About

Registered Number: 05516515
Date of Incorporation: 22/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 200 Aldersgate Street, 11th Floor, London, EC1A 4HD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.