DTZ UK GUARANTOR LIMITED
LONDON

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

Company number 09187412
Status Active
Incorporation Date 22 August 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., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Second filing of a statement of capital following an allotment of shares on 31 December 2014 USD 595,677,724 . The most likely internet sites of DTZ UK GUARANTOR LIMITED are www.dtzukguarantor.co.uk, and www.dtz-uk-guarantor.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven 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.Dtz Uk Guarantor Limited is a Private Limited Company. The company registration number is 09187412. Dtz Uk Guarantor Limited has been working since 22 August 2014. The present status of the company is Active. The registered address of Dtz Uk Guarantor Limited is 125 Old Broad Street London Ec2n 1ar. . KIM, David Jaemin is a Director of the company. RUPARELIA, Rajeev is a Director of the company. TEJANI, Anand Navinchandra is a Director of the company. Director CAMI, Ronald has been resigned. Director CHIEN, Vanessa has been resigned. Director KIM, David Jaemin has been resigned. Director LEWIS, Jon Robert has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
KIM, David Jaemin
Appointed Date: 22 August 2014
62 years old

Director
RUPARELIA, Rajeev
Appointed Date: 22 August 2014
49 years old

Director
TEJANI, Anand Navinchandra
Appointed Date: 28 October 2014
50 years old

Resigned Directors

Director
CAMI, Ronald
Resigned: 28 October 2014
Appointed Date: 22 August 2014
58 years old

Director
CHIEN, Vanessa
Resigned: 28 October 2014
Appointed Date: 22 August 2014
55 years old

Director
KIM, David Jaemin
Resigned: 22 August 2014
Appointed Date: 22 August 2014
61 years old

Director
LEWIS, Jon Robert
Resigned: 28 October 2014
Appointed Date: 22 August 2014
63 years old

DTZ UK GUARANTOR LIMITED Events

21 Nov 2016
Group of companies' accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 24 August 2016 with updates
15 Sep 2016
Second filing of a statement of capital following an allotment of shares on 31 December 2014
  • USD 595,677,724

15 Sep 2016
Second filing of a statement of capital following an allotment of shares on 6 November 2014
  • USD 499,666,081

18 Apr 2016
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
...
... and 14 more events
11 Nov 2014
Termination of appointment of Ronald Cami as a director on 28 October 2014
11 Nov 2014
Termination of appointment of Jon Robert Lewis as a director on 28 October 2014
06 Oct 2014
Appointment of Mr David Jaemin Kim as a director on 22 August 2014
06 Oct 2014
Termination of appointment of David Jaemin Kim as a director on 22 August 2014
22 Aug 2014
Incorporation
Statement of capital on 2014-08-22
  • USD 1

DTZ UK GUARANTOR LIMITED Charges

5 November 2014
Charge code 0918 7412 0004
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Ubs Ag Stamford Branch
Description: Contains fixed charge…
5 November 2014
Charge code 0918 7412 0003
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Contains fixed charge…
5 November 2014
Charge code 0918 7412 0002
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Contains fixed charge…
5 November 2014
Charge code 0918 7412 0001
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…