122 Leadenhall Street
London
EC3V 4AN
Director Name | Mr Alexander Michael Vickers |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2019(15 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2017(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 March 2020) |
Correspondence Address | The Aon Centre Leadenhall Street London EC3V 4AN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Stuart James Gray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Benefit Consultant |
Country of Residence | England |
Correspondence Address | 3 The Courtyard Timothys Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Kathleen Jane Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 The Courtyard Timothys Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NP |
Director Name | Mr Stephen Denis Byrne |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr David Charles Battle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Christopher Lee Asher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Website | portusconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01582 072583 |
Telephone region | Luton |
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
411.1k at £1 | Portus Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,920 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2019 | Application to strike the company off the register (3 pages) |
21 August 2019 | Appointment of Mr Alistair Patrick Boyd as a director on 21 June 2019 (2 pages) |
21 August 2019 | Appointment of Alexander Michael Vickers as a director on 21 June 2019 (2 pages) |
21 August 2019 | Termination of appointment of David Charles Battle as a director on 21 June 2019 (1 page) |
13 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
4 July 2019 | Statement by Directors (1 page) |
4 July 2019 | Solvency Statement dated 20/06/19 (1 page) |
4 July 2019 | Resolutions
|
4 July 2019 | Statement of capital on 4 July 2019
|
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
26 October 2018 | Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page) |
14 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
14 August 2018 | Change of details for Aon Consulting (Warwick) Limited as a person with significant control on 17 November 2017 (2 pages) |
14 August 2018 | Change of details for Portus Consulting Limited as a person with significant control on 26 March 2018 (2 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
3 April 2018 | Termination of appointment of Stephen Denis Byrne as a director on 1 April 2018 (1 page) |
3 April 2018 | Appointment of Mr Christopher Lee Asher as a director on 1 April 2018 (2 pages) |
27 March 2018 | Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 27 March 2018 (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
4 December 2017 | Registered office address changed from C/O Grenfell James Associates Limited 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 4 December 2017 (1 page) |
4 December 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
4 December 2017 | Registered office address changed from C/O Grenfell James Associates Limited 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 4 December 2017 (1 page) |
18 October 2017 | Cessation of Stuart James Gray as a person with significant control on 2 October 2017 (1 page) |
18 October 2017 | Cessation of Stuart James Gray as a person with significant control on 2 October 2017 (1 page) |
18 October 2017 | Appointment of Cosec 2000 Limited as a secretary on 2 October 2017 (2 pages) |
18 October 2017 | Notification of Aon Consulting (Warwick) Limited as a person with significant control on 6 April 2016 (1 page) |
18 October 2017 | Appointment of Cosec 2000 Limited as a secretary on 2 October 2017 (2 pages) |
18 October 2017 | Notification of Aon Consulting (Warwick) Limited as a person with significant control on 6 April 2016 (1 page) |
16 October 2017 | Appointment of Mr Stephen Denis Byrne as a director on 2 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Stuart James Gray as a director on 2 October 2017 (1 page) |
16 October 2017 | Appointment of Mr David Charles Battle as a director on 2 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Kathleen Jane Gray as a secretary on 2 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Stuart James Gray as a director on 2 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Kathleen Jane Gray as a secretary on 2 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Stephen Denis Byrne as a director on 2 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr David Charles Battle as a director on 2 October 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 September 2014 | Registered office address changed from C/O Accountax Services Ltd 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to C/O Grenfell James Associates Limited 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from C/O Accountax Services Ltd 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to C/O Grenfell James Associates Limited 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
5 June 2013 | Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom on 5 June 2013 (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 April 2011 | Registered office address changed from Warwick House 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Warwick House 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG on 12 April 2011 (1 page) |
14 September 2010 | Director's details changed for Stuart James Gray on 8 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Stuart James Gray on 8 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Kathleen Jane Gray on 8 August 2010 (1 page) |
14 September 2010 | Secretary's details changed for Kathleen Jane Gray on 8 August 2010 (1 page) |
14 September 2010 | Director's details changed for Stuart James Gray on 8 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Kathleen Jane Gray on 8 August 2010 (1 page) |
14 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 September 2008 | Director's change of particulars / stuart gray / 01/07/2008 (1 page) |
10 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
10 September 2008 | Secretary's change of particulars / kathleen gray / 01/07/2008 (1 page) |
10 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
10 September 2008 | Secretary's change of particulars / kathleen gray / 01/07/2008 (1 page) |
10 September 2008 | Director's change of particulars / stuart gray / 01/07/2008 (1 page) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
21 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
17 May 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
17 May 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
24 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
8 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
22 January 2004 | Ad 04/11/03--------- £ si 411064@1=411064 £ ic 1/411065 (2 pages) |
22 January 2004 | Ad 04/11/03--------- £ si 411064@1=411064 £ ic 1/411065 (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 16 saint john street london EC1M 4NT (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 16 saint john street london EC1M 4NT (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
8 August 2003 | Incorporation (14 pages) |
8 August 2003 | Incorporation (14 pages) |