CLOSE PORTFOLIO MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLOSE PORTFOLIO MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268027

Incorporation date

24/10/1996

Size

Small

Contacts

Registered address

Registered address

Wigmore Yard, 42 Wigmore Street, London W1U 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon16/02/2026
Termination of appointment of Catherine Jane Parry as a director on 2026-02-12
dot icon10/02/2026
Appointment of Mr Nigel Geoffrey Stockton as a director on 2026-02-09
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/11/2025
Secretary's details changed for Ms Jessica Abigail Lewis on 2025-11-13
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon01/09/2025
Termination of appointment of Edward Reynolds as a director on 2025-08-31
dot icon11/06/2025
Appointment of Mr Andrew Rees Thomas as a director on 2025-06-10
dot icon25/04/2025
Registered office address changed from 10 Crown Place London EC2A 4FT to Wigmore Yard 42 Wigmore Street London W1U 2RY on 2025-04-25
dot icon25/04/2025
Change of details for Trinitybridge Holdings Limited as a person with significant control on 2025-04-25
dot icon10/04/2025
Change of details for Close Asset Management Holdings Limited as a person with significant control on 2025-04-10
dot icon17/03/2025
Current accounting period shortened from 2025-07-31 to 2025-03-31
dot icon05/12/2024
Accounts for a small company made up to 2024-07-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon23/04/2024
Accounts for a small company made up to 2023-07-31
dot icon18/04/2024
Termination of appointment of Iain Paul Wallace as a director on 2024-04-17
dot icon18/04/2024
Appointment of Mr Edward Reynolds as a director on 2024-04-17
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon25/08/2023
Secretary's details changed for Ms Jessica Abigail Lewis on 2023-08-23
dot icon02/12/2022
Accounts for a small company made up to 2022-07-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon11/03/2022
Appointment of Mrs Catherine Jane Parry as a director on 2022-03-04
dot icon11/03/2022
Termination of appointment of Martin Andrew as a director on 2022-03-04
dot icon07/12/2021
Accounts for a small company made up to 2021-07-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon16/12/2020
Full accounts made up to 2020-07-31
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon14/09/2020
Director's details changed for Mr Iain Paul Wallace on 2020-09-09
dot icon10/12/2019
Full accounts made up to 2019-07-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon18/01/2019
Termination of appointment of Edward Becton Davis as a director on 2019-01-18
dot icon06/12/2018
Full accounts made up to 2018-07-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon16/03/2018
Termination of appointment of Richard Ian Curry as a director on 2018-03-16
dot icon08/12/2017
Full accounts made up to 2017-07-31
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon16/08/2017
Statement of capital on 2017-08-16
dot icon16/08/2017
Statement by Directors
dot icon16/08/2017
Solvency Statement dated 27/07/17
dot icon16/08/2017
Resolutions
dot icon09/05/2017
Appointment of Mr Iain Wallace as a director on 2017-05-04
dot icon09/05/2017
Appointment of Mr Richard Ian Curry as a director on 2017-05-04
dot icon09/05/2017
Secretary's details changed for Ms Jessica Abigail Smith on 2017-05-09
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon14/10/2016
Full accounts made up to 2016-07-31
dot icon23/05/2016
Statement of company's objects
dot icon13/05/2016
Resolutions
dot icon10/12/2015
Full accounts made up to 2015-07-31
dot icon04/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Edward Becton Davis on 2015-10-22
dot icon19/12/2014
Full accounts made up to 2014-07-31
dot icon14/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-07-31
dot icon15/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon07/12/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon20/06/2012
Secretary's details changed for Ms Jessica Abigail Smith on 2012-06-20
dot icon05/03/2012
Appointment of Mr Edward Becton Davis as a director
dot icon02/03/2012
Termination of appointment of Paul Chambers as a director
dot icon16/12/2011
Full accounts made up to 2011-07-31
dot icon08/12/2011
Director's details changed for Mr Martin Andrew on 2011-12-07
dot icon19/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon04/07/2011
Appointment of Ms Jessica Abigail Smith as a secretary
dot icon01/07/2011
Termination of appointment of Robin Douglas as a secretary
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon09/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon11/02/2010
Appointment of Mr Paul Stuart Chambers as a director
dot icon01/02/2010
Termination of appointment of Graeme Muir as a director
dot icon26/01/2010
Full accounts made up to 2009-07-31
dot icon05/11/2009
Appointment of Mr Robin Michael Douglas as a secretary
dot icon05/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon05/11/2009
Director's details changed for Graeme Murray Muir on 2009-11-03
dot icon05/11/2009
Director's details changed for Mr Martin Andrew on 2009-11-03
dot icon15/10/2009
Termination of appointment of Julian Daly as a director
