Advanced company searchLink opens in new window

UK PORTFOLIO MANAGEMENT LIMITED

Company number 01195031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2021 DS01 Application to strike the company off the register
09 Sep 2021 TM02 Termination of appointment of Deborah Ann Saunders as a secretary on 1 September 2021
09 Sep 2021 AP03 Appointment of Mr Gavin Raymond White as a secretary on 1 September 2021
07 Sep 2021 SH19 Statement of capital on 7 September 2021
  • GBP 1
07 Sep 2021 SH20 Statement by Directors
07 Sep 2021 CAP-SS Solvency Statement dated 03/09/21
07 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and distribution reserve./ Declare distribution 03/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
18 May 2021 PSC05 Change of details for Tilney Smith & Williamson Limited as a person with significant control on 1 September 2020
18 May 2021 PSC05 Change of details for Towry Nominees Limited as a person with significant control on 27 August 2019
22 Dec 2020 TM01 Termination of appointment of Nicola Claire Mitford-Slade as a director on 18 December 2020
22 Dec 2020 TM01 Termination of appointment of Christopher Woodhouse as a director on 18 December 2020
02 Nov 2020 AP01 Appointment of Nicola Claire Mitford-Slade as a director on 22 October 2020
02 Nov 2020 TM01 Termination of appointment of Donald William Sherret Reid as a director on 22 October 2020
02 Nov 2020 TM02 Termination of appointment of Rehana Hasan as a secretary on 22 October 2020
02 Nov 2020 AP03 Appointment of Deborah Ann Saunders as a secretary on 22 October 2020
22 Oct 2020 AD02 Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY
01 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
16 Aug 2019 AA Full accounts made up to 31 December 2018
19 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
28 Jan 2019 AD01 Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell RG12 1TL on 28 January 2019
12 Oct 2018 AP01 Appointment of Mr Andrew Martin Baddeley as a director on 1 October 2018