COLLER HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 6AF

Company number 06122111
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address PARK HOUSE, 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016. The most likely internet sites of COLLER HOLDINGS LIMITED are www.collerholdings.co.uk, and www.coller-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Coller Holdings Limited is a Private Limited Company. The company registration number is 06122111. Coller Holdings Limited has been working since 21 February 2007. The present status of the company is Active. The registered address of Coller Holdings Limited is Park House 116 Park Street London England W1k 6af. . MARKESON, Brian Jack is a Secretary of the company. COLLER, Jeremy Joseph is a Director of the company. HUTTON, Peter Michael is a Director of the company. RIVLIN, Richard Alan is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DAVIES, Stewart Frank Gilbert has been resigned. Director MARKESON, Brian Jack has been resigned. Director PRASHKER, Stanley Lionel has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARKESON, Brian Jack
Appointed Date: 15 May 2007

Director
COLLER, Jeremy Joseph
Appointed Date: 21 February 2007
67 years old

Director
HUTTON, Peter Michael
Appointed Date: 08 January 2008
65 years old

Director
RIVLIN, Richard Alan
Appointed Date: 11 December 2013
51 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Director
DAVIES, Stewart Frank Gilbert
Resigned: 01 April 2015
Appointed Date: 08 January 2008
74 years old

Director
MARKESON, Brian Jack
Resigned: 15 May 2007
Appointed Date: 21 February 2007
77 years old

Director
PRASHKER, Stanley Lionel
Resigned: 11 February 2009
Appointed Date: 08 January 2008
98 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Persons With Significant Control

Mr Jeremy Joseph Coller
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

COLLER HOLDINGS LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016
06 Jun 2016
Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 6 June 2016
25 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1

...
... and 32 more events
24 Mar 2007
New director appointed
24 Mar 2007
New director appointed
24 Mar 2007
Secretary resigned
24 Mar 2007
Director resigned
21 Feb 2007
Incorporation