Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED
Company Information for

CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED

125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
02047017
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cushman & Wakefield Corporate Finance Ltd
CUSHMAN & WAKEFIELD CORPORATE FINANCE 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". Cushman & Wakefield Corporate Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED
 
Legal Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in W1A
 
Previous Names
CUSHMAN & WAKEFIELD FINANCE LIMITED15/04/2010
CUSHMAN & WAKEFIELD HEALEY & BAKER FINANCE LIMITED08/03/2006
HEALEY & BAKER CORPORATE FINANCE LIMITED05/04/2002
Filing Information
Company Number 02047017
Company ID Number 02047017
Date formed 1986-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
Last Datalog update: 2021-03-06 07:25:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSHMAN & WAKEFIELD CORPORATE FINANCE 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.
Companies with same name CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED
The following companies were found which have the same name as CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cushman & Wakefield Corporate Finance (HK) Limited Unknown Company formed on the 2017-11-02

Company Officers of CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SUNITA KAUSHAL
Company Secretary 2015-09-01
MANUEL URIA FERNANDEZ
Director 2017-11-15
COLIN WILSON
Director 2018-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HENRY HALDANE PETO
Director 2016-04-25 2018-01-01
NEIL EDWARD KAY
Director 2016-07-11 2017-11-14
FEDERICO MONTERO MENDEZ
Director 2014-09-01 2016-07-12
JONATHAN FRANCIS ASPINALL
Director 2015-03-17 2016-04-28
FRANK MICHAEL NICKEL
Director 2014-06-01 2015-12-31
THOMAS DEVEREAUX
Company Secretary 2013-12-09 2015-09-01
CHRISTOPHER ST JOHN DAVID COOPER
Director 2015-09-01 2015-09-01
IAN ROBERT STEPHENSON
Director 2011-06-08 2015-09-01
PHILLIP ANTHONY TAYLOR
Director 2008-09-04 2015-09-01
GIANLUCA GIANGOLINI
Director 2003-01-02 2014-12-31
MICHAEL RICHARD MCDOUGALL MORRISON
Director 2014-09-01 2014-12-31
KEVIN VICKERS
Director 2014-09-01 2014-12-15
MICHAEL RICHARD LINDSAY
Director 2011-12-06 2014-06-01
KATHERINE LUNN
Company Secretary 2011-08-24 2013-12-05
BRYAN JOHN LAXTON
Director 1997-05-01 2012-10-04
MARIE LOUISE REES
Company Secretary 2007-12-14 2011-08-24
LAURENCE ROBERT ALLAN
Director 2005-04-20 2011-07-05
DAVID JAMES ERWIN
Director 2006-10-06 2010-03-23
ADAM GARY CALMAN
Director 2007-04-10 2009-03-31
SIMON RICHARD ELMER
Director 2004-08-25 2008-09-04
BENEDICT THOMAS LANGKILDE BENNETT
Company Secretary 2004-02-01 2007-12-14
PHILIP ALEXANDER INGLEBY
Director 2005-05-23 2007-04-10
PETER JOHN EASBY
Director 1991-10-08 2005-11-30
PAUL ANTHONY RICHARDS
Director 2005-05-23 2005-10-14
PETER JOHN EASBY
Company Secretary 1991-10-08 2004-02-01
PAUL DAVID ORCHARD LISLE
Director 1991-10-08 2002-07-14
GORDON EDWARD PIPE
Director 1991-10-08 2002-02-28
TIMOTHY EDWARD PEARSON JONES
Director 1997-10-16 2001-12-21
CATRIONA MARGARET MACDONALD CRAIGHEAD
Director 2000-10-01 2001-09-30
DAVID JOHN WHEELER
Director 1991-10-08 1995-10-31
STEPHEN JOHN MUNDY
Director 1991-10-08 1992-04-10
ALASTAIR WILLIAM VALANCE LAURIE
Director 1991-10-08 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 CUSHMAN & WAKEFIELD (U.K.) LTD. Director 2017-12-18 CURRENT 1998-07-31 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 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
COLIN WILSON CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED Director 2018-02-26 CURRENT 2007-12-19 Active
COLIN WILSON CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
COLIN WILSON DTZ CORPORATE FINANCE LIMITED Director 2017-12-31 CURRENT 1987-03-20 Active - Proposal to Strike off
COLIN WILSON DTZ SERVICES (EUROPE) LIMITED Director 2017-12-31 CURRENT 2002-07-04 Active - Proposal to Strike off
COLIN WILSON HODNETT MARTIN SMITH LIMITED Director 2017-12-31 CURRENT 1986-01-03 Active - Proposal to Strike off
COLIN WILSON DTZ INDIA LIMITED Director 2017-12-31 CURRENT 2004-04-22 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
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-12DS01Application to strike the company off the register
2020-09-30TM02Termination of appointment of Grace Parsons-Hann on 2020-09-30
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-12-17SH20Statement by Directors
2019-12-17SH19Statement of capital on 2019-12-17 GBP 0.00033
2019-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-17CAP-SSSolvency Statement dated 17/12/19
2019-12-16SH0116/12/19 STATEMENT OF CAPITAL GBP 32638
2019-10-09AP03Appointment of Grace Parsons-Hann as company secretary on 2019-09-16
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-07TM02Termination of appointment of Sunita Kaushal on 2019-08-05
2019-07-22RES13Resolutions passed:
  • Authorised share cap removed 03/07/2019
  • ADOPT ARTICLES
2019-07-22CC04Statement of company's objects
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020470170001
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020470170002
