COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07996509

Incorporation date

19/03/2012

Size

Full

Contacts

Registered address

Registered address

95 Wigmore Street, London W1U 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2012)
dot icon23/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon25/10/2023
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 Property Advisers Uk Llp as a person with significant control on 2023-05-02
dot icon24/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon04/01/2023
Register(s) moved to registered office address 50 George Street London W1U 7GA
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Appointment of Mr Davoud Reza Amel-Azizpour as a director on 2022-07-05
dot icon06/07/2022
Termination of appointment of Christopher Ross Mclernon as a director on 2022-07-05
dot icon02/05/2022
Satisfaction of charge 2 in full
dot icon23/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon07/01/2021
Appointment of Mark Colclough as a director on 2021-01-07
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
Satisfaction of charge 079965090004 in full
dot icon06/06/2018
Satisfaction of charge 079965090005 in full
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon31/10/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-19 with updates
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 icon12/10/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon27/01/2016
Satisfaction of charge 079965090003 in full
dot icon26/01/2016
Registration of charge 079965090005, created on 2016-01-22
dot icon26/01/2016
Registration of charge 079965090004, created on 2016-01-22
dot icon04/12/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Termination of appointment of Martin Victor Lubieniecki as a director on 2015-08-03
dot icon12/05/2015
Registration of charge 079965090003, created on 2015-04-28
dot icon14/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon28/04/2014
Satisfaction of charge 1 in full
dot icon09/01/2014
Memorandum and Articles of Association
dot icon22/10/2013
Resolutions
dot icon14/10/2013
Appointment of Mr Sebastian Charles Michael Aps as a secretary
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Termination of appointment of Nicola Ramsbottom as a secretary
dot icon25/03/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon21/03/2013
Director's details changed for Mr Christopher Ross Mclernon on 2013-01-01
dot icon21/03/2013
Director's details changed for Mr Martin Victor Lubieniecki on 2013-01-01
dot icon21/03/2013
Director's details changed for Mr Anthony Michael Horrell on 2013-01-01
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2013
Registered office address changed from 9 Marylebone Lane London W1U 1HL United Kingdom on 2013-01-04
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/06/2012
Appointment of Miss Nicola Jane Ramsbottom as a secretary
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon13/04/2012
Resolutions
dot icon30/03/2012
Certificate of change of name
dot icon30/03/2012
Change of name notice
dot icon19/03/2012
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
19/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horrell, Anthony Michael
Director
19/03/2012 - Present
22
Amel-Azizpour, Davoud Reza
Director
05/07/2022 - Present
22
Colclough, Mark
Director
07/01/2021 - Present
9
Munday, John Richard
Director
03/03/2025 - Present
9
Aps, Sebastian Charles Michael
Secretary
30/09/2013 - Present
-

Persons with Significant Control

1
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 PROPERTY CONSULTANTS LIMITED

COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED is an(a) Active company incorporated on 19/03/2012 with the registered office located at 95 Wigmore Street, London W1U 1FF. There are currently 5 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 PROPERTY CONSULTANTS LIMITED?

toggle

COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED is currently Active. It was registered on 19/03/2012 .

Where is COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED located?

toggle

COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED is registered at 95 Wigmore Street, London W1U 1FF.

What does COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED do?

toggle

COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-19 with no updates.