Company NamePorticus UK
Company StatusActive
Company Number03447823
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 October 1997(26 years, 6 months ago)
Previous NamesThe Derwent Charitable Consultancy and Porticus UK

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Mark Conrad Louis Brenninkmeyer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2008(10 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleRetired Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Director NameMr Lambertus Walter Maria Brenninkmeijer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed18 October 2012(15 years after company formation)
Appointment Duration11 years, 6 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(20 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Director NameMr Dennis Ralph Brenninkmeijer
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed07 February 2018(20 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Director NameElizabeth Anne Bowes-Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address13a Fox Hill
Combe Down
Bath
North East Somerset
BA2 5QL
Director NameElizabeth Kay Powell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address13 Queen Square
Bath
BA1 2HJ
Director NameMr Michael King
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen Square
Bath
BA1 2HJ
Secretary NameElizabeth Anne Bowes-Smith
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address13a Fox Hill
Combe Down
Bath
North East Somerset
BA2 5QL
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Director NameMr David John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(7 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 October 2005)
RoleSolicitor
Correspondence Address3 Eastville Avenue
London
NW11 0HD
Director NameMr Nicolaas Ludgerus Brenninkmeijer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed14 May 1998(7 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 November 2008)
RoleMerchant
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Secretary NameChristine Mary Armour
NationalityBritish
StatusResigned
Appointed14 May 1998(7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address18 Vanbrugh Court
Wincott Street
London
SE11 4NS
Director NameThomas Arnold Brenninkmeijer
Date of BirthJune 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed28 May 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2003)
RoleMerchant
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Secretary NameMr John David Drury
NationalityBritish
StatusResigned
Appointed31 July 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameStephanus Rupprecht Maria Brenninkmeijer
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed16 May 2003(5 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 February 2018)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 81 Fulham Road
4th Floor
London
SW3 6RD
Secretary NameJane Leek
NationalityBritish
StatusResigned
Appointed04 February 2004(6 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 03 August 2022)
RoleCompany Director
Correspondence AddressFlat C, 30 Sutherland Square
London
SE17 3EQ
Director NameMrs Louise Ann Adams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(8 years after company formation)
Appointment Duration10 years, 5 months (resigned 07 April 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressMichelin House 81 Fulham Road
4th Floor
London
SW3 6RD
Director NameMrs Charlotte Frances Shaladar Forder
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(18 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD

Contact

Websiteuk.porticus.com/en/home
Telephone020 70243503
Telephone regionLondon

Location

Registered AddressMichelin House, Fourth Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£587,012
Net Worth£80,211
Cash£30,008
Current Liabilities£176,938

