Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD OF ASIA HOLDCO LIMITED (09754738)

CUSHMAN & WAKEFIELD OF ASIA HOLDCO LIMITED (09754738) is an active UK company. incorporated on 1 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CUSHMAN & WAKEFIELD OF ASIA HOLDCO LIMITED has been registered for 10 years. Current directors include JOHNSTON, Neil Christopher Oosthuizen, PERKINS, Noelle.

Company Number
09754738
Status
active
Type
ltd
Incorporated
1 September 2015
Age
10 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHNSTON, Neil Christopher Oosthuizen, PERKINS, Noelle
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD OF ASIA HOLDCO LIMITED

CUSHMAN & WAKEFIELD OF ASIA HOLDCO LIMITED is an active company incorporated on 1 September 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CUSHMAN & WAKEFIELD OF ASIA HOLDCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09754738

LTD Company

Age

10 Years

Incorporated 1 September 2015

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

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Sept 16
Director Left
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Jun 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Dec 18
Director Left
Oct 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 23
Director Joined
Nov 23
Capital Update
Nov 24
Owner Exit
Jan 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

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

FRIEDMAN, Joseph

Resigned
West Wacker Drive, ChicagoIL 60601
Born January 1959
Director
Appointed 01 Sept 2015
Resigned 31 Aug 2016

HODGES, Michael Tilden

Resigned
West Wacker Drive, ChicagoIL 60601
Born April 1963
Director
Appointed 01 Sept 2015
Resigned 15 Sept 2017

KNIGHTLY, William Joseph

Resigned
Old Broad Street, LondonEC2N 1AR
Born June 1979
Director
Appointed 14 May 2018
Resigned 17 Oct 2019

PALMER, Duncan John

Resigned
West Wacker Drive, ChicagoIL 60601
Born October 1965
Director
Appointed 01 Sept 2015
Resigned 28 Feb 2021

SOLOWAY, Brett David

Resigned
West Wacker Drive, ChicagoIL 60601
Born May 1968
Director
Appointed 01 Sept 2015
Resigned 31 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
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 01 Dec 2024

Dtz Worldwide Limited

Ceased
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
Ceased 01 Dec 2024
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
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
10 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
7 November 2024
SH19Statement of Capital
Legacy
7 November 2024
SH20SH20
Legacy
7 November 2024
CAP-SSCAP-SS
Resolution
7 November 2024
RESOLUTIONSResolutions
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
11 August 2022
PARENT_ACCPARENT_ACC
Legacy
11 August 2022
GUARANTEE2GUARANTEE2
Legacy
11 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2022
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
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2021
AAAnnual Accounts
Resolution
30 November 2020
RESOLUTIONSResolutions
Resolution
9 November 2020
RESOLUTIONSResolutions
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Legacy
9 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Capital Redomination Of Shares
8 August 2017
SH14Notice of Redenomination
Resolution
8 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Resolution
1 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Incorporation Company
1 September 2015
NEWINCIncorporation