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR COLIN WILSON
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY HALDANE PETO
2017-11-15AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD KAY
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICO MONTERO MENDEZ
2016-07-15AP01DIRECTOR APPOINTED MR NEIL EDWARD KAY
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANCIS ASPINALL
2016-05-12AP01DIRECTOR APPOINTED MR ROBERT HENRY HALDANE PETO
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-18AR0102/04/16 ANNUAL RETURN FULL LIST
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM 43-45 Portman Square London W1A 3BG
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MICHAEL NICKEL
2015-11-17AUDAUDITOR'S RESIGNATION
2015-09-22MEM/ARTSARTICLES OF ASSOCIATION
2015-09-22RES01ADOPT ARTICLES 22/09/15
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 020470170002
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020470170001
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER
2015-09-01AP03Appointment of Sunita Kaushal as company secretary on 2015-09-01
2015-09-01AP01DIRECTOR APPOINTED MR CHRISTOPHER ST JOHN DAVID COOPER
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP TAYLOR
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENSON
2015-09-01TM02APPOINTMENT TERMINATED, SECRETARY THOMAS DEVEREAUX
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-07AR0102/04/15 FULL LIST
2015-03-31AP01DIRECTOR APPOINTED MR JONATHAN FRANCIS ASPINALL
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN VICKERS
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRISON
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUCA GIANGOLINI
2014-09-18AP01DIRECTOR APPOINTED KEVIN VICKERS
2014-09-18AP01DIRECTOR APPOINTED FEDERICO MONTERO MENDEZ
2014-09-17AP01DIRECTOR APPOINTED MICHAEL RICHARD MCDOUGALL MORRISON
2014-09-17AP01DIRECTOR APPOINTED FRANK MICHAEL NICKEL
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINDSAY
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-14AR0102/04/14 FULL LIST
2013-12-19AP03SECRETARY APPOINTED MR THOMAS DEVEREAUX
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE LUNN
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0102/04/13 FULL LIST
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LAXTON
2012-08-01AUDAUDITOR'S RESIGNATION
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0124/03/12 FULL LIST
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE CHAINEY / 26/01/2012
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE CHAINEY / 24/08/2011
2012-01-25AP01DIRECTOR APPOINTED MR MICHAEL LINDSAY
2011-08-31AP03SECRETARY APPOINTED MISS KATHERINE CHAINEY
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY MARIE REES
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ALLAN
2011-06-13AP01DIRECTOR APPOINTED MR IAN ROBERT STEPHENSON
2011-05-25AR0124/03/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0124/03/10 FULL LIST
2010-04-15RES15CHANGE OF NAME 23/03/2010
2010-04-15CERTNMCOMPANY NAME CHANGED CUSHMAN & WAKEFIELD FINANCE LIMITED CERTIFICATE ISSUED ON 15/04/10
2010-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERWIN
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY TAYLOR / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LAXTON / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANLUCA ARMANDO AUGUSTO GIANGOLINI / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ERWIN / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ROBERT ALLAN / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ROBERT ALLAN / 31/07/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE LOUISE REES / 01/10/2009
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN LAXTON / 14/05/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN LAXTON / 01/05/2008
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR ADAM CALMAN
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR SIMON ELMER
2008-11-18288aDIRECTOR APPOINTED MR PHILLIP ANTHONY TAYLOR
2008-07-16353LOCATION OF REGISTER OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / GIANLUCA GIANGOLINI / 01/01/2006
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN LAXTON / 01/01/2006
2007-12-20288aNEW SECRETARY APPOINTED
2007-12-20288bSECRETARY RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-04-24353LOCATION OF REGISTER OF MEMBERS
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-30363(288)DIRECTOR RESIGNED
2006-05-30363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CUSHMAN & WAKEFIELD CORPORATE FINANCE 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 CUSHMAN & WAKEFIELD CORPORATE FINANCE 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 CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED
Trademarks
We have not found any records of CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2010-12-09 GBP £11,711

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CUSHMAN & WAKEFIELD CORPORATE FINANCE 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 CUSHMAN & WAKEFIELD CORPORATE FINANCE 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 CUSHMAN & WAKEFIELD CORPORATE FINANCE 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.