Company number 07996509
Status Active
Incorporation Date 19 March 2012
Company Type Private Limited Company
Address 50 GEORGE STREET, LONDON, W1U 7GA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Register(s) moved to registered inspection location 52 George Street London W1U 7EA; Register inspection address has been changed to 52 George Street London W1U 7EA. The most likely internet sites of COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED are www.colliersinternationalpropertyconsultants.co.uk, and www.colliers-international-property-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Colliers International Property Consultants Limited is a Private Limited Company.
The company registration number is 07996509. Colliers International Property Consultants Limited has been working since 19 March 2012.
The present status of the company is Active. The registered address of Colliers International Property Consultants Limited is 50 George Street London W1u 7ga. . APS, Sebastian Charles Michael is a Secretary of the company. HORRELL, Anthony Michael is a Director of the company. MCLERNON, Christopher Ross is a Director of the company. Secretary RAMSBOTTOM, Nicola Jane has been resigned. Director LUBIENIECKI, Martin Victor has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Persons With Significant Control
Colliers International Property Advisers Uk Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED Events
30 Mar 2017
Confirmation statement made on 19 March 2017 with updates
05 Jan 2017
Register(s) moved to registered inspection location 52 George Street London W1U 7EA
05 Jan 2017
Register inspection address has been changed to 52 George Street London W1U 7EA
12 Oct 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
...
... and 24 more events
16 May 2012
Statement of capital following an allotment of shares on 10 May 2012
13 Apr 2012
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
30 Mar 2012
Company name changed fs 123 LIMITED\certificate issued on 30/03/12
30 Mar 2012
Change of name notice
19 Mar 2012
Incorporation
22 January 2016
Charge code 0799 6509 0005
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: The Toronto-Dominion Bank
Description: Contains fixed charge…
22 January 2016
Charge code 0799 6509 0004
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: The Toronto-Dominion Bank
Description: Contains fixed charge…
28 April 2015
Charge code 0799 6509 0003
Delivered: 12 May 2015
Status: Satisfied
on 27 January 2016
Persons entitled: Colliers Macaulay Nicolls (Cyprus) Limited
Description: Contains fixed charge…
31 December 2012
Debenture
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Colliers Macaulay Nicolls (Cyprus) Limited (the Lender)
Description: Fixed and floating charge over the undertaking and all…
8 October 2012
Deed of charge over credit balances
Delivered: 11 October 2012
Status: Satisfied
on 28 April 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…