COLLIERS INTERNATIONAL CORPORATE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COLLIERS INTERNATIONAL CORPORATE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07430299

Incorporation date

04/11/2010

Size

Full

Contacts

Registered address

Registered address

95 Wigmore Street, London W1U 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2010)
dot icon20/03/2026
Resolutions
dot icon10/03/2026
Statement of capital following an allotment of shares on 2024-04-01
dot icon11/12/2025
Appointment of Mr Simon John Armitage as a director on 2025-12-11
dot icon11/12/2025
Appointment of Samantha Anne Addison as a director on 2025-12-11
dot icon09/12/2025
Appointment of Mr Peter Henry Sinclair Leyburn as a director on 2025-12-08
dot icon13/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon04/04/2025
Termination of appointment of Robert Campkin as a director on 2025-01-28
dot icon05/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon16/11/2023
Cessation of Christopher Ross Mclernon as a person with significant control on 2023-11-16
dot icon16/11/2023
Cessation of Colliers Macaulay Nicolls (Cyprus) Limited as a person with significant control on 2023-11-16
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon01/11/2023
Appointment of Jean Ann Howley as a director on 2023-11-01
dot icon26/10/2023
Resolutions
dot icon25/10/2023
Memorandum and Articles of Association
dot icon20/10/2023
Appointment of James Rawdon-Mogg as a director on 2023-10-20
dot icon20/10/2023
Appointment of Robert Campkin as a director on 2023-10-20
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Registered office address changed from 50 George Street London W1U 7GA to 95 Wigmore Street London W1U 1FF on 2023-05-02
dot icon02/05/2023
Change of details for Colliers International Emea Holdings Limited as a person with significant control on 2023-05-02
dot icon04/01/2023
Register(s) moved to registered office address 50 George Street London W1U 7GA
dot icon17/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon06/07/2022
Termination of appointment of Christopher Ross Mclernon as a director on 2022-07-05
dot icon20/05/2022
Full accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Appointment of Andrew Joseph Hallissey as a director on 2021-02-02
dot icon18/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon15/11/2017
Change of details for Colliers International Emea Holdings Limited as a person with significant control on 2017-11-14
dot icon14/11/2017
Change of details for Mr Christopher Ross Mclernon as a person with significant control on 2017-11-14
dot icon14/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon14/11/2017
Change of details for Mr Christopher Ross Mclernon as a person with significant control on 2016-04-06
dot icon14/11/2017
Change of details for Colliers International Emea Holdings Limited as a person with significant control on 2017-11-13
dot icon13/11/2017
Change of details for Colliers Macaulay Nicolls (Cyprus) Limited as a person with significant control on 2016-04-06
dot icon13/11/2017
Notification of Christopher Ross Mclernon as a person with significant control on 2016-04-06
dot icon13/11/2017
Notification of Colliers Macaulay Nicolls (Cyprus) Limited as a person with significant control on 2016-04-06
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Appointment of Mr Davoud Amel-Azizpour as a director on 2017-05-17
dot icon09/05/2017
Termination of appointment of Guy Douetil as a director on 2017-05-05
dot icon06/01/2017
Register(s) moved to registered inspection location 52 George Street London W1U 7GA
dot icon06/01/2017
Register inspection address has been changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA
dot icon05/01/2017
Register(s) moved to registered inspection location 52 George Street London W1U 7EA
dot icon05/01/2017
Register inspection address has been changed to 52 George Street London W1U 7EA
dot icon17/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Christopher Ross Mclernon on 2012-12-17
dot icon02/10/2013
Statement of capital following an allotment of shares on 2013-09-15
dot icon30/09/2013
Appointment of Mr Guy Douetil as a director
dot icon30/09/2013
Termination of appointment of Martin Lubieniecki as a director
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon18/12/2012
Registered office address changed from 9 Marylebone Lane London W1U 1HL United Kingdom on 2012-12-18
dot icon13/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2011
Resolutions
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon09/12/2010
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon04/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campkin, Robert
Director
20/10/2023 - 28/01/2025
2
Amel-Azizpour, Davoud Reza
Director
17/05/2017 - Present
22
Howley, Jean Ann
Director
01/11/2023 - Present
5
Hallissey, Andrew Joseph
Director
02/02/2021 - Present
1
Rawdon-Mogg, James
Director
20/10/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLIERS INTERNATIONAL CORPORATE SOLUTIONS LIMITED

COLLIERS INTERNATIONAL CORPORATE SOLUTIONS LIMITED is an(a) Active company incorporated on 04/11/2010 with the registered office located at 95 Wigmore Street, London W1U 1FF. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLIERS INTERNATIONAL CORPORATE SOLUTIONS LIMITED?

toggle

COLLIERS INTERNATIONAL CORPORATE SOLUTIONS LIMITED is currently Active. It was registered on 04/11/2010 .

Where is COLLIERS INTERNATIONAL CORPORATE SOLUTIONS LIMITED located?

toggle

COLLIERS INTERNATIONAL CORPORATE SOLUTIONS LIMITED is registered at 95 Wigmore Street, London W1U 1FF.

What does COLLIERS INTERNATIONAL CORPORATE SOLUTIONS LIMITED do?

toggle

COLLIERS INTERNATIONAL CORPORATE SOLUTIONS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COLLIERS INTERNATIONAL CORPORATE SOLUTIONS LIMITED?

toggle

The latest filing was on 20/03/2026: Resolutions.