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.