Portus Consulting Limited
- Liquidation
- Incorporated on 18 Mar 2003
Reg Address: C/O Bdo Llp, 5 Temple Square, Liverpool L2 5RH
Previous Names:
Aon Consulting Warwick Limited - 17 Nov 2017
Portus Consulting Limited - 2 Oct 2017
Clarity Benefit Consulting Limited - 6 May 2003
- Summary The company with name "Portus Consulting Limited" is a private limited company and located in C/O Bdo Llp, 5 Temple Square, Liverpool L2 5RH. Portus Consulting Limited is currently in liquidation status and it was incorporated on 18 Mar 2003 (21 years 6 months 4 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Portus Consulting Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Christopher Lee Asher | Director | 3 Apr 2018 | American | Resigned 21 Sep 2018 |
2 | David Charles Battle | Director | 2 Oct 2017 | British | Active |
3 | COSEC 2000 LIMITED | Corporate Secretary | 2 Oct 2017 | - | Active |
4 | Richard John Marsh | Director | 2 Oct 2017 | British | Resigned 1 Apr 2018 |
5 | David Charles Battle | Director | 2 Oct 2017 | British | Active |
6 | Guy Bryan Roberts | Director | 3 Jan 2006 | - | Resigned 12 Oct 2011 |
7 | Susan Lesley Gregory | Director | 30 Sep 2004 | British | Resigned 2 Oct 2017 |
8 | David Barrie Middleton | Director | 1 Sep 2004 | British | Resigned 2 Oct 2017 |
9 | Kathleen Jane Gray | Secretary | 25 Jun 2003 | British | Resigned 2 Oct 2017 |
10 | Stuart James Gray | Director | 25 Jun 2003 | British | Resigned 2 Oct 2017 |
11 | DAFFERNS SECRETARIAL LTD | Corporate Secretary | 18 Mar 2003 | - | Resigned 25 Jun 2003 |
12 | William Andrew Joseph Tester | Nominee Director | 18 Mar 2003 | British | Resigned 18 Mar 2003 |
13 | Brian Charles Jukes | Director | 18 Mar 2003 | British | Resigned 25 Jun 2003 |
14 | Howard Thomas | Nominee Secretary | 18 Mar 2003 | - | Resigned 18 Mar 2003 |
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 | Aon Consulting Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 2 Oct 2017 | - | Active |
2 | Mr Stuart James Gray Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 30 Jun 2016 | British | Ceased 2 Oct 2017 |
3 | Mrs Kathleen Jane Gray Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 30 Jun 2016 | British | Ceased 2 Oct 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Portus Consulting Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 17 Feb 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 23 Dec 2020 | Download PDF 3 Pages |
3 | Resolution | 23 Dec 2020 | Download PDF 1 Pages |
4 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 23 Dec 2020 | Download PDF 5 Pages |
5 | Address - Change Registered Office Company With Date Old New | 22 Dec 2020 | Download PDF 2 Pages |
6 | Capital - Statement Company With Date Currency Figure | 24 Nov 2020 | Download PDF 5 Pages |
7 | Capital - Legacy | 24 Nov 2020 | Download PDF 1 Pages |
8 | Insolvency - Legacy | 24 Nov 2020 | Download PDF 1 Pages |
9 | Resolution | 24 Nov 2020 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 1 Apr 2020 | Download PDF 3 Pages |
11 | Accounts - Full | 9 Oct 2019 | Download PDF 25 Pages |
12 | Confirmation Statement - No Updates | 25 Mar 2019 | Download PDF 3 Pages |
13 | Accounts - Full | 6 Nov 2018 | Download PDF 30 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 26 Oct 2018 | Download PDF 1 Pages |
15 | Confirmation Statement - Updates | 26 Apr 2018 | Download PDF 5 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 3 Apr 2018 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2018 | Download PDF 1 Pages |
18 | Address - Change Registered Office Company With Date Old New | 26 Mar 2018 | Download PDF 1 Pages |
19 | Address - Change Registered Office Company With Date Old New | 18 Dec 2017 | Download PDF 1 Pages |
20 | Change Of Constitution - Statement Of Companys Objects | 5 Dec 2017 | Download PDF 2 Pages |
21 | Resolution | 5 Dec 2017 | Download PDF 29 Pages |
22 | Accounts - Change Account Reference Date Company Current Extended | 29 Nov 2017 | Download PDF 1 Pages |
23 | Accounts - Change Account Reference Date Company Current Extended | 28 Nov 2017 | Download PDF 1 Pages |
24 | Resolution | 17 Nov 2017 | Download PDF 3 Pages |
25 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Oct 2017 | Download PDF 1 Pages |
26 | Officers - Appoint Corporate Secretary Company With Name Date | 18 Oct 2017 | Download PDF 2 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Oct 2017 | Download PDF 1 Pages |
28 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Oct 2017 | Download PDF 1 Pages |
29 | Mortgage - Satisfy Charge Full | 18 Oct 2017 | Download PDF 1 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 16 Oct 2017 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 16 Oct 2017 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 16 Oct 2017 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2017 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2017 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2017 | Download PDF 1 Pages |
36 | Capital - Allotment Shares | 2 Oct 2017 | Download PDF 6 Pages |
37 | Resolution | 2 Oct 2017 | Download PDF 3 Pages |
38 | Resolution | 7 Apr 2017 | Download PDF 4 Pages |
39 | Confirmation Statement - Updates | 24 Mar 2017 | Download PDF 9 Pages |
