Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD (U.K.) LTD. (03607777)

CUSHMAN & WAKEFIELD (U.K.) LTD. (03607777) is an active UK company. incorporated on 31 July 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CUSHMAN & WAKEFIELD (U.K.) LTD. has been registered for 27 years. Current directors include CULLEN, Benjamin Nicholas, JOHNSTON, Neil Christopher Oosthuizen, PERKINS, Noelle.

Company Number
03607777
Status
active
Type
ltd
Incorporated
31 July 1998
Age
27 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CULLEN, Benjamin Nicholas, JOHNSTON, Neil Christopher Oosthuizen, PERKINS, Noelle
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD (U.K.) LTD.

CUSHMAN & WAKEFIELD (U.K.) LTD. is an active company incorporated on 31 July 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CUSHMAN & WAKEFIELD (U.K.) LTD. was registered 27 years ago.(SIC: 68310)

Status

active

Active since 27 years ago

Company No

03607777

LTD Company

Age

27 Years

Incorporated 31 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

43-45 Portman Square London W1A 3BG
From: 31 July 1998To: 11 March 2016
Timeline

39 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Mar 12
Director Left
Apr 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Loan Secured
Jul 14
Director Left
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Owner Exit
Jul 17
Director Joined
Dec 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CULLEN, Benjamin Nicholas

Active
Old Broad Street, LondonEC2N 1AR
Born August 1978
Director
Appointed 29 Sept 2025

JOHNSTON, Neil Christopher Oosthuizen

Active
Old Broad Street, LondonEC2N 1AR
Born December 1965
Director
Appointed 21 Jun 2021

PERKINS, Noelle

Active
Old Broad Street, LondonEC2N 1AR
Born June 1977
Director
Appointed 28 Nov 2023

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 01 Sept 2015
Resigned 05 Aug 2019

PARSONS-HANN, Grace

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 16 Sept 2019
Resigned 30 Sept 2020

SINGLETON, Kenneth Patrick

Resigned
43-45 Portman SquareW1A 3BG
Secretary
Appointed 31 Jul 1998
Resigned 01 Feb 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1998
Resigned 31 Jul 1998

ALLAN, Laurence Robert

Resigned
43-45 Portman SquareW1A 3BG
Born July 1951
Director
Appointed 24 Mar 2009
Resigned 05 Jul 2011

BAREL DI SANT'ALBANO, Carlo

Resigned
43-45 Portman SquareW1A 3BG
Born May 1964
Director
Appointed 08 Aug 2013
Resigned 01 Sept 2015

CROOK, Rachel Elizabeth

Resigned
43-45 Portman SquareW1A 3BG
Born December 1964
Director
Appointed 24 Mar 2009
Resigned 01 Sept 2015

DOWD, Thomas Peter

Resigned
12 Overlook Way, New York11733
Born February 1950
Director
Appointed 31 Jul 1998
Resigned 20 Apr 2006

FLOOD, Michael

Resigned
222 Fernwood Terrance, Stewart Manor
Born November 1962
Director
Appointed 27 Feb 2006
Resigned 01 Oct 2008

HARTMAN, Bruce Lester

Resigned
131 Highland Avenue, Chatham
Born July 1953
Director
Appointed 05 Feb 2006
Resigned 31 Jan 2008

INGLEBY, Philip Alexander

Resigned
43-45 Portman SquareW1A 3BG
Born August 1965
Director
Appointed 24 Mar 2009
Resigned 31 Jul 2015

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1973
Director
Appointed 01 Sept 2015
Resigned 05 Aug 2019

MIRANTE II, Arthur Jospeh

Resigned
211 East 70th Street, New York10021
Born August 1943
Director
Appointed 31 Jul 1998
Resigned 01 Mar 2005

MOSLER, Bruce Elliott

Resigned
61 West 62nd Street, UsaFOREIGN
Born October 1957
Director
Appointed 01 Mar 2005
Resigned 22 Mar 2010

PALMER, Duncan John

Resigned
West Wacker Drive, Chicago60601
Born October 1965
Director
Appointed 01 Sept 2015
Resigned 28 Feb 2021

