DTZ INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | DTZ INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04633215 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DTZ INVESTMENT MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is DTZ INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | 125 Old Broad Street EC2N 1AR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DTZ INVESTMENT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DTZ INVESTMENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for DTZ INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to 125 Old Broad Street London EC2N 1AR on Nov 20, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jan 03, 2020 with updates | 4 pages | CS01 | ||
Notification of Dtz Investors Uk Limited as a person with significant control on Aug 28, 2019 | 2 pages | PSC02 | ||
Cessation of Dtz Europe Limited as a person with significant control on Aug 28, 2019 | 1 pages | PSC07 | ||
Cessation of Dtz Europe Limited as a person with significant control on Aug 28, 2019 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Jan 03, 2019 with updates | 4 pages | CS01 | ||
Change of details for Cushman & Wakefield Debenham Tie Leung as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Notification of Dtz Europe Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Appointment of Mr Simon Thomas Westley Down as a director on Oct 12, 2018 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2017 | 18 pages | AA | ||
Termination of appointment of Robert Henry Haldane Peto as a director on Jan 01, 2018 | 1 pages | TM01 | ||
Change of details for Cushman & Wakefield Debenham Tie Leung as a person with significant control on Jan 19, 2017 | 2 pages | PSC05 | ||
Who are the officers of DTZ INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROTHWELL, Anthony Alan | Director | Old Broad Street EC2N 1AR London 125 England | United Kingdom | British | 5770100005 | |||||
| COOPER, Christopher St John David | Director | Old Broad Street EC2N 1AR London 125 England | United Kingdom | British | 124838680001 | |||||
| DOWN, Simon Thomas Westley | Director | Old Broad Street EC2N 1AR London 125 England | United Kingdom | British | 251394120001 | |||||
| HERZ, Miles Nicholas | Director | Old Broad Street EC2N 1AR London 125 England | United Kingdom | British | 192437040001 | |||||
| COOK, Philip Michael | Secretary | 7 Orchard Avenue AL5 2DW Harpenden Hertfordshire | British | 44542950002 | ||||||
| HOLE, Patrick David | Secretary | Old Broad Street EC2N 2BQ London 125 | 165634370001 | |||||||
| KAUSHAL, Sunita | Secretary | Old Broad Street EC2N 1AR London 125 | 192637220001 | |||||||
| KEDDIE, Fiona | Secretary | Old Broad Street EC2N 2BQ London 125 Uk | British | 159535690001 | ||||||
| O'MAHONEY, John William | Secretary | 78 Broomleaf Road GU9 8DH Farnham Surrey | British | 10030840002 | ||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||
| BEKTAS, Serkan | Director | c/o Dtz Old Broad Street EC2N 2BQ London 125 United Kingdom | United Kingdom | British | 138077370001 | |||||
| CHILD, Colin Charles | Director | Waterside House Headbourne Worthy SO23 7JR Winchester Hants | England | British | 125146440001 | |||||
| GRAY, David Mclaren | Director | Dykeneuk Butterstone PH8 0HA Dunkeld Perthshire | Scotland | British | 140884530001 | |||||
| HODGSON, Timothy James | Director | Orchard House 33 Tudor Road TW12 2NG Hampton Middlesex | United Kingdom | British | 32809750001 | |||||
| MAYNARD, Timothy Sven | Director | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | United Kingdom | British | 154455200001 | |||||
| NAISH, Robert Malcolm | Director | Donnington Lodge 1 Skarries View Tokers Green RG4 9EA Reading Berkshire | United Kingdom | British | 3418680002 | |||||
| PETO, Robert Henry Haldane | Director | 85 King William Street EC4N 7BL London Capital House England | England | British | 66604550002 | |||||
| RICKERT, Robert George | Director | Coronation Road SL5 9LQ Ascot Victoria Glade Berkshire | United Kingdom | United States | 166309870001 | |||||
| THOMSON, James Michael Douglas | Director | Old Broad Street EC2N 2BQ London 125 United Kingdom | United Kingdom | British | 71716020003 | |||||
| WATTS, Steven John | Director | Theatre View Apartments 19 Short Street SE1 8LJ London Flat 12 | England | British | 130376970003 | |||||
| ALPHA DIRECT LIMITED | Nominee Director | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022730001 |
Who are the persons with significant control of DTZ INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dtz Investors Uk Limited | Aug 28, 2019 | King William Street EC4N 7BL London Capital House, 85 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dtz Europe Limited | Apr 06, 2016 | Old Broad Street EC2N 1AR London 125 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dtz Europe Limited | Apr 06, 2016 | Old Broad Street EC2N 1AR London 125 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0