Company NameColler Capital Limited
Company StatusActive
Company Number03020017
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)
Previous NameColler Cicap Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeremy Joseph Coller
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMiss Helen Louise Lamb
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(22 years after company formation)
Appointment Duration7 years, 2 months
RolePartner & Coo
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Michael James Queen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleNon-Executive Director
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
Appointed12 August 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleNon-Executive 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
Appointed22 October 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Remy Robert Kawkabani
Date of BirthMay 1960 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed17 June 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Secretary NameBrian Markeson
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1996)
RoleCompany Director
Correspondence Address74 Brook Street
London
W1Y 1YD
Director NameMr Alan Joseph Briefel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address109 Brondesbury Park
London
NW2 5JL
Director NameStanley Lionel Prashker
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 year, 2 months after company formation)
Appointment Duration12 years (resigned 14 May 2008)
RoleChartered Accountant
Correspondence Address19 Mountview Close
London
NW11 7HG
Secretary NameJonathon Freeman
NationalityBritish
StatusResigned
Appointed13 August 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address47 Lavender Gardens
Battersea
London
SW11 1DJ
Director NameDr Maria Helena Groen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed05 February 1997(1 year, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2000)
RoleInvestment Director
Correspondence Address121 Munster Road
London
SW6 6DH
Secretary NameMr Andrew John French
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHodgkyns
Brook Road, Aldham
Colchester
Essex
CO6 3RW
Secretary NameJohn Keith O'Callaghan
NationalityIrish
StatusResigned
Appointed22 November 2000(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address32 Anchorage Point
London
E14 8NE
Secretary NameMr Brian Jack Markeson
NationalityBritish
StatusResigned
Appointed23 February 2001(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechpark Way
Watford
Herts
WD17 3TY
Director NameMr Lionel Thomas Anthony
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodacres
Nightingales Lane
Chalfont St Giles
Bucks
HP8 4SG
Director NameJonkheer Otto Walraven Van Der Wyck
Date of BirthMay 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2002(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wellington Square
London
SW3 4NJ
Director NameDr James John Roscoe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 May 2008)
RolePsychologist
Country of ResidenceEngland
Correspondence Address172 Eden Way
Beckenham
Kent
BR3 3DU
Director NameDr Charles Anthony Hippsley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House 128 High Street
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AX
Director NameMr Peter Michael Hutton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2008(13 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 August 2020)
RoleCompany Director, Tax, Legal & Compliance
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Secretary NameMs Wendy Ng
NationalityBritish
StatusResigned
Appointed27 June 2008(13 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 April 2015)
RoleSecretary
Correspondence Address33 Cavendish Square
London
W1G 0TT
Director NameMr Cyril Joseph Mahon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2011(16 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 05 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Timothy Mark Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0TT
Director NameMr Robin William Turnbull Buchanan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(22 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Michael Heinrich Schad
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2020(25 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 12 August 2020)
RoleHead Of Investment Management
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Stephen Charles Marquardt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican,British
StatusResigned
Appointed14 May 2020(25 years, 3 months after company formation)
Appointment Duration3 months (resigned 12 August 2020)
RoleCo-Head Of Investor Relations & Fundraising
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

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

50k at £1Cicap LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,255,553
Net Worth£4,385,168
Cash£3,629,475
Current Liabilities£3,920,780

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 November 2020Appointment of Mr Jonathan Paul Asquith as a director on 22 October 2020 (2 pages)
27 August 2020Appointment of Dame Alison Jane Carnwath as a director on 12 August 2020 (2 pages)
26 August 2020Termination of appointment of Peter Michael Hutton as a director on 12 August 2020 (1 page)
26 August 2020Termination of appointment of Michael Heinrich Schad as a director on 12 August 2020 (1 page)
