COLLABRIUM CAPITAL LIMITED
Overview
Company Name | COLLABRIUM CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06915426 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COLLABRIUM CAPITAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is COLLABRIUM CAPITAL LIMITED located?
Registered Office Address | 4th Floor 5-8 The Sanctuary SW1P 3JS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COLLABRIUM CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
LINEBANK LIMITED | May 26, 2009 | May 26, 2009 |
What are the latest accounts for COLLABRIUM CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for COLLABRIUM CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Stephen Couttie as a director on Nov 21, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen Couttie on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Christopher Williams on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Couttie on Jul 29, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from C/O S Couttie 16 Old Bond Street London W1S 4PS to 4Th Floor 5-8 the Sanctuary London SW1P 3JS on Aug 13, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to Windsor House Station Court, Station Road Great Shelford Cambridge Cambridgeshire CB22 5NE | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address C/O S Couttie 16 Old Bond Street London W1S 4PS | 1 pages | AD04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Couttie as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of James Taylor as a director | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from May 31, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of COLLABRIUM CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANERJI, Arnab Kumar, Dr | Director | The Spinney Little Gaddesden HP4 1PE Berkhamsted Hertfordshire | United Kingdom | British | Finance | 74039440001 | ||||
WILLIAMS, Andrew Christopher | Director | 5-8 The Sanctuary SW1P 3JS London 4th Floor England | United Kingdom | British | Finance | 158418940001 | ||||
TAYLOR, Sarah Lovell, The Hon | Secretary | 10 Quarrendon Street SW6 3SU Fulham London | British | Lawyer | 82230490001 | |||||
COUTTIE, Stephen | Director | 5-8 The Sanctuary SW1P 3JS London 4th Floor | England | British | Executive | 65401190003 | ||||
KAHAN, Barbara | Director | Finchley Road NW11 7TJ London 788 England | United Kingdom | British | Director | 64243970001 | ||||
TAYLOR, James Geoffrey Bethune | Director | Chiddingstone Street SW6 3TQ London 1a | England | British | Accountant | 139575200001 | ||||
TAYLOR, Sarah Lovell, The Hon | Director | c/o S Couttie Old Bond Street W1S 4PS London 16 United Kingdom | England | British | Lawyer | 82230490001 |
What are the latest statements on persons with significant control for COLLABRIUM CAPITAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 26, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0