Background WavePink WaveYellow Wave

COLLIERS INTERNATIONAL RETAIL UK LLP (OC334835)

COLLIERS INTERNATIONAL RETAIL UK LLP (OC334835) is an active UK company. incorporated on 14 February 2008. with registered office in London. COLLIERS INTERNATIONAL RETAIL UK LLP has been registered for 18 years.

Company Number
OC334835
Status
active
Type
llp
Incorporated
14 February 2008
Age
18 years
Address
95 Wigmore Street, London, W1U 1FF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLIERS INTERNATIONAL RETAIL UK LLP

COLLIERS INTERNATIONAL RETAIL UK LLP is an active company incorporated on 14 February 2008 with the registered office located in London. COLLIERS INTERNATIONAL RETAIL UK LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC334835

LLP Company

Age

18 Years

Incorporated 14 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

BRIANT CHAMPION LONG LLP
From: 7 May 2008To: 17 February 2014
BRIANT CHAMPION LONG 2008 LLP
From: 14 February 2008To: 7 May 2008
Contact
Address

95 Wigmore Street London, W1U 1FF,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

FOX, David

Active
Etchingham Park Road, LondonN3 2EN
Born March 1967
Llp designated member
Appointed 07 Mar 2008

HOBBS, Matthew Walter

Active
Mountside, GuildfordGU2 4JD
Born September 1967
Llp designated member
Appointed 07 Mar 2008

SIMMS, Dan

Active
Guildford Road, PirbrightGU24 0LW
Born November 1970
Llp designated member
Appointed 07 Mar 2008

SOUBER, Paul Frank

Active
Elvaston Place, LondonSW7 5NP
Born November 1972
Llp designated member
Appointed 07 Mar 2008

COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED

Active
Wigmore Street, LondonW1U 1FF
Corporate llp designated member
Appointed 07 Feb 2014

BRIANT, Tony

Resigned
111 Thetford Road, SurreyKT3 5DS
Born August 1950
Llp designated member
Appointed 14 Feb 2008
Resigned 31 Mar 2009

LONG, Rupert Antony Francis

Resigned
Hadley Highstone, BarnetEN5 4PY
Born February 1964
Llp designated member
Appointed 07 Mar 2008
Resigned 30 Apr 2017

MAYNARD, Matthew James

Resigned
41-46 Piccadilly, LondonW1J 0DS
Born January 1973
Llp designated member
Appointed 01 Jun 2012
Resigned 01 Jun 2012

MAYNARD, Matthew James

Resigned
George Street, LondonW1U 7GA
Born January 1973
Llp designated member
Appointed 01 Jun 2012
Resigned 06 Feb 2014

PANTON, Nigel Stormont

Resigned
Ranelagh Road, LondonW5 5RJ
Born October 1952
Llp designated member
Appointed 07 Mar 2008
Resigned 31 Mar 2010

PHILLIPSON, Mark Charles

Resigned
76 St George's Square, LondonSW1V 3QX
Born January 1964
Llp designated member
Appointed 14 Feb 2008
Resigned 31 May 2018

TAYLOR, Daniel

Resigned
Nursery Road, ChelmsfordCM2 9PJ
Born March 1973
Llp designated member
Appointed 01 Jun 2008
Resigned 31 Mar 2018

WATSON, James William David

Resigned
Gowan Avenue, LondonSW6 6RQ
Born August 1971
Llp designated member
Appointed 07 Mar 2008
Resigned 31 Jan 2020

BRIANT CHAMPION LONG SERVICES LIMITED

Resigned
Piccadilly, LondonW1J 0DS
Corporate llp designated member
Appointed 07 Mar 2008
Resigned 29 Apr 2014

Persons with significant control

1

Wigmore Street, LondonW1U 1FF

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
2 March 2026
LLCS01LLCS01
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
LLCS01LLCS01
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
LLCS01LLCS01
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
3 May 2023
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
2 May 2023
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 May 2023
LLAD01LLAD01
Confirmation Statement With No Updates
21 February 2023
LLCS01LLCS01
Move Registers To Registered Office Limited Liability Partnership With New Address
4 January 2023
LLAD04LLAD04
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
LLCS01LLCS01
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
LLCS01LLCS01
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
17 February 2020
LLTM01LLTM01
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
LLCS01LLCS01
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
4 June 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2018
LLTM01LLTM01
Confirmation Statement With No Updates
16 February 2018
LLCS01LLCS01
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
5 July 2017
LLTM01LLTM01
Confirmation Statement With Updates
28 February 2017
LLCS01LLCS01
Move Registers To Sail Limited Liability Partnership With New Address
5 January 2017
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
5 January 2017
LLAD02LLAD02
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 March 2015
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Shortened
19 December 2014
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
29 April 2014
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
8 April 2014
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
12 March 2014
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
11 March 2014
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name
25 February 2014
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
25 February 2014
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address
21 February 2014
LLAD01LLAD01
Certificate Change Of Name Company
17 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership
30 December 2013
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
30 December 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
2 September 2013
RP04RP04
Appoint Person Member Limited Liability Partnership
29 July 2013
LLAP01LLAP01
Accounts Amended With Made Up Date
18 June 2013
AAMDAAMD
Annual Return Limited Liability Partnership With Made Up Date
19 February 2013
LLAR01LLAR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 March 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
5 March 2012
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 February 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
15 February 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
15 February 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 February 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Legacy
11 December 2010
LLMG01LLMG01
Termination Member Limited Liability Partnership With Name
3 December 2010
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
22 April 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
14 July 2009
LLP363LLP363
Legacy
2 June 2009
LLP288bLLP288b
Legacy
23 July 2008
LLP288aLLP288a
Legacy
7 May 2008
LLP3LLP3
Certificate Change Of Name Company
7 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2008
LLP288aLLP288a
Legacy
20 March 2008
LLP225LLP225
Legacy
17 March 2008
LLP288aLLP288a
Legacy
17 March 2008
LLP288aLLP288a
Legacy
17 March 2008
LLP288aLLP288a
Legacy
17 March 2008
LLP288aLLP288a
Legacy
17 March 2008
LLP288aLLP288a
Legacy
17 March 2008
LLP288aLLP288a
Legacy
17 March 2008
LLP288aLLP288a
Incorporation Company
14 February 2008
NEWINCIncorporation