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

DTZ SERVICES (EUROPE) LIMITED

125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
04478043
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dtz Services (europe) Ltd
DTZ SERVICES (EUROPE) LIMITED was founded on 2002-07-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dtz Services (europe) 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
DTZ SERVICES (EUROPE) LIMITED
 
Legal Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in EC2M
 
Previous Names
UNITED GROUP SERVICES (EUROPE) LIMITED19/11/2014
UNITED KFPW (UK) LIMITED01/11/2005
Filing Information
Company Number 04478043
Company ID Number 04478043
Date formed 2002-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB802402386  
Last Datalog update: 2020-06-07 14:31:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DTZ SERVICES (EUROPE) 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.

Company Officers of DTZ SERVICES (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
SUNITA KAUSHAL
Company Secretary 2014-11-05
JOHN FORRESTER
Director 2014-11-05
SUNITA KAUSHAL
Director 2017-12-31
PARIMAL RAOJIBHAI PATEL
Director 2017-12-31
MANUEL URIA FERNANDEZ
Director 2017-11-30
COLIN WILSON
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN WATTS
Director 2014-11-05 2017-12-31
NEIL EDWARD KAY
Director 2014-11-05 2017-11-14
VIVIENNE CONRAD SELZER
Director 2014-11-05 2016-10-21
CHARLES HENRY ARUNDEL
Director 2014-11-05 2015-05-15
LYN NIKOLOPOULOS
Company Secretary 2014-07-01 2014-11-05
ROBERT PHILIP BONNACCORSO
Director 2009-12-09 2014-11-05
RICHARD ANTHONY LEUPEN
Director 2005-01-13 2014-11-05
DENNIS MENTZINES
Company Secretary 2014-01-24 2014-07-01
JEAN-PAUL WALLACE
Company Secretary 2012-04-22 2014-01-24
DAVID MICHAEL SIMPSON
Company Secretary 2006-06-17 2012-05-30
DAVID MICHAEL SIMPSON
Director 2009-12-09 2012-04-22
PHILIP ROGER MIRAMS
Director 2007-05-14 2009-12-09
KIM IVANTSOFF
Company Secretary 2007-10-23 2008-12-16
LYN NIKOLOPOULOS
Company Secretary 2006-12-06 2007-10-23
DAVID JAMES IRVINE
Director 2005-01-13 2007-02-20
JUDITH ANN DENISE TREMBATH
Company Secretary 2006-02-23 2006-06-17
SUSAN JANE GLENTON
Company Secretary 2005-12-01 2006-02-23
ANNE HAYES
Company Secretary 2005-01-14 2005-12-01
PAVAN CHEEMA
Company Secretary 2002-07-04 2005-01-14
TERRENCE RONALD WEBER
Director 2002-07-04 2005-01-13
ALLEN GEORGE EDWARDS
Director 2002-07-04 2003-12-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-04 2002-07-04

