Company NameCushman & Wakefield Design & Build UK Limited
Company StatusActive
Company Number12073491
CategoryPrivate Limited Company
Incorporation Date27 June 2019(4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNic Wilkinson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(same day as company formation)
RoleHead Of London Project Management & Consultancy
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr George William Roberts
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(1 year after company formation)
Appointment Duration3 years, 10 months
RoleHead Of Uk&I
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameRavinder Saluja
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleHead Of Finance Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMs Sunita Kaushal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(same day as company formation)
RoleGeneral Counsel & Company Secretary, Emea
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Philip Douglas Nye
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(same day as company formation)
RoleChair Project Management & Consultancy Emea
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Parimal Raojibhai Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(same day as company formation)
RoleCfo Uk&I, Nordics And Middle East
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Manuel Uria Fernandez
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(same day as company formation)
RoleChief Finance Officer, Emea
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameGrace Parsons-Hann
StatusResigned
Appointed16 September 2019(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 September 2020)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Ashley Thompson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2022)
RoleCfo Uk&I
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameSimone Savi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2023)
RoleChief Financial Officer, Uk&I
Country of ResidenceEngland
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 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

30 January 2024Appointment of Mrs Ravinder Saluja as a director on 30 January 2024 (2 pages)
25 January 2024Termination of appointment of Simone Savi as a director on 31 December 2023 (1 page)
16 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
16 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
16 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (162 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
26 September 2022Resolutions
  • RES13 ‐ Approveal , transaction or arrangment 21/09/2022
(2 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
16 May 2022Appointment of Simone Savi as a director on 10 May 2022 (2 pages)
13 May 2022Termination of appointment of Ashley Thompson as a director on 30 April 2022 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
22 February 2021Resolutions
  • RES13 ‐ Company business 03/02/2021
(1 page)
17 February 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
30 September 2020Termination of appointment of Grace Parsons-Hann as a secretary on 30 September 2020 (1 page)
20 July 2020Director's details changed for Mr Ashley Thompson on 2 July 2020 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
8 July 2020Appointment of Mr Ashley Thompson as a director on 1 July 2020 (2 pages)
8 July 2020Termination of appointment of Manuel Uria Fernandez as a director on 1 July 2020 (1 page)
8 July 2020Appointment of Mr George Roberts as a director on 1 July 2020 (2 pages)
17 April 2020Termination of appointment of Philip Douglas Nye as a director on 15 April 2020 (1 page)
9 April 2020Termination of appointment of Parimal Raojibhai Patel as a director on 8 April 2020 (1 page)
18 October 2019Appointment of Grace Parsons-Hann as a secretary on 16 September 2019 (2 pages)
7 August 2019Termination of appointment of Sunita Kaushal as a director on 5 August 2019 (1 page)
29 July 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
27 June 2019Incorporation
Statement of capital on 2019-06-27
  • GBP 1
(40 pages)