COLLIERS CAPITAL HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7GA
Company number 06430656
Status Active
Incorporation Date 19 November 2007
Company Type Private Limited Company
Address 50 GEORGE STREET, LONDON, W1U 7GA
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Register(s) moved to registered inspection location 52 George Street London W1U 7GA; Register(s) moved to registered inspection location 52 George Street London W1U 7GA. The most likely internet sites of COLLIERS CAPITAL HOLDINGS LIMITED are www.collierscapitalholdings.co.uk, and www.colliers-capital-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Colliers Capital Holdings Limited is a Private Limited Company. The company registration number is 06430656. Colliers Capital Holdings Limited has been working since 19 November 2007. The present status of the company is Active. The registered address of Colliers Capital Holdings Limited is 50 George Street London W1u 7ga. . APS, Sebastian Charles Michael is a Secretary of the company. AMEL-AZIZPOUR, Davoud is a Director of the company. HOLROYD, Nigel Brian is a Director of the company. Secretary GOLDSOBEL, Howard has been resigned. Secretary RAMSBOTTOM, Nicola Jane has been resigned. Director CALDWELL, Elliot Reid has been resigned. Director DOYLE, David Colin has been resigned. Director GRAHAM, Andrew Barry has been resigned. Director IZETT, David Stewart has been resigned. Director LUBIENIECKI, Martin Victor has been resigned. Director SAMPLE, Mark John has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
APS, Sebastian Charles Michael
Appointed Date: 15 January 2016

Director
AMEL-AZIZPOUR, Davoud
Appointed Date: 22 February 2016
46 years old

Director
HOLROYD, Nigel Brian
Appointed Date: 01 April 2012
65 years old

Resigned Directors

Secretary
GOLDSOBEL, Howard
Resigned: 14 May 2012
Appointed Date: 19 November 2007

Secretary
RAMSBOTTOM, Nicola Jane
Resigned: 19 April 2013
Appointed Date: 14 May 2012

Director
CALDWELL, Elliot Reid
Resigned: 31 August 2009
Appointed Date: 19 November 2007
66 years old

Director
DOYLE, David Colin
Resigned: 31 July 2008
Appointed Date: 19 November 2007
60 years old

Director
GRAHAM, Andrew Barry
Resigned: 28 October 2009
Appointed Date: 19 November 2007
75 years old

Director
IZETT, David Stewart
Resigned: 29 July 2010
Appointed Date: 19 November 2007
69 years old

Director
LUBIENIECKI, Martin Victor
Resigned: 03 August 2015
Appointed Date: 01 April 2012
62 years old

Director
SAMPLE, Mark John
Resigned: 01 April 2012
Appointed Date: 31 July 2008
64 years old

Persons With Significant Control

Colliers International Property Consultants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLIERS CAPITAL HOLDINGS LIMITED Events

08 May 2017
Full accounts made up to 31 December 2016
06 Jan 2017
Register(s) moved to registered inspection location 52 George Street London W1U 7GA
06 Jan 2017
Register(s) moved to registered inspection location 52 George Street London W1U 7GA
06 Jan 2017
Register inspection address has been changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA
05 Jan 2017
Register inspection address has been changed to 52 George Street London W1U 7EA
...
... and 39 more events
14 Sep 2009
Appointment terminated director elliot caldwell
09 Feb 2009
Return made up to 19/11/08; full list of members
06 Feb 2009
Director appointed mark john sample
02 Feb 2009
Appointment terminated director david doyle
19 Nov 2007
Incorporation