Portico Uk Holdco Limited
- Liquidation
- Incorporated on 16 Nov 2015
Reg Address: 6 Snow Hill, City Of London EC1A 2AY
- Summary The company with name "Portico Uk Holdco Limited" is a private limited company and located in 6 Snow Hill, City Of London EC1A 2AY. Portico Uk Holdco Limited is currently in liquidation status and it was incorporated on 16 Nov 2015 (8 years 10 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2019, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Portico Uk Holdco Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Darren Arman | Secretary | 4 Jul 2017 | - | Active |
2 | Darren Mark Arman | Director | 4 Jul 2017 | British | Active |
3 | John Neil Stewart | Director | 4 Jul 2017 | British | Active |
4 | Darren Mark Arman | Director | 4 Jul 2017 | British | Active |
5 | Sandra Louise Gumm | Director | 16 Nov 2015 | - | Resigned 4 Jul 2017 |
6 | Nicholas Mark Leslau | Director | 16 Nov 2015 | British | Resigned 4 Jul 2017 |
7 | Deborah Jane Vivanti-Gough | Director | 16 Nov 2015 | British | Resigned 4 Jul 2017 |
8 | Ben Walford | Director | 16 Nov 2015 | British | Resigned 4 Jul 2017 |
9 | Sandra Louise Gumm | Director | 16 Nov 2015 | Australian | Resigned 4 Jul 2017 |
10 | Nicholas Mark Leslau | Director | 16 Nov 2015 | British | Resigned 4 Jul 2017 |
11 | Victoria Anne Hillsdon | Secretary | 16 Nov 2015 | British | Resigned 4 Jul 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | 21ns Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 4 Jul 2017 | - | Active |
2 | Prestbury Investment Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 4 Jul 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Portico Uk Holdco Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 4 Mar 2021 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 4 Dec 2020 | Download PDF 10 Pages |
3 | Address - Change Registered Office Company With Date Old New | 17 Dec 2019 | Download PDF 2 Pages |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 16 Dec 2019 | Download PDF 3 Pages |
5 | Resolution | 16 Dec 2019 | Download PDF 1 Pages |
6 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 16 Dec 2019 | Download PDF 5 Pages |
7 | Confirmation Statement - No Updates | 11 Dec 2019 | Download PDF 3 Pages |
8 | Mortgage - Satisfy Charge Full | 12 Nov 2019 | Download PDF 1 Pages |
9 | Mortgage - Satisfy Charge Full | 12 Nov 2019 | Download PDF 1 Pages |
10 | Mortgage - Satisfy Charge Full | 24 Apr 2019 | Download PDF 1 Pages |
11 | Mortgage - Satisfy Charge Full | 24 Apr 2019 | Download PDF 1 Pages |
12 | Mortgage - Satisfy Charge Full | 24 Apr 2019 | Download PDF 1 Pages |
13 | Mortgage - Satisfy Charge Full | 24 Apr 2019 | Download PDF 1 Pages |
14 | Mortgage - Satisfy Charge Full | 24 Apr 2019 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 24 Apr 2019 | Download PDF 1 Pages |
16 | Accounts - Amended Full | 28 Mar 2019 | Download PDF 19 Pages |
17 | Gazette - Filings Brought Up To Date | 13 Feb 2019 | Download PDF 1 Pages |
18 | Gazette - Notice Compulsory | 12 Feb 2019 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 11 Feb 2019 | Download PDF 3 Pages |
20 | Accounts - Small | 9 Nov 2018 | Download PDF 19 Pages |
21 | Mortgage - Satisfy Charge Full | 6 Jul 2018 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 6 Jul 2018 | Download PDF 1 Pages |
23 | Mortgage - Satisfy Charge Full | 6 Jul 2018 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 6 Jul 2018 | Download PDF 1 Pages |
25 | Confirmation Statement - Updates | 27 Nov 2017 | Download PDF 4 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Nov 2017 | Download PDF 1 Pages |
27 | Address - Change Registered Office Company With Date Old New | 25 Oct 2017 | Download PDF 1 Pages |
28 | Accounts - Full | 26 Sep 2017 | Download PDF 17 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 13 Sep 2017 | Download PDF 1 Pages |
30 | Incorporation - Memorandum Articles | 27 Jul 2017 | Download PDF 42 Pages |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Jul 2017 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 19 Jul 2017 | Download PDF 1 Pages |
33 | Resolution | 19 Jul 2017 | Download PDF 4 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2017 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2017 | Download PDF 1 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 11 Jul 2017 | Download PDF 1 Pages |
37 | Officers - Appoint Person Secretary Company With Name Date | 11 Jul 2017 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 11 Jul 2017 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 11 Jul 2017 | Download PDF 2 Pages |
40 | Address - Change Registered Office Company With Date Old New | 11 Jul 2017 | Download PDF 1 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Jul 2017 | Download PDF 56 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Jul 2017 | Download PDF 56 Pages |
43 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Jul 2017 | Download PDF 56 Pages |
44 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Jul 2017 | Download PDF 56 Pages |
45 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Jul 2017 | Download PDF 56 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Jul 2017 | Download PDF 56 Pages |
47 | Confirmation Statement - Updates | 20 Dec 2016 | Download PDF 5 Pages |
48 | Accounts - Change Account Reference Date Company Current Extended | 17 Oct 2016 | Download PDF 1 Pages |
49 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Dec 2015 | Download PDF 56 Pages |
50 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Dec 2015 | Download PDF 56 Pages |
51 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Dec 2015 | Download PDF 56 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Dec 2015 | Download PDF 56 Pages |
53 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Dec 2015 | Download PDF 56 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Dec 2015 | Download PDF 56 Pages |
55 | Incorporation - Company | 16 Nov 2015 | Download PDF 52 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Sfam Limited Mutual People: Darren Mark Arman , John Neil Stewart | dissolved |
2 | Singer & Friedlander Limited Mutual People: Darren Mark Arman , John Neil Stewart | Active |
3 | 21Ns Investments Limited Mutual People: Darren Mark Arman , John Neil Stewart | Active |
4 | 3Ap Investments Limited Mutual People: Darren Mark Arman , John Neil Stewart | Liquidation |
5 | Bm Holdco Limited Mutual People: Darren Mark Arman , John Neil Stewart | Liquidation |
6 | Build Finance Limited Mutual People: John Neil Stewart | Active |
7 | Rnd Homes Limited Mutual People: John Neil Stewart | Active |
8 | Loon Investments Mutual People: John Neil Stewart | Active |
9 | Kaupthing Singer & Friedlander Limited Mutual People: John Neil Stewart | insolvency-proceedings |