DTZ INDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDTZ INDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05109637
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DTZ INDIA LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DTZ INDIA LIMITED located?

    Registered Office Address
    125 Old Broad Street
    EC2N 1AR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DTZ INDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DTZ INDIA LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for DTZ INDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 11, 2024 with updates

    5 pagesCS01

    Appointment of Mrs Ravinder Saluja as a director on Jan 30, 2024

    2 pagesAP01

    Termination of appointment of Simone Savi as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Termination of appointment of Manuel Uria Fernandez as a director on Apr 25, 2023

    1 pagesTM01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    21/09/2022
    RES13

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Appointment of Simone Savi as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Ashley Thompson as a director on Apr 30, 2022

    1 pagesTM01

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 03/02/2021
    RES13

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised 13/11/2020
    RES13

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Termination of appointment of Grace Parsons-Hann as a secretary on Sep 30, 2020

    1 pagesTM02

    Director's details changed for Mr Ashley Thompson on Jul 02, 2020

    2 pagesCH01

    Appointment of Mr Ashley Thompson as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Parimal Raojibhai Patel as a director on Apr 08, 2020

    1 pagesTM01

    Confirmation statement made on Apr 09, 2020 with updates

    5 pagesCS01

    Appointment of Grace Parsons-Hann as a secretary on Sep 16, 2019

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Who are the officers of DTZ INDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALUJA, Ravinder
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United KingdomBritishHead Of Finance Uk & Ireland227968400001
    WILSON, Colin Joseph Tennant
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    EnglandBritishCeo206480480001
    COOK, Philip Michael
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    Secretary
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    British44542950002
    HOLE, Patrick David
    Old Broad Street
    EC2N 2BQ London
    125
    Secretary
    Old Broad Street
    EC2N 2BQ London
    125
    165634980001
    KAUSHAL, Sunita
    Old Broad Street
    EC2N 1AR London
    125
    Secretary
    Old Broad Street
    EC2N 1AR London
    125
    192658160001
    KEDDIE, Fiona
    Old Broad Street
    EC2N 2BQ London
    125
    Uk
    Secretary
    Old Broad Street
    EC2N 2BQ London
    125
    Uk
    British159534400001
    O'MAHONEY, John William
    78 Broomleaf Road
    GU9 8DH Farnham
    Surrey
    Secretary
    78 Broomleaf Road
    GU9 8DH Farnham
    Surrey
    British10030840002
    PARSONS-HANN, Grace
    Old Broad Street
    EC2N 1AR London
    125
    Secretary
    Old Broad Street
    EC2N 1AR London
    125
    263217140001
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    BONACCORSO, Robert Philip
    40 Miller Street
    North Sydney
    Ugl Level 10
    Nsw 2060
    Australia
    Director
    40 Miller Street
    North Sydney
    Ugl Level 10
    Nsw 2060
    Australia
    AustraliaAustralianDirector148966520001
    BROOKS, Richard John
    Old Broad Street
    EC2N 2BQ London
    Dtz 125
    Uk
    Director
    Old Broad Street
    EC2N 2BQ London
    Dtz 125
    Uk
    EnglandBritishUk Finance Director137141840001
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritishChartered Accountant125146440001
    IDZIK, Paul Thomas
    Parliament View
    SE1 7XH London
    Apartment A43
    Director
    Parliament View
    SE1 7XH London
    Apartment A43
    American British (Dual Nationality)Chief Executive Officer142840070001
    KAUSHAL, Sunita
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United KingdomBritishGeneral Counsel & Company Secretary, Emea210791240001
    LEUPEN, Richard Anthony
    40 Miller Street
    North Sydney
    Ugl Level 10
    Nsw 2060
    Canada
    Director
    40 Miller Street
    North Sydney
    Ugl Level 10
    Nsw 2060
    Canada
    AustraliaAustralianCeo180420210001
    MAYNARD, Timothy Sven
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    Director
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    United KingdomBritishChartered Accountant154455200001
    MCARDLE, Murray Bede
    40 Miller Street
    North Sydney
    Ugl Level 10
    Nsw 2060
    Australia
    Director
    40 Miller Street
    North Sydney
    Ugl Level 10
    Nsw 2060
    Australia
    AustraliaAustralianLawyer180412880001
    MENTZINES, Dennis Dionysios
    40 Miller Street
    North Sydney
    Ugl Level 10
    Nsw 2060
    Austria
    Director
    40 Miller Street
    North Sydney
    Ugl Level 10
    Nsw 2060
    Austria
    AustraliaAustralianLawyer180412180001
    PATEL, Parimal Raojibhai
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    EnglandBritishCfo110799560001
    SAVI, Simone
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    EnglandBritishChief Financial Officer, Uk&I295836070001
    STRUCKETT, Mark Douglas
    Cranmere House
    Pook Lane Lavant
    PO18 0AD Chichester
    West Sussex
    Director
    Cranmere House
    Pook Lane Lavant
    PO18 0AD Chichester
    West Sussex
    EnglandBritishChartered Surveyor18760280003
    THOMPSON, Ashley
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United KingdomBritishCfo Uk&I246187990002
    THOMSON, James Michael Douglas
    Old Broad Street
    EC2N 2BQ London
    Dtz 125
    United Kingdom
    Director
    Old Broad Street
    EC2N 2BQ London
    Dtz 125
    United Kingdom
    United KingdomBritishAccountant71716020003
    URIA FERNANDEZ, Manuel
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    EnglandBritishCfo209898500001
    WATTS, Steven John
    Old Broad Street
    EC2N 1AR London
    125
    Director
    Old Broad Street
    EC2N 1AR London
    125
    EnglandBritishChartered Surveyor130376970003
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Director
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022730001

    Who are the persons with significant control of DTZ INDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Broad Street
    EC2N 1AR London
    125
    England
    Jun 01, 2016
    Old Broad Street
    EC2N 1AR London
    125
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCa2006
    Place RegisteredCompanies House
    Registration Number2401046
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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