Company NameCicap Limited
Company StatusActive
Company Number02858938
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Joseph Coller
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Michael James Queen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(20 years after company formation)
Appointment Duration10 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameDame Alison Jane Carnwath
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(21 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Jonathan Paul Asquith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Peter Clifford Leach
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(30 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameStanley Lionel Prashker
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Mountview Close
London
NW11 7HG
Secretary NameRenee Linda Danziger
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Alvanley Gardens
London
NW6 1JD
Director NameMr Cyril Joseph Mahon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2002(9 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0TT
Director NameMr Peter Michael Hutton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2008(14 years, 4 months after company formation)
Appointment Duration13 years (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Secretary NameMr Brian Jack Markeson
NationalityBritish
StatusResigned
Appointed06 February 2008(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0TT
Director NameMr Timothy Mark Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0TT
Director NameMr Lionel Thomas Anthony
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(20 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Robin William Turnbull Buchanan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitecollercapital.com

Location

Registered AddressPark House
116 Park Street
London
W1K 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.1k at £1Jeremy Coller
100.00%
Ordinary

Financials

Year2014
Turnover£43,890,000
Net Worth£8,966,000
Cash£19,409,000
Current Liabilities£14,160,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

11 August 2006Delivered on: 17 August 2006
Persons entitled: Oxford & City Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £555,187.50.
Outstanding
6 November 2003Delivered on: 24 November 2003
Persons entitled: Coal Pension Properties Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance on the deposit at lloyds tsb bank PLC.
Outstanding
4 June 2003Delivered on: 11 June 2003
Persons entitled: Coal Pension Properties Limited

Classification: Deed of deposit
Secured details: £114,800.00 due or to become due from the company to the chargee.
Particulars: Deposit account with lloyds tsb bank PLC.
Outstanding
16 September 2002Delivered on: 25 September 2002
Persons entitled: Cedar Consulting Services Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in the sum of £242, 087.10 together with any moneys (including interest) added to the deposit account (being an interest bearing deposit account into which the deposit has been paid).
Outstanding

