Company NamePortunus Investment Solutions Limited
DirectorJeffrey Cornish
Company StatusActive
Company Number07048055
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeffrey Cornish
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 416 83 Victoria Street
London
SW1H 0HW
Director NameMrs Katrina Lianne Cornish
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 November 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 416 83 Victoria Street
London
SW1H 0HW
Director NameKatrina Lianne Plaza Cornish
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2023(14 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 February 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOffice 416 83 Victoria Street
London
SW1H 0HW
Director NameKatrina Lianne Plaza Cornish
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2024(14 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 21 January 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address83 Victoria Street
London
SW1H 0HW

Contact

Websitewww.portunusinvestments.com
Telephone07 747631467
Telephone regionMobile

Location

Registered AddressOffice 416 83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50k at £1Jeff Cornish
100.00%
Ordinary

Financials

Year2014
Net Worth£639,555
Cash£234,910
Current Liabilities£127,702

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

12 February 2024Change of details for Mr Jeffrey Cornish as a person with significant control on 8 February 2024 (2 pages)
12 February 2024Cessation of Katrina Lianne Plaza Cornish as a person with significant control on 8 February 2024 (1 page)
12 February 2024Termination of appointment of Katrina Lianne Plaza Cornish as a director on 8 February 2024 (1 page)
7 February 2024Appointment of Katrina Lianne Plaza Cornish as a director on 21 November 2023 (2 pages)
6 February 2024Termination of appointment of Katrina Lianne Plaza Cornish as a director on 21 January 2024 (1 page)
6 February 2024Notification of Katrina Lianne Plaza Cornish as a person with significant control on 21 November 2023 (2 pages)
31 January 2024Appointment of Katrina Lianne Plaza Cornish as a director on 21 January 2024 (2 pages)
17 January 2024Cessation of Katrina Lianne Cornish as a person with significant control on 21 November 2023 (1 page)
17 January 2024Termination of appointment of Katrina Lianne Cornish as a director on 21 November 2023 (1 page)
24 April 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 July 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 June 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(3 pages)
17 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Registered 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 2015Registered 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 2015Appointment of Mrs Katrina Lianne Cornish as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Mrs Katrina Lianne Cornish as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Mrs Katrina Lianne Cornish as a director on 1 April 2015 (2 pages)
27 April 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 50,000
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 50,000
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50,000
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50,000
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 50,000
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 50,000
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 50,000
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Director's details changed for Mr Jeff Cornish on 1 October 2010 (2 pages)
17 January 2011Director's details changed for Mr Jeff Cornish on 1 October 2010 (2 pages)
17 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
17 January 2011Director's details changed for Mr Jeff Cornish on 1 October 2010 (2 pages)
17 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
7 December 2010Registered office address changed from 225 Balcombe Road Horley Surrey RH6 9EF England on 7 December 2010 (1 page)
7 December 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
7 December 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
7 December 2010Registered office address changed from 225 Balcombe Road Horley Surrey RH6 9EF England on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 225 Balcombe Road Horley Surrey RH6 9EF England on 7 December 2010 (1 page)
20 October 2009Registered office address changed from . 225 Balcombe Road Horley RH6 9EF England on 20 October 2009 (1 page)
20 October 2009Registered office address changed from . 225 Balcombe Road Horley RH6 9EF England on 20 October 2009 (1 page)
19 October 2009Incorporation (50 pages)
19 October 2009Incorporation (50 pages)