Company NameCushman & Wakefield UK Finco 2 Limited
Company StatusActive
Company Number11677956
CategoryPrivate Limited Company
Incorporation Date14 November 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameNeil Christopher Oosthuizen Johnston
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed21 June 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleGlobal Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameNoelle Perkins
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed28 November 2023(5 years after company formation)
Appointment Duration4 months, 2 weeks
RoleGlobal General Counsel
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameAndrew Regan McDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 November 2023(5 years after company formation)
Appointment Duration4 months, 2 weeks
RoleGlobal President & Coo
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMs Sunita Kaushal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(same day as company formation)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Duncan John Palmer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(same day as company formation)
RoleGlobal Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address225 West Wacker Drive
Suite 3000
Chicago
Il
60606
Director NameMr Brett David Soloway
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(same day as company formation)
RoleGlobal General Counsel
Country of ResidenceUnited States
Correspondence Address225 West Wacker Drive
Suite 3000
Chicago
Il
60606
Director NameMr John Forrester
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(same day as company formation)
RoleGlobal President
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 October 2023 (5 months, 4 weeks ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
14 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
14 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
25 November 2020Resolutions
  • RES13 ‐ Audit exemption under section 479A 12/08/2020
(5 pages)
29 September 2020Second filing of a statement of capital following an allotment of shares on 4 December 2018
  • USD 2
(7 pages)
9 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (168 pages)
9 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
7 August 2019Termination of appointment of Sunita Kaushal as a director on 5 August 2019 (1 page)
14 March 2019Second filing of a statement of capital following an allotment of shares on 4 December 2018
  • USD 2.00
(7 pages)
31 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • USD 1
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2019 and 29/09/2020
(4 pages)
14 November 2018Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
14 November 2018Incorporation
Statement of capital on 2018-11-14
  • USD 1
(40 pages)