COLLER IP MANAGEMENT LIMITED
LONDON COLLER IP CAPITAL LIMITED IP CAPITAL INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1K 6AF

Company number 05612025
Status Active
Incorporation Date 3 November 2005
Company Type Private Limited Company
Address PARK HOUSE, 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Termination of appointment of Jacqueline Maguire as a director on 14 September 2016. The most likely internet sites of COLLER IP MANAGEMENT LIMITED are www.colleripmanagement.co.uk, and www.coller-ip-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Coller Ip Management Limited is a Private Limited Company. The company registration number is 05612025. Coller Ip Management Limited has been working since 03 November 2005. The present status of the company is Active. The registered address of Coller Ip Management Limited is Park House 116 Park Street London England W1k 6af. . MARKESON, Brian Jack is a Secretary of the company. BICKERS, Lawrence is a Director of the company. BLAND, David Roger is a Director of the company. ROSCOE, James John, Doctor is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director ASHER, James, Dr has been resigned. Director COLLER, Jeremy Joseph has been resigned. Director DAVIES, Stewart Frank Gilbert has been resigned. Director MAGUIRE, Jacqueline, Dr has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
MARKESON, Brian Jack
Appointed Date: 04 November 2005

Director
BICKERS, Lawrence
Appointed Date: 16 March 2016
69 years old

Director
BLAND, David Roger
Appointed Date: 01 April 2007
73 years old

Director
ROSCOE, James John, Doctor
Appointed Date: 23 May 2006
76 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 04 November 2005
Appointed Date: 03 November 2005

Director
ASHER, James, Dr
Resigned: 14 September 2016
Appointed Date: 26 March 2013
75 years old

Director
COLLER, Jeremy Joseph
Resigned: 08 August 2007
Appointed Date: 04 November 2005
67 years old

Director
DAVIES, Stewart Frank Gilbert
Resigned: 01 April 2015
Appointed Date: 23 May 2006
74 years old

Director
MAGUIRE, Jacqueline, Dr
Resigned: 14 September 2016
Appointed Date: 26 March 2013
66 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 04 November 2005
Appointed Date: 03 November 2005

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 IP MANAGEMENT LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
14 Sep 2016
Termination of appointment of Jacqueline Maguire as a director on 14 September 2016
14 Sep 2016
Termination of appointment of James Asher as a director on 14 September 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
...
... and 45 more events
22 Nov 2005
Registered office changed on 22/11/05 from: c/o coller capital 33 cavendish square london W1G 0TT
22 Nov 2005
New secretary appointed
04 Nov 2005
Secretary resigned
04 Nov 2005
Director resigned
03 Nov 2005
Incorporation

COLLER IP MANAGEMENT LIMITED Charges

9 January 2013
Debenture
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2006
Debenture
Delivered: 20 May 2006
Status: Satisfied on 15 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…