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 DTZ UK HOLDCO LIMITED Director 2016-12-13 CURRENT 2014-08-15 Active
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 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 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 UK HOLDCO LIMITED Director 2016-11-13 CURRENT 2014-08-15 Active
SUNITA KAUSHAL DTZ EUROPE LIMITED Director 2016-09-21 CURRENT 2005-10-26 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2017-10-19 CURRENT 1989-07-05 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED Director 2017-10-19 CURRENT 2008-12-23 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL BUYING FORCE LIMITED Director 2017-10-19 CURRENT 2004-02-11 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED Director 2017-09-29 CURRENT 2007-12-19 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD SITE SERVICES LIMITED Director 2017-09-28 CURRENT 1984-01-09 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD SPAIN LIMITED Director 2017-09-28 CURRENT 1988-03-07 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED Director 2017-09-28 CURRENT 2003-11-10 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD (EMEA) LIMITED Director 2017-09-28 CURRENT 2006-01-18 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED Director 2017-09-28 CURRENT 1992-10-16 Active
PARIMAL RAOJIBHAI PATEL DTZ EUROPE LIMITED Director 2017-09-28 CURRENT 2005-10-26 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED Director 2017-09-28 CURRENT 2006-06-21 Active
PARIMAL RAOJIBHAI PATEL HODNETT MARTIN SMITH LIMITED Director 2014-11-06 CURRENT 1986-01-03 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL D T & C LIMITED Director 2014-11-05 CURRENT 1986-08-15 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ CORPORATE FINANCE LIMITED Director 2014-11-05 CURRENT 1987-03-20 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ (NORTHERN IRELAND) LIMITED Director 2014-11-05 CURRENT 1989-07-05 Active
PARIMAL RAOJIBHAI PATEL CANTIUM ESTATES LIMITED Director 2014-11-05 CURRENT 1994-02-24 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ INDIA LIMITED Director 2014-11-05 CURRENT 2004-04-22 Active
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 CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED Director 2017-11-15 CURRENT 1986-08-15 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 CORPORATE FINANCE LIMITED Director 2018-02-13 CURRENT 1986-08-15 Active - Proposal to Strike off
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 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
2020-09-30TM02Termination of appointment of Grace Parsons-Hann on 2020-09-30
2020-05-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-19DS01Application to strike the company off the register
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PARIMAL RAOJIBHAI PATEL
2020-02-28SH0128/02/20 STATEMENT OF CAPITAL GBP 2
2019-10-09AP03Appointment of Grace Parsons-Hann as company secretary on 2019-09-16
2019-08-07TM02Termination of appointment of Sunita Kaushal on 2019-08-05
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044780430002
2018-09-13AD03Registers moved to registered inspection location of Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
2018-09-13AD02Register inspection address changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS
2018-01-16AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KAY
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KAY
2018-01-11AP01DIRECTOR APPOINTED MR PARIMAL RAOJIBHAI PATEL
2018-01-11AP01DIRECTOR APPOINTED MR COLIN WILSON
2018-01-11AP01DIRECTOR APPOINTED MS SUNITA KAUSHAL
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WATTS
2017-11-18DISS40Compulsory strike-off action has been discontinued
2017-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-10-11RES01ADOPT ARTICLES 11/10/17
2017-10-11CC04Statement of company's objects
2017-10-07DISS16(SOAS)Compulsory strike-off action has been suspended
2017-09-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-07-17PSC05Change of details for Dtz Uk Holdco Limited as a person with significant control on 2016-07-05
2017-07-05DISS40Compulsory strike-off action has been discontinued
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE CONRAD SELZER
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0104/07/15 FULL LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ARUNDEL
2015-09-09MEM/ARTSARTICLES OF ASSOCIATION
2015-09-09RES01ALTER ARTICLES 30/01/2015
2015-08-25RES01ALTER ARTICLES 30/01/2015
2015-08-17RES01ALTER ARTICLES 30/01/2015
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-19RES15CHANGE OF NAME 22/10/2014
2014-11-19CERTNMCOMPANY NAME CHANGED UNITED GROUP SERVICES (EUROPE) LIMITED CERTIFICATE ISSUED ON 19/11/14
2014-11-19AP01DIRECTOR APPOINTED MR CHARLES HENRY ARUNDEL
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044780430002
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044780430001
2014-11-10AP03SECRETARY APPOINTED MS SUNITA KAUSHAL
2014-11-10AP01DIRECTOR APPOINTED MR NEIL EDWARD KAY
2014-11-10AP01DIRECTOR APPOINTED MR STEVEN JOHN WATTS
2014-11-10AP01DIRECTOR APPOINTED MR JOHN FORRESTER
2014-11-10AP01DIRECTOR APPOINTED MR VIVIENNE CONRAD SELZER
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEUPEN
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BONNACCORSO
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY LYN NIKOLOPOULOS
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-07AR0104/07/14 FULL LIST
2014-08-07AP03SECRETARY APPOINTED MS LYN NIKOLOPOULOS
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY DENNIS MENTZINES
2014-02-18AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-24AP03SECRETARY APPOINTED MR DENNIS MENTZINES
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY JEAN-PAUL WALLACE
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-08-10DISS40DISS40 (DISS40(SOAD))
2013-08-08AR0104/07/13 FULL LIST
2013-07-30GAZ1FIRST GAZETTE
2012-07-24AR0104/07/12 FULL LIST
2012-07-24AP03SECRETARY APPOINTED MR JEAN-PAUL WALLACE
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID SIMPSON
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-30DISS40DISS40 (DISS40(SOAD))
2011-11-29AR0104/07/11 FULL LIST
2011-11-29GAZ1FIRST GAZETTE
2011-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-07-05AR0104/07/10 FULL LIST
2010-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-15AP01DIRECTOR APPOINTED MR DAVID MICHAEL SIMPSON
2010-02-15AP01DIRECTOR APPOINTED MR ROBERT PHILIP BONNACCORSO
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MIRAMS
2009-08-10363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY KIM IVANTSOFF
2009-01-16363aRETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-11-19288bSECRETARY RESIGNED
2007-11-19288aNEW SECRETARY APPOINTED
2007-07-23363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-06-06288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2007-03-05288cSECRETARY'S PARTICULARS CHANGED
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2007-01-04288aNEW SECRETARY APPOINTED
2006-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/06
2006-11-27363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-10-23288bSECRETARY RESIGNED
2006-10-23288aNEW SECRETARY APPOINTED
2006-03-20288aNEW SECRETARY APPOINTED
2006-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2006-03-20288bSECRETARY RESIGNED
2006-01-12288aNEW SECRETARY APPOINTED
2006-01-12288bSECRETARY RESIGNED
2005-12-28363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-11-01CERTNMCOMPANY NAME CHANGED UNITED KFPW (UK) LIMITED CERTIFICATE ISSUED ON 01/11/05
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW SECRETARY APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288bDIRECTOR RESIGNED
2005-04-08288bSECRETARY RESIGNED
2004-11-18363sRETURN MADE UP TO 04/07/04; NO CHANGE OF MEMBERS
2004-11-04288bDIRECTOR RESIGNED
2003-09-01363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-07-04288bSECRETARY RESIGNED
2002-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to DTZ SERVICES (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-30
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against DTZ SERVICES (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Outstanding UBS AG, STAMFORD BRANCH
2014-11-07 Outstanding BANK OF AMERICA, N.A.
Intangible Assets
Patents
We have not found any records of DTZ SERVICES (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DTZ SERVICES (EUROPE) LIMITED
Trademarks
We have not found any records of DTZ SERVICES (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DTZ SERVICES (EUROPE) 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 (68320 - Management of real estate on a fee or contract basis) as DTZ SERVICES (EUROPE) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DTZ SERVICES (EUROPE) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDTZ SERVICES (EUROPE) LIMITEDEvent Date2013-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyDTZ SERVICES (EUROPE) LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DTZ SERVICES (EUROPE) 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 SERVICES (EUROPE) 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.