Background WavePink WaveYellow Wave

COLLER CAPITAL LIMITED (03020017)

COLLER CAPITAL LIMITED (03020017) is an active UK company. incorporated on 9 February 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COLLER CAPITAL LIMITED has been registered for 31 years. Current directors include ASQUITH, Jonathan Paul, CARNWATH, Alison Jane, Dame, COLLER, Jeremy Joseph and 3 others.

Company Number
03020017
Status
active
Type
ltd
Incorporated
9 February 1995
Age
31 years
Address
Park House, London, W1K 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ASQUITH, Jonathan Paul, CARNWATH, Alison Jane, Dame, COLLER, Jeremy Joseph, KAWKABANI, Remy Robert, LAMB, Helen Louise, QUEEN, Michael James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLER CAPITAL LIMITED

COLLER CAPITAL LIMITED is an active company incorporated on 9 February 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COLLER CAPITAL LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

03020017

LTD Company

Age

31 Years

Incorporated 9 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

COLLER CICAP LIMITED
From: 9 February 1995To: 22 June 1998
Contact
Address

Park House 116 Park Street London, W1K 6AF,

Previous Addresses

33 Cavendish Square London W1G 0TT
From: 9 February 1995To: 31 May 2016
Timeline

18 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Apr 11
Director Left
Dec 11
Director Joined
Aug 13
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Jun 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

ASQUITH, Jonathan Paul

Active
116 Park Street, LondonW1K 6AF
Born September 1956
Director
Appointed 22 Oct 2020

CARNWATH, Alison Jane, Dame

Active
116 Park Street, LondonW1K 6AF
Born January 1953
Director
Appointed 12 Aug 2020

COLLER, Jeremy Joseph

Active
116 Park Street, LondonW1K 6AF
Born May 1958
Director
Appointed 16 Mar 1995

KAWKABANI, Remy Robert

Active
116 Park Street, LondonW1K 6AF
Born May 1960
Director
Appointed 17 Jun 2021

LAMB, Helen Louise

Active
116 Park Street, LondonW1K 6AF
Born April 1976
Director
Appointed 07 Feb 2017

QUEEN, Michael James

Active
116 Park Street, LondonW1K 6AF
Born September 1961
Director
Appointed 12 Aug 2020

FREEMAN, Jonathon

Resigned
47 Lavender Gardens, BatterseaSW11 1DJ
Secretary
Appointed 13 Aug 1996
Resigned 21 Oct 1999

FRENCH, Andrew John

Resigned
Hodgkyns, ColchesterCO6 3RW
Secretary
Appointed 21 Oct 1999
Resigned 21 Nov 2000

MARKESON, Brian Jack

Resigned
Beechpark Way, WatfordWD17 3TY
Secretary
Appointed 23 Feb 2001
Resigned 27 Jun 2008

MARKESON, Brian

Resigned
74 Brook Street, LondonW1Y 1YD
Secretary
Appointed 07 Apr 1995
Resigned 13 Aug 1996

NG, Wendy

Resigned
Cavendish Square, LondonW1G 0TT
Secretary
Appointed 27 Jun 2008
Resigned 09 Apr 2015

O'CALLAGHAN, John Keith

Resigned
32 Anchorage Point, LondonE14 8NE
Secretary
Appointed 22 Nov 2000
Resigned 23 Feb 2001

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 09 Feb 1995
Resigned 09 Feb 1995

ANTHONY, Lionel Thomas

Resigned
Woodacres, Chalfont St GilesHP8 4SG
Born September 1939
Director
Appointed 03 Oct 2001
Resigned 30 Jun 2008

BRIEFEL, Alan Joseph

Resigned
109 Brondesbury Park, LondonNW2 5JL
Born May 1959
Director
Appointed 19 Apr 1996
Resigned 30 Mar 2001

BUCHANAN, Robin William Turnbull

Resigned
116 Park Street, LondonW1K 6AF
Born April 1952
Director
Appointed 06 Dec 2017
Resigned 06 Dec 2017

GROEN, Maria Helena, Dr

Resigned
121 Munster Road, LondonSW6 6DH
Born September 1956
Director
Appointed 05 Feb 1997
Resigned 29 Jan 2000

HIPPSLEY, Charles Anthony, Dr

Resigned
128 High Street, AbingdonOX14 4AX
Born May 1957
Director
Appointed 27 Jun 2008
Resigned 12 Dec 2011

HUTTON, Peter Michael

Resigned
116 Park Street, LondonW1K 6AF
Born March 1960
Director
Appointed 27 Jun 2008
Resigned 12 Aug 2020

JONES, Timothy Mark

Resigned
33 Cavendish SquareW1G 0TT
Born August 1959
Director
Appointed 01 Aug 2013
Resigned 27 Jan 2016

MAHON, Cyril Joseph

Resigned
116 Park Street, LondonW1K 6AF
Born March 1967
Director
Appointed 04 Apr 2011
Resigned 05 Dec 2019

MARQUARDT, Stephen Charles

Resigned
116 Park Street, LondonW1K 6AF
Born August 1954
Director
Appointed 14 May 2020
Resigned 12 Aug 2020

PRASHKER, Stanley Lionel

Resigned
19 Mountview Close, LondonNW11 7HG
Born October 1927
Director
Appointed 19 Apr 1996
Resigned 14 May 2008

ROSCOE, James John, Doctor

Resigned
172 Eden Way, BeckenhamBR3 3DU
Born June 1949
Director
Appointed 16 May 2006
Resigned 12 May 2008

SCHAD, Michael Heinrich

Resigned
116 Park Street, LondonW1K 6AF
Born April 1975
Director
Appointed 02 Apr 2020
Resigned 12 Aug 2020

VAN DER WYCK, Jonkheer Otto Walraven

Resigned
7 Wellington Square, LondonSW3 4NJ
Born May 1940
Director
Appointed 01 Oct 2002
Resigned 31 Mar 2008

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 09 Feb 1995
Resigned 09 Feb 1995

Persons with significant control

1

116 Park Street, LondonW1K 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
5 November 2007
88(2)R88(2)R
Accounts With Accounts Type Group
21 August 2007
AAAnnual Accounts
Legacy
28 February 2007
225Change of Accounting Reference Date
Legacy
6 February 2007
288cChange of Particulars
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Group
27 November 2006
AAAnnual Accounts
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363aAnnual Return
Legacy
2 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
8 December 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 January 2005
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 1998
AUDAUD
Certificate Change Of Name Company
19 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
11 April 1997
287Change of Registered Office
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
88(2)R88(2)R
Legacy
25 April 1995
287Change of Registered Office
Legacy
25 April 1995
224224
Incorporation Company
9 February 1995
NEWINCIncorporation