26 August 2020Termination of appointment of Stephen Charles Marquardt as a director on 12 August 2020 (1 page)
26 August 2020Appointment of Mr Michael James Queen as a director on 12 August 2020 (2 pages)
24 July 2020Full accounts made up to 31 March 2020 (16 pages)
21 May 2020Appointment of Mr Stephen Charles Marquardt as a director on 14 May 2020 (2 pages)
20 May 2020Appointment of Mr Michael Heinrich Schad as a director on 2 April 2020 (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 December 2019Termination of appointment of Cyril Joseph Mahon as a director on 5 December 2019 (1 page)
6 September 2019Full accounts made up to 31 March 2019 (15 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 July 2018Full accounts made up to 31 March 2018 (15 pages)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
8 December 2017Termination of appointment of Robin William Turnbull Buchanan as a director on 6 December 2017 (1 page)
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)
8 December 2017Termination of appointment of Robin William Turnbull Buchanan as a director on 6 December 2017 (1 page)
7 August 2017Full accounts made up to 31 March 2017 (13 pages)
7 August 2017Full accounts made up to 31 March 2017 (13 pages)
20 February 2017Appointment of Miss Helen Louise Lamb as a director on 7 February 2017 (2 pages)
20 February 2017Director's details changed for Jeremy Coller on 31 May 2016 (2 pages)
20 February 2017Appointment of Miss Helen Louise Lamb as a director on 7 February 2017 (2 pages)
20 February 2017Director's details changed for Jeremy Coller on 31 May 2016 (2 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 July 2016Full accounts made up to 31 March 2016 (13 pages)
21 July 2016Full accounts made up to 31 March 2016 (13 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)
2 February 2016Director's details changed for Mr Peter Michael Hutton on 1 February 2016 (2 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
(4 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000
(4 pages)
2 February 2016Director's details changed for Mr Peter Michael Hutton on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Cyril Joseph Mahon on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Cyril Joseph Mahon on 1 February 2016 (2 pages)
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)
2 September 2015Full accounts made up to 31 March 2015 (12 pages)
2 September 2015Full accounts made up to 31 March 2015 (12 pages)
21 April 2015Termination of appointment of Wendy Ng as a secretary on 9 April 2015 (1 page)
21 April 2015Termination of appointment of Wendy Ng as a secretary on 9 April 2015 (1 page)
21 April 2015Termination of appointment of Wendy Ng as a secretary on 9 April 2015 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(6 pages)
31 July 2014Full accounts made up to 31 March 2014 (13 pages)
31 July 2014Full accounts made up to 31 March 2014 (13 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50,000
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50,000
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50,000
(6 pages)
2 October 2013Director's details changed for Mr Peter Michael Hutton on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Peter Michael Hutton on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Peter Michael Hutton on 1 September 2013 (2 pages)
6 August 2013Appointment of Mr Timothy Mark Jones as a director (2 pages)
6 August 2013Appointment of Mr Timothy Mark Jones as a director (2 pages)
11 July 2013Full accounts made up to 31 March 2013 (14 pages)
11 July 2013Full accounts made up to 31 March 2013 (14 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
13 July 2012Full accounts made up to 31 March 2012 (14 pages)
13 July 2012Full accounts made up to 31 March 2012 (14 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
12 December 2011Termination of appointment of Charles Hippsley as a director (1 page)
12 December 2011Termination of appointment of Charles Hippsley as a director (1 page)
14 July 2011Full accounts made up to 31 March 2011 (14 pages)
14 July 2011Full accounts made up to 31 March 2011 (14 pages)
21 April 2011Appointment of Mr Cyril Joseph Mahon as a director (2 pages)
21 April 2011Appointment of Mr Cyril Joseph Mahon as a director (2 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
19 July 2010Full accounts made up to 31 March 2010 (16 pages)
19 July 2010Full accounts made up to 31 March 2010 (16 pages)
15 February 2010Director's details changed for Dr Charles Anthony Hippsley on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Jeremy Coller on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Jeremy Coller on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Dr Charles Anthony Hippsley on 15 February 2010 (2 pages)
7 July 2009Full accounts made up to 31 March 2009 (18 pages)
7 July 2009Full accounts made up to 31 March 2009 (18 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
9 July 2008Appointment terminated director lionel anthony (1 page)
9 July 2008Full accounts made up to 31 March 2008 (17 pages)
9 July 2008Full accounts made up to 31 March 2008 (17 pages)
9 July 2008Appointment terminated director lionel anthony (1 page)
7 July 2008Director appointed dr charles anthony hippsley (1 page)
7 July 2008Director appointed dr charles anthony hippsley (1 page)
7 July 2008Director appointed mr peter michael hutton (1 page)
7 July 2008Director appointed mr peter michael hutton (1 page)
