Cushman & Wakefield (emea) Limited LONDON


Founded in 2006, Cushman & Wakefield (emea), classified under reg no. 05679047 is an active company. Currently registered at 125 Old Broad Street EC2N 1AR, London the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 6th February 2006 Cushman & Wakefield (emea) Limited is no longer carrying the name Pimco 2420.

The company has 3 directors, namely Noelle P., Colin W. and Neil J.. Of them, Neil J. has been with the company the longest, being appointed on 21 June 2021 and Noelle P. has been with the company for the least time - from 28 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cushman & Wakefield (emea) Limited Address / Contact

Office Address 125 Old Broad Street
Town London
Post code EC2N 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05679047
Date of Incorporation Wed, 18th Jan 2006
Industry Non-trading company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Noelle P.

Position: Director

Appointed: 28 November 2023

Colin W.

Position: Director

Appointed: 20 April 2023

Neil J.

Position: Director

Appointed: 21 June 2021

Grace P.

Position: Secretary

Appointed: 16 September 2019

Resigned: 30 September 2020

Manuel U.

Position: Director

Appointed: 30 November 2018

Resigned: 20 April 2023

Parimal P.

Position: Director

Appointed: 28 September 2017

Resigned: 30 November 2018

Brett S.

Position: Director

Appointed: 01 September 2015

Resigned: 31 March 2023

Duncan P.

Position: Director

Appointed: 01 September 2015

Resigned: 28 February 2021

Sunita K.

Position: Director

Appointed: 01 September 2015

Resigned: 05 August 2019

Sunita K.

Position: Secretary

Appointed: 01 September 2015

Resigned: 05 August 2019

Thomas D.

Position: Secretary

Appointed: 09 December 2013

Resigned: 01 September 2015

Carlo B.

Position: Director

Appointed: 21 February 2013

Resigned: 07 February 2018

Katherine L.

Position: Secretary

Appointed: 24 August 2011

Resigned: 05 December 2013

Ian S.

Position: Director

Appointed: 08 June 2011

Resigned: 01 September 2015

Rachel C.

Position: Director

Appointed: 27 March 2008

Resigned: 01 September 2015

Marie R.

Position: Secretary

Appointed: 14 December 2007

Resigned: 24 August 2011

Benedict B.

Position: Director

Appointed: 22 March 2007

Resigned: 14 December 2007

Paul B.

Position: Director

Appointed: 27 January 2006

Resigned: 31 December 2012

Benedict B.

Position: Secretary

Appointed: 27 January 2006

Resigned: 14 December 2007

Philip I.

Position: Director

Appointed: 27 January 2006

Resigned: 01 September 2015

Laurence A.

Position: Director

Appointed: 27 January 2006

Resigned: 05 July 2011

John T.

Position: Director

Appointed: 27 January 2006

Resigned: 31 December 2006

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 18 January 2006

Resigned: 27 January 2006

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 18 January 2006

Resigned: 27 January 2006

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Dtz Worldwide Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dtz Worldwide Limited

125 Old Broad Street, London, EC2N 1AR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09073570
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pimco 2420 February 6, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
15170619.00 GBP is the capital in company's statement on Thursday 30th November 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements