About

Registered Number: 07918353
Date of Incorporation: 20/01/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Arcadis House, 34 York Way, London, N1 9AB,

 

Established in 2012, Port Asset Management Solutions Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Duncombe, Fiona Margaret, Johnston, Angela in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNCOMBE, Fiona Margaret 04 December 2019 - 1
JOHNSTON, Angela 12 August 2013 04 December 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 25 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 January 2020
AD01 - Change of registered office address 08 January 2020
AA01 - Change of accounting reference date 20 December 2019
AP03 - Appointment of secretary 11 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
CS01 - N/A 28 November 2019
PSC07 - N/A 28 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 27 November 2018
PSC02 - N/A 26 November 2018
AA - Annual Accounts 06 May 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 22 September 2017
AD01 - Change of registered office address 10 August 2017
AA - Annual Accounts 26 November 2016
CS01 - N/A 26 November 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 14 November 2014
AD01 - Change of registered office address 29 July 2014
AD01 - Change of registered office address 24 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 12 March 2014
AP03 - Appointment of secretary 12 August 2013
AD01 - Change of registered office address 05 August 2013
CERTNM - Change of name certificate 02 August 2013
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AR01 - Annual Return 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AD01 - Change of registered office address 13 November 2012
NEWINC - New incorporation documents 20 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.