London
W1K 6AF
Director Name | Miss Helen Louise Lamb |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(22 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Partner & Coo |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Michael James Queen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Dame Alison Jane Carnwath |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Jonathan Paul Asquith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Remy Robert Kawkabani |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 June 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Secretary Name | Brian Markeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | 74 Brook Street London W1Y 1YD |
Director Name | Mr Alan Joseph Briefel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 109 Brondesbury Park London NW2 5JL |
Director Name | Stanley Lionel Prashker |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 12 years (resigned 14 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 19 Mountview Close London NW11 7HG |
Secretary Name | Jonathon Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 47 Lavender Gardens Battersea London SW11 1DJ |
Director Name | Dr Maria Helena Groen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 February 1997(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 2000) |
Role | Investment Director |
Correspondence Address | 121 Munster Road London SW6 6DH |
Secretary Name | Mr Andrew John French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hodgkyns Brook Road, Aldham Colchester Essex CO6 3RW |
Secretary Name | John Keith O'Callaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 32 Anchorage Point London E14 8NE |
Secretary Name | Mr Brian Jack Markeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(6 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beechpark Way Watford Herts WD17 3TY |
Director Name | Mr Lionel Thomas Anthony |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodacres Nightingales Lane Chalfont St Giles Bucks HP8 4SG |
Director Name | Jonkheer Otto Walraven Van Der Wyck |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2002(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wellington Square London SW3 4NJ |
Director Name | Dr James John Roscoe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 May 2008) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 172 Eden Way Beckenham Kent BR3 3DU |
Director Name | Dr Charles Anthony Hippsley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House 128 High Street Sutton Courtenay Abingdon Oxfordshire OX14 4AX |
Director Name | Mr Peter Michael Hutton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 August 2020) |
Role | Company Director, Tax, Legal & Compliance |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Secretary Name | Ms Wendy Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 April 2015) |
Role | Secretary |
Correspondence Address | 33 Cavendish Square London W1G 0TT |
Director Name | Mr Cyril Joseph Mahon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2011(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Timothy Mark Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0TT |
Director Name | Mr Robin William Turnbull Buchanan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(22 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Michael Heinrich Schad |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 August 2020) |
Role | Head Of Investment Management |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Stephen Charles Marquardt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 14 May 2020(25 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 12 August 2020) |
Role | Co-Head Of Investor Relations & Fundraising |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | collercapital.com |
---|
Registered Address | Park House 116 Park Street London W1K 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Cicap LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,255,553 |
Net Worth | £4,385,168 |
Cash | £3,629,475 |
Current Liabilities | £3,920,780 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
23 November 2020 | Appointment of Mr Jonathan Paul Asquith as a director on 22 October 2020 (2 pages) |
27 August 2020 | Appointment of Dame Alison Jane Carnwath as a director on 12 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Peter Michael Hutton as a director on 12 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Michael Heinrich Schad as a director on 12 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Stephen Charles Marquardt as a director on 12 August 2020 (1 page) |
26 August 2020 | Appointment of Mr Michael James Queen as a director on 12 August 2020 (2 pages) |
24 July 2020 | Full accounts made up to 31 March 2020 (16 pages) |
21 May 2020 | Appointment of Mr Stephen Charles Marquardt as a director on 14 May 2020 (2 pages) |
20 May 2020 | Appointment of Mr Michael Heinrich Schad as a director on 2 April 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Cyril Joseph Mahon as a director on 5 December 2019 (1 page) |
6 September 2019 | Full accounts made up to 31 March 2019 (15 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 March 2018 (15 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Robin William Turnbull Buchanan as a director on 6 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Robin William Turnbull Buchanan as a director on 6 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Robin William Turnbull Buchanan as a director on 6 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Robin William Turnbull Buchanan as a director on 6 December 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
20 February 2017 | Appointment of Miss Helen Louise Lamb as a director on 7 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Jeremy Coller on 31 May 2016 (2 pages) |
20 February 2017 | Appointment of Miss Helen Louise Lamb as a director on 7 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Jeremy Coller on 31 May 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (13 pages) |
31 May 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Peter Michael Hutton on 1 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Peter Michael Hutton on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Cyril Joseph Mahon on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Cyril Joseph Mahon on 1 February 2016 (2 pages) |
29 January 2016 | Termination of appointment of Timothy Mark Jones as a director on 27 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Timothy Mark Jones as a director on 27 January 2016 (1 page) |
