UKBizDB.co.uk

PORTFOLIO HOLDINGS (INVESTMENTS) LIMITED

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

This company is commonly known as Portfolio Holdings (investments) Limited. The company was founded 24 years ago and was given the registration number 03830685. The firm's registered office is in LONDON. You can find them at 10 New Burlington Street, 6th Floor, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PORTFOLIO HOLDINGS (INVESTMENTS) LIMITED
Company Number:03830685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 August 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:10 New Burlington Street, 6th Floor, London, W1S 6BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, New Burlington Street, 6th Floor, London, W1S 6BE

Director30 November 2001Active
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ

Secretary27 April 2005Active
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ

Secretary30 November 2001Active
10, New Burlington Street, 6th Floor, London, England, W1S 6BE

Secretary29 June 2007Active
33 Kingscote Road, Chiswick, London, W4 5LJ

Secretary08 September 1999Active
61 Jessel House, Judd Street, London, WC1H 9NU

Secretary08 September 1999Active
76c Gascony Avenue, West Hampstead, London, NW6 4NE

Secretary29 December 2006Active
4 Swift Street, London, SW6 5AG

Secretary31 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 August 1999Active
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ

Director27 April 2005Active
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ

Director30 November 2001Active
95 Home Park Road, Wimbledon, London, SW19 7HT

Director13 September 1999Active
33 Kingscote Road, Chiswick, London, W4 5LJ

Director08 September 1999Active
61 Jessel House, Judd Street, London, WC1H 9NU

Director08 September 1999Active
Sevington Manor, Tichborne, Alresford, SO24 0NF

Director08 September 1999Active
4 Swift Street, London, SW6 5AG

Director30 November 2001Active
19 Rothsay Road, Bedford, MK40 3PP

Director30 November 2001Active
Wellers Place Farm, Bentworth, Alton, GU34 5JH

Director13 September 1999Active
8 Westmoreland Place, London, SW1V 4AD

Director13 September 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 August 1999Active

People with Significant Control

Portfolio Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, New Burlington Street, London, England, W1S 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-18Dissolution

Dissolution application strike off company.

Download
2020-10-17Officers

Termination director company with name termination date.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Officers

Termination secretary company with name termination date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Officers

Change person director company with change date.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Officers

Termination director company with name termination date.

Download
2014-09-22Address

Change registered office address company with date old address new address.

Download
2013-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2012-10-31Accounts

Accounts with accounts type total exemption small.

Download
2012-10-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.