Advanced company searchLink opens in new window

CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED

Company number 06779401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • EUR 155,477,339
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • EUR 71,398,226
07 Nov 2016 AA Full accounts made up to 31 December 2015
11 Mar 2016 AD01 Registered office address changed from 43-45 Portman Square London W1A 3BG to 125 Old Broad Street London EC2N 1AR on 11 March 2016
25 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • EUR 19,799,471
02 Dec 2015 AUD Auditor's resignation
22 Sep 2015 MA Memorandum and Articles of Association
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Sep 2015 MR01 Registration of charge 067794010010, created on 3 September 2015
10 Sep 2015 MR01 Registration of charge 067794010009, created on 3 September 2015
09 Sep 2015 MR01 Registration of charge 067794010007, created on 3 September 2015
09 Sep 2015 MR01 Registration of charge 067794010008, created on 3 September 2015
08 Sep 2015 MR04 Satisfaction of charge 067794010006 in full
08 Sep 2015 MR04 Satisfaction of charge 5 in full
02 Sep 2015 AP01 Appointment of Mr Duncan John Palmer as a director on 1 September 2015
02 Sep 2015 AP01 Appointment of Sunita Kaushal as a director on 1 September 2015
02 Sep 2015 AP01 Appointment of Mr Brett David Soloway as a director on 1 September 2015
01 Sep 2015 AP03 Appointment of Sunita Kaushal as a secretary on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of John C Santora as a director on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of Rachel Elizabeth Crook as a director on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of Philip Alexander Ingleby as a director on 1 September 2015
05 Aug 2015 MR04 Satisfaction of charge 3 in full
05 Aug 2015 MR04 Satisfaction of charge 1 in full
04 Jun 2015 AA Full accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • EUR 19,799,471