Dtz Uk Holdco Limited

DataGardener
live
Large Enterprise

Dtz Uk Holdco Limited

09178188Private Limited With Share Capital

125 Old Broad Street, London, EC2N1AR
Incorporated

15/08/2014

Company Age

11 years

Directors

3

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Dtz Uk Holdco Limited (09178188) is a private limited with share capital incorporated on 15/08/2014 (11 years old) and registered in london, EC2N1AR. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Large Enterprise
Incorporated 15/08/2014
EC2N1AR

Financial Overview

Total Assets

£521.52M

Liabilities

£39.33M

Net Assets

£482.19M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-12-2025
Legacy
Category:Accounts
Date:31-12-2025
Legacy
Category:Other
Date:31-12-2025
Legacy
Category:Other
Date:31-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2024
Legacy
Category:Accounts
Date:05-11-2024
Legacy
Category:Other
Date:05-11-2024
Legacy
Category:Other
Date:05-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-10-2024
Legacy
Category:Accounts
Date:15-10-2024
Legacy
Category:Other
Date:15-10-2024
Legacy
Category:Other
Date:15-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-09-2023
Resolution
Category:Resolution
Date:23-08-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-08-2023
Legacy
Category:Capital
Date:15-08-2023
Legacy
Category:Insolvency
Date:15-08-2023
Resolution
Category:Resolution
Date:15-08-2023
Legacy
Category:Accounts
Date:13-06-2023
Legacy
Category:Other
Date:13-06-2023
Legacy
Category:Other
Date:13-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2023
Capital Allotment Shares
Category:Capital
Date:04-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-09-2022
Legacy
Category:Accounts
Date:11-08-2022
Legacy
Category:Other
Date:11-08-2022
Legacy
Category:Other
Date:11-08-2022
Capital Allotment Shares
Category:Capital
Date:11-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-09-2021
Legacy
Category:Accounts
Date:27-07-2021
Legacy
Category:Other
Date:27-07-2021
Legacy
Category:Other
Date:27-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2021
Capital Allotment Shares
Category:Capital
Date:13-05-2021
Capital Allotment Shares
Category:Capital
Date:08-01-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-12-2020
Legacy
Category:Other
Date:23-12-2020
Resolution
Category:Resolution
Date:25-11-2020
Capital Allotment Shares
Category:Capital
Date:19-11-2020
Resolution
Category:Resolution
Date:30-10-2020
Resolution
Category:Resolution
Date:16-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2020
Capital Allotment Shares
Category:Capital
Date:17-09-2020
Legacy
Category:Accounts
Date:09-09-2020
Legacy
Category:Other
Date:09-09-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:27-08-2020
Capital Allotment Shares
Category:Capital
Date:15-07-2020
Capital Allotment Shares
Category:Capital
Date:28-02-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:24-01-2020
Capital Allotment Shares
Category:Capital
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Capital Allotment Shares
Category:Capital
Date:11-03-2019
Capital Allotment Shares
Category:Capital
Date:07-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:24-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2018
Capital Allotment Shares
Category:Capital
Date:29-01-2018
Capital Allotment Shares
Category:Capital
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2017
Move Registers To Registered Office Company With New Address
Category:Address
Date:21-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2016

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date22/12/2025
Latest Accounts31/12/2024

Trading Addresses

125 Old Broad Street, London, EC2N1ARRegistered

Contact

www.dtz.com
125 Old Broad Street, London, EC2N1AR