Advanced company searchLink opens in new window

DTZ EUROPE LIMITED

Company number 05603965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2016 TM01 Termination of appointment of Joseph Friedman as a director on 31 August 2016
25 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 112,867,819
25 Aug 2015 MA Memorandum and Articles of Association
25 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
24 Apr 2015 AA Full accounts made up to 30 June 2014
16 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 112,867,819
21 Nov 2014 CERTNM Company name changed ugl europe LIMITED\certificate issued on 21/11/14
  • RES15 ‐ Change company name resolution on 2014-11-05
21 Nov 2014 CONNOT Change of name notice
14 Nov 2014 MR01 Registration of charge 056039650001, created on 7 November 2014
14 Nov 2014 MR01 Registration of charge 056039650002, created on 7 November 2014
07 Nov 2014 AP03 Appointment of Ms Sunita Kaushal as a secretary on 5 November 2014
07 Nov 2014 AP01 Appointment of Mr Joseph Friedman as a director on 5 November 2014
07 Nov 2014 AP01 Appointment of Mr Tod David Lickerman as a director on 5 November 2014
06 Nov 2014 TM01 Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014
06 Nov 2014 TM01 Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014
08 Sep 2014 TM02 Termination of appointment of Murray Bede Mcardle as a secretary on 4 September 2014
14 Jul 2014 AA Full accounts made up to 30 June 2013
31 Mar 2014 AP03 Appointment of Mr Murray Bede Mcardle as a secretary
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 112,867,819
10 Feb 2014 TM02 Termination of appointment of Dennis Mentzines as a secretary
04 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
16 Aug 2013 AA Full accounts made up to 30 June 2012
17 May 2013 AD01 Registered office address changed from , C/O Dtz, 125 Old Broad Street, London, EC2N 2BQ, United Kingdom on 17 May 2013
15 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 October 2012