Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD UK FINCO 2 LIMITED (11677956)

CUSHMAN & WAKEFIELD UK FINCO 2 LIMITED (11677956) is an active UK company. incorporated on 14 November 2018. 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 FINCO 2 LIMITED has been registered for 7 years. Current directors include JOHNSTON, Neil Christopher Oosthuizen, MCDONALD, Andrew Regan, PERKINS, Noelle.

Company Number
11677956
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD UK FINCO 2 LIMITED

CUSHMAN & WAKEFIELD UK FINCO 2 LIMITED is an active company incorporated on 14 November 2018 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 FINCO 2 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11677956

LTD Company

Age

7 Years

Incorporated 14 November 2018

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 16 October 2025 (5 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Dec 18
Director Left
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Capital Update
Dec 22
Owner Exit
Dec 22
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Dec 24
Funding Round
Dec 24
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 14 Nov 2018
Resigned 28 Nov 2023

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1973
Director
Appointed 14 Nov 2018
Resigned 05 Aug 2019

PALMER, Duncan John

Resigned
West Wacker Drive, Chicago60606
Born October 1965
Director
Appointed 14 Nov 2018
Resigned 28 Feb 2021

SOLOWAY, Brett David

Resigned
West Wacker Drive, Chicago60606
Born May 1968
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 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 30 Nov 2024
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 20 Dec 2022
Ceased 30 Nov 2024
Old Broad Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2018
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
15 December 2022
SH19Statement of Capital
Resolution
15 December 2022
RESOLUTIONSResolutions
Legacy
15 December 2022
CAP-SSCAP-SS
Legacy
15 December 2022
SH20SH20
Confirmation Statement With No Updates
20 October 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
GUARANTEE2GUARANTEE2
Legacy
11 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 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
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2020
AAAnnual Accounts
Legacy
14 December 2020
AGREEMENT2AGREEMENT2
Resolution
25 November 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 September 2020
RP04SH01RP04SH01
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Legacy
9 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
14 March 2019
RP04SH01RP04SH01
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2018
NEWINCIncorporation