Company Information for COLLYER BRISTOW LLP
ST. MARTIN'S COURT, 10 PATERNOSTER ROW, LONDON, EC4M 7EJ,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
COLLYER BRISTOW LLP | |
Legal Registered Office | |
ST. MARTIN'S COURT 10 PATERNOSTER ROW LONDON EC4M 7EJ Other companies in WC1R | |
Company Number | OC318532 | |
---|---|---|
Company ID Number | OC318532 | |
Date formed | 2006-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 11:56:25 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLLYER BRISTOW SECRETARIES LIMITED | ST. MARTIN'S COURT 10 PATERNOSTER ROW LONDON EC4M 7EJ | Active | Company formed on the 1997-06-12 | |
COLLYER BRISTOW TRUSTEES LIMITED | ST. MARTIN'S COURT 10 PATERNOSTER ROW LONDON EC4M 7EJ | Active | Company formed on the 2015-08-17 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JEREMY SILLIS |
||
MARK DANIEL BENJAMIN SIMON |
||
PATRICK WHEELER |
||
JANINE ALEXANDER |
||
JANET ARMSTRONG FOX |
||
JAMES BADCOCK |
||
TIMOTHY JAMES BAMFORD |
||
NIGEL ROBERT BRAHAMS |
||
CHARLES ROBERT BRAITHWAITE |
||
PETER DAVID DANIEL |
||
PHILIPPA DOLAN |
||
MICHAEL JOHN DRAKE |
||
STEPHEN DAVID GAWNE |
||
TANIA GOODMAN |
||
MICHAEL JOHN GRACE |
||
WILLIAM HEW JOHN HANCOCK |
||
STEVEN HEFFER |
||
ROBIN ALEXANDER HENRY |
||
PAUL DAVID HENSON |
||
RUARAIDH ALEXANDER PAUL MACPHERSON |
||
ALEXANDER MARTIN O'CONNOR |
||
JONATHAN MALCOLM PAWLOWSKI |
||
HOWARD IAN RICKLOW |
||
JEFFREY WILLIAM ROBERTS |
||
TANYA LEE ROBERTS |
||
STEPHEN ALEXANDER ROSEN |
||
JOHN DONALDSON SANER |
||
RICHARD ANTHONY VIEGAS |
||
JONATHAN PAUL WIESE |
||
TOBY WILLIAM ROCHFORT YERBURGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER IAN WOOLFE |
Limited Liability Partnership (LLP) Designated Member | ||
CLARE ALGAR |
Limited Liability Partnership (LLP) Member | ||
DAVID BECKER |
Limited Liability Partnership (LLP) Member | ||
ALAN RUTHVEN BURDON-COOPER |
Limited Liability Partnership (LLP) Member | ||
JOHN CHRISTOPHER LEEKSMA BAILEY |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUTURE WATER ASSOCIATION | Director | 2014-12-02 | CURRENT | 2011-02-21 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Corporate & Commercial Paralegal (with secretarial duties) | London | Collyer Bristow LLP is a leading mid-tier law firm with offices in London and Geneva. Corporate & Commercial Paralegal (with secretarial duties)*.... | |
Project Support (6 month fixed-term contract) | London | Collyer Bristow LLP is a leading mid-tier law firm with offices in London and Geneva. Project Support (6 month fixed-term contract)*.... | |
Project Support (6 month fixed-term contract) | London | Collyer Bristow LLP is a leading mid-tier law firm with offices in London and Geneva. Project Support (6 month fixed-term contract)*.... | |
Legal Secretary - Real Estate Litigation | London | Collyer Bristow LLP*. Collyer Bristow LLP is a leading mid-tier law firm with offices in London and Geneva. Secretary Real Estate Litigation*.... | |
Corporate & Commercial Paralegal (with secretarial duties) | London | Collyer Bristow LLP is a leading mid-tier law firm with offices in London and Geneva. Corporate & Commercial Paralegal (Permanent Role)*.... | |
Project Support (5-6 month fixed-term contract) | London | Collyer Bristow LLP is a leading mid-tier law firm with offices in London and Geneva. We provide a comprehensive legal service to a wide range of businesses and... | |
Plot Sales Assistant (6 month fixed-term contract) | London | Collyer Bristow LLP is a leading mid-tier law firm with offices in London and Geneva. We provide a comprehensive legal service to a wide range of businesses and... |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership appointment of Ms Sarah Elizabeth Verena Coe on 2025-01-06 as member | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Limited liability partnership appointment of Mr Aidan Michael Grant on 2024-09-01 as member | ||
Limited liability partnership termination of member Timothy James Bamford on 2024-04-24 | ||
Limited liability partnership termination of member William Hew John Hancock on 2023-12-31 | ||
Confirmation statement with no updates made up to 2024-03-26 | ||
FULL ACCOUNTS MADE UP TO 31/05/23 | ||
Limited liability partnership termination of member Michael John Drake on 2023-12-01 | ||
Limited liability partnership termination of member Steven Heffer on 2023-12-01 | ||
Limited liability partnership termination of member Jeffrey William Roberts on 2023-11-17 | ||
Limited liability partnership appointment of Mr Adrian Leonard Bingham on 2023-10-02 as member | ||
Limited liability partnership termination of member James John Cook on 2023-10-13 | ||
Limited liability partnership termination of member Howard Ian Ricklow on 2023-10-20 | ||
Limited liability partnership appointment of Mr Ian Paul Chappell on 2023-10-02 as member | ||
Limited liability partnership appointment of Mr George Christofi Georgiou on 2023-10-02 as member | ||
Limited liability partnership appointment of Mr Mino Themistocli on 2023-10-02 as member | ||
Limited liability partnership appointment of Mr Charles Richard Avens on 2023-06-01 as member | ||