Filing History

15 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
28 July 2020Group of companies' accounts made up to 31 March 2020 (23 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
6 September 2019Group of companies' accounts made up to 31 March 2019 (23 pages)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
24 July 2018Group of companies' accounts made up to 31 March 2018 (23 pages)
8 December 2017Appointment of Mr Robin William Turnbull Buchanan as a director on 6 December 2017 (2 pages)
8 December 2017Appointment of Mr Robin William Turnbull Buchanan as a director on 6 December 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 August 2017Group of companies' accounts made up to 31 March 2017 (21 pages)
4 August 2017Group of companies' accounts made up to 31 March 2017 (21 pages)
20 February 2017Director's details changed for Mr Jeremy Joseph Coller on 31 May 2016 (2 pages)
20 February 2017Director's details changed for Mr Jeremy Joseph Coller on 31 May 2016 (2 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 July 2016Group of companies' accounts made up to 31 March 2016 (20 pages)
21 July 2016Group of companies' accounts made up to 31 March 2016 (20 pages)
31 May 2016Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 116 Park Street London W1K 6AF on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 116 Park Street London W1K 6AF on 31 May 2016 (1 page)
29 January 2016Termination of appointment of Timothy Mark Jones as a director on 27 January 2016 (1 page)
29 January 2016Termination of appointment of Timothy Mark Jones as a director on 27 January 2016 (1 page)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,100
(7 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,100
(7 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,100
(7 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
13 August 2015Appointment of Dame Alison Jane Carnwath as a director on 1 July 2015 (2 pages)
13 August 2015Appointment of Dame Alison Jane Carnwath as a director on 1 July 2015 (2 pages)
13 August 2015Appointment of Dame Alison Jane Carnwath as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mr Jonathan Paul Asquith as a director on 7 August 2015 (2 pages)
12 August 2015Appointment of Mr Jonathan Paul Asquith as a director on 7 August 2015 (2 pages)
12 August 2015Appointment of Mr Jonathan Paul Asquith as a director on 7 August 2015 (2 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,100
(6 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,100
(6 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,100
(6 pages)
31 July 2014Group of companies' accounts made up to 31 March 2014 (18 pages)
31 July 2014Group of companies' accounts made up to 31 March 2014 (18 pages)
15 October 2013Director's details changed for Mr Peter Michael Hutton on 14 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Peter Michael Hutton on 14 October 2013 (2 pages)
14 October 2013Appointment of Mr Michael James Queen as a director (2 pages)
14 October 2013Appointment of Mr Timothy Mark Jones as a director (2 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,100
(4 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,100
(4 pages)
14 October 2013Termination of appointment of Cyril Mahon as a director (1 page)
14 October 2013Termination of appointment of Brian Markeson as a secretary (1 page)
14 October 2013Appointment of Mr Lionel Thomas Anthony as a director (2 pages)
14 October 2013Appointment of Mr Lionel Thomas Anthony as a director (2 pages)
14 October 2013Appointment of Mr Timothy Mark Jones as a director (2 pages)
14 October 2013Appointment of Mr Michael James Queen as a director (2 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,100
(4 pages)
14 October 2013Termination of appointment of Brian Markeson as a secretary (1 page)
14 October 2013Termination of appointment of Cyril Mahon as a director (1 page)
11 July 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
11 July 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
13 July 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
13 July 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
25 July 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
25 July 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 July 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
19 July 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
4 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
4 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Peter Michael Hutton on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Jeremy Coller on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Mr Brian Jack Markeson on 21 October 2009 (1 page)
21 October 2009Director's details changed for Mr Peter Michael Hutton on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Brian Jack Markeson on 21 October 2009 (1 page)
21 October 2009Director's details changed for Jeremy Coller on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Cyril Joseph Mahon on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Cyril Joseph Mahon on 21 October 2009 (2 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
9 July 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
9 July 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
26 March 2008Director appointed mr peter michael hutton (1 page)
26 March 2008Director appointed mr peter michael hutton (1 page)
3 March 2008Appointment terminated director stanley prashker (1 page)
3 March 2008Secretary appointed mr brian markeson (1 page)
3 March 2008Appointment terminated secretary renee danziger (1 page)
3 March 2008Appointment terminated director stanley prashker (1 page)
3 March 2008Appointment terminated secretary renee danziger (1 page)
3 March 2008Secretary appointed mr brian markeson (1 page)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
23 October 2007Return made up to 04/10/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 04/10/07; full list of members (2 pages)
11 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2007Full accounts made up to 31 March 2006 (16 pages)
3 January 2007Full accounts made up to 31 March 2006 (16 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 04/10/06; full list of members (2 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 04/10/06; full list of members (2 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
3 May 2006Full accounts made up to 31 March 2005 (17 pages)
3 May 2006Full accounts made up to 31 March 2005 (17 pages)
26 April 2006Delivery ext'd 3 mth 31/03/05 (1 page)
26 April 2006Delivery ext'd 3 mth 31/03/05 (1 page)
11 October 2005Return made up to 04/10/05; full list of members (2 pages)
11 October 2005Return made up to 04/10/05; full list of members (2 pages)
22 April 2005Full accounts made up to 31 March 2004 (17 pages)
22 April 2005Full accounts made up to 31 March 2004 (17 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
18 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Full accounts made up to 31 March 2003 (17 pages)
27 April 2004Full accounts made up to 31 March 2003 (17 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
24 November 2003Particulars of mortgage/charge (5 pages)
24 November 2003Particulars of mortgage/charge (5 pages)
15 October 2003Return made up to 04/10/03; full list of members (7 pages)
15 October 2003Return made up to 04/10/03; full list of members (7 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
20 January 2003Full accounts made up to 31 March 2002 (15 pages)
20 January 2003Full accounts made up to 31 March 2002 (15 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
15 October 2002Return made up to 04/10/02; full list of members (8 pages)
15 October 2002Return made up to 04/10/02; full list of members (8 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
27 October 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
20 October 1999Return made up to 04/10/99; full list of members (6 pages)
20 October 1999Return made up to 04/10/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (13 pages)
18 January 1999Full accounts made up to 31 March 1998 (13 pages)
3 November 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 03/11/98
(6 pages)
3 November 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 03/11/98
(6 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
10 October 1997Return made up to 04/10/97; full list of members (6 pages)
10 October 1997Return made up to 04/10/97; full list of members (6 pages)
11 April 1997Registered office changed on 11/04/97 from: 33 cavendish square london W1M 0BQ (1 page)
11 April 1997Registered office changed on 11/04/97 from: 33 cavendish square london W1M 0BQ (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (13 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (13 pages)
25 October 1996Return made up to 04/10/96; no change of members
  • 363(287) ‐ Registered office changed on 25/10/96
(4 pages)
25 October 1996Return made up to 04/10/96; no change of members
  • 363(287) ‐ Registered office changed on 25/10/96
(4 pages)
15 November 1995Auditor's resignation (2 pages)
15 November 1995Auditor's resignation (2 pages)
3 October 1995Return made up to 04/10/95; no change of members (4 pages)
3 October 1995Return made up to 04/10/95; no change of members (4 pages)
1 August 1995Full accounts made up to 31 March 1995 (13 pages)
1 August 1995Full accounts made up to 31 March 1995 (13 pages)
4 October 1993Incorporation (15 pages)
4 October 1993Incorporation (15 pages)