UKBizDB.co.uk

COLLER CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coller Capital Limited. The company was founded 29 years ago and was given the registration number 03020017. The firm's registered office is in LONDON. You can find them at Park House, 116 Park Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:COLLER CAPITAL LIMITED
Company Number:03020017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Park House, 116 Park Street, London, England, W1K 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 116 Park Street, London, England, W1K 6AF

Director22 October 2020Active
Park House, 116 Park Street, London, England, W1K 6AF

Director12 August 2020Active
Park House, 116 Park Street, London, England, W1K 6AF

Director16 March 1995Active
Park House, 116 Park Street, London, England, W1K 6AF

Director17 June 2021Active
Park House, 116 Park Street, London, England, W1K 6AF

Director07 February 2017Active
Park House, 116 Park Street, London, England, W1K 6AF

Director12 August 2020Active
47 Lavender Gardens, Battersea, SW11 1DJ

Secretary13 August 1996Active
Hodgkyns, Brook Road, Aldham, Colchester, CO6 3RW

Secretary21 October 1999Active
1, Beechpark Way, Watford, WD17 3TY

Secretary23 February 2001Active
74 Brook Street, London, W1Y 1YD

Secretary07 April 1995Active
33, Cavendish Square, London, United Kingdom, W1G 0TT

Secretary27 June 2008Active
32 Anchorage Point, London, E14 8NE

Secretary22 November 2000Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary09 February 1995Active
Woodacres, Nightingales Lane, Chalfont St Giles, HP8 4SG

Director03 October 2001Active
109 Brondesbury Park, London, NW2 5JL

Director19 April 1996Active
Park House, 116 Park Street, London, England, W1K 6AF

Director06 December 2017Active
121 Munster Road, London, SW6 6DH

Director05 February 1997Active
Westfield House, 128 High Street, Sutton Courtenay, Abingdon, United Kingdom, OX14 4AX

Director27 June 2008Active
Park House, 116 Park Street, London, England, W1K 6AF

Director27 June 2008Active
33 Cavendish Square, London, W1G 0TT

Director01 August 2013Active
Park House, 116 Park Street, London, England, W1K 6AF

Director04 April 2011Active
Park House, 116 Park Street, London, England, W1K 6AF

Director14 May 2020Active
19 Mountview Close, London, NW11 7HG

Director19 April 1996Active
172 Eden Way, Beckenham, BR3 3DU

Director16 May 2006Active
Park House, 116 Park Street, London, England, W1K 6AF

Director02 April 2020Active
152 City Road, London, EC1V 2NX

Nominee Director09 February 1995Active
7 Wellington Square, London, SW3 4NJ

Director01 October 2002Active

People with Significant Control

Cicap Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park House, 116 Park Street, London, England, W1K 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.