dot icon15/10/2009
Termination of appointment of Julian Daly as a secretary
dot icon07/04/2009
Appointment terminated director colin keogh
dot icon09/02/2009
Appointment terminated director roger perrin
dot icon26/11/2008
Full accounts made up to 2008-07-31
dot icon10/11/2008
Return made up to 12/10/08; full list of members
dot icon17/07/2008
Appointment terminated director david pusinelli
dot icon02/05/2008
Appointment terminated director jonathan sieff
dot icon17/04/2008
Director appointed martin andrew
dot icon17/01/2008
Full accounts made up to 2007-07-31
dot icon01/11/2007
Return made up to 12/10/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon10/11/2006
Return made up to 12/10/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-07-31
dot icon01/12/2005
Director's particulars changed
dot icon16/11/2005
Return made up to 12/10/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-07-31
dot icon09/12/2004
New director appointed
dot icon29/11/2004
Return made up to 12/10/04; full list of members
dot icon01/11/2004
Director resigned
dot icon16/07/2004
Director's particulars changed
dot icon15/05/2004
Full accounts made up to 2003-07-31
dot icon28/04/2004
Director's particulars changed
dot icon24/11/2003
Return made up to 12/10/03; full list of members
dot icon25/09/2003
Registered office changed on 25/09/03 from: 12 appold street london EC2A 2AW
dot icon04/06/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon22/10/2002
Return made up to 12/10/02; full list of members
dot icon07/10/2002
Director resigned
dot icon05/09/2002
Director resigned
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon26/11/2001
Full accounts made up to 2001-07-31
dot icon16/10/2001
Return made up to 12/10/01; full list of members
dot icon06/09/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon25/01/2001
Full accounts made up to 2000-07-31
dot icon17/10/2000
Return made up to 12/10/00; full list of members
dot icon17/05/2000
Secretary resigned
dot icon12/05/2000
New secretary appointed
dot icon11/05/2000
Full accounts made up to 1999-07-31
dot icon13/01/2000
Ad 30/11/99--------- £ si 15000000@1=15000000 £ ic 465000/15465000
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
£ nc 500000/30000000 30/11/99
dot icon20/12/1999
New director appointed
dot icon22/11/1999
Return made up to 24/10/99; full list of members
dot icon10/04/1999
Full accounts made up to 1998-07-31
dot icon05/11/1998
Return made up to 24/10/98; full list of members
dot icon05/11/1998
Director resigned
dot icon28/09/1998
New director appointed
dot icon28/07/1998
Full accounts made up to 1997-07-31
dot icon22/06/1998
Director resigned
dot icon25/02/1998
Ad 24/07/97--------- £ si 7500@1
dot icon25/02/1998
Ad 24/07/97--------- £ si 7500@1
dot icon23/02/1998
New director appointed
dot icon19/12/1997
New director appointed
dot icon11/12/1997
Return made up to 24/10/97; full list of members
dot icon10/12/1997
Director resigned
dot icon10/12/1997
Director resigned
dot icon10/12/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New secretary appointed
dot icon26/11/1997
New director appointed
dot icon18/11/1997
Director resigned
dot icon17/11/1997
Director's particulars changed
dot icon26/09/1997
New director appointed
dot icon03/09/1997
Ad 25/07/97--------- £ si 450000@1=450000 £ ic 2/450002
dot icon28/07/1997
Certificate of change of name
dot icon28/07/1997
Nc inc already adjusted 18/07/97
dot icon28/07/1997
Resolutions
dot icon25/07/1997
New secretary appointed
dot icon25/07/1997
Registered office changed on 25/07/97 from: stuart house 55 catherine place london SW1E 6DY
dot icon25/07/1997
Secretary resigned
dot icon25/07/1997
Accounting reference date shortened from 31/10/97 to 31/07/97
dot icon19/11/1996
New secretary appointed;new director appointed
dot icon19/11/1996
New director appointed
dot icon19/11/1996
Registered office changed on 19/11/96 from: 3RD floor 4 luke street london EC2A 4NT
dot icon19/11/1996
Secretary resigned
dot icon19/11/1996
Director resigned
dot icon09/11/1996
Resolutions
dot icon24/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Martin
Director
14/04/2008 - 04/03/2022
21
Thornton, Jonathan George Trevelyan
Director
24/07/1997 - 17/11/1997
19
Kent, Roderick David
Director
19/09/1997 - 30/09/2002
39
Muir, Graeme Murray
Director
02/12/2004 - 29/01/2010
16
Pusinelli, David Charles
Director
25/02/2003 - 30/06/2008
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSE PORTFOLIO MANAGEMENT LIMITED

CLOSE PORTFOLIO MANAGEMENT LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at Wigmore Yard, 42 Wigmore Street, London W1U 2RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSE PORTFOLIO MANAGEMENT LIMITED?

toggle

CLOSE PORTFOLIO MANAGEMENT LIMITED is currently Active. It was registered on 24/10/1996 .

Where is CLOSE PORTFOLIO MANAGEMENT LIMITED located?

toggle

CLOSE PORTFOLIO MANAGEMENT LIMITED is registered at Wigmore Yard, 42 Wigmore Street, London W1U 2RY.

What does CLOSE PORTFOLIO MANAGEMENT LIMITED do?

toggle

CLOSE PORTFOLIO MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLOSE PORTFOLIO MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Catherine Jane Parry as a director on 2026-02-12.