Advanced company searchLink opens in new window

COLLIERS INTERNATIONAL EMEA FINCO PLC

Company number 11313832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2024 AA Full accounts made up to 31 December 2023
24 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
24 Apr 2024 AD04 Register(s) moved to registered office address 95 Wigmore Street London W1U 1FF
12 Jul 2023 AA Full accounts made up to 31 December 2022
02 May 2023 PSC05 Change of details for Colliers Internaional Emea Holdings Limited as a person with significant control on 2 May 2023
02 May 2023 AD01 Registered office address changed from 50 George Street London W1U 7GA to 95 Wigmore Street London W1U 1FF on 2 May 2023
25 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
21 Apr 2023 TM01 Termination of appointment of Richard Alexander Bruce as a director on 21 April 2023
19 Apr 2023 AP01 Appointment of Jean Ann Howley as a director on 18 April 2023
20 May 2022 AA Full accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
02 Aug 2021 TM01 Termination of appointment of David Colin Jones as a director on 30 July 2021
12 Jul 2021 AA Full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
16 Nov 2020 AA Full accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
04 Jul 2019 AA Full accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
29 Apr 2019 AD03 Register(s) moved to registered inspection location 52 George Street London W1U 7EA
26 Apr 2019 AD02 Register inspection address has been changed to 52 George Street London W1U 7EA
01 May 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 50,000
27 Apr 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
23 Apr 2018 CH03 Secretary's details changed for Sebastian Charles Michael Aps on 17 April 2018
17 Apr 2018 CERT8A Commence business and borrow
17 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-17
  • GBP 1
  • ANNOTATION Part Rectified The secretary's service address was removed on 27/06/2018 as it was factually inaccurate or derived from something factually inaccurate.