CUSHMAN & WAKEFIELD (U.K.) LTD.
LONDON

Hellopages » City of London » City of London » EC2N 1AR

Company number 03607777
Status Active
Incorporation Date 31 July 1998
Company Type Private Limited Company
Address 125 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 15,398,536 . The most likely internet sites of CUSHMAN & WAKEFIELD (U.K.) LTD. are www.cushmanwakefielduk.co.uk, and www.cushman-wakefield-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cushman Wakefield U K Ltd is a Private Limited Company. The company registration number is 03607777. Cushman Wakefield U K Ltd has been working since 31 July 1998. The present status of the company is Active. The registered address of Cushman Wakefield U K Ltd is 125 Old Broad Street London England Ec2n 1ar. . KAUSHAL, Sunita is a Secretary of the company. KAUSHAL, Sunita is a Director of the company. PALMER, Duncan John is a Director of the company. SOLOWAY, Brett David is a Director of the company. Secretary SINGLETON, Kenneth Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Laurence Robert has been resigned. Director BAREL DI SANT'ALBANO, Carlo has been resigned. Director CROOK, Rachel Elizabeth has been resigned. Director DOWD, Thomas Peter has been resigned. Director FLOOD, Michael has been resigned. Director HARTMAN, Bruce Lester has been resigned. Director INGLEBY, Philip Alexander has been resigned. Director MIRANTE II, Arthur Jospeh has been resigned. Director MOSLER, Bruce Elliott has been resigned. Director ROZEK, Robert has been resigned. Director RUFRANO, Glenn John has been resigned. Director SANTORA, John C has been resigned. Director SINGLETON, Kenneth Patrick has been resigned. Director STEPHENSON, Ian Robert has been resigned. Director TRIBIANO, Jeffrey James has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
KAUSHAL, Sunita
Appointed Date: 01 September 2015

Director
KAUSHAL, Sunita
Appointed Date: 01 September 2015
52 years old

Director
PALMER, Duncan John
Appointed Date: 01 September 2015
59 years old

Director
SOLOWAY, Brett David
Appointed Date: 01 September 2015
57 years old

Resigned Directors

Secretary
SINGLETON, Kenneth Patrick
Resigned: 01 February 2011
Appointed Date: 31 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 1998
Appointed Date: 31 July 1998

Director
ALLAN, Laurence Robert
Resigned: 05 July 2011
Appointed Date: 24 March 2009
74 years old

Director
BAREL DI SANT'ALBANO, Carlo
Resigned: 01 September 2015
Appointed Date: 08 August 2013
61 years old

Director
CROOK, Rachel Elizabeth
Resigned: 01 September 2015
Appointed Date: 24 March 2009
60 years old

Director
DOWD, Thomas Peter
Resigned: 20 April 2006
Appointed Date: 31 July 1998
75 years old

Director
FLOOD, Michael
Resigned: 01 October 2008
Appointed Date: 27 February 2006
62 years old

Director
HARTMAN, Bruce Lester
Resigned: 31 January 2008
Appointed Date: 05 February 2006
72 years old

Director
INGLEBY, Philip Alexander
Resigned: 31 July 2015
Appointed Date: 24 March 2009
60 years old

Director
MIRANTE II, Arthur Jospeh
Resigned: 01 March 2005
Appointed Date: 31 July 1998
82 years old

Director
MOSLER, Bruce Elliott
Resigned: 22 March 2010
Appointed Date: 01 March 2005
67 years old

Director
ROZEK, Robert
Resigned: 17 February 2012
Appointed Date: 02 June 2008
64 years old

Director
RUFRANO, Glenn John
Resigned: 07 June 2013
Appointed Date: 22 March 2010
75 years old

Director
SANTORA, John C
Resigned: 01 September 2015
Appointed Date: 07 June 2013
68 years old

Director
SINGLETON, Kenneth Patrick
Resigned: 01 February 2011
Appointed Date: 31 July 1998
65 years old

Director
STEPHENSON, Ian Robert
Resigned: 01 September 2015
Appointed Date: 08 June 2011
62 years old

Director
TRIBIANO, Jeffrey James
Resigned: 07 March 2012
Appointed Date: 18 September 2008
61 years old

Persons With Significant Control

Cushman & Wakefield (U.K.) Services Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CUSHMAN & WAKEFIELD (U.K.) LTD. Events

25 May 2017
Confirmation statement made on 30 April 2017 with updates
07 Nov 2016
Full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 15,398,536

11 Mar 2016
Registered office address changed from 43-45 Portman Square London W1A 3BG to 125 Old Broad Street London EC2N 1AR on 11 March 2016
17 Nov 2015
Auditor's resignation
...
... and 122 more events
28 Sep 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Sep 1998
£ nc 1000/16000000 14/09/98
28 Sep 1998
Secretary resigned
05 Aug 1998
Secretary resigned
31 Jul 1998
Incorporation

CUSHMAN & WAKEFIELD (U.K.) LTD. Charges

3 September 2015
Charge code 0360 7777 0008
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Bank of America, N.A. as Collateral Agent for the Secured Parties
Description: Contains fixed charge…
3 September 2015
Charge code 0360 7777 0007
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent for the Secured Parties
Description: Contains fixed charge…
27 June 2014
Charge code 0360 7777 0006
Delivered: 18 July 2014
Status: Satisfied on 8 September 2015
Persons entitled: Bank of America, N.A. Acting Through Its Hong Kong Branch Bank of America, N.A. Acting Through Its Canada Branch Bank of America Merrill Lynch International Limited Bank of America, N.A.
Description: Contains fixed charge…
29 June 2011
Intercompany note pledge agreement
Delivered: 16 July 2011
Status: Satisfied on 8 September 2015
Persons entitled: Bank of America,N.A.
Description: The pledge of all the following properties assets and…
29 October 2009
A charge over equity interests
Delivered: 13 November 2009
Status: Satisfied on 8 December 2011
Persons entitled: Exor S.P.A.
Description: First fixed charge all its charged portfolio see image for…
13 August 2009
Charge over equity interests
Delivered: 28 August 2009
Status: Satisfied on 5 August 2015
Persons entitled: Bank of America, N.A., Acting Through Its London Branch as European Agent and Trustee for the Secured Parties
Description: First fixed charge all its charged portfolio see image for…
30 March 2009
Security agreement
Delivered: 17 April 2009
Status: Satisfied on 5 August 2015
Persons entitled: Bank of America N.A. Acting Through Its London Branch as European Agent and Trustee for the European Lenders
Description: Floating charge its intellectual property book debts…
30 March 2009
Security agreement
Delivered: 17 April 2009
Status: Satisfied on 8 December 2011
Persons entitled: Exor S.P.A.
Description: Full title guarantee as continuing security for the payment…