Limited liability partnership appointment of Mr Charlie Stanley Trevor Fowler on 2023-06-01 as member | ||
Limited liability partnership termination of member Jonathan Malcolm Pawlowski on 2023-05-31 | ||
FULL ACCOUNTS MADE UP TO 31/05/22 | ||
Confirmation statement with no updates made up to 2023-03-26 | ||
Limited liability partnership termination of member Jonathan Paul Wiese on 2023-03-31 | ||
Limited liability partnership termination of member David Simon Vaughan on 2023-03-17 | ||
Limited liability partnership termination of member David Simon Vaughan on 2023-03-17 | ||
Limited liability partnership termination of member Paul Jeremy Sillis on 2022-04-05 | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/21 | |
LLAP01 | Limited liability partnership appointment of Mr David Simon Vaughan on 2022-05-03 as member | |
LLCS01 | Confirmation statement with no updates made up to 2022-03-26 | |
LLCH01 | Change of partner details Michael John Grace on 2020-11-12 | |
Limited liability partnership termination of member Richard Anthony Viegas on 2021-12-20 | ||
LLTM01 | Limited liability partnership termination of member Richard Anthony Viegas on 2021-12-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/20 | |
LLAP01 | Limited liability partnership appointment of Mr Ragavan Chenthurvasan Arunachalam on 2021-06-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-03-26 | |
LLCH01 | Change of partner details Mr Paul Jeremy Sillis on 2020-12-15 | |
LLAD01 | Change of registered office address for limited liability partnership from 4 Bedford Row London WC1R 4TF to First Floor 140 Brompton Road London SW3 1HY | |
LLCH01 | Change of partner details Mr Paul Jeremy Sillis on 2020-09-15 | |
LLCS01 | Confirmation statement with no updates made up to 2020-03-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
LLCH01 | Change of partner details Toby William Rochfort Yerburgh on 2020-01-22 | |
LLAP01 | Limited liability partnership appointment of Mrs Samara Jane Nicola Dutton on 2019-12-09 as member | |
LLAP01 | Limited liability partnership appointment of Mrs Tulin Hamit on 2019-10-28 as member | |
LLTM01 | Limited liability partnership termination of member Paul David Henson on 2019-10-03 | |
LLAP01 | Limited liability partnership appointment of Mr James Francis Austen on 2019-09-23 as member | |
LLAP01 | Limited liability partnership appointment of Mrs Sharon Jacqueline Fryer on 2019-08-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr James John Cook on 2019-06-01 as member | |
LLTM01 | Limited liability partnership termination of member James Badcock on 2019-05-31 | |
LLAP01 | Limited liability partnership appointment of Mr Andrew Stuart Granger on 2019-05-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
LLAP01 | Limited liability partnership appointment of Mr Simon Justin Edwards on 2019-01-02 as member | |
LLTM01 | Limited liability partnership termination of member Karen May Yong Fong on 2018-05-31 | |
LLAP01 | Limited liability partnership appointment of Mrs Tanya Lee Roberts on 2018-05-01 as member | |
LLTM01 | Limited liability partnership termination of member Nathan David Donaldson on 2018-03-29 | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
LLAP01 | Limited liability partnership appointment of Mr Nigel Robert Brahams on 2017-11-17 as member | |
LLTM01 | Limited liability partnership termination of member Sarah Culshaw on 2017-06-23 | |
LLMR01 | LLP Creation of charge with deed OC3185320002 on 2017-06-12 | |
LLMR04 | LLP Statement of satisfaction of a charge / full 1 | |
LLCS01 | Confirmation statement with no updates made up to 2017-03-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LLTM01 | Limited liability partnership termination of member Katherine Mary Macmillan on 2016-12-09 | |
LLCH01 | Change of partner details Mr John Donaldson Saner on 2016-11-25 | |
LLAP01 | Limited liability partnership appointment of Mr Richard Anthony Viegas on 2016-09-21 as member | |
LLTM01 | Limited liability partnership termination of member Rhory George Duncan Robertson on 2016-08-31 | |
LLTM01 | Limited liability partnership termination of member Joe Cohen on 2016-07-31 | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL DAVID HENSON | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL DAVID HENSON | |
LLAR01 | LLP Annual return made up to 2016-03-26 | |
LLAP01 | Limited liability partnership appointment of Mr Jonathan Malcolm Pawlowski on 2016-04-04 as member | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LLAP01 | LLP MEMBER APPOINTED MS KAREN MAY YONG FONG | |
LLAP01 | LLP MEMBER APPOINTED MR RUARAIDH ALEXANDER PAUL MACPHERSON | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/03/15 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER MARTIN O'CONNOR / 08/04/2015 | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN GRACE / 08/04/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS SARAH CULSHAW / 08/04/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES BADCOCK / 08/04/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM ROBERTS / 08/04/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KATHERINE MARY MACMILLAN / 08/04/2015 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICK GOULD | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK WHEELER / 02/10/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK DANIEL BENJAMIN SIMON / 02/10/2014 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROGER WOOLFE | |
