LIONTRUST PORTFOLIO MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIONTRUST PORTFOLIO MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04446767

Incorporation date

24/05/2002

Size

Full

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp, 30, Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2002)
dot icon17/12/2025
Register inspection address has been changed from 2 Savoy Court London WC2R 0EZ England to C/O Liontrust Asset Management Plc 2 Savoy Court London WC2R 0EZ
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Appointment of a voluntary liquidator
dot icon16/12/2025
Declaration of solvency
dot icon16/12/2025
Registered office address changed from 2 Savoy Court London WC2R 0EZ United Kingdom to C/O Forvis Mazars Llp, 30 Old Bailey London EC4M 7AU on 2025-12-16
dot icon04/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon05/10/2024
Full accounts made up to 2024-03-31
dot icon30/07/2024
Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to 2 Savoy Court London WC2R 0EZ
dot icon30/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon20/11/2023
Full accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon05/07/2023
Previous accounting period shortened from 2023-04-01 to 2023-03-31
dot icon04/05/2023
Termination of appointment of Mark Andrew Jackson as a secretary on 2023-04-28
dot icon04/05/2023
Appointment of Ms Sally Buckmaster as a secretary on 2023-05-02
dot icon12/12/2022
Full accounts made up to 2022-04-01
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon24/06/2022
Full accounts made up to 2021-09-30
dot icon16/06/2022
Previous accounting period shortened from 2022-09-30 to 2022-04-01
dot icon13/06/2022
Confirmation statement made on 2022-04-30 with updates
dot icon12/04/2022
Notification of Liontrust Asset Management Plc as a person with significant control on 2022-04-01
dot icon12/04/2022
Withdrawal of a person with significant control statement on 2022-04-12
dot icon07/04/2022
Termination of appointment of Christopher Andrew Simmons as a director on 2022-04-05
dot icon07/04/2022
Termination of appointment of Robert Harris as a director on 2022-04-05
dot icon07/04/2022
Appointment of Mr Edward Jonathan Frank Catton as a director on 2022-04-05
dot icon07/04/2022
Appointment of Mr Martin Kearney as a director on 2022-04-05
dot icon05/04/2022
Certificate of change of name
dot icon05/04/2022
Change of name notice
dot icon05/04/2022
Registered office address changed from , 10 Old Bailey, London, EC4M 7NG to 2 Savoy Court London WC2R 0EZ on 2022-04-05
dot icon01/04/2022
Appointment of Mark Andrew Jackson as a secretary on 2022-04-01
dot icon01/04/2022
Termination of appointment of Christopher Field as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Link Company Matters Limited as a secretary on 2022-04-01
dot icon01/04/2022
Termination of appointment of James Sebastian Duppa De Uphaugh as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Rhiannon Collis as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of John William Marshall Barlow as a director on 2022-04-01
dot icon22/10/2021
Cancellation of shares. Statement of capital on 2021-09-30
dot icon30/06/2021
Purchase of own shares. Shares purchased into treasury:
dot icon28/06/2021
Full accounts made up to 2020-09-30
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon22/06/2020
Full accounts made up to 2019-09-30
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon01/11/2019
Appointment of Mrs Rhiannon Collis as a director on 2019-10-31
dot icon14/10/2019
Cancellation of shares. Statement of capital on 2019-09-30
dot icon14/10/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon03/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon17/05/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon06/03/2019
Purchase of own shares. Shares purchased into treasury:
dot icon21/06/2018
Full accounts made up to 2017-09-30
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon07/03/2018
Cancellation of shares. Statement of capital on 2018-01-25
dot icon07/03/2018
Purchase of own shares.
dot icon06/11/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon10/10/2017
Register inspection address has been changed from First Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ
dot icon23/06/2017
Full accounts made up to 2016-09-30
