Background WavePink WaveYellow Wave

DTZ WORLDWIDE LIMITED (09073572)

DTZ WORLDWIDE LIMITED (09073572) is an active UK company. incorporated on 5 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. DTZ WORLDWIDE LIMITED has been registered for 11 years. Current directors include JOHNSTON, Neil Christopher Oosthuizen, MCDONALD, Andrew Regan, PERKINS, Noelle.

Company Number
09073572
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSTON, Neil Christopher Oosthuizen, MCDONALD, Andrew Regan, PERKINS, Noelle
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTZ WORLDWIDE LIMITED

DTZ WORLDWIDE LIMITED is an active company incorporated on 5 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. DTZ WORLDWIDE LIMITED was registered 11 years ago.(SIC: 64209, 82990)

Status

active

Active since 11 years ago

Company No

09073572

LTD Company

Age

11 Years

Incorporated 5 June 2014

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 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

DRONE BIDCO LIMITED
From: 5 June 2014To: 8 August 2014
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

2nd Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 5 June 2014To: 18 April 2016
Timeline

72 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Jul 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Funding Round
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Funding Round
Sept 15
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jun 17
Director Joined
Oct 17
Director Left
Nov 17
Funding Round
Dec 17
Loan Secured
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Capital Update
Aug 19
Funding Round
Sept 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
Jun 20
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Apr 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Jul 25
Funding Round
Nov 25
Funding Round
Feb 26
Funding Round
Feb 26
12
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JOHNSTON, Neil Christopher Oosthuizen

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

MCDONALD, Andrew Regan

Active
Old Broad Street, LondonEC2N 1AR
Born July 1974
Director
Appointed 28 Nov 2023

PERKINS, Noelle

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

CAMI, Ronald

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born April 1967
Director
Appointed 05 Jun 2014
Resigned 28 Oct 2014

CHIEN, Vanessa

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born June 1970
Director
Appointed 26 Jun 2014
Resigned 28 Oct 2014

FERNANDEZ, Manuel Uria

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 23 Oct 2017
Resigned 19 Jul 2018

FORRESTER, John

Resigned
Old Broad Street, LondonEC2N 1AR
Born November 1962
Director
Appointed 19 Jul 2018
Resigned 28 Nov 2023

HARLE, Simon Edward

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born November 1971
Director
Appointed 06 Jun 2014
Resigned 26 Jun 2014

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1973
Director
Appointed 12 Dec 2016
Resigned 19 Jul 2018

KAY, Neil Edward

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1973
Director
Appointed 12 Dec 2016
Resigned 15 Nov 2017

KIM, David Jaemin

Resigned
Old Broad Street, LondonEC2N 1AR
Born April 1963
Director
Appointed 06 Jun 2014
Resigned 19 Jul 2018

KNIGHTLY, William Joseph

Resigned
Old Broad Street, LondonEC2N 1AR
Born June 1979
Director
Appointed 19 Jul 2018
Resigned 17 Oct 2019

LEWIS, Jon Robert

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born August 1962
Director
Appointed 12 Sept 2014
Resigned 28 Oct 2014

PALMER, Duncan John

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1965
Director
Appointed 19 Jul 2018
Resigned 28 Feb 2021

RUPARELIA, Rajeev

Resigned
Old Broad Street, LondonEC2N 1AR
Born March 1976
Director
Appointed 06 Jun 2014
Resigned 19 Jul 2018

SOLOWAY, Brett David

Resigned
Old Broad Street, LondonEC2N 1AR
Born May 1968
Director
Appointed 19 Jul 2018
Resigned 31 Mar 2023

TEJANI, Anand Navinchandra

Resigned
Old Broad Street, LondonEC2N 1AR
Born February 1975
Director
Appointed 28 Oct 2014
Resigned 19 Jul 2018

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

119

Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Legacy
27 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2019
SH19Statement of Capital
Legacy
27 August 2019
CAP-SSCAP-SS
Resolution
27 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
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
5 September 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 August 2018
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
19 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
19 February 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Memorandum Articles
21 November 2017
MAMA
Resolution
21 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 September 2017
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 September 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 September 2016
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Move Registers To Sail Company With New Address
24 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 September 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Memorandum Articles
25 August 2015
MAMA
Resolution
25 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
31 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 June 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
27 November 2014
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Resolution
17 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
8 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 August 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Resolution
17 June 2014
RESOLUTIONSResolutions
Incorporation Company
5 June 2014
NEWINCIncorporation