Background WavePink WaveYellow Wave

DTZ EUROPE LIMITED (05603965)

DTZ EUROPE LIMITED (05603965) is an active UK company. incorporated on 26 October 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. DTZ EUROPE LIMITED has been registered for 20 years. Current directors include CULLEN, Benjamin Nicholas, SALUJA, Ravinder.

Company Number
05603965
Status
active
Type
ltd
Incorporated
26 October 2005
Age
20 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CULLEN, Benjamin Nicholas, SALUJA, Ravinder
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTZ EUROPE LIMITED

DTZ EUROPE LIMITED is an active company incorporated on 26 October 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. DTZ EUROPE LIMITED was registered 20 years ago.(SIC: 82110)

Status

active

Active since 20 years ago

Company No

05603965

LTD Company

Age

20 Years

Incorporated 26 October 2005

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 2 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

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

UGL EUROPE LIMITED
From: 17 January 2012To: 21 November 2014
UNITED GROUP EUROPE LIMITED
From: 26 October 2005To: 17 January 2012
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

, C/O Dtz, 125 Old Broad Street, London, EC2N 2BQ, United Kingdom
From: 9 March 2012To: 17 May 2013
, 3Rd Floor, 167 Fleet Street, London, EC4A 2EA
From: 26 October 2005To: 9 March 2012
Timeline

41 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jun 12
Funding Round
Jan 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Director Left
Feb 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Jan 19
Funding Round
Mar 19
Director Left
Aug 19
Funding Round
Dec 19
Director Left
Apr 20
Director Joined
Jul 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
May 21
Owner Exit
Sept 21
Funding Round
Jan 22
Director Left
May 22
Director Joined
May 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 25
Director Joined
Oct 25
9
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

CULLEN, Benjamin Nicholas

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

SALUJA, Ravinder

Active
Old Broad Street, LondonEC2N 1AR
Born December 1979
Director
Appointed 30 Jan 2024

GLENTON, Susan Jane

Resigned
21 Spring Street, Birchgrove
Secretary
Appointed 26 Oct 2005
Resigned 23 Feb 2006

HOLE, Patrick David

Resigned
Old Broad Street, LondonEC2N 2BQ
Secretary
Appointed 01 Mar 2012
Resigned 10 May 2012

IVANTSOFF, Kim

Resigned
48 Terry Road, SydneyFOREIGN
Secretary
Appointed 23 Oct 2007
Resigned 26 Jul 2011

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 05 Nov 2014
Resigned 05 Aug 2019

MCARDLE, Murray Bede

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 25 Mar 2014
Resigned 04 Sept 2014

MENTZINES, Dennis

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 26 Jul 2011
Resigned 31 Jan 2014

NIKOLOPOULOS, Lyn

Resigned
9 Balaclava Road, Berowra
Secretary
Appointed 06 Dec 2006
Resigned 23 Oct 2007

PARSONS-HANN, Grace

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

SIMPSON, David Michael

Resigned
10 Mundies Road, New South Wales
Secretary
Appointed 17 Jun 2006
Resigned 14 Jun 2012

TREMBATH, Judith Ann Denise

Resigned
17 Kulgoa Road, Bellevue Hill
Secretary
Appointed 23 Feb 2006
Resigned 17 Jun 2006

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 26 Oct 2005
Resigned 26 Oct 2005

BONACCORSO, Robert Philip

Resigned
O'Connor Street, HaberfieldNSW 2045
Born October 1962
Director
Appointed 09 Dec 2009
Resigned 05 Nov 2014

FRIEDMAN, Joseph

Resigned
Old Broad Street, LondonEC2N 1AR
Born January 1959
Director
Appointed 05 Nov 2014
Resigned 31 Aug 2016

IRVINE, David James

Resigned
8 Culworth Avenue, Killara
Born March 1958
Director
Appointed 26 Oct 2005
Resigned 20 Feb 2007

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1973
Director
Appointed 21 Sept 2016
Resigned 05 Aug 2019

KAY, Neil Edward

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1973
Director
Appointed 21 Sept 2016
Resigned 14 Nov 2017

LEUPEN, Richard Anthony

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1953
Director
Appointed 26 Oct 2005
Resigned 05 Nov 2014

LICKERMAN, Tod David

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1963
Director
Appointed 05 Nov 2014
Resigned 25 Jan 2018

MIRAMS, Philip Roger

Resigned
61 Northwood Road, Northwood
Born June 1969
Director
Appointed 14 May 2007
Resigned 09 Dec 2009

PATEL, Parimal Raojibhai

Resigned
Old Broad Street, LondonEC2N 1AR
Born August 1965
Director
Appointed 28 Sept 2017
Resigned 08 Apr 2020

SAVI, Simone

Resigned
Old Broad Street, LondonEC2N 1AR
Born March 1985
Director
Appointed 09 May 2022
Resigned 31 Dec 2023

SIMPSON, David Michael

Resigned
Old Broad Street, LondonEC2N 2BQ
Born May 1972
Director
Appointed 09 Dec 2009
Resigned 14 Jun 2012

THOMPSON, Ashley

Resigned
Old Broad Street, LondonEC2N 1AR
Born May 1987
Director
Appointed 01 Jul 2020
Resigned 30 Apr 2022

URIA FERNANDEZ, Manuel

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 15 Nov 2017
Resigned 24 Apr 2023

WILSON, Colin Joseph Tennant

Resigned
Old Broad Street, LondonEC2N 1AR
Born December 1966
Director
Appointed 24 Apr 2023
Resigned 29 Sept 2025

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 26 Oct 2005
Resigned 26 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
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 12 Aug 2021
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 01 Jun 2016
Ceased 12 Aug 2021
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
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
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2023
AAAnnual Accounts
Legacy
10 March 2023
PARENT_ACCPARENT_ACC
Legacy
10 March 2023
AGREEMENT2AGREEMENT2
Legacy
10 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2021
AAAnnual Accounts
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Legacy
9 June 2021
PARENT_ACCPARENT_ACC
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2020
AAAnnual Accounts
Resolution
8 December 2020
RESOLUTIONSResolutions
Legacy
8 December 2020
AGREEMENT2AGREEMENT2
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
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 Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 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
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Resolution
5 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Resolution
11 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2017
CC04CC04
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Memorandum Articles
25 August 2015
MAMA
Resolution
25 August 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Certificate Change Of Name Company
21 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
15 February 2013
RP04RP04
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Memorandum Articles
2 October 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 June 2012
TM02Termination of Secretary
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 August 2009
363aAnnual Return
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288cChange of Particulars
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
225Change of Accounting Reference Date
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Incorporation Company
26 October 2005
NEWINCIncorporation