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

12 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
23 August 2023Accounts for a small company made up to 31 December 2022 (23 pages)
20 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 December 2021 (23 pages)
10 August 2022Termination of appointment of Jane Leek as a secretary on 3 August 2022 (1 page)
7 July 2022Termination of appointment of Charlotte Frances Shaladar Forder as a director on 23 June 2022 (1 page)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
15 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
15 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
17 May 2019Accounts for a small company made up to 31 December 2018 (21 pages)
17 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
15 October 2018Registered office address changed from Michelin House 81 Fulham Road 4th Floor London SW3 6rd to Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd on 15 October 2018 (1 page)
30 August 2018Accounts for a small company made up to 31 December 2017 (21 pages)
7 February 2018Appointment of Mr John David Drury as a director on 7 February 2018 (2 pages)
7 February 2018Termination of appointment of Stephanus Rupprecht Maria Brenninkmeijer as a director on 7 February 2018 (1 page)
7 February 2018Appointment of Mr Dennis Ralph Brenninkmeijer as a director on 7 February 2018 (2 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
27 May 2016Full accounts made up to 31 December 2015 (19 pages)
27 May 2016Full accounts made up to 31 December 2015 (19 pages)
21 April 2016Termination of appointment of Louise Adams as a director on 7 April 2016 (1 page)
21 April 2016Termination of appointment of Louise Adams as a director on 7 April 2016 (1 page)
21 April 2016Appointment of Mrs Charlotte Frances Shaladar Forder as a director on 7 April 2016 (2 pages)
21 April 2016Appointment of Mrs Charlotte Frances Shaladar Forder as a director on 7 April 2016 (2 pages)
12 October 2015Annual return made up to 7 October 2015 no member list (4 pages)
12 October 2015Annual return made up to 7 October 2015 no member list (4 pages)
12 October 2015Annual return made up to 7 October 2015 no member list (4 pages)
16 May 2015Full accounts made up to 31 December 2014 (19 pages)
16 May 2015Full accounts made up to 31 December 2014 (19 pages)
10 October 2014Annual return made up to 7 October 2014 no member list (4 pages)
10 October 2014Annual return made up to 7 October 2014 no member list (4 pages)
10 October 2014Annual return made up to 7 October 2014 no member list (4 pages)
9 June 2014Registered office address changed from Fourth Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Fourth Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Fourth Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE on 9 June 2014 (1 page)
8 May 2014Full accounts made up to 31 December 2013 (19 pages)
8 May 2014Full accounts made up to 31 December 2013 (19 pages)
22 April 2014Statement of company's objects (2 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 April 2014Notice of removal of restriction on the company's articles (2 pages)
22 April 2014Notice of removal of restriction on the company's articles (2 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 April 2014Statement of company's objects (2 pages)
12 February 2014Auditor's resignation (1 page)
12 February 2014Auditor's resignation (1 page)
14 October 2013Annual return made up to 10 October 2013 no member list (4 pages)
14 October 2013Annual return made up to 10 October 2013 no member list (4 pages)
10 June 2013Director's details changed for Louise Adams on 1 June 2013 (2 pages)
10 June 2013Director's details changed for Louise Adams on 1 June 2013 (2 pages)
10 June 2013Director's details changed for Stephanus Rupprecht Maria Brenninkmeijer on 1 June 2013 (2 pages)
10 June 2013Director's details changed for Stephanus Rupprecht Maria Brenninkmeijer on 1 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Mark Conrad Louis Brenninkmeyer on 1 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Mark Conrad Louis Brenninkmeyer on 1 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Mark Conrad Louis Brenninkmeyer on 1 June 2013 (2 pages)
10 June 2013Director's details changed for Louise Adams on 1 June 2013 (2 pages)
10 June 2013Director's details changed for Stephanus Rupprecht Maria Brenninkmeijer on 1 June 2013 (2 pages)
2 May 2013Full accounts made up to 31 December 2012 (19 pages)
2 May 2013Full accounts made up to 31 December 2012 (19 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 November 2012Appointment of Mr Lambertus Walter Maria Brenninkmeijer as a director (2 pages)
2 November 2012Appointment of Mr Lambertus Walter Maria Brenninkmeijer as a director (2 pages)
17 October 2012Annual return made up to 10 October 2012 no member list (5 pages)
17 October 2012Annual return made up to 10 October 2012 no member list (5 pages)
21 May 2012Full accounts made up to 31 December 2011 (19 pages)
21 May 2012Full accounts made up to 31 December 2011 (19 pages)
10 October 2011Annual return made up to 10 October 2011 no member list (5 pages)
