Company NameCPT Capital Llp
Company StatusActive
Company NumberOC418432
CategoryLimited Liability Partnership
Incorporation Date2 August 2017(6 years, 9 months ago)
Previous Names3

Directors

LLP Designated Member NameMr Jeremy Joseph Coller
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
LLP Designated Member NameColler Ip Capital Limited (Corporation)
StatusCurrent
Appointed02 August 2017(same day as company formation)
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
LLP Member NameColler Holdings Limited (Corporation)
StatusCurrent
Appointed13 March 2020(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressPark House 116 Park Street
London
W1K 6AF

Location

Registered AddressPark House 116
Park Street
London
W1K 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 September 2020Change of status notice (1 page)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
22 May 2020Appointment of Coller Holdings Limited as a member on 13 March 2020 (2 pages)
19 May 2020Change of status notice (2 pages)
14 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 March 2019Company name changed coller ft LLP\certificate issued on 30/03/19 (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
30 October 2018Company name changed mlc 60 LLP\certificate issued on 30/10/18
  • LLNM01 ‐ Change of name notice
(3 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
17 July 2018Company name changed coller ip LLP\certificate issued on 17/07/18
  • LLNM01 ‐ Change of name notice
(3 pages)
3 October 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
3 October 2017Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
2 August 2017Incorporation of a limited liability partnership (12 pages)
2 August 2017Incorporation of a limited liability partnership (12 pages)