Change of details for Cushman & Wakefield Limited as a person with significant control on 2018-07-19
2022-01-25PSC05Change of details for Cushman & Wakefield Limited as a person with significant control on 2018-07-19
2022-01-25PSC07CESSATION OF CUSHMAN & WAKEFIELD PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-05-07AP01DIRECTOR APPOINTED NEIL CHRISTOPHER OOSTHUIZEN JOHNSTON
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN PALMER
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 091874120008
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 091874120007
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH KNIGHTLY
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-01-22SH0128/12/18 STATEMENT OF CAPITAL USD 1379011061
2018-12-18SH0105/12/18 STATEMENT OF CAPITAL USD 1379011060
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091874120004
2018-10-25PSC02Notification of Cushman & Wakefield Plc as a person with significant control on 2018-07-19
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-08-30AD04Register(s) moved to registered office address 125 Old Broad Street London EC2N 1AR
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 091874120006
2018-08-21RP04AP01Second filing of director appointment of Brett David Soloway
2018-07-25PSC02Notification of Cushman & Wakefield Limited as a person with significant control on 2018-07-06
2018-07-24CH01Director's details changed for Mr Brett Soloway on 2018-07-19
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANAND NAVINCHANDRA TEJANI
2018-07-24AP01DIRECTOR APPOINTED MR JOHN FORRESTER
2018-07-16PSC09Withdrawal of a person with significant control statement on 2018-07-16
2018-02-13AD03Registers moved to registered inspection location of Cleary Gottlieb Steen & Hamilton Llp 2 London Wall Place London EC2Y 5AU
2018-02-12AD02Register inspection address changed from Cleary Gottlieb Steen & Hamilton Llp City Place House 55 Basinghall Street London EC2V 5EH to Cleary Gottlieb Steen & Hamilton Llp 2 London Wall Place London EC2Y 5AU
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;USD 1379011058
2018-01-04SH0121/12/17 STATEMENT OF CAPITAL USD 1379011058
2018-01-04SH0121/12/17 STATEMENT OF CAPITAL USD 1379011059
2017-11-01PSC08NOTIFICATION OF PSC STATEMENT ON 23/10/2017
2017-11-01PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2017
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;USD 1379011018.395372
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2016-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-09-15RP04SH01SECOND FILED SH01 - 31/12/14 STATEMENT OF CAPITAL USD 595677724
2016-09-15RP04SH01SECOND FILED SH01 - 06/11/14 STATEMENT OF CAPITAL USD 499666081
2016-09-15ANNOTATIONReplacement
2016-09-15ANNOTATIONClarification
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 2ND FLOOR, STIRLING SQUARE 5-7 CARLTON GARDENS LONDON SW1Y 5AD UNITED KINGDOM
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;USD 1535677724
2015-09-24SH0101/09/15 STATEMENT OF CAPITAL USD 1535677724
2015-09-24AR0122/08/15 FULL LIST
2015-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-09-24AD02SAIL ADDRESS CREATED
2015-09-24SH0101/09/15 STATEMENT OF CAPITAL USD 1535677724
2015-06-17AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2015-01-28SH0131/12/14 STATEMENT OF CAPITAL USD 595677724.28
2015-01-28SH0131/12/14 STATEMENT OF CAPITAL USD 595677724.28
2014-12-12SH0106/11/14 STATEMENT OF CAPITAL USD 499666080.28
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 091874120004
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 091874120003
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 091874120004
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 091874120003
2014-11-17AP01DIRECTOR APPOINTED MR ANAND NAVINCHANDRA TEJANI
2014-11-14SH0106/11/14 STATEMENT OF CAPITAL USD 499666080.28
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 091874120001
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 091874120002
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA CHIEN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CAMI
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JON LEWIS
2014-10-06AP01DIRECTOR APPOINTED MR DAVID JAEMIN KIM
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIM
2014-08-22NEWINCCERTIFICATE 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 GUARANTOR 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 GUARANTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of DTZ UK GUARANTOR LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DTZ UK GUARANTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DTZ UK GUARANTOR LIMITED
Trademarks
We have not found any records of DTZ UK GUARANTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DTZ UK GUARANTOR 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 GUARANTOR LIMITED are:

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