dot icon05/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon05/06/2017
Register(s) moved to registered inspection location First Floor 40 Dukes Place London EC3A 7NH
dot icon28/03/2017
Cancellation of shares. Statement of capital on 2017-01-25
dot icon14/02/2017
Purchase of own shares.
dot icon06/09/2016
Second filing for the appointment of John Williams Marshall Barlow as a director
dot icon24/06/2016
Full accounts made up to 2015-09-30
dot icon22/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon21/06/2016
Director's details changed for John William Marshall Barlow on 2015-12-14
dot icon19/01/2016
Resolutions
dot icon13/08/2015
Cancellation of shares. Statement of capital on 2015-07-24
dot icon13/08/2015
Resolutions
dot icon13/08/2015
Purchase of own shares.
dot icon19/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-09-30
dot icon16/01/2015
Cancellation of shares. Statement of capital on 2014-12-24
dot icon16/01/2015
Resolutions
dot icon16/01/2015
Purchase of own shares.
dot icon19/09/2014
Register(s) moved to registered inspection location First Floor 40 Dukes Place London EC3A 7NH
dot icon17/09/2014
Register inspection address has been changed from Capita Company Secretarial Services Limited 2Nd Floor Ibex House 42-47 Minories London EC3N 1DX to First Floor 40 Dukes Place London EC3A 7NH
dot icon11/06/2014
Full accounts made up to 2013-09-30
dot icon05/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon19/05/2014
Resolutions
dot icon26/03/2014
Cancellation of shares. Statement of capital on 2014-03-26
dot icon26/03/2014
Resolutions
dot icon26/03/2014
Purchase of own shares.
dot icon27/06/2013
Resolutions
dot icon27/06/2013
Cancellation of shares. Statement of capital on 2013-06-27
dot icon27/06/2013
Purchase of own shares.
dot icon20/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon19/06/2013
Director's details changed for Mr Christopher Field on 2013-01-01
dot icon19/06/2013
Director's details changed for Robert Harris on 2010-02-25
dot icon19/06/2013
Director's details changed for Mr James Sebastian Duppa De Uphaugh on 2013-01-01
dot icon17/05/2013
Full accounts made up to 2012-09-30
dot icon13/09/2012
Appointment of Christopher Andrew Simmons as a director
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon22/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon22/06/2012
Secretary's details changed for Capita Company Secretarial Services Limited on 2012-01-02
dot icon22/06/2012
Director's details changed for James Sebastian Duppa De Uphaugh on 2012-05-23
dot icon22/06/2012
Register(s) moved to registered office address
dot icon22/06/2012
Director's details changed for Christopher Field on 2012-05-23
dot icon11/08/2011
Appointment of John William Marshall Barlow as a director
dot icon05/08/2011
Termination of appointment of Christopher Simmons as a director
dot icon04/08/2011
Change of share class name or designation
dot icon04/08/2011
Sub-division of shares on 2011-07-08
dot icon04/08/2011
Resolutions
dot icon04/08/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon26/07/2011
Annual return made up to 2010-05-24 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-09-30
dot icon06/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon28/07/2010
Change of share class name or designation
dot icon28/07/2010
Consolidation of shares on 2010-05-20
dot icon22/06/2010
Memorandum and Articles of Association
dot icon09/06/2010
Full accounts made up to 2009-09-30
dot icon03/03/2010
Appointment of Robert Harris as a director
dot icon03/03/2010
Register inspection address has been changed from C/O Capita Company Secretarial Services Ltd. 17 Rochester Row London SW1P 1QT England
dot icon04/01/2010
Registered office address changed from , One Carey Lane, London, EC2V 8AE on 2010-01-04
dot icon29/10/2009
Appointment of Christopher Simmons as a director
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon20/08/2009
Appointment terminated director william baker
dot icon30/06/2009
Return made up to 24/05/09; no change of members
dot icon22/05/2009
Full accounts made up to 2008-09-30
dot icon13/02/2009
Director appointed william hugh baker
dot icon07/01/2009
Resolutions
dot icon22/12/2008
Appointment terminated director gillian leates
dot icon06/08/2008
Full accounts made up to 2007-09-30
dot icon24/06/2008
Return made up to 24/05/08; full list of members
