London
SW1H 0HW
Director Name | Mrs Katrina Lianne Cornish |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2015(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 November 2023) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Office 416 83 Victoria Street London SW1H 0HW |
Director Name | Katrina Lianne Plaza Cornish |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2023(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 February 2024) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Office 416 83 Victoria Street London SW1H 0HW |
Director Name | Katrina Lianne Plaza Cornish |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2024(14 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 January 2024) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 83 Victoria Street London SW1H 0HW |
Website | www.portunusinvestments.com |
---|---|
Telephone | 07 747631467 |
Telephone region | Mobile |
Registered Address | Office 416 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50k at £1 | Jeff Cornish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £639,555 |
Cash | £234,910 |
Current Liabilities | £127,702 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
12 February 2024 | Change of details for Mr Jeffrey Cornish as a person with significant control on 8 February 2024 (2 pages) |
---|---|
12 February 2024 | Cessation of Katrina Lianne Plaza Cornish as a person with significant control on 8 February 2024 (1 page) |
12 February 2024 | Termination of appointment of Katrina Lianne Plaza Cornish as a director on 8 February 2024 (1 page) |
7 February 2024 | Appointment of Katrina Lianne Plaza Cornish as a director on 21 November 2023 (2 pages) |
6 February 2024 | Termination of appointment of Katrina Lianne Plaza Cornish as a director on 21 January 2024 (1 page) |
6 February 2024 | Notification of Katrina Lianne Plaza Cornish as a person with significant control on 21 November 2023 (2 pages) |
31 January 2024 | Appointment of Katrina Lianne Plaza Cornish as a director on 21 January 2024 (2 pages) |
17 January 2024 | Cessation of Katrina Lianne Cornish as a person with significant control on 21 November 2023 (1 page) |
17 January 2024 | Termination of appointment of Katrina Lianne Cornish as a director on 21 November 2023 (1 page) |
24 April 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
9 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 July 2019 | Registered office address changed from 8 Office 4, 8 Percy Street London W1T 1DJ England to Office 416 83 Victoria Street London SW1H 0HW on 4 July 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 June 2017 | Registered office address changed from 54 Broadwick Street Suite 4 London W1F 7AH England to 8 Percy Street Office 4 London W1T 1DJ on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 54 Broadwick Street Suite 4 London W1F 7AH England to 8 Percy Street Office 4 London W1T 1DJ on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 8 Percy Street Office 4 London W1T 1DJ England to 8 Office 4, 8 Percy Street London W1T 1DJ on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 8 Percy Street Office 4 London W1T 1DJ England to 8 Office 4, 8 Percy Street London W1T 1DJ on 15 June 2017 (1 page) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Registered office address changed from 48 Weatherhill Road Smallfield Horley Surrey RH6 9LY to 54 Broadwick Street Suite 4 London W1F 7AH on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 48 Weatherhill Road Smallfield Horley Surrey RH6 9LY to 54 Broadwick Street Suite 4 London W1F 7AH on 30 April 2015 (1 page) |
28 April 2015 | Appointment of Mrs Katrina Lianne Cornish as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Katrina Lianne Cornish as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Katrina Lianne Cornish as a director on 1 April 2015 (2 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 January 2011 | Director's details changed for Mr Jeff Cornish on 1 October 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Jeff Cornish on 1 October 2010 (2 pages) |
17 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Director's details changed for Mr Jeff Cornish on 1 October 2010 (2 pages) |
17 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Registered office address changed from 225 Balcombe Road Horley Surrey RH6 9EF England on 7 December 2010 (1 page) |
7 December 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
7 December 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
7 December 2010 | Registered office address changed from 225 Balcombe Road Horley Surrey RH6 9EF England on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 225 Balcombe Road Horley Surrey RH6 9EF England on 7 December 2010 (1 page) |
20 October 2009 | Registered office address changed from . 225 Balcombe Road Horley RH6 9EF England on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from . 225 Balcombe Road Horley RH6 9EF England on 20 October 2009 (1 page) |
19 October 2009 | Incorporation (50 pages) |
19 October 2009 | Incorporation (50 pages) |