About

Registered Number: 04701450
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN,

 

Portus Consulting Ltd was registered on 18 March 2003 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 06 November 2018
TM01 - Termination of appointment of director 26 October 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AD01 - Change of registered office address 26 March 2018
AD01 - Change of registered office address 18 December 2017
RESOLUTIONS - N/A 05 December 2017
CC04 - Statement of companies objects 05 December 2017
AA01 - Change of accounting reference date 29 November 2017
AA01 - Change of accounting reference date 28 November 2017
RESOLUTIONS - N/A 17 November 2017
AP04 - Appointment of corporate secretary 18 October 2017
PSC02 - N/A 18 October 2017
PSC07 - N/A 18 October 2017
PSC07 - N/A 18 October 2017
MR04 - N/A 18 October 2017
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
RESOLUTIONS - N/A 02 October 2017
SH01 - Return of Allotment of shares 02 October 2017
RESOLUTIONS - N/A 07 April 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 10 November 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 15 April 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 14 January 2015
RESOLUTIONS - N/A 27 November 2014
SH08 - Notice of name or other designation of class of shares 27 November 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 03 June 2013
RESOLUTIONS - N/A 01 June 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH03 - Change of particulars for secretary 24 April 2013
AD01 - Change of registered office address 22 April 2013
SH06 - Notice of cancellation of shares 30 May 2012
SH06 - Notice of cancellation of shares 30 May 2012
SH03 - Return of purchase of own shares 30 May 2012
SH03 - Return of purchase of own shares 30 May 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
RESOLUTIONS - N/A 12 August 2011
MEM/ARTS - N/A 12 August 2011
AA - Annual Accounts 03 June 2011
AD01 - Change of registered office address 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AR01 - Annual Return 05 April 2011
RESOLUTIONS - N/A 25 August 2010
MEM/ARTS - N/A 25 August 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 11 June 2008
395 - Particulars of a mortgage or charge 16 May 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 12 January 2005
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 02 April 2004
225 - Change of Accounting Reference Date 15 March 2004
SA - Shares agreement 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
CERTNM - Change of name certificate 06 May 2003
287 - Change in situation or address of Registered Office 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.