40 | Accounts - Total Exemption Small | 10 Nov 2016 | Download PDF 8 Pages |
41 | Accounts - Total Exemption Small | 25 May 2016 | Download PDF 8 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2016 | Download PDF 9 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2015 | Download PDF 9 Pages |
44 | Accounts - Total Exemption Small | 14 Jan 2015 | Download PDF 8 Pages |
45 | Capital - Name Of Class Of Shares | 27 Nov 2014 | Download PDF 2 Pages |
46 | Resolution | 27 Nov 2014 | Download PDF 28 Pages |
47 | Accounts - Total Exemption Small | 12 May 2014 | Download PDF 8 Pages |
48 | Officers - Change Person Director Company With Change Date | 20 Mar 2014 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Mar 2014 | Download PDF 6 Pages |
50 | Officers - Change Person Director Company With Change Date | 23 Jul 2013 | Download PDF 2 Pages |
51 | Accounts - Total Exemption Small | 3 Jun 2013 | Download PDF 7 Pages |
52 | Resolution | 1 Jun 2013 | Download PDF 27 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Apr 2013 | Download PDF 6 Pages |
54 | Officers - Change Person Secretary Company With Change Date | 24 Apr 2013 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 24 Apr 2013 | Download PDF 2 Pages |
56 | Address - Change Registered Office Company With Date Old | 22 Apr 2013 | Download PDF 2 Pages |
57 | Capital - Return Purchase Own Shares | 30 May 2012 | Download PDF 3 Pages |
58 | Capital - Cancellation Shares | 30 May 2012 | Download PDF 4 Pages |
59 | Capital - Cancellation Shares | 30 May 2012 | Download PDF 4 Pages |
60 | Capital - Return Purchase Own Shares | 30 May 2012 | Download PDF 3 Pages |
61 | Accounts - Total Exemption Small | 28 May 2012 | Download PDF 7 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 15 May 2012 | Download PDF 7 Pages |
63 | Officers - Termination Director Company With Name | 15 May 2012 | Download PDF 1 Pages |
64 | Resolution | 12 Aug 2011 | Download PDF 3 Pages |
65 | Incorporation - Memorandum Articles | 12 Aug 2011 | Download PDF 24 Pages |
66 | Accounts - Total Exemption Small | 3 Jun 2011 | Download PDF 8 Pages |
67 | Officers - Change Person Director Company With Change Date | 5 Apr 2011 | Download PDF 2 Pages |
68 | Address - Change Registered Office Company With Date Old | 5 Apr 2011 | Download PDF 1 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2011 | Download PDF 8 Pages |
70 | Resolution | 25 Aug 2010 | Download PDF 3 Pages |
71 | Incorporation - Memorandum Articles | 25 Aug 2010 | Download PDF 28 Pages |
72 | Accounts - Total Exemption Small | 17 May 2010 | Download PDF 8 Pages |
73 | Officers - Change Person Director Company With Change Date | 23 Mar 2010 | Download PDF 2 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2010 | Download PDF 7 Pages |
75 | Officers - Change Person Director Company With Change Date | 23 Mar 2010 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 23 Mar 2010 | Download PDF 2 Pages |
77 | Accounts - Total Exemption Small | 19 May 2009 | Download PDF 8 Pages |
78 | Annual Return - Legacy | 7 Apr 2009 | Download PDF 5 Pages |
79 | Accounts - Small | 11 Jun 2008 | Download PDF 8 Pages |
80 | Mortgage - Legacy | 16 May 2008 | Download PDF 3 Pages |
81 | Annual Return - Legacy | 11 Apr 2008 | Download PDF 5 Pages |
82 | Officers - Legacy | 11 Apr 2008 | Download PDF 1 Pages |
83 | Officers - Legacy | 11 Apr 2008 | Download PDF 1 Pages |
84 | Officers - Legacy | 11 Apr 2008 | Download PDF 1 Pages |
85 | Accounts - Made Up Date | 17 May 2007 | Download PDF 15 Pages |
86 | Officers - Legacy | 10 Apr 2007 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 10 Apr 2007 | Download PDF 3 Pages |
88 | Accounts - Made Up Date | 4 Jul 2006 | Download PDF 17 Pages |
89 | Annual Return - Legacy | 9 May 2006 | Download PDF 3 Pages |
90 | Officers - Legacy | 13 Feb 2006 | Download PDF 2 Pages |
91 | Annual Return - Legacy | 18 Apr 2005 | Download PDF 3 Pages |
92 | Accounts - Small | 12 Jan 2005 | Download PDF 7 Pages |
93 | Resolution | 27 Oct 2004 | Download PDF |
94 | Resolution | 27 Oct 2004 | Download PDF 26 Pages |
95 | Officers - Legacy | 27 Oct 2004 | Download PDF 2 Pages |
96 | Officers - Legacy | 10 Sep 2004 | Download PDF 2 Pages |
97 | Annual Return - Legacy | 2 Apr 2004 | Download PDF 6 Pages |
98 | Accounts - Legacy | 15 Mar 2004 | Download PDF 1 Pages |
99 | Capital - Legacy | 22 Jan 2004 | Download PDF 2 Pages |
100 | Miscellaneous - Statement Of Affairs | 22 Jan 2004 | Download PDF 38 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 | Lorica Advisory Services Limited Mutual People: David Charles Battle | dissolved |
2 | Lorica Insurance Brokers Limited Mutual People: David Charles Battle | Active |
3 | Aon Dc Trustee Limited Mutual People: David Charles Battle | Active |
4 | Aon Consulting Limited Mutual People: David Charles Battle | Active |
5 | Shield Ib Holdings Limited Mutual People: David Charles Battle | dissolved |
6 | Portus Consulting (Leamington) Limited Mutual People: David Charles Battle | dissolved |
7 | Jobson James And Associates Limited Mutual People: David Charles Battle | dissolved |
8 | Parkwood Sinclair Insurance Brokers Limited Mutual People: David Charles Battle | dissolved |