Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. I. REALISATIONS LIMITED
Company Information for

C. I. REALISATIONS LIMITED

C/O DELOITTE LLP, FOUR, BIRMINGHAM, B1 2HZ,
Company Registration Number
05612025
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About C. I. Realisations Ltd
C. I. REALISATIONS LIMITED was founded on 2005-11-03 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". C. I. Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C. I. REALISATIONS LIMITED
 
Legal Registered Office
C/O DELOITTE LLP
FOUR
BIRMINGHAM
B1 2HZ
Other companies in W1G
 
Previous Names
COLLER IP MANAGEMENT LIMITED02/11/2017
COLLER IP CAPITAL LIMITED26/01/2007
IP CAPITAL INTERNATIONAL LIMITED24/02/2006
Filing Information
Company Number 05612025
Company ID Number 05612025
Date formed 2005-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-01-07 01:03:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. I. REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C. I. REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JACK MARKESON
Company Secretary 2005-11-04
LAWRENCE BICKERS
Director 2016-03-16
FERNANDO DA CRUZ VASCONCELLOS
Director 2017-07-12
JAMES JOHN ROSCOE
Director 2006-05-23
ALEX TAME
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROGER BLAND
Director 2007-04-01 2017-07-08
JAMES ASHER
Director 2013-03-26 2016-09-14
JACQUELINE MAGUIRE
Director 2013-03-26 2016-09-14
STEWART FRANK GILBERT DAVIES
Director 2006-05-23 2015-04-01
JEREMY JOSEPH COLLER
Director 2005-11-04 2007-08-08
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-11-03 2005-11-04
DUPORT DIRECTOR LIMITED
Nominated Director 2005-11-03 2005-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JACK MARKESON DIGIMANIA LIMITED Company Secretary 2009-01-16 CURRENT 1996-05-09 Dissolved 2018-07-18
BRIAN JACK MARKESON TRUSTIVE LIMITED Company Secretary 2008-04-29 CURRENT 2008-01-25 Active - Proposal to Strike off
BRIAN JACK MARKESON COLLER HOLDINGS LIMITED Company Secretary 2007-05-15 CURRENT 2007-02-21 Active
BRIAN JACK MARKESON COLLER IP CAPITAL LIMITED Company Secretary 2007-01-25 CURRENT 2007-01-25 Active
BRIAN JACK MARKESON COLLER SERVICES LTD Company Secretary 2006-09-12 CURRENT 2006-09-05 Dissolved 2014-10-03
BRIAN JACK MARKESON INTERNATIONAL MARKETING PARTNERS LIMITED Company Secretary 1996-03-20 CURRENT 1996-03-20 Active
FERNANDO DA CRUZ VASCONCELLOS ZX INVESTMENTS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active - Proposal to Strike off
JAMES JOHN ROSCOE JJR CONSULTING LTD Director 2003-02-12 CURRENT 2003-02-07 Liquidation
JAMES JOHN ROSCOE PSYCARE LIMITED Director 2001-08-17 CURRENT 2001-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-02AM23Liquidation. Administration move to dissolve company
2018-06-25AM10Administrator's progress report
2018-01-26AM07Liquidation creditors meeting
2018-01-02AM03Statement of administrator's proposal
2017-12-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2017-12-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM Park House 116 Park Street London W1K 6AF England
2017-11-30AM01Appointment of an administrator
2017-11-02RES15CHANGE OF COMPANY NAME 02/11/17
2017-11-02CERTNMCOMPANY NAME CHANGED COLLER IP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/11/17
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER BLAND
2017-07-12AP01DIRECTOR APPOINTED DR FERNANDO DA CRUZ VASCONCELLOS
2017-07-12AP01DIRECTOR APPOINTED MR ALEX TAME
2016-12-01AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-01AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 25000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MAGUIRE
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ASHER
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM Park House 16 Park Street London W1K 6AF England
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM 33 Cavendish Square London W1G 0TT
2016-03-31AP01DIRECTOR APPOINTED MR LAWRENCE BICKERS
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 25000
2015-11-12AR0103/11/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEWART FRANK GILBERT DAVIES
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-14AR0103/11/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 25000
2013-11-11AR0103/11/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-26AP01DIRECTOR APPOINTED DR JACQUELINE MAGUIRE
2013-03-26AP01DIRECTOR APPOINTED DR JAMES ASHER
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-05AR0103/11/12 FULL LIST
2012-10-15AA31/03/12 TOTAL EXEMPTION FULL
2011-11-29AR0103/11/11 FULL LIST
2011-06-21AA31/03/11 TOTAL EXEMPTION FULL
2010-11-03AR0103/11/10 FULL LIST
2010-10-28AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-23AA31/03/09 TOTAL EXEMPTION FULL
2009-11-03AR0103/11/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES JOHN ROSCOE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART FRANK GILBERT DAVIES / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER BLAND / 03/11/2009
2008-12-23363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-28AA31/03/08 TOTAL EXEMPTION FULL
2008-11-2888(2)AD 08/10/08 GBP SI 24998@1=24998 GBP IC 2/25000
2007-11-07363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21288bDIRECTOR RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-03-20225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2007-01-26CERTNMCOMPANY NAME CHANGED COLLER IP CAPITAL LIMITED CERTIFICATE ISSUED ON 26/01/07
2006-11-06363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12123NC INC ALREADY ADJUSTED 31/03/06
2006-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-12RES04£ NC 1000/500000 31/03
2006-04-1288(2)RAD 31/03/06--------- £ SI 249998@1=249998 £ IC 2/250000
2006-02-24CERTNMCOMPANY NAME CHANGED IP CAPITAL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/02/06
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: C/O COLLER CAPITAL 33 CAVENDISH SQUARE LONDON W1G 0TT
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-04288bDIRECTOR RESIGNED
2005-11-04288bSECRETARY RESIGNED
2005-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C. I. REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-09-19
Appointment of Administrators2017-11-21
Fines / Sanctions
No fines or sanctions have been issued against C. I. REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-05-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. I. REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of C. I. REALISATIONS LIMITED registering or being granted any patents
Domain Names

C. I. REALISATIONS LIMITED owns 8 domain names.

colleripmanagement.co.uk   innovationplus.co.uk   collerip.co.uk   collergroup.co.uk   collerinvestment.co.uk   colleripcapital.co.uk   collermanagement.co.uk   ipstrategy.co.uk  

Trademarks

Trademark applications by C. I. REALISATIONS LIMITED

C. I. REALISATIONS LIMITED is the Original registrant for the trademark COLLER IP MANAGEMENT ™ (77225246) through the USPTO on the 2007-07-09
"IP MANAGEMENT"
Income
Government Income
We have not found government income sources for C. I. REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as C. I. REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C. I. REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyC. I. REALISATIONS LIMITEDEvent Date2018-09-19
 
Initiating party Event TypeAppointmen
Defending partyC. I. REALISATIONS LIMITEDEvent Date2017-11-21
In the High Court of Justice Chancery Division, Companies Court Court Number: CR-2017-008402 C. I. REALISATIONS LIMITED (Company Number 05612025 ) Nature of Business: Intellectual property consultancy…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. I. REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C. I. REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.