COLLIERS INTERNATIONAL RETAIL UK LLP

Register to unlock more data on OkredoRegister

COLLIERS INTERNATIONAL RETAIL UK LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC334835

Incorporation date

14/02/2008

Size

Full

Classification

-

Contacts

Registered address

Registered address

95 Wigmore Street, London W1U 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2008)
dot icon02/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon12/11/2024
Full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Member's details changed for Colliers International Property Consultants Limited on 2023-05-02
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 Consultants Limited as a person with significant control on 2023-05-02
dot icon20/02/2023
Confirmation statement made on 2023-02-14 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 icon22/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon17/02/2020
Termination of appointment of James William David Watson as a member on 2020-01-31
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Termination of appointment of Mark Charles Phillipson as a member on 2018-05-31
dot icon01/05/2018
Termination of appointment of Daniel Taylor as a member on 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon30/10/2017
Full accounts made up to 2016-12-31
dot icon05/07/2017
Termination of appointment of Rupert Long as a member on 2017-04-30
dot icon28/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon05/01/2017
Register(s) moved to registered inspection location 52 George Street London W1U 7EA
dot icon05/01/2017
Location of register of charges has been changed to 52 George Street London W1U 7EA
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-14
dot icon21/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-14
dot icon19/12/2014
Current accounting period shortened from 2015-02-07 to 2014-12-31
dot icon13/11/2014
Total exemption small company accounts made up to 2014-02-07
dot icon29/04/2014
Termination of appointment of Briant Champion Long Services Limited as a member
dot icon08/04/2014
Satisfaction of charge 1 in full
dot icon12/03/2014
Annual return made up to 2014-02-14
dot icon11/03/2014
Previous accounting period shortened from 2014-03-31 to 2014-02-07
dot icon25/02/2014
Termination of appointment of Matthew Maynard as a member
dot icon25/02/2014
Appointment of Colliers International Property Consultants Limited as a member
dot icon21/02/2014
Registered office address changed from 41-46 Picadilly London W1J 0DS on 2014-02-21
dot icon17/02/2014
Certificate of change of name
dot icon30/12/2013
Appointment of Mr Matthew Maynard as a member
dot icon30/12/2013
Termination of appointment of Matthew Maynard as a member
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/09/2013
Second filing of LLAP01 previously delivered to Companies House
dot icon29/07/2013
Appointment of Mr Matthew James Maynard as a member
dot icon18/06/2013
Amended accounts made up to 2012-03-31
dot icon19/02/2013
Annual return made up to 2013-02-14
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-14
dot icon05/03/2012
Member's details changed for Briant Champion Long Limited on 2010-10-01
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-14
dot icon15/02/2011
Member's details changed for Briant Champion Long Limited on 2011-02-14
dot icon15/02/2011
Member's details changed for Paul Souber on 2011-02-14
dot icon15/02/2011
Member's details changed for Rupert Long on 2011-02-14
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/12/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon03/12/2010
Termination of appointment of Nigel Panton as a member
dot icon22/04/2010
Annual return made up to 2010-02-14
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Annual return made up to 14/02/09
dot icon02/06/2009
Member resigned tony briant
dot icon23/07/2008
LLP member appointed daniel taylor
dot icon07/05/2008
Change of name 21/03/2008
dot icon07/05/2008
Certificate of change of name
dot icon20/03/2008
LLP member appointed briant champion long LIMITED
dot icon20/03/2008
Curr ext from 28/02/2009 to 31/03/2009
dot icon17/03/2008
LLP member appointed nigel panton
dot icon17/03/2008
LLP member appointed james watson
dot icon17/03/2008
LLP member appointed rupert long
dot icon17/03/2008
LLP member appointed david fox
dot icon17/03/2008
LLP member appointed daniel simms
dot icon17/03/2008
LLP member appointed matthew hobbs
dot icon17/03/2008
LLP member appointed paul souber
dot icon14/02/2008
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
14/02/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED
LLP Designated Member
07/02/2014 - Present
20
Simms, Dan
LLP Designated Member
07/03/2008 - Present
-
Hobbs, Matthew Walter
LLP Designated Member
07/03/2008 - Present
-
Souber, Paul Frank
LLP Designated Member
07/03/2008 - Present
-
Long, Rupert Antony Francis
LLP Designated Member
07/03/2008 - 30/04/2017
2

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 RETAIL UK LLP

COLLIERS INTERNATIONAL RETAIL UK LLP is an(a) Active company incorporated on 14/02/2008 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 RETAIL UK LLP?

toggle

COLLIERS INTERNATIONAL RETAIL UK LLP is currently Active. It was registered on 14/02/2008 .

Where is COLLIERS INTERNATIONAL RETAIL UK LLP located?

toggle

COLLIERS INTERNATIONAL RETAIL UK LLP is registered at 95 Wigmore Street, London W1U 1FF.

What is the latest filing for COLLIERS INTERNATIONAL RETAIL UK LLP?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-14 with no updates.