Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD (EMEA) LIMITED (05679047)

CUSHMAN & WAKEFIELD (EMEA) LIMITED (05679047) is an active UK company. incorporated on 18 January 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CUSHMAN & WAKEFIELD (EMEA) LIMITED has been registered for 20 years. Current directors include CULLEN, Benjamin Nicholas, JOHNSTON, Neil Christopher Oosthuizen, PERKINS, Noelle.

Company Number
05679047
Status
active
Type
ltd
Incorporated
18 January 2006
Age
20 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CULLEN, Benjamin Nicholas, JOHNSTON, Neil Christopher Oosthuizen, PERKINS, Noelle
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD (EMEA) LIMITED

CUSHMAN & WAKEFIELD (EMEA) LIMITED is an active company incorporated on 18 January 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CUSHMAN & WAKEFIELD (EMEA) LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05679047

LTD Company

Age

20 Years

Incorporated 18 January 2006

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 28 November 2025 (4 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 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

PIMCO 2420 LIMITED
From: 18 January 2006To: 6 February 2006
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

43-45 Portman Square London W1A 3BG
From: 18 January 2006To: 11 March 2016
Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jan 13
Director Joined
Feb 13
Loan Secured
Jul 14
Funding Round
Jan 15
Loan Cleared
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
Director Joined
Sept 17
Director Left
Feb 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Dec 18
Director Joined
Dec 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
Capital Update
Nov 23
Funding Round
Nov 23
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CULLEN, Benjamin Nicholas

Active
Old Broad Street, LondonEC2N 1AR
Born August 1978
Director
Appointed 04 Dec 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

BENNETT, Benedict Thomas Langkilde

Resigned
137 South Park Road, LondonSW19 8RX
Secretary
Appointed 27 Jan 2006
Resigned 14 Dec 2007

DEVEREAUX, Thomas

Resigned
43-45 Portman SquareW1A 3BG
Secretary
Appointed 09 Dec 2013
Resigned 01 Sept 2015

KAUSHAL, Sunita

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

LUNN, Katherine

Resigned
Portman Square, LondonW1A 3BG
Secretary
Appointed 24 Aug 2011
Resigned 05 Dec 2013

PARSONS-HANN, Grace

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

REES, Marie Louise

Resigned
43-45 Portman SquareW1A 3BG
Secretary
Appointed 14 Dec 2007
Resigned 24 Aug 2011

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 Jan 2006
Resigned 27 Jan 2006

ALLAN, Laurence Robert

Resigned
43-45 Portman SquareW1A 3BG
Born July 1951
Director
Appointed 27 Jan 2006
Resigned 05 Jul 2011

BACON, Paul Frederick

Resigned
43-45 Portman SquareW1A 3BG
Born October 1958
Director
Appointed 27 Jan 2006
Resigned 31 Dec 2012

BAREL DI SANT'ALBANO, Carlo

Resigned
Old Broad Street, LondonEC2N 1AR
Born May 1964
Director
Appointed 21 Feb 2013
Resigned 07 Feb 2018

BENNETT, Benedict Thomas Langkilde

Resigned
137 South Park Road, LondonSW19 8RX
Born March 1969
Director
Appointed 22 Mar 2007
Resigned 14 Dec 2007

CROOK, Rachel Elizabeth

Resigned
43-45 Portman SquareW1A 3BG
Born December 1964
Director
Appointed 27 Mar 2008
Resigned 01 Sept 2015

INGLEBY, Philip Alexander

Resigned
43-45 Portman SquareW1A 3BG
Born August 1965
Director
Appointed 27 Jan 2006
Resigned 01 Sept 2015

KAUSHAL, Sunita

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

PALMER, Duncan John

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

PATEL, Parimal Raojibhai

Resigned
Old Broad Street, LondonEC2N 1AR
Born August 1965
Director
Appointed 28 Sept 2017
Resigned 30 Nov 2018

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

TRAVERS, John Richard Lewis

Resigned
39 Avenue Du Chappelle, Lasne
Born August 1946
Director
Appointed 27 Jan 2006
Resigned 31 Dec 2006

URIA FERNANDEZ, Manuel

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 30 Nov 2018
Resigned 20 Apr 2023

WILSON, Colin Joseph Tennant

Resigned
Old Broad Street, LondonEC2N 1AR
Born December 1966
Director
Appointed 20 Apr 2023
Resigned 04 Dec 2025

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 18 Jan 2006
Resigned 27 Jan 2006

Persons with significant control

1

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 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Legacy
1 December 2023
SH20SH20
Legacy
1 December 2023
CAP-SSCAP-SS
Resolution
1 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Resolution
9 September 2021
RESOLUTIONSResolutions
Resolution
25 August 2021
RESOLUTIONSResolutions
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
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
9 June 2021
PARENT_ACCPARENT_ACC
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2020
AAAnnual Accounts
Resolution
3 December 2020
RESOLUTIONSResolutions
Legacy
3 December 2020
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 September 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
22 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2019
CC04CC04
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
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
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Auditors Resignation Company
17 November 2015
AUDAUD
Memorandum Articles
22 September 2015
MAMA
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
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
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
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
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
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Auditors Resignation Company
1 August 2012
AUDAUD
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Legacy
10 January 2012
MG01MG01
Legacy
10 January 2012
MG01MG01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
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
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
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
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
16 July 2008
353353
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
353353
Legacy
9 February 2007
288bResignation of Director or Secretary
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
225Change of Accounting Reference Date
Legacy
15 February 2006
287Change of Registered Office
Certificate Change Of Name Company
6 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2006
NEWINCIncorporation