ROZEK, Robert

Resigned
43-45 Portman SquareW1A 3BG
Born October 1960
Director
Appointed 02 Jun 2008
Resigned 17 Feb 2012

RUFRANO, Glenn John

Resigned
43-45 Portman SquareW1A 3BG
Born January 1950
Director
Appointed 22 Mar 2010
Resigned 07 Jun 2013

SANTORA, John C

Resigned
43-45 Portman SquareW1A 3BG
Born March 1957
Director
Appointed 07 Jun 2013
Resigned 01 Sept 2015

SINGLETON, Kenneth Patrick

Resigned
43-45 Portman SquareW1A 3BG
Born September 1960
Director
Appointed 31 Jul 1998
Resigned 01 Feb 2011

SOLOWAY, Brett David

Resigned
West Wacker Drive, Chicago60601
Born May 1968
Director
Appointed 01 Sept 2015
Resigned 31 Mar 2023

STEPHENSON, Ian Robert

Resigned
Portman Square, LondonW1A 3BG
Born October 1962
Director
Appointed 08 Jun 2011
Resigned 01 Sept 2015

TRIBIANO, Jeffrey James

Resigned
43-45 Portman SquareW1A 3BG
Born September 1964
Director
Appointed 18 Sept 2008
Resigned 07 Mar 2012

URIA FERNANDEZ, Manuel

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 18 Dec 2017
Resigned 20 Apr 2023

WILSON, Colin Joseph Tennant

Resigned
Old Broad Street, LondonEC2N 1AR
Born December 1966
Director
Appointed 20 Apr 2023
Resigned 29 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Cushman & Wakefield Debenham Tie Leung Limited

Active
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2023
AAAnnual Accounts
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Legacy
11 June 2021
PARENT_ACCPARENT_ACC
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Legacy
5 February 2021
AGREEMENT2AGREEMENT2
Resolution
5 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2021
AAAnnual Accounts
Legacy
7 November 2020
PARENT_ACCPARENT_ACC
Legacy
7 November 2020
AGREEMENT2AGREEMENT2
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change To A Person With Significant Control
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Resolution
23 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Memorandum Articles
4 October 2017
MAMA
Resolution
4 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
4 October 2017
CC04CC04
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Auditors Resignation Company
17 November 2015
AUDAUD
Resolution
22 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
21 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Auditors Resignation Company
18 October 2012
AUDAUD
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Legacy
14 December 2011
MG02MG02
Legacy
14 December 2011
MG02MG02
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Legacy
16 July 2011
MG01MG01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
13 November 2009
MG01MG01
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
5 August 2008
353353
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
3 January 2008
123Notice of Increase in Nominal Capital
Resolution
3 January 2008
RESOLUTIONSResolutions
Resolution
3 January 2008
RESOLUTIONSResolutions
Statement Of Affairs
3 January 2008
SASA
Legacy
3 January 2008
88(2)R88(2)R
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
353353
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Memorandum Articles
7 September 2006
MEM/ARTSMEM/ARTS
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
16 August 2004
244244
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
2 March 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
287Change of Registered Office
Legacy
6 August 2003
363aAnnual Return
Legacy
22 July 2003
244244
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
9 September 2002
363aAnnual Return
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
6 November 2001
244244
Legacy
15 August 2001
363aAnnual Return
Legacy
31 August 2000
363aAnnual Return
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
3 September 1999
363aAnnual Return
Legacy
3 September 1999
353353
Legacy
10 May 1999
287Change of Registered Office
Legacy
15 December 1998
225Change of Accounting Reference Date
Legacy
15 October 1998
88(2)R88(2)R
Legacy
15 October 1998
88(2)R88(2)R
Resolution
28 September 1998
RESOLUTIONSResolutions
Resolution
28 September 1998
RESOLUTIONSResolutions
Resolution
28 September 1998
RESOLUTIONSResolutions
Resolution
28 September 1998
RESOLUTIONSResolutions
Resolution
28 September 1998
RESOLUTIONSResolutions
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
28 September 1998
123Notice of Increase in Nominal Capital
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Incorporation Company
31 July 1998
NEWINCIncorporation