COLLER CAPITAL LIMITED
LONDON COLLER CICAP LIMITED

Hellopages » Greater London » Westminster » W1K 6AF

Company number 03020017
Status Active
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address PARK HOUSE, 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Jeremy Coller on 31 May 2016; Appointment of Miss Helen Louise Lamb as a director on 7 February 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of COLLER CAPITAL LIMITED are www.collercapital.co.uk, and www.coller-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Coller Capital Limited is a Private Limited Company. The company registration number is 03020017. Coller Capital Limited has been working since 09 February 1995. The present status of the company is Active. The registered address of Coller Capital Limited is Park House 116 Park Street London England W1k 6af. . COLLER, Jeremy Joseph is a Director of the company. HUTTON, Peter Michael is a Director of the company. LAMB, Helen Louise is a Director of the company. MAHON, Cyril Joseph is a Director of the company. Secretary FREEMAN, Jonathon has been resigned. Secretary FRENCH, Andrew John has been resigned. Secretary MARKESON, Brian Jack has been resigned. Secretary MARKESON, Brian has been resigned. Secretary NG, Wendy has been resigned. Secretary O'CALLAGHAN, John Keith has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director ANTHONY, Lionel Thomas has been resigned. Director BRIEFEL, Alan Joseph has been resigned. Director GROEN, Maria Helena, Dr has been resigned. Director HIPPSLEY, Charles Anthony, Dr has been resigned. Director JONES, Timothy Mark has been resigned. Director PRASHKER, Stanley Lionel has been resigned. Director ROSCOE, James John, Doctor has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director VAN DER WYCK, Jonkheer Otto Walraven has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
COLLER, Jeremy Joseph
Appointed Date: 16 March 1995
67 years old

Director
HUTTON, Peter Michael
Appointed Date: 27 June 2008
65 years old

Director
LAMB, Helen Louise
Appointed Date: 07 February 2017
49 years old

Director
MAHON, Cyril Joseph
Appointed Date: 04 April 2011
58 years old

Resigned Directors

Secretary
FREEMAN, Jonathon
Resigned: 21 October 1999
Appointed Date: 13 August 1996

Secretary
FRENCH, Andrew John
Resigned: 21 November 2000
Appointed Date: 21 October 1999

Secretary
MARKESON, Brian Jack
Resigned: 27 June 2008
Appointed Date: 23 February 2001

Secretary
MARKESON, Brian
Resigned: 13 August 1996
Appointed Date: 07 April 1995

Secretary
NG, Wendy
Resigned: 09 April 2015
Appointed Date: 27 June 2008

Secretary
O'CALLAGHAN, John Keith
Resigned: 23 February 2001
Appointed Date: 22 November 2000

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Director
ANTHONY, Lionel Thomas
Resigned: 30 June 2008
Appointed Date: 03 October 2001
86 years old

Director
BRIEFEL, Alan Joseph
Resigned: 30 March 2001
Appointed Date: 19 April 1996
66 years old

Director
GROEN, Maria Helena, Dr
Resigned: 29 January 2000
Appointed Date: 05 February 1997
69 years old

Director
HIPPSLEY, Charles Anthony, Dr
Resigned: 12 December 2011
Appointed Date: 27 June 2008
68 years old

Director
JONES, Timothy Mark
Resigned: 27 January 2016
Appointed Date: 01 August 2013
66 years old

Director
PRASHKER, Stanley Lionel
Resigned: 14 May 2008
Appointed Date: 19 April 1996
98 years old

Director
ROSCOE, James John, Doctor
Resigned: 12 May 2008
Appointed Date: 16 May 2006
76 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Director
VAN DER WYCK, Jonkheer Otto Walraven
Resigned: 31 March 2008
Appointed Date: 01 October 2002
85 years old

Persons With Significant Control

Cicap Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLER CAPITAL LIMITED Events

20 Feb 2017
Director's details changed for Jeremy Coller on 31 May 2016
20 Feb 2017
Appointment of Miss Helen Louise Lamb as a director on 7 February 2017
06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
21 Jul 2016
Full accounts made up to 31 March 2016
31 May 2016
Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 116 Park Street London W1K 6AF on 31 May 2016
...
... and 83 more events
25 Apr 1995
Director resigned;new director appointed
25 Apr 1995
Ad 21/04/95--------- £ si 4999@1=4999 £ ic 1/5000
25 Apr 1995
Registered office changed on 25/04/95 from: 152 city road london EC1V 2NX
25 Apr 1995
Accounting reference date notified as 30/06
09 Feb 1995
Incorporation