30 June 2008Appointment terminated secretary brian markeson (1 page)
30 June 2008Secretary appointed ms wendy ng (1 page)
30 June 2008Appointment terminated secretary brian markeson (1 page)
30 June 2008Secretary appointed ms wendy ng (1 page)
28 May 2008Appointment terminated director james roscoe (1 page)
28 May 2008Appointment terminated director stanley prashker (1 page)
28 May 2008Appointment terminated director stanley prashker (1 page)
28 May 2008Appointment terminated director james roscoe (1 page)
21 April 2008Appointment terminated director jonkheer van der wyck (1 page)
21 April 2008Appointment terminated director jonkheer van der wyck (1 page)
11 February 2008Return made up to 01/02/08; full list of members (3 pages)
11 February 2008Return made up to 01/02/08; full list of members (3 pages)
5 November 2007Ad 30/10/07--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
5 November 2007Ad 30/10/07--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
21 August 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
21 August 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
28 February 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 February 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
27 November 2006Group of companies' accounts made up to 30 June 2006 (16 pages)
27 November 2006Group of companies' accounts made up to 30 June 2006 (16 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
8 December 2005Group of companies' accounts made up to 30 June 2005 (15 pages)
8 December 2005Group of companies' accounts made up to 30 June 2005 (15 pages)
1 February 2005Return made up to 01/02/05; full list of members (3 pages)
1 February 2005Return made up to 01/02/05; full list of members (3 pages)
5 January 2005Group of companies' accounts made up to 30 June 2004 (14 pages)
5 January 2005Group of companies' accounts made up to 30 June 2004 (14 pages)
1 March 2004Return made up to 01/02/04; full list of members (8 pages)
1 March 2004Return made up to 01/02/04; full list of members (8 pages)
5 December 2003Full accounts made up to 30 June 2003 (14 pages)
5 December 2003Full accounts made up to 30 June 2003 (14 pages)
10 February 2003Return made up to 01/02/03; full list of members (7 pages)
10 February 2003Return made up to 01/02/03; full list of members (7 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
11 November 2002Full accounts made up to 30 June 2002 (12 pages)
11 November 2002Full accounts made up to 30 June 2002 (12 pages)
12 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Full accounts made up to 30 June 2001 (12 pages)
12 October 2001Full accounts made up to 30 June 2001 (12 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
20 February 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
24 November 2000Full accounts made up to 30 June 2000 (13 pages)
24 November 2000Full accounts made up to 30 June 2000 (13 pages)
17 February 2000Return made up to 01/02/00; full list of members (7 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Return made up to 01/02/00; full list of members (7 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
8 October 1999Full accounts made up to 30 June 1999 (12 pages)
8 October 1999Full accounts made up to 30 June 1999 (12 pages)
1 April 1999Full accounts made up to 30 June 1998 (12 pages)
1 April 1999Full accounts made up to 30 June 1998 (12 pages)
2 March 1999Return made up to 01/02/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Return made up to 01/02/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
19 June 1998Company name changed coller cicap LIMITED\certificate issued on 22/06/98 (2 pages)
19 June 1998Company name changed coller cicap LIMITED\certificate issued on 22/06/98 (2 pages)
23 March 1998Return made up to 01/02/98; no change of members (4 pages)
23 March 1998Return made up to 01/02/98; no change of members (4 pages)
24 November 1997Full accounts made up to 30 June 1997 (12 pages)
24 November 1997Full accounts made up to 30 June 1997 (12 pages)
11 April 1997Registered office changed on 11/04/97 from: 74 brook street london W1Y 1YD (1 page)
11 April 1997Registered office changed on 11/04/97 from: 74 brook street london W1Y 1YD (1 page)
13 February 1997Return made up to 01/02/97; no change of members (4 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Return made up to 01/02/97; no change of members (4 pages)
3 December 1996Full accounts made up to 30 June 1996 (12 pages)
3 December 1996Full accounts made up to 30 June 1996 (12 pages)
24 September 1996Secretary resigned (2 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996New secretary appointed (1 page)
24 September 1996Secretary resigned (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
20 February 1996Return made up to 09/02/96; full list of members (6 pages)
20 February 1996Return made up to 09/02/96; full list of members (6 pages)
25 April 1995Ad 21/04/95--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Accounting reference date notified as 30/06 (1 page)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Ad 21/04/95--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
25 April 1995Accounting reference date notified as 30/06 (1 page)
25 April 1995Registered office changed on 25/04/95 from: 152 city road london EC1V 2NX (1 page)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 152 city road london EC1V 2NX (1 page)
9 February 1995Incorporation (10 pages)
9 February 1995Incorporation (10 pages)