Background WavePink WaveYellow Wave

DTZ UK BIDCO 2 LIMITED (09281668)

DTZ UK BIDCO 2 LIMITED (09281668) is an active UK company. incorporated on 27 October 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 BIDCO 2 LIMITED has been registered for 11 years. Current directors include JOHNSTON, Neil Christopher Oosthuizen, MCDONALD, Andrew Regan, PERKINS, Noelle.

Company Number
09281668
Status
active
Type
ltd
Incorporated
27 October 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, 64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTZ UK BIDCO 2 LIMITED

DTZ UK BIDCO 2 LIMITED is an active company incorporated on 27 October 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 BIDCO 2 LIMITED was registered 11 years ago.(SIC: 64209, 64304)

Status

active

Active since 11 years ago

Company No

09281668

LTD Company

Age

11 Years

Incorporated 27 October 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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 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: 27 October 2014To: 18 April 2016
Timeline

31 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Funding Round
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Capital Update
Nov 18
Director Left
Aug 19
Capital Update
Aug 19
Funding Round
Oct 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

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 Dec 2016
Resigned 05 Aug 2019

KIM, David Jaemin

Resigned
Old Broad Street, LondonEC2N 1AR
Born April 1963
Director
Appointed 27 Oct 2014
Resigned 13 Dec 2016

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 27 Oct 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 27 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

72

Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 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 Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
PARENT_ACCPARENT_ACC
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
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2020
AAAnnual Accounts
Legacy
14 December 2020
AGREEMENT2AGREEMENT2
Resolution
25 November 2020
RESOLUTIONSResolutions
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Legacy
9 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Resolution
5 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Legacy
29 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2018
SH19Statement of Capital
Legacy
29 November 2018
CAP-SSCAP-SS
Resolution
29 November 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
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
20 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
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 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
Change Account Reference Date Company Current Extended
17 June 2015
AA01Change of Accounting Reference Date
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
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
Incorporation Company
27 October 2014
NEWINCIncorporation