DTZ WORLDWIDE LIMITED
LONDON DRONE BIDCO LIMITED

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

Company number 09073572
Status Active
Incorporation Date 5 June 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 fifty-two events have happened. The last three records are Registration of charge 090735720013, created on 19 January 2017; Registration of charge 090735720012, created on 19 January 2017; Registration of charge 090735720011, created on 19 January 2017. The most likely internet sites of DTZ WORLDWIDE LIMITED are www.dtzworldwide.co.uk, and www.dtz-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five 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 Worldwide Limited is a Private Limited Company. The company registration number is 09073572. Dtz Worldwide Limited has been working since 05 June 2014. The present status of the company is Active. The registered address of Dtz Worldwide Limited is 125 Old Broad Street London Ec2n 1ar. . KAUSHAL, Sunita is a Director of the company. KAY, Neil Edward is a Director of the company. 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 HARLE, Simon Edward 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
KAUSHAL, Sunita
Appointed Date: 12 December 2016
52 years old

Director
KAY, Neil Edward
Appointed Date: 12 December 2016
52 years old

Director
KIM, David Jaemin
Appointed Date: 06 June 2014
62 years old

Director
RUPARELIA, Rajeev
Appointed Date: 06 June 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: 05 June 2014
58 years old

Director
CHIEN, Vanessa
Resigned: 28 October 2014
Appointed Date: 26 June 2014
55 years old

Director
HARLE, Simon Edward
Resigned: 26 June 2014
Appointed Date: 06 June 2014
53 years old

Director
LEWIS, Jon Robert
Resigned: 28 October 2014
Appointed Date: 12 September 2014
63 years old

Persons With Significant Control

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

DTZ WORLDWIDE LIMITED Events

30 Jan 2017
Registration of charge 090735720013, created on 19 January 2017
25 Jan 2017
Registration of charge 090735720012, created on 19 January 2017
23 Jan 2017
Registration of charge 090735720011, created on 19 January 2017
20 Dec 2016
Appointment of Neil Edward Kay as a director on 12 December 2016
20 Dec 2016
Appointment of Ms Sunita Kaushal as a director on 12 December 2016
...
... and 42 more events
17 Jun 2014
Appointment of Rajeev Ruparelia as a director
17 Jun 2014
Appointment of David Jaemin Kim as a director
17 Jun 2014
Appointment of Simon Edward Harle as a director
17 Jun 2014
Resolutions
  • RES13 ‐ The following persons be appointed as directors simon harle; rajeev ruparelia; and david kim. Subscriber's shares be approved and registered. The company prepare, execute and issue share certificates. The terms of the shares sale agreement and related documents and authorise any director of the company to execute the share sale agreement and any other document required. 06/06/2014

05 Jun 2014
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-05

DTZ WORLDWIDE LIMITED Charges

19 January 2017
Charge code 0907 3572 0013
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Bank of America, N.A. (As Collateral Agent)
Description: Contains fixed charge.
19 January 2017
Charge code 0907 3572 0012
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of America, N.A. (As Collateral Agent)
Description: Contains fixed charge.
19 January 2017
Charge code 0907 3572 0011
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Ubs Ag,Stamford Branch (As Collateral Agent)
Description: Contains fixed charge.
1 September 2015
Charge code 0907 3572 0010
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
1 September 2015
Charge code 0907 3572 0009
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Contains fixed charge…
5 November 2014
Charge code 0907 3572 0008
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Contains fixed charge…
5 November 2014
Charge code 0907 3572 0007
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Ubs Ag Stamford Branch
Description: Contains fixed charge…
5 November 2014
Charge code 0907 3572 0006
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Contains fixed charge…
5 November 2014
Charge code 0907 3572 0005
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
5 November 2014
Charge code 0907 3572 0004
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
5 November 2014
Charge code 0907 3572 0003
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Contains fixed charge…
5 November 2014
Charge code 0907 3572 0002
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Contains fixed charge…
5 November 2014
Charge code 0907 3572 0001
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Ubs Ag Stamford Branch
Description: Contains fixed charge…