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

DTZ UK HOLDCO LIMITED

125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
09178188
Private Limited Company
Active

Company Overview

About Dtz Uk Holdco Ltd
DTZ UK HOLDCO LIMITED was founded on 2014-08-15 and has its registered office in London. The organisation's status is listed as "Active". Dtz Uk Holdco 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 HOLDCO LIMITED
 
Legal Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in SW1Y
 
Filing Information
Company Number 09178188
Company ID Number 09178188
Date formed 2014-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
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.
Companies with same name DTZ UK HOLDCO LIMITED
The following companies were found which have the same name as DTZ UK HOLDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DTZ UK HOLDCO LIMITED Singapore Active Company formed on the 2014-10-31

Company Officers of DTZ UK HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN FORRESTER
Director 2016-12-13
SUNITA KAUSHAL
Director 2016-11-13
DUNCAN 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 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
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 BIDCO LIMITED Director 2016-12-13 CURRENT 2014-08-15 Active - Proposal to Strike off
SUNITA KAUSHAL DTZ UK NEWCO LIMITED Director 2016-12-13 CURRENT 2015-08-18 Active - Proposal to Strike off
SUNITA KAUSHAL DTZ EUROPE LIMITED Director 2016-09-21 CURRENT 2005-10-26 Active
DUNCAN PALMER DTZ UK BIDCO 2 LIMITED Director 2016-12-13 CURRENT 2014-10-27 Active
DUNCAN PALMER DTZ UK NEWCO LIMITED Director 2016-12-13 CURRENT 2015-08-18 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 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 (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
2023-11-29DIRECTOR APPOINTED ANDREW REGAN MCDONALD
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JOHN FORRESTER
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-23Resolutions passed:<ul><li>Resolution Authorisation of appropriation of distributable profits/ shareholder deed of release/ deed of release referenced to october 2022 dividend/ waive of claims 17/08/2023</ul>
2023-08-15Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancellation of share premium account 14/08/2023</ul>
2023-08-15Solvency Statement dated 14/08/23
2023-08-15Statement by Directors
2023-08-15Statement of capital on USD 73,096,226.9
2023-06-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-24APPOINTMENT TERMINATED, DIRECTOR BRETT DAVID SOLOWAY
2023-01-0431/12/22 STATEMENT OF CAPITAL USD 730962269
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-1116/12/21 STATEMENT OF CAPITAL USD 730962268
2022-01-11SH0116/12/21 STATEMENT OF CAPITAL USD 730962268
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-25AP01DIRECTOR APPOINTED NEIL CHRISTOPHER OOSTHUIZEN JOHNSTON
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PALMER
2021-05-13SH0130/04/21 STATEMENT OF CAPITAL USD 683787130
2021-01-08SH0114/12/20 STATEMENT OF CAPITAL USD 683787129
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-25RES13Resolutions passed:
  • Audit exemption under section 479A 12/08/2020
2020-11-19SH0106/11/20 STATEMENT OF CAPITAL USD 683787128
2020-10-30RES13Resolutions passed:
  • Annual accounts approved, head of corporate secretariat auth to circulate accounts 28/09/2020
2020-10-16RES13Resolutions passed:
  • Company business 29/09/2020
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-09-17SH0115/09/20 STATEMENT OF CAPITAL USD 683787127
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
2020-08-27RP04SH01Second filing of capital allotment of shares USD683,787,126
2020-07-15SH0101/07/20 STATEMENT OF CAPITAL USD 683787126
2020-02-28SH0128/02/20 STATEMENT OF CAPITAL USD 683787125
2020-01-24RP04SH01Second filing of capital allotment of shares USD683,787,124
2019-12-17SH0116/12/19 STATEMENT OF CAPITAL USD 683787124
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL
2019-03-11SH0114/02/19 STATEMENT OF CAPITAL USD 683787123
2019-01-07SH0127/12/18 STATEMENT OF CAPITAL USD 683787122
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091781880001
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;USD 683787121
2018-05-24RP04SH01SECOND FILED SH01 - 20/12/17 STATEMENT OF CAPITAL USD 683787121
2018-05-24ANNOTATIONClarification
2018-05-24RP04SH01SECOND FILED SH01 - 20/12/17 STATEMENT OF CAPITAL USD 683787121
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880014
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;USD 683787121
2018-01-29SH0120/12/17 STATEMENT OF CAPITAL USD 683787121
2018-01-29SH0120/12/17 STATEMENT OF CAPITAL USD 683787121
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;USD 683787120
2017-12-20SH0115/12/17 STATEMENT OF CAPITAL USD 683787120
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880013
2017-04-21AD04Register(s) moved to registered office address 125 Old Broad Street London EC2N 1AR
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
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV RUPARELIA
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIM
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANAND TEJANI
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880012
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;USD 683787119
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880011
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 2ND FLOOR, STIRLING SQUARE 5-7 CARLTON GARDENS LONDON SW1Y 5AD UNITED KINGDOM
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880010
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880009
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091781880005
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091781880006
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880008
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880007
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;USD 683787119
2015-09-24AR0115/08/15 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
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880006
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880005
2015-08-25MEM/ARTSARTICLES OF ASSOCIATION
2015-08-25RES01ALTER ARTICLES 30/10/2014
2015-08-24ANNOTATIONClarification
2015-08-24RP04SECOND FILING FOR FORM SH01
2015-06-17AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JON LEWIS
2014-11-17AP01DIRECTOR APPOINTED MR ANAND NAVINCHANDRA TEJANI
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880003
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880004
2014-11-14SH0106/11/14 STATEMENT OF CAPITAL USD 683787118
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880001
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 091781880002
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA CHIEN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CAMI
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 HOLDCO 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 HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of DTZ UK HOLDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DTZ UK HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DTZ UK HOLDCO LIMITED
Trademarks
We have not found any records of DTZ UK HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DTZ UK HOLDCO 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 HOLDCO LIMITED are:

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