JEREMY COLLER FOUNDATION

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Constantinos Yiannoulis as a director on 2023-05-04

View Document

19/12/2219 December 2022 Full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of Mr David Norman Marks as a director on 2022-05-05

View Document

05/04/225 April 2022 Termination of appointment of Peter Michael Hutton as a director on 2022-03-31

View Document

10/02/2210 February 2022 Change of details for Mr Jeremy Joseph Coller as a person with significant control on 2021-12-16

View Document

10/02/2210 February 2022 Notification of Medalie Foundation as a person with significant control on 2021-12-16

View Document

09/11/219 November 2021 Accounts for a small company made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARKESON

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096968410001

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR PETER CLIFFORD LEACH

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR CONSTANTINOS YIANNOULIS

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM C/O BRIAN MARKESON PARK HOUSE LEVEL 3 116 PARK STREET LONDON W1K 6AF ENGLAND

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD RIVLIN

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR RICHARD ALAN RIVLIN

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 33 CAVENDISH SQUARE LONDON W1G 0TT

View Document

18/05/1618 May 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/07/1523 July 2015 STATEMENT OF FACT - JEREMY COLLIER FOUNDATION -JEREMY COLLER FOUNDATION. CORRECT NAME

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company