10 October 2011Annual return made up to 10 October 2011 no member list (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (19 pages)
8 April 2011Full accounts made up to 31 December 2010 (19 pages)
18 October 2010Annual return made up to 10 October 2010 no member list (5 pages)
18 October 2010Annual return made up to 10 October 2010 no member list (5 pages)
1 June 2010Full accounts made up to 31 December 2009 (19 pages)
1 June 2010Full accounts made up to 31 December 2009 (19 pages)
13 October 2009Annual return made up to 10 October 2009 no member list (5 pages)
13 October 2009Annual return made up to 10 October 2009 no member list (5 pages)
12 October 2009Secretary's details changed for Jane Leek on 10 October 2009 (1 page)
12 October 2009Secretary's details changed for Jane Leek on 10 October 2009 (1 page)
12 October 2009Director's details changed for Mr Mark Conrad Louis Brenninkmeyer on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Louise Adams on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Mark Conrad Louis Brenninkmeyer on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Stephanus Rupprecht Maria Brenninkmeijer on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Stephanus Rupprecht Maria Brenninkmeijer on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Louise Adams on 12 October 2009 (2 pages)
4 April 2009Full accounts made up to 31 December 2008 (17 pages)
4 April 2009Full accounts made up to 31 December 2008 (17 pages)
26 November 2008Appointment terminated director nicolaas brenninkmeijer (1 page)
26 November 2008Appointment terminated director nicolaas brenninkmeijer (1 page)
14 October 2008Annual return made up to 10/10/08 (3 pages)
14 October 2008Annual return made up to 10/10/08 (3 pages)
19 May 2008Full accounts made up to 31 December 2007 (16 pages)
19 May 2008Full accounts made up to 31 December 2007 (16 pages)
12 May 2008Director appointed mr mark conrad louis brenninkmeyer (1 page)
12 May 2008Director appointed mr mark conrad louis brenninkmeyer (1 page)
28 April 2008Memorandum and Articles of Association (13 pages)
28 April 2008Memorandum and Articles of Association (13 pages)
22 April 2008Company name changed the derwent charitable consultancy\certificate issued on 23/04/08 (3 pages)
22 April 2008Company name changed the derwent charitable consultancy\certificate issued on 23/04/08 (3 pages)
19 October 2007Annual return made up to 10/10/07 (2 pages)
19 October 2007Annual return made up to 10/10/07 (2 pages)
12 June 2007Full accounts made up to 31 December 2006 (12 pages)
12 June 2007Full accounts made up to 31 December 2006 (12 pages)
13 November 2006Annual return made up to 10/10/06 (4 pages)
13 November 2006Annual return made up to 10/10/06 (4 pages)
4 October 2006Registered office changed on 04/10/06 from: 1 connaught place london W2 2DY (1 page)
4 October 2006Registered office changed on 04/10/06 from: 1 connaught place london W2 2DY (1 page)
27 June 2006Full accounts made up to 31 December 2005 (11 pages)
27 June 2006Full accounts made up to 31 December 2005 (11 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005New director appointed (3 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (3 pages)
25 October 2005Annual return made up to 10/10/05 (4 pages)
25 October 2005Annual return made up to 10/10/05 (4 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
25 May 2005Full accounts made up to 31 December 2004 (10 pages)
25 May 2005Full accounts made up to 31 December 2004 (10 pages)
18 October 2004Annual return made up to 10/10/04 (4 pages)
18 October 2004Annual return made up to 10/10/04 (4 pages)
9 June 2004Full accounts made up to 31 December 2003 (11 pages)
9 June 2004Full accounts made up to 31 December 2003 (11 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004Secretary resigned (1 page)
21 October 2003Annual return made up to 10/10/03 (4 pages)
21 October 2003Annual return made up to 10/10/03 (4 pages)
27 May 2003New director appointed (3 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (3 pages)
24 May 2003Full accounts made up to 31 December 2002 (11 pages)
24 May 2003Full accounts made up to 31 December 2002 (11 pages)
21 October 2002Annual return made up to 10/10/02 (4 pages)
21 October 2002Annual return made up to 10/10/02 (4 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
16 July 2002Full accounts made up to 31 December 2001 (10 pages)
16 July 2002Full accounts made up to 31 December 2001 (10 pages)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
15 October 2001Annual return made up to 10/10/01 (4 pages)
15 October 2001Annual return made up to 10/10/01 (4 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
24 October 2000Annual return made up to 10/10/00 (4 pages)
24 October 2000Annual return made up to 10/10/00 (4 pages)
30 August 2000Full accounts made up to 31 December 1999 (11 pages)
30 August 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
21 October 1998Annual return made up to 10/10/98 (12 pages)
21 October 1998Annual return made up to 10/10/98 (12 pages)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
26 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
10 October 1997Incorporation (21 pages)
10 October 1997Incorporation (21 pages)