Background WavePink WaveYellow Wave

DTZ UK HOLDCO LIMITED (09178188)

DTZ UK HOLDCO LIMITED (09178188) is an active UK company. incorporated on 15 August 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 UK HOLDCO LIMITED has been registered for 11 years. Current directors include JOHNSTON, Neil Christopher Oosthuizen, MCDONALD, Andrew Regan, PERKINS, Noelle.

Company Number
09178188
Status
active
Type
ltd
Incorporated
15 August 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 UK HOLDCO LIMITED

DTZ UK HOLDCO LIMITED is an active company incorporated on 15 August 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 UK HOLDCO LIMITED was registered 11 years ago.(SIC: 64209, 82990)

Status

active

Active since 11 years ago

Company No

09178188

LTD Company

Age

11 Years

Incorporated 15 August 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 31 December 2025 (3 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
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: 15 August 2014To: 18 April 2016
Timeline

62 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Nov 14
Director Left
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
Director Left
Nov 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Jun 16
Loan Secured
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Loan Secured
Jun 17
Funding Round
Dec 17
Funding Round
Jan 18
Loan Secured
Mar 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
Funding Round
Jan 19
Funding Round
Mar 19
Director Left
Aug 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
May 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Jan 22
Funding Round
Jan 23
Director Left
Apr 23
Capital Update
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
15
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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 15 Aug 2014
Resigned 28 Oct 2014

CHIEN, Vanessa

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born June 1970
Director
Appointed 15 Aug 2014
Resigned 28 Oct 2014

FORRESTER, John

Resigned
Old Broad Street, LondonEC2N 1AR
Born November 1962
Director
Appointed 13 Dec 2016
Resigned 28 Nov 2023

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1973
Director
Appointed 13 Nov 2016
Resigned 05 Aug 2019

KIM, David Jaemin

Resigned
Old Broad Street, LondonEC2N 1AR
Born April 1963
Director
Appointed 15 Aug 2014
Resigned 13 Dec 2016

LEWIS, Jon Robert

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born August 1962
Director
Appointed 15 Aug 2014
Resigned 28 Oct 2014

PALMER, Duncan

Resigned
Wacker Dr Ste 1800, Chicago
Born October 1965
Director
Appointed 13 Dec 2016
Resigned 28 Feb 2021

RUPARELIA, Rajeev

Resigned
Old Broad Street, LondonEC2N 1AR
Born March 1976
Director
Appointed 15 Aug 2014
Resigned 13 Dec 2016

SOLOWAY, Brett David

Resigned
Wacker Dr Ste 1800, Chicago60601
Born May 1968
Director
Appointed 13 Dec 2016
Resigned 31 Mar 2023

TEJANI, Anand Navinchandra

Resigned
Old Broad Street, LondonEC2N 1AR
Born February 1975
Director
Appointed 28 Oct 2014
Resigned 13 Dec 2016

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

122

Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2025
AAAnnual Accounts
Legacy
31 December 2025
PARENT_ACCPARENT_ACC
Legacy
31 December 2025
GUARANTEE2GUARANTEE2
Legacy
31 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Resolution
23 August 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 August 2023
SH19Statement of Capital
Legacy
15 August 2023
SH20SH20
Legacy
15 August 2023
CAP-SSCAP-SS
Resolution
15 August 2023
RESOLUTIONSResolutions
Legacy
13 June 2023
PARENT_ACCPARENT_ACC
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
11 August 2022
PARENT_ACCPARENT_ACC
Legacy
11 August 2022
AGREEMENT2AGREEMENT2
Legacy
11 August 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
27 July 2021
PARENT_ACCPARENT_ACC
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 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
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Resolution
25 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Resolution
30 October 2020
RESOLUTIONSResolutions
Resolution
16 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Legacy
9 September 2020
GUARANTEE2GUARANTEE2
Second Filing Capital Allotment Shares
27 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
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
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
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 May 2018
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
21 April 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
7 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
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
10 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Memorandum Articles
25 August 2015
MAMA
Resolution
25 August 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
24 August 2015
RP04RP04
Change Account Reference Date Company Current Extended
17 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
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
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
Incorporation Company
15 August 2014
NEWINCIncorporation