Cushman & Wakefield Facilities Management Limited LONDON


Founded in 2006, Cushman & Wakefield Facilities Management, classified under reg no. 05853005 is an active company. Currently registered at 125 Old Broad Street EC2N 1AR, London the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 3rd May 2011 Cushman & Wakefield Facilities Management Limited is no longer carrying the name Corporate Occupier Solutions.

The company has one director. Caroline G., appointed on 21 July 2021. There are currently no secretaries appointed. 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 Facilities Management 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 05853005
Date of Incorporation Wed, 21st Jun 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Caroline G.

Position: Director

Appointed: 21 July 2021

Kevin J.

Position: Director

Appointed: 21 July 2021

Resigned: 14 November 2023

Grace P.

Position: Secretary

Appointed: 16 September 2019

Resigned: 30 September 2020

Edward M.

Position: Director

Appointed: 31 October 2018

Resigned: 21 July 2021

Ashley T.

Position: Director

Appointed: 31 October 2018

Resigned: 21 July 2021

Manuel F.

Position: Director

Appointed: 23 October 2017

Resigned: 21 July 2021

Parimal P.

Position: Director

Appointed: 28 September 2017

Resigned: 31 October 2018

Sunita K.

Position: Director

Appointed: 01 September 2015

Resigned: 05 August 2019

Sunita K.

Position: Secretary

Appointed: 01 September 2015

Resigned: 05 August 2019

Neil K.

Position: Director

Appointed: 01 September 2015

Resigned: 14 November 2017

Thomas D.

Position: Secretary

Appointed: 09 December 2013

Resigned: 01 September 2015

Andrew S.

Position: Director

Appointed: 31 August 2011

Resigned: 01 September 2015

Katherine L.

Position: Secretary

Appointed: 04 May 2011

Resigned: 05 December 2013

Rachel C.

Position: Director

Appointed: 28 April 2011

Resigned: 01 September 2015

Philip I.

Position: Director

Appointed: 28 April 2011

Resigned: 01 September 2015

Ian S.

Position: Director

Appointed: 28 April 2011

Resigned: 01 September 2015

Alan K.

Position: Director

Appointed: 23 September 2009

Resigned: 28 April 2011

Anthony B.

Position: Director

Appointed: 23 September 2009

Resigned: 23 September 2011

Paul F.

Position: Director

Appointed: 22 May 2009

Resigned: 28 April 2011

Antony B.

Position: Director

Appointed: 22 May 2009

Resigned: 20 December 2012

Peter M.

Position: Director

Appointed: 20 May 2009

Resigned: 28 April 2011

Alan D.

Position: Director

Appointed: 30 April 2009

Resigned: 01 January 2013

Michael C.

Position: Director

Appointed: 30 April 2009

Resigned: 01 September 2015

Jonathan M.

Position: Director

Appointed: 20 April 2009

Resigned: 23 September 2009

Andrew C.

Position: Director

Appointed: 01 May 2008

Resigned: 20 May 2009

Simon O.

Position: Director

Appointed: 01 May 2008

Resigned: 30 April 2009

Jonathan S.

Position: Director

Appointed: 20 December 2006

Resigned: 01 May 2008

Fiona D.

Position: Secretary

Appointed: 21 June 2006

Resigned: 28 April 2011

Neil H.

Position: Director

Appointed: 21 June 2006

Resigned: 20 April 2009

Robin S.

Position: Director

Appointed: 21 June 2006

Resigned: 01 May 2008

Douglas J.

Position: Director

Appointed: 21 June 2006

Resigned: 30 April 2009

Nicholas G.

Position: Director

Appointed: 21 June 2006

Resigned: 20 December 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Dtz Worldwide Limited from London, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Dtz Worldwide Limited

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

Legal authority Companies Act 2006
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Corporate Occupier Solutions May 3, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, January 2024
Free Download (162 pages)

Company search

Advertisements