Collier Capital Newco 1 Limited is a private limited company. Previously, it was named Collier Capital Limited (changed on 2023-10-27). Registered at Ground Floor West Wing Jellicoe House, Grange Drive, Hedge End, Southampton SO30 2AF, this 3 years old business was incorporated on 2020-07-23 and is categorised as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229). 1 director can be found in the firm: Jacob C. (appointed on 23 July 2020).
About
Name: Collier Capital Newco 1 Limited
Number: 12762649
Incorporation date: 2020-07-23
End of financial year: 31 July
Address:
Ground Floor West Wing Jellicoe House, Grange Drive
Hedge End
Southampton
SO30 2AF
SIC code:
70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Jacob C.
23 July 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Collier Capital Newco 1 Limited confirmation statement filing is 2024-07-22. The most recent confirmation statement was filed on 2023-07-08. The deadline for a subsequent accounts filing is 30 April 2024. Latest accounts filing was filed for the time up until 31 July 2022.
1 person of significant control is indexed in the Companies House, an only professional Jacob C. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CERTNM
Company name changed collier capital LIMITEDcertificate issued on 27/10/23
filed on: 27th, October 2023
| change of name
Free Download
(3 pages)
Type
Free download
CERTNM
Company name changed collier capital LIMITEDcertificate issued on 27/10/23
filed on: 27th, October 2023
| change of name
Free Download
(3 pages)
PSC04
Change to a person with significant control Saturday 1st July 2023
filed on: 13th, July 2023
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Saturday 8th July 2023
filed on: 13th, July 2023
| confirmation statement
Free Download
(3 pages)
CH01
On Saturday 1st July 2023 director's details were changed
filed on: 13th, July 2023
| officers
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 24th, April 2023
| accounts
Free Download
(2 pages)
AD01
Registered office address changed from 1st Floor, Berrywood Business Village Hedge End Southampton SO30 2UN England to Ground Floor West Wing Jellicoe House, Grange Drive Hedge End Southampton Hampshire SO30 2AF on Saturday 22nd April 2023
filed on: 22nd, April 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 8th July 2022
filed on: 8th, July 2022
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 10th, February 2022
| accounts
Free Download
(2 pages)
AD01
Registered office address changed from Tc Group 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th United Kingdom to 1st Floor, Berrywood Business Village Hedge End Southampton SO30 2UN on Thursday 10th February 2022
filed on: 10th, February 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 9th July 2021
filed on: 9th, July 2021
| confirmation statement
Free Download
(3 pages)
CH01
On Thursday 8th July 2021 director's details were changed
filed on: 9th, July 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Thursday 8th July 2021
filed on: 9th, July 2021
| persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 23rd, July 2020
| incorporation