UKBizDB.co.uk

PORTERBROOK INVESTMENTS I LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Porterbrook Investments I Limited. The company was founded 15 years ago and was given the registration number 06700588. The firm's registered office is in DERBY. You can find them at Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PORTERBROOK INVESTMENTS I LIMITED
Company Number:06700588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, DE24 8ZS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivatt House , 7 The Point, Pinnacle Way, Pride Park, Derby, DE24 8ZS

Secretary07 February 2018Active
Ivatt House, 7 The Point,, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director21 March 2022Active
Ivatt House , 7 The Point, Pinnacle Way, Pride Park, Derby, DE24 8ZS

Director29 September 2017Active
Ivatt House , 7 The Point, Pinnacle Way, Pride Park, Derby, DE24 8ZS

Director07 February 2018Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director30 March 2021Active
Porterbrook Leasing Company Limited, Ivatt House, 7 The Point, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director02 November 2022Active
Winchester House, 1 Great Winchester Street, London, EC2N 2DB

Secretary17 September 2008Active
Ivatt House, 7 The Point, Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Secretary17 December 2014Active
Winchester House, 1 Great Winchester Street, London, EC2N 2DB

Secretary17 September 2008Active
6th, Floor, 11 Old Jewry, London, England, EC2R 8DU

Corporate Secretary10 August 2010Active
Winchester House, 1 Great Winchester Street, London, EC2N 2DB

Director17 September 2008Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director28 April 2015Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director28 November 2017Active
Edf Invest 33 Avenue De Wagram, Paris, France, 75008

Director27 January 2015Active
44, Humber Street, Hilton, Derby, England, DE65 5NW

Director27 January 2015Active
6th, Floor, 11 Old Jewry, London, England, EC2R 8DU

Director10 August 2010Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director25 February 2015Active
Königinstrasse 59, Munich, Germany, 80539

Director27 January 2015Active
Apartment 18 Royal Standard House, Standard Hill, Nottingham, United Kingdom, NG1 6FX

Director27 January 2015Active
Wiessenweg 15, Baldham, Germany, 85598

Director27 January 2015Active
Graylands, Abbey Lane, Aslockton, United Kingdom, NG13 9AE

Director27 January 2015Active
Ivatt House , 7 The Point, Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director21 October 2014Active
Southfield Farm, Farleigh Road, Backwell, Bristol, United Kingdom, BS48 3PE

Director27 January 2015Active
6th Floor, 11 Old Jewry, London, England, EC2R 8DU

Director17 September 2008Active
Ivatt House , 7 The Point, Pinnacle Way, Pride Park, Derby, DE24 8ZS

Director27 January 2015Active
18-34, Courtfield Gardens, London, SW5 0PH

Director17 September 2008Active
Winchester House, 1 Great Winchester Street, London, EC2N 2DB

Director17 September 2008Active
Ivatt House , 7 The Point, Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director21 October 2014Active
Ivatt House , 7 The Point, Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director21 October 2014Active
Winchester House, 1 Great Winchester Street, London, EC2N 2DB

Director17 September 2008Active
34, Chemin De Bouvard, Choulex, Switzerland, 1244

Director27 January 2015Active
6th Floor, 11 Old Jewry, London, England, EC2R 8DU

Director03 July 2013Active
2nd Floor 50 St Mary Axe, London, United Kingdom, EC3A 8FR

Director27 January 2015Active
6th Floor, 11 Old Jewry, London, England, EC2R 8DU

Director10 August 2010Active
4, Cedar Court, Hulland Ward, Ashbourne, United Kingdom, DE6 3EU

Director27 January 2015Active

People with Significant Control

Porterbrook Holdings Ii Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7 The Point, Pinnacle Way, Derby, England, DE24 8ZS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-04-12Annual return

Second filing of annual return with made up date.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person secretary company with change date.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2019-02-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.