Advanced company searchLink opens in new window

DTZ UK GUARANTOR LIMITED

Company number 09187412

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)
24 Jul 2018 AP01 Appointment of Mr Duncan John Palmer as a director on 19 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/08/2018.
24 Jul 2018 AP01 Appointment of Mr Brett Soloway as a director on 19 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/08/2018.
16 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 16 July 2018
13 Feb 2018 AD03 Register(s) moved to registered inspection location Cleary Gottlieb Steen & Hamilton Llp 2 London Wall Place London EC2Y 5AU
12 Feb 2018 AD02 Register inspection address has been changed from Cleary Gottlieb Steen & Hamilton Llp City Place House 55 Basinghall Street London EC2V 5EH to Cleary Gottlieb Steen & Hamilton Llp 2 London Wall Place London EC2Y 5AU
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • USD 1,379,011,058
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • USD 1,379,011,059
01 Nov 2017 PSC08 Notification of a person with significant control statement
01 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 1 November 2017
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
21 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
15 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2014
  • USD 595,677,724
15 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 November 2014
  • USD 499,666,081
18 Apr 2016 AD01 Registered office address changed from 2nd Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to 125 Old Broad Street London EC2N 1AR on 18 April 2016
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • USD 1,535,677,724
  • ANNOTATION Replacement The form SH01 was replaced on 15/09/2016 as the original document was not properly delivered
24 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • USD 595,677,724
24 Sep 2015 AD03 Register(s) moved to registered inspection location City Place House 55 Basinghall Street London EC2V 5EH
24 Sep 2015 AD02 Register inspection address has been changed to City Place House 55 Basinghall Street London EC2V 5EH
17 Jun 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • USD 595,677,724.28
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2016
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • USD 499,666,080.28
19 Nov 2014 MR01 Registration of charge 091874120003, created on 5 November 2014
19 Nov 2014 MR01 Registration of charge 091874120004, created on 5 November 2014