London
EC2N 2AX
Director Name | Mr Roger Alan Le Tissier |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr John Charlton Loveless |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Paul David Koffel |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British,Australian |
Status | Closed |
Appointed | 30 November 2020(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 June 2023) |
Role | Laywer And Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Roxanne Caroline Allen |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2021(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 June 2023) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Paul McDonald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Peter Michael Hutton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0TT |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Coller Investment Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 February 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
30 November 2020 | Termination of appointment of Peter Michael Hutton as a director on 30 November 2020 (1 page) |
30 November 2020 | Appointment of Mr Paul David Koffel as a director on 30 November 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
12 August 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 12 August 2020 (1 page) |
1 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
1 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 11 Old Jewry 6Th Floor London EC2R 8DU United Kingdom to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 11 Old Jewry 6Th Floor London EC2R 8DU United Kingdom to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 11 Old Jewry 6Th Floor London EC2R 8DU United Kingdom to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
3 June 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
3 June 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
13 December 2013 | Appointment of Mr Peter Michael Hutton as a director (2 pages) |
13 December 2013 | Appointment of Mr Peter Michael Hutton as a director (2 pages) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|