Active
Company Information for COLLINSON INVESTMENTS LIMITED
3 MORE LONDON RIVERSIDE, 5TH FLOOR, LONDON, SE1 2AQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COLLINSON INVESTMENTS LIMITED | |
Legal Registered Office | |
3 MORE LONDON RIVERSIDE 5TH FLOOR LONDON SE1 2AQ | |
Company Number | 11524334 | |
---|---|---|
Company ID Number | 11524334 | |
Date formed | 2018-08-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | ||
Return next due | 14/09/2019 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB364717086 |
Last Datalog update: | 2025-01-05 08:19:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLLINSON INVESTMENTS LIMITED | Thomas Edge House Tunnell Street St Helier Jersey JE2 4LU | Live | Company formed on the 1980-11-27 | |
![]() |
COLLINSON INVESTMENTS PTY LTD | Active | Company formed on the 2003-05-22 | |
![]() |
COLLINSON INVESTMENTS LIMITED | Ontario | Unknown | |
COLLINSON INVESTMENTS INC | PH ARIFA, 10TH FLOOR SANTA MARIA BUSINESS DISTRICT WEST BOULEVARD | Active | Company formed on the 2023-01-21 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/04/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | ||
Audit exemption subsidiary accounts made up to 2024-04-30 | ||
DIRECTOR APPOINTED MR MARCUS PETER ROACH | ||
APPOINTMENT TERMINATED, DIRECTOR MIGNON LOUISE BUCKINGHAM | ||
REGISTERED OFFICE CHANGED ON 20/06/24 FROM 3 3 More London Riverside 5th Floor London England SE1 2AQ United Kingdom | ||
REGISTERED OFFICE CHANGED ON 13/06/24 FROM 3 More London Riverside 5th Floor London England SE1 2AQ England | ||
Director's details changed for Ms Mignon Louise Buckingham on 2024-06-12 | ||
Director's details changed for Mr Colin Robert Evans on 2024-06-12 | ||
Director's details changed for Mr. David Evans on 2024-06-12 | ||
Director's details changed for Mr Colin Robert Evans on 2024-06-09 | ||
Director's details changed for Mr. David John Neil Evans on 2024-06-11 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EVANS | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
Amended audit exemption subsidiary accounts made up to 2023-04-30 | ||
Appointment of Collinson Company Secretarial Services Limited as company secretary on 2024-01-22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 02/06/23 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU | ||
Change of details for The Collinson Group Limited as a person with significant control on 2023-06-01 | ||
Director's details changed for Mr Christopher James Evans on 2023-06-01 | ||
Director's details changed for Ms Mignon Louise Buckingham on 2023-06-01 | ||
Director's details changed for Mr Colin Robert Evans on 2023-06-01 | ||
SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH HAYWARD on 2023-06-01 | ||
Director's details changed for Mr. David Evans on 2023-06-01 | ||
29/04/23 STATEMENT OF CAPITAL GBP 12236776 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON | ||
DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS | ||
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 115243340001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16 | |
TM02 | Termination of appointment of Mark Richard Hampton on 2020-01-16 | |
PSC05 | Change of details for The Collinson Group Limited as a person with significant control on 2019-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/08/19 TO 30/04/19 | |
AP01 | DIRECTOR APPOINTED MR. DAVID EVANS | |
AP01 | DIRECTOR APPOINTED MS MIGNON LOUISE BUCKINGHAM | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as COLLINSON INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |