This company is commonly known as Coller Holdings Limited. The company was founded 17 years ago and was given the registration number 06122111. 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 70100 - Activities of head offices.
Name | : | COLLER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06122111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, 116 Park Street, London, England, W1K 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, 116 Park Street, London, England, W1K 6AF | Director | 21 February 2007 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Director | 14 June 2021 | Active |
1, Beechpark Way, Watford, WD17 3TY | Secretary | 15 May 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 21 February 2007 | Active |
160 Rushmere Road, Ipswich, IP4 3LE | Director | 08 January 2008 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Director | 08 January 2008 | Active |
1, Beechpark Way, Watford, WD17 3TY | Director | 21 February 2007 | Active |
19 Mountview Close, London, NW11 7HG | Director | 08 January 2008 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Director | 11 December 2013 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 21 February 2007 | Active |
Mr Jeremy Joseph Coller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 116 Park Street, London, England, W1K 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Officers | Termination secretary company with name termination date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-23 | Officers | Termination director company with name termination date. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Address | Change registered office address company with date old address new address. | Download |
2016-06-06 | Address | Change registered office address company with date old address new address. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.