About

Registered Number: 03447823
Date of Incorporation: 10/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Michelin House, Fourth Floor, 81 Fulham Road, London, SW3 6RD,

 

Porticus Uk was founded on 10 October 1997 and has its registered office in London, it's status is listed as "Active". This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNINKMEIJER, Dennis Ralph 07 February 2018 - 1
BRENNINKMEIJER, Lambertus Walter Maria 18 October 2012 - 1
BOWES-SMITH, Elizabeth Anne 10 October 1997 11 May 1998 1
POWELL, Elizabeth Kay 10 October 1997 11 May 1998 1
Secretary Name Appointed Resigned Total Appointments
LEEK, Jane 04 February 2004 - 1
ARMOUR, Christine Mary 14 May 1998 31 July 2002 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 17 October 2018
AD01 - Change of registered office address 15 October 2018
AA - Annual Accounts 30 August 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 08 May 2014
RESOLUTIONS - N/A 22 April 2014
CC02 - Notice of removal of restriction on the company's articles 22 April 2014
CC04 - Statement of companies objects 22 April 2014
AUD - Auditor's letter of resignation 12 February 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 02 May 2013
RESOLUTIONS - N/A 04 January 2013
AP01 - Appointment of director 02 November 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 04 April 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 19 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
MEM/ARTS - N/A 28 April 2008
CERTNM - Change of name certificate 22 April 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 04 October 2006
AA - Annual Accounts 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363s - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 21 October 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
AUD - Auditor's letter of resignation 08 August 2002
AA - Annual Accounts 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 November 2001
288c - Notice of change of directors or secretaries or in their particulars 28 November 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 18 October 1999
RESOLUTIONS - N/A 29 June 1999
AA - Annual Accounts 21 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
363s - Annual Return 21 October 1998
225 - Change of Accounting Reference Date 26 July 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
287 - Change in situation or address of Registered Office 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
NEWINC - New incorporation documents 10 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.