LLAP01 | LLP MEMBER APPOINTED MS PHILIPPA DOLAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JONATHAN PAWLOWSKI | |
LLAP01 | LLP MEMBER APPOINTED MR PETER DAVID DANIEL | |
LLAP01 | LLP MEMBER APPOINTED MS JANINE ALEXANDER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROSAMOND MCDOWELL | |
LLAP01 | LLP MEMBER APPOINTED MR ROBIN ALEXANDER HENRY | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/03/14 | |
LLAP01 | LLP MEMBER APPOINTED MR WILLIAM HEW JOHN HANCOCK | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DOMINIC CROSSLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY JAMES BAMFORD | |
LLAP01 | LLP MEMBER APPOINTED MR NATHAN DAVID DONALDSON | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN PAUL WIESE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GILLIAN RIVERS | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/03/13 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 4 BEDFORD ROW LONDON WC1R 4DF | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP RUTTER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SILVIA FAZIO | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW DIXON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY RUTTER | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/03/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GARY WITHEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MATTHEW MARSH | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
LLAP01 | LLP MEMBER APPOINTED JONATHAN MALCOLM PAWLOWSKI | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DOMINIC GIACON | |
LLAP01 | LLP MEMBER APPOINTED ALEXANDER MARTIN O'CONNOR | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES BADCOCK / 15/08/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JANE HUGHES | |
LLAP01 | LLP MEMBER APPOINTED JAMES BADCOCK | |
LLAP01 | LLP MEMBER APPOINTED JAMES BADCOCK | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN DAVID GAWNE / 10/05/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/03/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RHORY GEORGE DUNCAN ROBERSTON / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TOBY WILLIAM ROCHFORT YERBURGH / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GARY MARTYN WITHEY / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JANE LOUISE HUGHES / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DOMINIC GIACON / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROGER IAN WOOLFE / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK WHEELER / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR. MARK DANIEL BENJAMIN SIMON / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JEREMY SILLIS / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DONALDSON SANER / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ALEC RUTTER / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY MAURICE RUTTER / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER ROSEN / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN FRANCES RIVERS / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HOWARD IAN RICKLOW / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROSAMOND MCDOWELL / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM BROOKER MARSH / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN HEFFER / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TANIA GOODMAN / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SILVIA FAZIO / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DRAKE / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HENRY WARDE DIXON / 09/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOE COHEN / 09/05/2011 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | C HOARE & CO |
|
|
|
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 COLLYER BRISTOW LLP
COLLYER BRISTOW LLP owns 1 domain names.
collyer-bristow.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Eastleigh Borough Council | |
|
Land & Buildings Purchases |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2013-10-29 | Petitions to Wind Up (Companies) | KNNCOBORN LLP | GD CITY HOLDINGS LIMITED |
2013-07-12 | Petitions to Wind Up (Companies) | SACKVILLE STREET LIMITED | MAYHAIR LIMITED |
2013-02-11 | Petitions to Wind Up (Companies) | BROOKSET LIMITED | ECO3 CAPITAL LIMITED |
Initiating party | COLLYER BRISTOW LLP | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | TECHNIS INTERNATIONAL PLC | Event Date | 2012-07-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 5719 A Petition to wind up the above-named Company of The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex BN44 3TN , presented on 11 July 2012 by COLLYER BRISTOW LLP of 4 Bedford Row, London WC1R 4DF , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 September 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 31 August 2012 . | |||
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. |