DTZ UK BIDCO 2 LIMITED
LONDON

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

Company number 09281668
Status Active
Incorporation Date 27 October 2014
Company Type Private Limited Company
Address 125 OLD BROAD STREET, LONDON, EC2N 1AR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Appointment of Brett Soloway as a director on 13 December 2016; Appointment of Mr John Forrester as a director on 13 December 2016; Appointment of Duncan Palmer as a director on 13 December 2016. The most likely internet sites of DTZ UK BIDCO 2 LIMITED are www.dtzukbidco2.co.uk, and www.dtz-uk-bidco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve 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.Dtz Uk Bidco 2 Limited is a Private Limited Company. The company registration number is 09281668. Dtz Uk Bidco 2 Limited has been working since 27 October 2014. The present status of the company is Active. The registered address of Dtz Uk Bidco 2 Limited is 125 Old Broad Street London Ec2n 1ar. . FORRESTER, John is a Director of the company. KAUSHAL, Sunita is a Director of the company. PALMER, Duncan is a Director of the company. SOLOWAY, Brett David is a Director of the company. Director KIM, David Jaemin has been resigned. Director RUPARELIA, Rajeev has been resigned. Director TEJANI, Anand Navinchandra has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
FORRESTER, John
Appointed Date: 13 December 2016
62 years old

Director
KAUSHAL, Sunita
Appointed Date: 13 December 2016
52 years old

Director
PALMER, Duncan
Appointed Date: 13 December 2016
60 years old

Director
SOLOWAY, Brett David
Appointed Date: 13 December 2016
57 years old

Resigned Directors

Director
KIM, David Jaemin
Resigned: 13 December 2016
Appointed Date: 27 October 2014
62 years old

Director
RUPARELIA, Rajeev
Resigned: 13 December 2016
Appointed Date: 27 October 2014
49 years old

Director
TEJANI, Anand Navinchandra
Resigned: 13 December 2016
Appointed Date: 27 October 2014
50 years old

Persons With Significant Control

Dtz Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DTZ UK BIDCO 2 LIMITED Events

07 Jan 2017
Appointment of Brett Soloway as a director on 13 December 2016
21 Dec 2016
Appointment of Mr John Forrester as a director on 13 December 2016
21 Dec 2016
Appointment of Duncan Palmer as a director on 13 December 2016
21 Dec 2016
Appointment of Ms Sunita Kaushal as a director on 13 December 2016
20 Dec 2016
Termination of appointment of Anand Navinchandra Tejani as a director on 13 December 2016
...
... and 10 more events
19 Nov 2014
Registration of charge 092816680004, created on 5 November 2014
14 Nov 2014
Statement of capital following an allotment of shares on 6 November 2014
  • USD 57,476,560
  • ANNOTATION Replacement a replacement SH01 was registered on 15/09/2015

13 Nov 2014
Registration of charge 092816680001, created on 5 November 2014
13 Nov 2014
Registration of charge 092816680002, created on 5 November 2014
27 Oct 2014
Incorporation
Statement of capital on 2014-10-27
  • USD 1

DTZ UK BIDCO 2 LIMITED Charges

5 November 2014
Charge code 0928 1668 0004
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Ubs Ag Stamford Branch
Description: Contains fixed charge…
5 November 2014
Charge code 0928 1668 0003
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Contains fixed charge…
5 November 2014
Charge code 0928 1668 0002
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Contains fixed charge…
5 November 2014
Charge code 0928 1668 0001
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Contains fixed charge…