2 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 April 2015 | Termination of appointment of Wendy Ng as a secretary on 9 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Wendy Ng as a secretary on 9 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Wendy Ng as a secretary on 9 April 2015 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
2 October 2013 | Director's details changed for Mr Peter Michael Hutton on 1 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Peter Michael Hutton on 1 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Peter Michael Hutton on 1 September 2013 (2 pages) |
6 August 2013 | Appointment of Mr Timothy Mark Jones as a director (2 pages) |
6 August 2013 | Appointment of Mr Timothy Mark Jones as a director (2 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Termination of appointment of Charles Hippsley as a director (1 page) |
12 December 2011 | Termination of appointment of Charles Hippsley as a director (1 page) |
14 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 April 2011 | Appointment of Mr Cyril Joseph Mahon as a director (2 pages) |
21 April 2011 | Appointment of Mr Cyril Joseph Mahon as a director (2 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 February 2010 | Director's details changed for Dr Charles Anthony Hippsley on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Jeremy Coller on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Jeremy Coller on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Dr Charles Anthony Hippsley on 15 February 2010 (2 pages) |
7 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 July 2008 | Appointment terminated director lionel anthony (1 page) |
9 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
9 July 2008 | Appointment terminated director lionel anthony (1 page) |
7 July 2008 | Director appointed dr charles anthony hippsley (1 page) |
7 July 2008 | Director appointed dr charles anthony hippsley (1 page) |
7 July 2008 | Director appointed mr peter michael hutton (1 page) |
7 July 2008 | Director appointed mr peter michael hutton (1 page) |
30 June 2008 | Appointment terminated secretary brian markeson (1 page) |
30 June 2008 | Secretary appointed ms wendy ng (1 page) |
30 June 2008 | Appointment terminated secretary brian markeson (1 page) |
30 June 2008 | Secretary appointed ms wendy ng (1 page) |
28 May 2008 | Appointment terminated director james roscoe (1 page) |
28 May 2008 | Appointment terminated director stanley prashker (1 page) |
28 May 2008 | Appointment terminated director stanley prashker (1 page) |
28 May 2008 | Appointment terminated director james roscoe (1 page) |
21 April 2008 | Appointment terminated director jonkheer van der wyck (1 page) |
21 April 2008 | Appointment terminated director jonkheer van der wyck (1 page) |
11 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
5 November 2007 | Ad 30/10/07--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
5 November 2007 | Ad 30/10/07--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
21 August 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
21 August 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
28 February 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
28 February 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
27 November 2006 | Group of companies' accounts made up to 30 June 2006 (16 pages) |
27 November 2006 | Group of companies' accounts made up to 30 June 2006 (16 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
3 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
3 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
8 December 2005 | Group of companies' accounts made up to 30 June 2005 (15 pages) |
8 December 2005 | Group of companies' accounts made up to 30 June 2005 (15 pages) |
1 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
1 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
5 January 2005 | Group of companies' accounts made up to 30 June 2004 (14 pages) |
5 January 2005 | Group of companies' accounts made up to 30 June 2004 (14 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
5 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
5 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
10 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
11 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
11 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members
|
12 February 2002 | Return made up to 01/02/02; full list of members
|
12 October 2001 | Full accounts made up to 30 June 2001 (12 pages) |
12 October 2001 | Full accounts made up to 30 June 2001 (12 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members
|
20 February 2001 | Return made up to 01/02/01; full list of members
|
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
17 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
8 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
1 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
1 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
2 March 1999 | Return made up to 01/02/99; full list of members
|
2 March 1999 | Return made up to 01/02/99; full list of members
|
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
19 June 1998 | Company name changed coller cicap LIMITED\certificate issued on 22/06/98 (2 pages) |
19 June 1998 | Company name changed coller cicap LIMITED\certificate issued on 22/06/98 (2 pages) |
23 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
24 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 74 brook street london W1Y 1YD (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 74 brook street london W1Y 1YD (1 page) |
13 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
3 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
24 September 1996 | Secretary resigned (2 pages) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Secretary resigned (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
20 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
25 April 1995 | Ad 21/04/95--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Accounting reference date notified as 30/06 (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Ad 21/04/95--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
25 April 1995 | Accounting reference date notified as 30/06 (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 152 city road london EC1V 2NX (1 page) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 152 city road london EC1V 2NX (1 page) |
9 February 1995 | Incorporation (10 pages) |
9 February 1995 | Incorporation (10 pages) |