Company NameColler Ivy No. 2 Limited
Company StatusDissolved
Company Number08706458
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 6 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAndrew Thane Maden Hitchon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Roger Alan Le Tissier
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr John Charlton Loveless
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Paul David Koffel
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish,Australian
StatusClosed
Appointed30 November 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 06 June 2023)
RoleLaywer And Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Roxanne Caroline Allen
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2021(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NamePaul McDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Peter Michael Hutton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2013(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0TT

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Coller Investment Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
8 March 2023Application to strike the company off the register (3 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
9 December 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
26 October 2022Director's details changed for Ms. Roxanne Caroline Allen on 30 June 2022 (2 pages)
25 October 2022Termination of appointment of Roxanne Caroline Allen as a director on 30 June 2022 (1 page)
25 October 2022Termination of appointment of Andrew Thane Maden Hitchon as a director on 30 June 2022 (1 page)
31 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
26 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
15 September 2021Termination of appointment of Paul Mcdonald as a director on 10 August 2021 (1 page)
15 September 2021Appointment of Ms. Roxanne Caroline Allen as a director on 10 August 2021 (2 pages)
9 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 February 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
1 December 2020Appointment of Mr Paul David Koffel as a director on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Peter Michael Hutton as a director on 30 November 2020 (1 page)
22 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
12 August 2020Registered 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 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 May 2016Registered 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 2016Registered 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 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(7 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(7 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 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 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 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 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 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 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
3 June 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
16 December 2013Appointment of Mr Peter Michael Hutton as a director (2 pages)
16 December 2013Appointment of Mr Peter Michael Hutton as a director (2 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)