Background WavePink WaveYellow Wave

COLLIERS BUILDING CONSULTANCY HOLDINGS LIMITED (10072282)

COLLIERS BUILDING CONSULTANCY HOLDINGS LIMITED (10072282) is an active UK company. incorporated on 18 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. COLLIERS BUILDING CONSULTANCY HOLDINGS LIMITED has been registered for 10 years. Current directors include AMEL-AZIZPOUR, Davoud Reza, APS, Sebastian Charles Michael, COLCLOUGH, Mark and 2 others.

Company Number
10072282
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
95 Wigmore Street, London, W1U 1FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
AMEL-AZIZPOUR, Davoud Reza, APS, Sebastian Charles Michael, COLCLOUGH, Mark, MUNDAY, John Richard, PERRY, Robert Keith
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLIERS BUILDING CONSULTANCY HOLDINGS LIMITED

COLLIERS BUILDING CONSULTANCY HOLDINGS LIMITED is an active company incorporated on 18 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. COLLIERS BUILDING CONSULTANCY HOLDINGS LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

10072282

LTD Company

Age

10 Years

Incorporated 18 March 2016

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

PARAGON BUILDING CONSULTANCY HOLDINGS LTD
From: 18 March 2016To: 1 December 2022
Contact
Address

95 Wigmore Street London, W1U 1FF,

Previous Addresses

50 George Street London W1U 7GA England
From: 17 May 2022To: 18 May 2023
The Harlequin Building 65 Southwark Street London SE1 0HR United Kingdom
From: 27 August 2019To: 17 May 2022
7 Swallow Place London W1B 2AG England
From: 13 July 2018To: 27 August 2019
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 18 March 2016To: 13 July 2018
Timeline

43 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
May 16
Funding Round
May 16
Director Joined
Apr 18
Loan Cleared
May 18
Loan Secured
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 22
Funding Round
Mar 22
Loan Cleared
Apr 22
Director Left
May 22
Funding Round
May 22
Director Joined
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
Capital Reduction
May 22
Director Joined
Mar 25
Director Left
Mar 25
10
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 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 18 Mar 2016

PERRY, Robert Keith

Active
Wigmore Street, LondonW1U 1FF
Born July 1973
Director
Appointed 26 Apr 2016

JACKSON, Mark Adam

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

DAVIDSON, Malcolm David

Resigned
65 Southwark Street, LondonSE1 0HR
Born May 1963
Director
Appointed 18 May 2018
Resigned 25 Apr 2022

DUNN, Matthew James

Resigned
65 Southwark Street, LondonSE1 0HR
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 26 Apr 2016
Resigned 04 May 2022

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 26 Apr 2016
Resigned 04 May 2022

MCCOSH, Gavin Douglas John

Resigned
65 Southwark Street, LondonSE1 0HR
Born October 1977
Director
Appointed 26 Apr 2016
Resigned 04 May 2022

PERRY, Kari

Resigned
65 Southwark Street, LondonSE1 0HR
Born May 1975
Director
Appointed 01 Jan 2019
Resigned 04 May 2022

PICKFORD, Simon David

Resigned
65 Southwark Street, LondonSE1 0HR
Born April 1981
Director
Appointed 26 Apr 2016
Resigned 04 May 2022

SMITH, Jeff

Resigned
65 Southwark Street, LondonSE1 0HR
Born March 1976
Director
Appointed 26 Apr 2016
Resigned 04 May 2022

SMITH, Louisa

Resigned
65 Southwark Street, LondonSE1 0HR
Born May 1975
Director
Appointed 01 Jan 2019
Resigned 04 May 2022

WROE, Marcus Stephen

Resigned
65 Southwark Street, LondonSE1 0HR
Born July 1972
Director
Appointed 26 Apr 2016
Resigned 04 May 2022

Persons with significant control

1

Wigmore Street, LondonW1U 1FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 May 2022
SH10Notice of Particulars of Variation
Resolution
19 May 2022
RESOLUTIONSResolutions
Memorandum Articles
19 May 2022
MAMA
Notification Of A Person With Significant Control
18 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 May 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
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
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
Capital Cancellation Shares
17 May 2022
SH06Cancellation of Shares
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
15 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2021
RESOLUTIONSResolutions
Resolution
15 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Resolution
20 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 June 2019
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Resolution
21 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 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
Resolution
19 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Resolution
1 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Resolution
6 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2016
NEWINCIncorporation