JEREMY JOSEPH COLLER

Total number of appointments 9, 8 active appointments

21895 OLD BRIDGE TRAIL LIMITED

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
25 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CPT CAPITAL LLP

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, W1K 6AF
Role ACTIVE
LLPDMEM
Date of birth
May 1958
Appointed on
2 August 2017
Nationality
BRITISH

JEREMY COLLER FOUNDATION

Correspondence address
PARK HOUSE, LEVEL 3 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
21 July 2015
Nationality
BRITISH
Occupation
PARTNER AND CIO

CIPCO VII LLP

Correspondence address
PARK HOUSE LEVEL 3, 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role ACTIVE
LLPDMEM
Date of birth
May 1958
Appointed on
1 June 2015
Nationality
BRITISH

THE JC EUDAIMONIA FOUNDATION

Correspondence address
33 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0TT
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
16 July 2014
Nationality
BRITISH
Occupation
PARTNER AND CIO

COLLER HOLDINGS LIMITED

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
21 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLLER IP CAPITAL LIMITED

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
25 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLLER CAPITAL EQUITY LIMITED

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
10 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COMPACTGTL LIMITED

Correspondence address
FLAT 7 11 PICTON PLACE, LONDON, UNITED KINGDOM, W1U 1BW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 June 2007
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1BW £1,502,000