Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD UK HOLDCO 2 (CANADA) LIMITED (11069362)

CUSHMAN & WAKEFIELD UK HOLDCO 2 (CANADA) LIMITED (11069362) is an active UK company. incorporated on 17 November 2017. 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.. CUSHMAN & WAKEFIELD UK HOLDCO 2 (CANADA) LIMITED has been registered for 8 years.

Company Number
11069362
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 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.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD UK HOLDCO 2 (CANADA) LIMITED

CUSHMAN & WAKEFIELD UK HOLDCO 2 (CANADA) LIMITED is an active company incorporated on 17 November 2017 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.. CUSHMAN & WAKEFIELD UK HOLDCO 2 (CANADA) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11069362

LTD Company

Age

8 Years

Incorporated 17 November 2017

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 3 November 2025 (4 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Capital Update
Sept 22
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
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 Updates
19 December 2023
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 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 Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 September 2022
SH19Statement of Capital
Legacy
21 September 2022
SH20SH20
Legacy
21 September 2022
CAP-SSCAP-SS
Resolution
21 September 2022
RESOLUTIONSResolutions
Legacy
11 August 2022
PARENT_ACCPARENT_ACC
Legacy
11 August 2022
AGREEMENT2AGREEMENT2
Legacy
11 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 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
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2020
AAAnnual Accounts
Legacy
14 December 2020
AGREEMENT2AGREEMENT2
Resolution
9 November 2020
RESOLUTIONSResolutions
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Legacy
9 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Resolution
22 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Incorporation Company
17 November 2017
NEWINCIncorporation