Background WavePink WaveYellow Wave

COLLIERS BUILDING CONSULTANCY LIMITED (08482471)

COLLIERS BUILDING CONSULTANCY LIMITED (08482471) is an active UK company. incorporated on 10 April 2013. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 2 other business activities. COLLIERS BUILDING CONSULTANCY LIMITED has been registered for 13 years. Current directors include AMEL-AZIZPOUR, Davoud Reza, APS, Sebastian Charles Michael, COLCLOUGH, Mark and 2 others.

Company Number
08482471
Status
active
Type
ltd
Incorporated
10 April 2013
Age
13 years
Address
95 Wigmore Street, London, W1U 1FF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
AMEL-AZIZPOUR, Davoud Reza, APS, Sebastian Charles Michael, COLCLOUGH, Mark, MUNDAY, John Richard, PERRY, Robert Keith
SIC Codes
43999, 74901, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLIERS BUILDING CONSULTANCY LIMITED

COLLIERS BUILDING CONSULTANCY LIMITED is an active company incorporated on 10 April 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 2 other business activities. COLLIERS BUILDING CONSULTANCY LIMITED was registered 13 years ago.(SIC: 43999, 74901, 74902)

Status

active

Active since 13 years ago

Company No

08482471

LTD Company

Age

13 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

PARAGON BUILDING CONSULTANCY LIMITED
From: 19 June 2013To: 1 December 2022
STEVTON (NO.541) LIMITED
From: 10 April 2013To: 19 June 2013
Contact
Address

95 Wigmore Street London, W1U 1FF,

Previous Addresses

The Harlequin Building 65 Southwark Street London SE1 0HR United Kingdom
From: 27 August 2019To: 29 January 2024
7 Swallow Place London W1B 2AG England
From: 13 July 2018To: 27 August 2019
Lynton House 7-12 Tavistock Square London WC1H 9LT
From: 19 May 2015To: 13 July 2018
, 22 the Quadrant, Richmond, TW9 1BP
From: 15 July 2013To: 19 May 2015
, Wey House Farnham Road, Guildford, Surrey, GU1 4YD
From: 10 April 2013To: 15 July 2013
Timeline

46 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Sept 13
Share Issue
Sept 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Mar 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
May 18
Loan Cleared
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
May 19
Loan Cleared
Apr 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

AMEL-AZIZPOUR, Davoud Reza

Active
Wigmore Street, LondonW1U 1FF
Born June 1979
Director
Appointed 04 May 2022

APS, Sebastian Charles Michael

Active
Wigmore Street, LondonW1U 1FF
Born November 1981
Director
Appointed 03 Mar 2025

COLCLOUGH, Mark

Active
Wigmore Street, LondonW1U 1FF
Born May 1982
Director
Appointed 04 May 2022

MUNDAY, John Richard

Active
Wigmore Street, LondonW1U 1FF
Born February 1972
Director
Appointed 25 Jun 2013

PERRY, Robert Keith

Active
Wigmore Street, LondonW1U 1FF
Born July 1973
Director
Appointed 25 Jun 2013

APS, Sebastian Charles Michael

Resigned
Wigmore Street, LondonW1U 1FF
Secretary
Appointed 23 Sept 2022
Resigned 05 Mar 2025

JACKSON, Mark Adam

Resigned
Swallow Place, LondonW1B 2AG
Secretary
Appointed 01 Sept 2017
Resigned 30 Apr 2019

DAVIDSON, Malcolm David

Resigned
Smalls Hill Road, HorleyRH6 0HR
Born May 1963
Director
Appointed 18 May 2018
Resigned 25 Apr 2022

DUNN, Matthew James

Resigned
Crouch House Road, EdenbridgeTN8 5LQ
Born September 1969
Director
Appointed 18 May 2018
Resigned 04 May 2022

ESTROP, Richard Hedley

Resigned
65 Southwark Street, LondonSE1 0HR
Born September 1977
Director
Appointed 25 Jun 2013
Resigned 04 May 2022

GREENING, Christopher Leslie

Resigned
Swallow Place, LondonW1B 2AG
Born February 1966
Director
Appointed 01 Nov 2017
Resigned 01 Jan 2019

HARRIMAN, Andrew Mark

Resigned
Tavistock Square, LondonWC1H 9LT
Born July 1979
Director
Appointed 25 Jun 2013
Resigned 22 Apr 2016

HORRELL, Anthony Michael

Resigned
Wigmore Street, LondonW1U 1FF
Born November 1960
Director
Appointed 04 May 2022
Resigned 03 Mar 2025

JACKSON, Mark Adam

Resigned
Swallow Place, LondonW1B 2AG
Born December 1982
Director
Appointed 28 Mar 2018
Resigned 30 Apr 2019

KENDALL, Robert John

Resigned
65 Southwark Street, LondonSE1 0HR
Born December 1973
Director
Appointed 25 Jun 2013
Resigned 04 May 2022

MCCOSH, Gavin Douglas John

Resigned
65 Southwark Street, LondonSE1 0HR
Born October 1977
Director
Appointed 25 Jun 2013
Resigned 04 May 2022

MCILHAGGER, Peter

Resigned
Tavistock Square, LondonWC1H 9LT
Born March 1976
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2018

NURSER, David Brian

Resigned
Tavistock Square, LondonWC1H 9LT
Born December 1957
Director
Appointed 25 Jun 2013
Resigned 22 Apr 2016

ONIONS, James William

Resigned
65 Southwark Street, LondonSE1 0HR
Born April 1973
Director
Appointed 11 May 2015
Resigned 04 May 2022

PICKFORD, Simon David

Resigned
65 Southwark Street, LondonSE1 0HR
Born April 1981
Director
Appointed 25 Jun 2013
Resigned 04 May 2022

SIMPSON, Robert John

Resigned
65 Southwark Street, LondonSE1 0HR
Born June 1978
Director
Appointed 11 May 2015
Resigned 04 May 2022

SMITH, Jeff

Resigned
65 Southwark Street, LondonSE1 0HR
Born March 1976
Director
Appointed 25 Jun 2013
Resigned 04 May 2022

SYSON, Keith Gordon

Resigned
Farnham Road, GuildfordGU1 4YD
Born June 1967
Director
Appointed 10 Apr 2013
Resigned 25 Jun 2013

WADDELL, James Richard Alastair

Resigned
Farnham Road, GuildfordGU1 4YD
Born October 1972
Director
Appointed 10 Apr 2013
Resigned 25 Jun 2013

WROE, Marcus Stephen

Resigned
65 Southwark Street, LondonSE1 0HR
Born July 1972
Director
Appointed 25 Jun 2013
Resigned 04 May 2022

Persons with significant control

1

65 Southwark Street, LondonSE1 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 December 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
23 September 2022
AP03Appointment of Secretary
Memorandum Articles
19 May 2022
MAMA
Resolution
19 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Legacy
6 June 2018
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
2 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Resolution
6 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
25 June 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
11 September 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
19 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 June 2013
CONNOTConfirmation Statement Notification
Incorporation Company
10 April 2013
NEWINCIncorporation