Portfolio Company Advisors Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Barnes, Steven William, Pagliuca, Steven Gerard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Steven William | 05 August 2005 | 15 September 2011 | 1 |
PAGLIUCA, Steven Gerard | 05 August 2005 | 28 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 03 August 2017 | |
MR04 - N/A | 20 December 2016 | |
AA - Annual Accounts | 04 October 2016 | |
AD01 - Change of registered office address | 30 September 2016 | |
CS01 - N/A | 28 July 2016 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 19 June 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 22 July 2014 | |
AP01 - Appointment of director | 25 March 2014 | |
TM01 - Termination of appointment of director | 24 March 2014 | |
AR01 - Annual Return | 25 July 2013 | |
MR04 - N/A | 31 May 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 03 October 2011 | |
TM02 - Termination of appointment of secretary | 23 September 2011 | |
AP01 - Appointment of director | 23 September 2011 | |
TM01 - Termination of appointment of director | 22 September 2011 | |
TM02 - Termination of appointment of secretary | 22 September 2011 | |
AR01 - Annual Return | 22 August 2011 | |
MG01 - Particulars of a mortgage or charge | 10 January 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH03 - Change of particulars for secretary | 26 July 2010 | |
MG01 - Particulars of a mortgage or charge | 23 November 2009 | |
MG01 - Particulars of a mortgage or charge | 20 November 2009 | |
TM01 - Termination of appointment of director | 28 October 2009 | |
363a - Annual Return | 18 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
AA - Annual Accounts | 15 April 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 20 October 2008 | |
363a - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 03 May 2007 | |
225 - Change of Accounting Reference Date | 21 September 2006 | |
363s - Annual Return | 15 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2006 | |
123 - Notice of increase in nominal capital | 15 March 2006 | |
RESOLUTIONS - N/A | 02 March 2006 | |
RESOLUTIONS - N/A | 02 March 2006 | |
RESOLUTIONS - N/A | 02 March 2006 | |
225 - Change of Accounting Reference Date | 14 February 2006 | |
MEM/ARTS - N/A | 14 February 2006 | |
CERTNM - Change of name certificate | 03 February 2006 | |
288b - Notice of resignation of directors or secretaries | 07 September 2005 | |
288b - Notice of resignation of directors or secretaries | 07 September 2005 | |
287 - Change in situation or address of Registered Office | 07 September 2005 | |
288a - Notice of appointment of directors or secretaries | 07 September 2005 | |
288a - Notice of appointment of directors or secretaries | 07 September 2005 | |
CERTNM - Change of name certificate | 01 September 2005 | |
NEWINC - New incorporation documents | 22 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A deed of assignment and charge | 29 December 2010 | Fully Satisfied |
N/A |
A deed of assignment and charge | 05 November 2009 | Fully Satisfied |
N/A |