Cushman & Wakefield International Limited LONDON


Cushman & Wakefield International started in year 1989 as Private Limited Company with registration number 02401046. The Cushman & Wakefield International company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 125 Old Broad Street. Postal code: EC2N 1AR. Since 2017-01-19 Cushman & Wakefield International Limited is no longer carrying the name Dtz International.

The company has 3 directors, namely Ravinder S., George R. and Colin W.. Of them, Colin W. has been with the company the longest, being appointed on 31 December 2017 and Ravinder S. has been with the company for the least time - from 30 January 2024. At the moment 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 International 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 02401046
Date of Incorporation Wed, 5th Jul 1989
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Ravinder S.

Position: Director

Appointed: 30 January 2024

George R.

Position: Director

Appointed: 25 April 2023

Colin W.

Position: Director

Appointed: 31 December 2017

Simone S.

Position: Director

Appointed: 11 May 2022

Resigned: 31 December 2023

Ashley T.

Position: Director

Appointed: 01 July 2020

Resigned: 30 April 2022

Grace P.

Position: Secretary

Appointed: 16 September 2019

Resigned: 30 September 2020

Manuel U.

Position: Director

Appointed: 31 December 2017

Resigned: 25 April 2023

Sunita K.

Position: Director

Appointed: 31 December 2017

Resigned: 05 August 2019

Parimal P.

Position: Director

Appointed: 19 October 2017

Resigned: 08 April 2020

Neil K.

Position: Director

Appointed: 05 November 2014

Resigned: 05 October 2017

Sunita K.

Position: Secretary

Appointed: 05 November 2014

Resigned: 05 August 2019

Dennis M.

Position: Director

Appointed: 01 August 2013

Resigned: 31 January 2014

John F.

Position: Director

Appointed: 01 August 2013

Resigned: 28 November 2023

Murray M.

Position: Director

Appointed: 01 August 2013

Resigned: 04 September 2014

Patrick H.

Position: Secretary

Appointed: 01 January 2012

Resigned: 10 May 2012

Richard L.

Position: Director

Appointed: 20 December 2011

Resigned: 05 November 2014

Robert B.

Position: Director

Appointed: 20 December 2011

Resigned: 05 November 2014

Menno M.

Position: Director

Appointed: 08 August 2011

Resigned: 01 April 2012

Fiona K.

Position: Secretary

Appointed: 18 April 2011

Resigned: 31 December 2011

Chiu W.

Position: Director

Appointed: 02 March 2011

Resigned: 14 June 2012

Steven W.

Position: Director

Appointed: 14 April 2010

Resigned: 31 December 2017

James T.

Position: Director

Appointed: 19 March 2009

Resigned: 30 April 2012

Robert R.

Position: Director

Appointed: 19 March 2009

Resigned: 05 August 2011

Paul I.

Position: Director

Appointed: 03 November 2008

Resigned: 08 August 2011

Colin C.

Position: Director

Appointed: 04 October 2007

Resigned: 19 March 2009

Philip C.

Position: Secretary

Appointed: 16 March 2005

Resigned: 31 March 2011

Timothy M.

Position: Director

Appointed: 09 August 2002

Resigned: 04 October 2007

Killian O.

Position: Director

Appointed: 26 June 2002

Resigned: 02 March 2011

Mark S.

Position: Director

Appointed: 04 January 1999

Resigned: 03 November 2008

David W.

Position: Director

Appointed: 04 January 1999

Resigned: 16 October 2008

Christopher S.

Position: Director

Appointed: 01 April 1998

Resigned: 04 January 1999

Timothy S.

Position: Director

Appointed: 18 May 1995

Resigned: 09 August 2002

John O.

Position: Secretary

Appointed: 01 August 1993

Resigned: 16 March 2005

George T.

Position: Director

Appointed: 02 November 1991

Resigned: 31 December 1994

Keith S.

Position: Director

Appointed: 02 November 1991

Resigned: 30 September 1996

Derek B.

Position: Director

Appointed: 02 November 1991

Resigned: 30 June 2003

Richard L.

Position: Director

Appointed: 02 November 1991

Resigned: 06 September 2000

Peter G.

Position: Secretary

Appointed: 02 November 1991

Resigned: 01 August 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Dtz Europe Limited from London, England. This PSC is categorised as "a 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. Another one in the persons with significant control register is D T & C Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Dtz Europe Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered English
Place registered Companies House
Registration number 05603965
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

D T & C Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02047066
Notified on 6 April 2016
Ceased on 25 May 2021
Nature of control: 50,01-75% voting rights

Company previous names

Dtz International January 19, 2017
Dtz Debenham Thorpe International April 26, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, October 2023
Free Download (162 pages)

Company search

Advertisements