This company is commonly known as Portia Nominees Limited. The company was founded 42 years ago and was given the registration number 01621009. The firm's registered office is in LONDON. You can find them at 59/60 Russell Square, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PORTIA NOMINEES LIMITED |
---|---|---|
Company Number | : | 01621009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59/60 Russell Square, London, WC1B 4HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59/60, Russell Square, London, United Kingdom, WC1B 4HP | Corporate Secretary | 14 August 2006 | Active |
59/60, Russell Square, London, WC1B 4HP | Director | 01 February 2021 | Active |
59/60, Russell Square, London, WC1B 4HP | Director | 01 October 2021 | Active |
59/60, Russell Square, London, United Kingdom, WC1B 4HP | Director | 01 May 2011 | Active |
59/60, Russell Square, London, WC1B 4HP | Director | 01 October 2018 | Active |
59/60, Russell Square, London, WC1B 4HP | Director | 01 October 2018 | Active |
59/60, Russell Square, London, United Kingdom, WC1B 4HP | Director | 02 June 2005 | Active |
59/60, Russell Square, London, United Kingdom, WC1B 4HP | Director | 02 June 2005 | Active |
24 Bemish Road, London, SW15 1DG | Secretary | 02 June 2005 | Active |
51 The Roses, High Road, Woodford Green, IG8 9BN | Secretary | 02 June 2005 | Active |
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE | Secretary | - | Active |
41 Belgrave Manor, Brooklyn Road, Woking, GU22 7TW | Secretary | 02 June 2005 | Active |
59/60, Russell Square, London, United Kingdom, WC1B 4HP | Director | - | Active |
1st + 2nd Floor Flat, 103 Lady Margaret Road, London, N19 5ER | Director | 02 June 2005 | Active |
59/60, Russell Square, London, United Kingdom, WC1B 4HP | Director | 02 June 2005 | Active |
59/60, Russell Square, London, WC1B 4HP | Director | 01 October 2017 | Active |
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE | Director | - | Active |
3 Gloucester Circus, Greenwich, London, SE10 8RX | Director | - | Active |
Bishop & Sewell Llp | ||
Notified on | : | 28 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 59/60, Russell Square, London, United Kingdom, WC1B 4HP |
Nature of control | : |
|
Mr Stephen Charles Bishop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | 59/60, Russell Square, London, WC1B 4HP |
Nature of control | : |
|
Mr Michael John Gillman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | 59/60, Russell Square, London, WC1B 4HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.