College Hill Limited LONDON


Founded in 1991, College Hill, classified under reg no. 02635684 is an active company. Currently registered at First Floor EC2V 7NQ, London the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2014/02/03 College Hill Limited is no longer carrying the name Collegehill.

The firm has 3 directors, namely Glenn E., Victoria S. and Timothy L.. Of them, Timothy L. has been with the company the longest, being appointed on 9 November 2018 and Glenn E. has been with the company for the least time - from 14 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

College Hill Limited Address / Contact

Office Address First Floor
Office Address2 65 Gresham Street
Town London
Post code EC2V 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02635684
Date of Incorporation Wed, 7th Aug 1991
Industry Public relations and communications activities
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Glenn E.

Position: Director

Appointed: 14 June 2023

Victoria S.

Position: Director

Appointed: 03 August 2022

Timothy L.

Position: Director

Appointed: 09 November 2018

Joanna T.

Position: Director

Appointed: 03 August 2022

Resigned: 06 April 2023

Edward A.

Position: Director

Appointed: 03 August 2022

Resigned: 18 March 2024

Tony F.

Position: Director

Appointed: 02 July 2014

Resigned: 25 March 2015

Nicholas H.

Position: Secretary

Appointed: 23 September 2013

Resigned: 19 December 2018

Nicholas H.

Position: Director

Appointed: 23 September 2013

Resigned: 19 December 2018

Adrian T.

Position: Director

Appointed: 06 October 2011

Resigned: 29 October 2013

Richard N.

Position: Director

Appointed: 28 December 2010

Resigned: 09 November 2018

Adrian T.

Position: Secretary

Appointed: 31 March 2009

Resigned: 29 October 2013

Philip C.

Position: Secretary

Appointed: 24 July 2003

Resigned: 31 March 2009

Anthony D.

Position: Secretary

Appointed: 12 January 1998

Resigned: 24 July 2003

Nigel C.

Position: Secretary

Appointed: 10 June 1996

Resigned: 12 January 1998

Nigel C.

Position: Director

Appointed: 09 September 1993

Resigned: 12 January 1998

Alexander S.

Position: Director

Appointed: 09 September 1993

Resigned: 06 October 2011

Mark G.

Position: Secretary

Appointed: 11 August 1993

Resigned: 10 June 1996

Keith J.

Position: Secretary

Appointed: 07 August 1991

Resigned: 11 August 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1991

Resigned: 07 August 1991

Peter S.

Position: Director

Appointed: 07 August 1991

Resigned: 02 September 1994

Keith J.

Position: Director

Appointed: 07 August 1991

Resigned: 11 August 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Instinctif Partners Intermediate Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Timothy L. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas H., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Instinctif Partners Intermediate Holdings Limited

65 Gresham Street, London, EC2V 7NQ, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01798992
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy L.

Notified on 9 November 2018
Nature of control: significiant influence or control

Nicholas H.

Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: significiant influence or control

Richard N.

Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control: significiant influence or control

Company previous names

Collegehill February 3, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities-81 417-81 41722
Other
Creditors81 41781 417  
Called Up Share Capital Not Paid Not Expressed As Current Asset  22
Number Shares Allotted   2
Par Value Share   1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2021/12/31
filed on: 14th, December 2022
Free Download (3 pages)

Company search

Advertisements