Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED (06457435)

CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED (06457435) is an active UK company. incorporated on 19 December 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED has been registered for 18 years. Current directors include SALUJA, Ravinder, WILSON, Colin Joseph Tennant.

Company Number
06457435
Status
active
Type
ltd
Incorporated
19 December 2007
Age
18 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
SALUJA, Ravinder, WILSON, Colin Joseph Tennant
SIC Codes
65120, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED

CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED is an active company incorporated on 19 December 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED was registered 18 years ago.(SIC: 65120, 66220)

Status

active

Active since 18 years ago

Company No

06457435

LTD Company

Age

18 Years

Incorporated 19 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 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

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

DTZ INSURANCE SERVICES LIMITED
From: 19 December 2007To: 23 August 2017
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

, 125 Old Broad Street, London, EC2N 2BQ
From: 19 December 2007To: 17 May 2013
Timeline

21 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Apr 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 22
Director Joined
Aug 22
Director Left
Jan 24
Director Joined
May 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

SALUJA, Ravinder

Active
Old Broad Street, LondonEC2N 1AR
Born December 1979
Director
Appointed 10 May 2024

WILSON, Colin Joseph Tennant

Active
Old Broad Street, LondonEC2N 1AR
Born December 1966
Director
Appointed 26 Feb 2018

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Secretary
Appointed 19 Dec 2007
Resigned 31 Mar 2011

HOLE, Patrick David

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

KAUSHAL, Sunita

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

KEDDIE, Fiona

Resigned
Old Broad Street, LondonEC2N 2BQ
Secretary
Appointed 18 Apr 2011
Resigned 31 Dec 2011

PARSONS-HANN, Grace

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

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor, LondonEC1M 3JP
Corporate secretary
Appointed 19 Dec 2007
Resigned 19 Dec 2007

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 19 Dec 2007
Resigned 19 Mar 2009

FERNANDEZ, Manuel Uria

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 23 Oct 2017
Resigned 23 Oct 2017

HATT, Michael Jonathan

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born December 1963
Director
Appointed 02 Jan 2014
Resigned 08 Oct 2018

HAYWARD, Martyn Nicholas

Resigned
Old Broad Street, LondonEC2N 1AR
Born April 1957
Director
Appointed 10 Jun 2009
Resigned 05 Nov 2014

HERZ, Miles Nicholas

Resigned
Old Broad Street, LondonEC2N 1AR
Born June 1963
Director
Appointed 02 Dec 2014
Resigned 09 Apr 2015

IDZIK, Paul Thomas

Resigned
Parliament View, LondonSE1 7XH
Born March 1961
Director
Appointed 03 Nov 2008
Resigned 10 Jun 2009

KAY, Neil Edward

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1973
Director
Appointed 02 Jan 2014
Resigned 14 Nov 2017

PATEL, Parimal Raojibhai

Resigned
Old Broad Street, LondonEC2N 1AR
Born August 1965
Director
Appointed 29 Sept 2017
Resigned 25 Jul 2018

RAGHUVANSHI, Darshan

Resigned
Old Broad Street, LondonEC2N 1AR
Born June 1981
Director
Appointed 25 Jul 2018
Resigned 15 Feb 2021

SAVI, Simone

Resigned
Old Broad Street, LondonEC2N 1AR
Born March 1985
Director
Appointed 22 Aug 2022
Resigned 31 Dec 2023

STRUCKETT, Mark Douglas

Resigned
Cranmere House, ChichesterPO18 0AD
Born January 1958
Director
Appointed 19 Dec 2007
Resigned 03 Nov 2008

THOMPSON, Ashley

Resigned
Old Broad Street, LondonEC2N 1AR
Born May 1987
Director
Appointed 15 Feb 2021
Resigned 30 Apr 2022

THOMSON, James Michael Douglas

Resigned
Old Broad Street, LondonEC2N 2BQ
Born September 1966
Director
Appointed 19 Mar 2009
Resigned 30 Apr 2012

ALPHA DIRECT LIMITED

Resigned
5th Floor, LondonEC1M 3JP
Corporate director
Appointed 19 Dec 2007
Resigned 19 Dec 2007

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

121

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 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
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 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
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Legacy
9 June 2021
PARENT_ACCPARENT_ACC
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Resolution
6 January 2021
RESOLUTIONSResolutions
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Resolution
22 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2019
CC04CC04
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Change Person Director Company
25 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Resolution
23 August 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
23 August 2017
NM06NM06
Change Of Name Notice
23 August 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Account Reference Date Company Previous Extended
15 November 2012
AA01Change of Accounting Reference Date
Miscellaneous
25 June 2012
MISCMISC
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Legacy
26 September 2009
353353
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
287Change of Registered Office
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Legacy
13 February 2009
288cChange of Particulars
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
88(2)Return of Allotment of Shares
Legacy
1 March 2008
225Change of Accounting Reference Date
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
287Change of Registered Office
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Incorporation Company
19 December 2007
NEWINCIncorporation