Company NamePorchester Capital Management Ltd
Company StatusDissolved
Company Number09499378
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameThe Registry Management Ltd

Business Activity

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

Directors

Director NameOmar Sayed
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed16 October 2015(7 months after company formation)
Appointment Duration7 years, 8 months (closed 27 June 2023)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Bruton Street
London
W1J 6PX
Director NameMr Shabir Chowdhary
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameMr Young Chul Park
Date of BirthOctober 1971 (Born 52 years ago)
NationalityKorean
StatusResigned
Appointed16 October 2015(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2017)
RoleEducation
Country of ResidenceKorea (South)
Correspondence Address28 Sherbrooke Way
Sutton
London
KT4 8BP

Location

Registered Address11 Fairbourne
Cobham
Surrey
KT11 2BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

29 November 2019Delivered on: 17 December 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 5 samara place, 63 grand drive, london SW20 9DJ as edged red on the plan attached to the deed.
Outstanding
29 November 2019Delivered on: 17 December 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
3 April 2023Application to strike the company off the register (2 pages)
8 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
7 December 2022Cessation of Omar Sayed as a person with significant control on 7 December 2022 (1 page)
9 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
7 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
17 May 2021Satisfaction of charge 094993780001 in full (4 pages)
17 May 2021Satisfaction of charge 094993780002 in full (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 December 2019Registration of charge 094993780001, created on 29 November 2019 (9 pages)
17 December 2019Registration of charge 094993780002, created on 29 November 2019 (22 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
1 November 2019Notification of Vittoria Capital Management Ltd as a person with significant control on 9 October 2019 (2 pages)
1 November 2019Statement of capital following an allotment of shares on 9 October 2019
  • GBP 5
(3 pages)
9 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
9 March 2019Notification of Omar Sayed as a person with significant control on 15 December 2017 (2 pages)
8 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
11 March 2018Cessation of Shabir Chowdhary as a person with significant control on 20 September 2017 (1 page)
11 March 2018Cessation of Shabir Chowdhary as a person with significant control on 20 September 2017 (1 page)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 July 2017Registered office address changed from 8 Orchard Rise Kingston upon Thames Surrey KT2 7EY England to 11 Fairbourne Cobham Surrey KT11 2BT on 28 July 2017 (4 pages)
28 July 2017Registered office address changed from 8 Orchard Rise Kingston upon Thames Surrey KT2 7EY England to 11 Fairbourne Cobham Surrey KT11 2BT on 28 July 2017 (4 pages)
26 July 2017Termination of appointment of Young Chul Park as a director on 12 July 2017 (2 pages)
26 July 2017Termination of appointment of Shabir Chowdhary as a director on 12 July 2017 (4 pages)
26 July 2017Termination of appointment of Shabir Chowdhary as a director on 12 July 2017 (4 pages)
26 July 2017Termination of appointment of Young Chul Park as a director on 12 July 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
18 November 2015Appointment of Omar Sayed as a director on 16 October 2015 (3 pages)
18 November 2015Appointment of Young Chill Park as a director on 16 October 2015 (3 pages)
18 November 2015Appointment of Omar Sayed as a director on 16 October 2015 (3 pages)
18 November 2015Appointment of Young Chill Park as a director on 16 October 2015 (3 pages)
6 November 2015Company name changed the registry management LTD\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-10-16
(2 pages)
6 November 2015Company name changed the registry management LTD\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-10-16
(2 pages)
27 October 2015Change of name notice (2 pages)
27 October 2015Change of name notice (2 pages)
19 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-19
  • GBP 1
(36 pages)
19 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-19
  • GBP 1
(36 pages)