This company is commonly known as Close Portfolio Management Limited. The company was founded 27 years ago and was given the registration number 03268027. The firm's registered office is in . You can find them at 10 Crown Place, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CLOSE PORTFOLIO MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03268027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1996 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Crown Place, London, EC2A 4FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Crown Place, London, United Kingdom, EC2A 4FT | Secretary | 18 June 2011 | Active |
10 Crown Place, London, EC2A 4FT | Director | 04 March 2022 | Active |
10 Crown Place, London, EC2A 4FT | Director | 04 May 2017 | Active |
50 West Common, Harpenden, AL5 2JW | Secretary | 09 May 2000 | Active |
Beechcroft, Wield Road, Medstead Alton, GU34 5NH | Secretary | 18 July 1997 | Active |
10 Crown Place, London, EC2A 4FT | Secretary | 27 October 2009 | Active |
Greenaway House, Rose Lane, Wheathampstead, AL4 8RA | Secretary | 05 November 1996 | Active |
3rd Floor, 2 Luke Street, London, EC2A 4NT | Nominee Secretary | 24 October 1996 | Active |
10 Crown Place, London, EC2A 4FT | Director | 14 April 2008 | Active |
10 Crown Place, London, EC2A 4FT | Director | 29 January 2010 | Active |
10 Crown Place, London, EC2A 4FT | Director | 04 May 2017 | Active |
50 West Common, Harpenden, AL5 2JW | Director | 07 August 2001 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 01 March 2012 | Active |
Mount Prosperous, Hungerford, RG17 0RP | Director | 19 September 1997 | Active |
The Manor Farm, North Oakley, Tadley, RG26 5TT | Director | 31 August 1998 | Active |
Greenaway House, Rose Lane, Wheathampstead, AL4 8RA | Director | 05 November 1996 | Active |
Greenaway House, Rose Lane, Wheathampstead, AL4 8RA | Director | 05 November 1996 | Active |
2 Luke Street, London, EC2A 4NT | Nominee Director | 24 October 1996 | Active |
87 Stradella Road, Dulwich, London, SE24 9HL | Director | 02 December 2004 | Active |
7 Southwood Avenue, Kingston Upon Thames, KT2 7HD | Director | 07 August 2001 | Active |
Woodhouse Farm, Ashford Hill, Thatcham, RG19 8BA | Director | 25 February 2003 | Active |
6 Eversley Park, Camp Road Wimbledon Common, London, SW19 4UU | Director | 28 May 2003 | Active |
6 Sonning Meadows, Sonning On Thames, Reading, RG4 6XB | Director | 30 November 1999 | Active |
68 Ennerdale Road, Kew Gardens, Richmond, TW9 2DL | Director | 24 July 1997 | Active |
68 Ennerdale Road, Kew Gardens, Richmond, TW9 2DL | Director | 18 July 1997 | Active |
79 Woodland Gardens, London, N10 3UD | Director | 24 July 1997 | Active |
Merton Place, Alford Road, Dunsfold, GU8 4NP | Director | 24 July 1997 | Active |
Close Asset Management Holdings Limited | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Officers | Change person secretary company with change date. | Download |
2022-12-02 | Accounts | Accounts with accounts type small. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type small. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2019-12-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Accounts | Accounts with accounts type full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Capital | Capital statement capital company with date currency figure. | Download |
2017-08-16 | Capital | Legacy. | Download |
2017-08-16 | Insolvency | Legacy. | Download |
2017-08-16 | Resolution | Resolution. | Download |
2017-05-09 | Officers | Appoint person director company with name date. | Download |
2017-05-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.