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.