Advanced company searchLink opens in new window

PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED

Company number 04930050

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)
20 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 17 July 2015
18 Sep 2014 4.68 Liquidators' statement of receipts and payments to 17 July 2014
06 Aug 2013 600 Appointment of a voluntary liquidator
26 Jul 2013 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 26 July 2013
26 Jul 2013 4.20 Statement of affairs with form 4.19
26 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Apr 2013 AP02 Appointment of Treadstone Corporate Services Llc as a director
25 Apr 2013 TM01 Termination of appointment of Timothy Eddolls as a director
25 Apr 2013 TM01 Termination of appointment of Anthony Smith as a director
25 Apr 2013 TM02 Termination of appointment of Timothy Eddolls as a secretary
07 Mar 2013 AA Full accounts made up to 31 March 2012
07 Feb 2013 AD01 Registered office address changed from 3Rd Floor Mutual House 70 Conduit Street Mayfair London W1S 2GF England on 7 February 2013
22 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-08-22
  • GBP 321,100
21 Aug 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 30,100
21 Aug 2012 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 291,100
18 Jul 2012 AD01 Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE England on 18 July 2012
30 Jan 2012 AA Full accounts made up to 31 March 2011
04 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
19 Sep 2011 TM01 Termination of appointment of Connie Rodrigues as a director
31 Mar 2011 TM01 Termination of appointment of Drewe Lacey as a director
24 Jan 2011 TM01 Termination of appointment of Edward Beaber as a director
18 Jan 2011 CERTNM Company name changed gresham two LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
18 Jan 2011 CONNOT Change of name notice