PBSA PORTFOLIO ADVISOR LIMITED

Register to unlock more data on OkredoRegister

PBSA PORTFOLIO ADVISOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08721957

Incorporation date

07/10/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Alpha Tower, 14th Floor, Suffolk Street Queensway, Birmingham, West Midlands B1 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2016)
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon27/11/2025
Appointment of Mr Nicholas Charles Frederick Brewill as a director on 2025-11-14
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon08/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/03/2025
Termination of appointment of Steven David Towler as a director on 2025-03-21
dot icon31/01/2025
Registered office address changed from , 8th Floor, Charles House 148 Great Charles Street Queensway, Birmingham, B3 3HT, England to Alpha Tower, 14th Floor Suffolk Street Queensway Birmingham West Midlands B1 1TT on 2025-01-31
dot icon20/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/11/2024
Appointment of Mr Sean Liam Foley as a director on 2024-11-04
dot icon13/11/2024
Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04
dot icon13/11/2024
Appointment of Mrs Ashling Doreen Fox as a director on 2024-11-04
dot icon13/11/2024
Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04
dot icon13/11/2024
Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04
dot icon13/11/2024
Termination of appointment of Angela Marie Russell as a director on 2024-11-04
dot icon07/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon07/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon25/01/2023
Termination of appointment of Jessica Gallop as a director on 2023-01-20
dot icon05/01/2023
Termination of appointment of Timothy John Butler as a director on 2022-12-23
dot icon05/01/2023
Termination of appointment of Stephen Philip Rigby as a director on 2022-12-23
dot icon04/01/2023
Notification of Roost Uk Gp Limited as a person with significant control on 2022-12-23
dot icon04/01/2023
Appointment of Ms Jessica Gallop as a director on 2022-12-23
dot icon04/01/2023
Appointment of Mr Steven David Towler as a director on 2022-12-23
dot icon03/01/2023
Cessation of Brookfield Asset Management (Us) Inc. as a person with significant control on 2022-12-23
dot icon03/01/2023
Termination of appointment of Nathan Paul Goddard as a director on 2022-12-23
dot icon03/01/2023
Termination of appointment of Jonathan Henry Hire as a director on 2022-12-23
dot icon03/01/2023
Termination of appointment of Benedict Tobias Annable as a director on 2022-12-23
dot icon03/01/2023
Termination of appointment of Anthony John Dawes as a director on 2022-12-23
dot icon03/01/2023
Termination of appointment of James Bradley Hyler as a director on 2022-12-23
dot icon03/01/2023
Termination of appointment of Piers Ben Roberts as a director on 2022-12-23
dot icon03/01/2023
Termination of appointment of Jeannie Chun Yee Wong as a director on 2022-12-23
dot icon29/12/2022
Appointment of Ms Isabel Rose Peacock as a director on 2022-12-23
dot icon29/12/2022
Appointment of Mr Mark Stuart Allnutt as a director on 2022-12-23
dot icon29/12/2022
Appointment of Ms Angela Marie Russell as a director on 2022-12-23
dot icon25/08/2021
Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, England to Alpha Tower, 14th Floor Suffolk Street Queensway Birmingham West Midlands B1 1TT on 2021-08-25
dot icon27/03/2020
Registered office address changed from , 35 Great St Helen's, London, EC3A 6AP, United Kingdom to Alpha Tower, 14th Floor Suffolk Street Queensway Birmingham West Midlands B1 1TT on 2020-03-27
dot icon20/01/2017
Registered office address changed from , 11 Old Jewry, 7 Floor, London, EC2R 8DU, England to Alpha Tower, 14th Floor Suffolk Street Queensway Birmingham West Midlands B1 1TT on 2017-01-20
dot icon02/06/2016
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Alpha Tower, 14th Floor Suffolk Street Queensway Birmingham West Midlands B1 1TT on 2016-06-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/05/2016 - 31/08/2021
1977
Allnutt, Mark Stuart
Director
23/12/2022 - 04/11/2024
164
Peacock, Isabel Rose
Director
23/12/2022 - 04/11/2024
160
Foley, Sean Liam
Director
04/11/2024 - Present
34
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
07/10/2013 - 27/05/2016
497

Persons with Significant Control

2
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 PBSA PORTFOLIO ADVISOR LIMITED

PBSA PORTFOLIO ADVISOR LIMITED is an(a) Active company incorporated on 07/10/2013 with the registered office located at Alpha Tower, 14th Floor, Suffolk Street Queensway, Birmingham, West Midlands B1 1TT. There are currently 4 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 PBSA PORTFOLIO ADVISOR LIMITED?

toggle

PBSA PORTFOLIO ADVISOR LIMITED is currently Active. It was registered on 07/10/2013 .

Where is PBSA PORTFOLIO ADVISOR LIMITED located?

toggle

PBSA PORTFOLIO ADVISOR LIMITED is registered at Alpha Tower, 14th Floor, Suffolk Street Queensway, Birmingham, West Midlands B1 1TT.

What does PBSA PORTFOLIO ADVISOR LIMITED do?

toggle

PBSA PORTFOLIO ADVISOR LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for PBSA PORTFOLIO ADVISOR LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-07 with updates.