COLLER IP CAPITAL LIMITED
LONDON COLLER IP MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1K 6AF
Company number 06067598
Status Active
Incorporation Date 25 January 2007
Company Type Private Limited Company
Address PARK HOUSE, 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full 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 IP CAPITAL LIMITED are www.colleripcapital.co.uk, and www.coller-ip-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Coller Ip Capital Limited is a Private Limited Company. The company registration number is 06067598. Coller Ip Capital Limited has been working since 25 January 2007. The present status of the company is Active. The registered address of Coller Ip Capital 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. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DAVIES, Stewart Frank Gilbert has been resigned. Director ROSCOE, James John, Doctor has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARKESON, Brian Jack
Appointed Date: 25 January 2007

Director
COLLER, Jeremy Joseph
Appointed Date: 25 January 2007
67 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 25 January 2007
Appointed Date: 25 January 2007

Director
DAVIES, Stewart Frank Gilbert
Resigned: 25 January 2009
Appointed Date: 05 February 2007
75 years old

Director
ROSCOE, James John, Doctor
Resigned: 25 January 2009
Appointed Date: 05 February 2007
76 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 25 January 2007
Appointed Date: 25 January 2007

Persons With Significant Control

Mr Jeremy Joseph Coller
Notified on: 25 January 2017
67 years old
Nature of control: Ownership of shares – 75% or more

COLLER IP CAPITAL LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
08 Jan 2017
Total exemption full 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
03 Jun 2016
Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 3 June 2016
28 Apr 2016
Director's details changed for Mr Jeremy Joseph Coller on 28 April 2016
...
... and 25 more events
06 Feb 2007
New director appointed
06 Feb 2007
Secretary resigned
06 Feb 2007
Director resigned
26 Jan 2007
Company name changed coller ip management LIMITED\certificate issued on 26/01/07
25 Jan 2007
Incorporation