UKBizDB.co.uk

PORTIA NOMINEES LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:59/60 Russell Square, London, WC1B 4HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59/60, Russell Square, London, United Kingdom, WC1B 4HP

Corporate Secretary14 August 2006Active
59/60, Russell Square, London, WC1B 4HP

Director01 February 2021Active
59/60, Russell Square, London, WC1B 4HP

Director01 October 2021Active
59/60, Russell Square, London, United Kingdom, WC1B 4HP

Director01 May 2011Active
59/60, Russell Square, London, WC1B 4HP

Director01 October 2018Active
59/60, Russell Square, London, WC1B 4HP

Director01 October 2018Active
59/60, Russell Square, London, United Kingdom, WC1B 4HP

Director02 June 2005Active
59/60, Russell Square, London, United Kingdom, WC1B 4HP

Director02 June 2005Active
24 Bemish Road, London, SW15 1DG

Secretary02 June 2005Active
51 The Roses, High Road, Woodford Green, IG8 9BN

Secretary02 June 2005Active
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE

Secretary-Active
41 Belgrave Manor, Brooklyn Road, Woking, GU22 7TW

Secretary02 June 2005Active
59/60, Russell Square, London, United Kingdom, WC1B 4HP

Director-Active
1st + 2nd Floor Flat, 103 Lady Margaret Road, London, N19 5ER

Director02 June 2005Active
59/60, Russell Square, London, United Kingdom, WC1B 4HP

Director02 June 2005Active
59/60, Russell Square, London, WC1B 4HP

Director01 October 2017Active
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE

Director-Active
3 Gloucester Circus, Greenwich, London, SE10 8RX

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-05-20Accounts

Accounts with accounts type dormant.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.