dot icon21/05/2008
Director appointed gillian margaret leates
dot icon21/05/2008
Appointment terminated director robert clarke
dot icon14/08/2007
Return made up to 24/05/07; full list of members
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
New secretary appointed
dot icon29/05/2007
Full accounts made up to 2006-09-30
dot icon11/09/2006
Secretary's particulars changed
dot icon09/08/2006
Registered office changed on 09/08/06 from: 23 cathedral yard, exeter, devon EX1 1HB
dot icon18/07/2006
Full accounts made up to 2005-09-30
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Particulars of contract relating to shares
dot icon30/06/2006
Ad 28/04/06--------- £ si [email protected]
dot icon23/06/2006
Return made up to 24/05/06; change of members
dot icon14/06/2006
£ ic 4994/3944 27/04/06 £ sr [email protected]=1050
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon25/01/2006
Ad 31/12/05--------- £ si [email protected]=54 £ ic 4940/4994
dot icon30/08/2005
Ad 31/07/05--------- £ si [email protected]=190 £ ic 4750/4940
dot icon28/07/2005
Full accounts made up to 2004-09-30
dot icon14/07/2005
Director's particulars changed
dot icon22/06/2005
Registered office changed on 22/06/05 from: 1 minster court, mincing lane, london, EC3R 7ZZ
dot icon15/06/2005
Return made up to 24/05/05; no change of members
dot icon05/07/2004
Return made up to 24/05/04; full list of members
dot icon19/05/2004
Ad 31/03/04--------- £ si [email protected]=142 £ ic 4425/4567
dot icon19/03/2004
Full accounts made up to 2003-09-30
dot icon07/02/2004
Ad 09/01/04--------- £ si [email protected]=250 £ ic 4175/4425
dot icon21/01/2004
Resolutions
dot icon23/06/2003
Return made up to 24/05/03; full list of members
dot icon14/01/2003
Ad 20/12/02--------- £ si [email protected]=2700 £ ic 2825/5525
dot icon03/01/2003
Ad 20/12/02--------- £ si [email protected]=700 £ ic 4401/5101
dot icon23/12/2002
Ad 19/11/02--------- £ si [email protected]=700 £ ic 3701/4401
dot icon23/12/2002
Ad 19/11/02--------- £ si [email protected]=175 £ ic 3526/3701
dot icon06/12/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon28/10/2002
Ad 20/09/02--------- £ si [email protected]=700 £ ic 2826/3526
dot icon28/10/2002
Ad 20/09/02--------- £ si [email protected]=175 £ ic 2651/2826
dot icon13/08/2002
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon19/07/2002
New director appointed
dot icon19/07/2002
Ad 28/06/02--------- £ si 200@1=200 £ ic 2451/2651
dot icon17/07/2002
Ad 05/07/02--------- £ si [email protected]=700 £ ic 1751/2451
dot icon17/07/2002
Ad 05/07/02--------- £ si [email protected]=1750 £ ic 1/1751
dot icon17/07/2002
Nc inc already adjusted 05/07/02
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
New secretary appointed
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Registered office changed on 05/07/02 from: 1 mitchell lane, bristol, avon BS1 6BU
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon24/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/05/2007 - 01/04/2022
93
Field, Christopher
Director
28/10/2002 - 01/04/2022
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/05/2002 - 24/05/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/05/2002 - 24/05/2002
43699
SINCLAIR HENDERSON LIMITED
Corporate Secretary
24/05/2002 - 22/05/2007
27

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIONTRUST PORTFOLIO MANAGEMENT LIMITED

LIONTRUST PORTFOLIO MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 24/05/2002 with the registered office located at C/O Forvis Mazars Llp, 30, Old Bailey, London EC4M 7AU. 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 LIONTRUST PORTFOLIO MANAGEMENT LIMITED?

toggle

LIONTRUST PORTFOLIO MANAGEMENT LIMITED is currently Liquidation. It was registered on 24/05/2002 .

Where is LIONTRUST PORTFOLIO MANAGEMENT LIMITED located?

toggle

LIONTRUST PORTFOLIO MANAGEMENT LIMITED is registered at C/O Forvis Mazars Llp, 30, Old Bailey, London EC4M 7AU.

What does LIONTRUST PORTFOLIO MANAGEMENT LIMITED do?

toggle

LIONTRUST PORTFOLIO MANAGEMENT LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for LIONTRUST PORTFOLIO MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Register inspection address has been changed from 2 Savoy Court London WC2R 0EZ England to C/O Liontrust Asset Management Plc 2 Savoy Court London WC2R 0EZ.