PORTMAN INSURANCE PLC

Register to unlock more data on OkredoRegister

PORTMAN INSURANCE PLC

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00145491

Incorporation date

07/12/1916

Size

Full

Contacts

Registered address

Registered address

Brooke Lawrance House, 80 Civic Drive, Ipswich IP1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1916)
dot icon24/04/2017
Closure of a PLC or SE on formation by merger of an SE
dot icon27/09/2016
Draft terms for the formation by merger of an SE
dot icon12/07/2016
Auditor's statement
dot icon12/07/2016
Certificate of re-registration from Private to Public Limited Company
dot icon12/07/2016
Auditor's report
dot icon12/07/2016
Re-registration of Memorandum and Articles
dot icon12/07/2016
Balance Sheet
dot icon12/07/2016
Resolutions
dot icon12/07/2016
Re-registration from a private company to a public company
dot icon13/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon11/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon11/06/2015
Director's details changed for Mr John Garrett Byrne on 2015-06-11
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon02/06/2014
Director's details changed for Sylvain Villeroy De Galhau on 2014-06-02
dot icon02/06/2014
Director's details changed for Karen Le Duc on 2014-06-02
dot icon02/06/2014
Director's details changed for Cedric De Linares on 2014-06-02
dot icon02/06/2014
Director's details changed for Mr John Garrett Byrne on 2014-06-02
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon17/07/2013
Registered office address changed from Suffolk House Civic Drive Ipswich Suffolk IP1 2AN on 2013-07-17
dot icon19/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon10/04/2013
Full accounts made up to 2012-12-31
dot icon18/07/2012
Termination of appointment of Emmanuel Nivet as a director
dot icon11/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Appointment of John Garrett Byrne as a director
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Director's details changed for Emmanuel Jean Louis Nivet on 2011-06-21
dot icon04/07/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon08/11/2010
Resolutions
dot icon05/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Registered office address changed from 140 Fenchurch Street London EC3M 6BL on 2010-03-30
dot icon11/12/2009
Auditor's resignation
dot icon24/11/2009
Resignation of an auditor
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 30/05/09; full list of members
dot icon16/06/2009
Memorandum and Articles of Association
dot icon16/06/2009
Resolutions
dot icon05/06/2009
Certificate of change of name
dot icon28/05/2009
Director's change of particulars / emmanuel nivet / 02/05/2009
dot icon05/03/2009
Director appointed karen le duc
dot icon08/02/2009
Appointment terminated director colin andrews
dot icon08/02/2009
Appointment terminated director jean rignault
dot icon08/02/2009
Appointment terminated director robert howe
dot icon31/10/2008
Statement by directors
dot icon31/10/2008
Miscellaneous
dot icon31/10/2008
Solvency statement dated 21/10/08
dot icon31/10/2008
Resolutions
dot icon29/10/2008
Memorandum and Articles of Association
dot icon28/10/2008
Resolutions
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 30/05/08; full list of members
dot icon18/04/2008
Director appointed sylvain villeroy de galhau
dot icon31/03/2008
Director appointed robert david howe
dot icon29/02/2008
Appointment terminated director nicolas leclercq
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
Secretary resigned
dot icon28/06/2007
Return made up to 30/05/07; full list of members
dot icon26/04/2007
New director appointed
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
Director resigned
dot icon20/07/2006
Director resigned
dot icon14/06/2006
Return made up to 30/05/06; full list of members
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon10/11/2005
Director's particulars changed
dot icon08/07/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 30/05/05; full list of members
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
New secretary appointed
dot icon04/01/2005
New director appointed
dot icon18/11/2004
Director resigned
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 30/05/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 30/05/03; full list of members
dot icon07/05/2003
Director resigned
dot icon25/02/2003
Auditor's resignation
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Secretary resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon02/07/2002
Ad 08/12/99--------- £ si 39500000@1
dot icon24/06/2002
Return made up to 30/05/02; full list of members
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Nc inc already adjusted 08/12/99
dot icon03/04/2002
Director resigned
dot icon26/11/2001
New director appointed
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon08/07/2001
Return made up to 30/05/01; full list of members
dot icon13/06/2001
Director resigned
dot icon16/02/2001
New secretary appointed
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
Director resigned
dot icon16/02/2001
Director resigned
dot icon18/09/2000
New director appointed
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon21/07/2000
Return made up to 30/05/00; full list of members
dot icon17/02/2000
Ad 10/12/99--------- £ si 53000000@1=53000000 £ ic 86800000/139800000
dot icon17/02/2000
Nc inc already adjusted 08/12/99
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon05/02/2000
Auditor's resignation
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 30/05/99; no change of members
dot icon04/12/1998
Director's particulars changed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon15/10/1998
Registered office changed on 15/10/98 from: 106 fenchurch street london EC3M 5JB
dot icon15/10/1998
New director appointed
dot icon15/10/1998
New director appointed
dot icon23/07/1998
Return made up to 30/05/98; full list of members
dot icon03/09/1997
Full group accounts made up to 1996-12-31
dot icon06/07/1997
Return made up to 30/05/97; change of members
dot icon07/01/1997
Ad 30/12/96--------- £ si 19000000@1=19000000 £ ic 67800000/86800000
dot icon07/01/1997
Resolutions
dot icon07/01/1997
£ nc 75000000/100000000 23/12/96
dot icon04/08/1996
Full group accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 30/05/96; full list of members
dot icon20/03/1996
Particulars of mortgage/charge
dot icon31/01/1996
Director resigned
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon15/01/1996
Ad 28/12/95--------- £ si 24911771@1=24911771 £ ic 42888229/67800000
dot icon15/01/1996
Nc inc already adjusted 08/12/95
dot icon15/01/1996
Resolutions
dot icon15/12/1995
Certificate of change of name
dot icon11/10/1995
New director appointed
dot icon11/10/1995
Return made up to 30/05/95; change of members
dot icon17/08/1995
Full group accounts made up to 1994-12-31
dot icon30/06/1995
New director appointed
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Ad 30/12/94--------- £ si 13500000@1=13500000 £ ic 29388229/42888229
dot icon23/01/1995
£ nc 40000000/53500000 28/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Secretary's particulars changed
dot icon04/09/1994
Secretary resigned
dot icon04/09/1994
New secretary appointed
dot icon22/06/1994
Full group accounts made up to 1993-12-31
dot icon13/06/1994
Return made up to 30/05/94; full list of members
dot icon03/02/1994
Ad 30/12/93--------- £ si 3000000@1=3000000 £ ic 26388229/29388229
dot icon13/10/1993
New director appointed
dot icon08/07/1993
Full group accounts made up to 1992-12-31
dot icon11/06/1993
Return made up to 30/05/93; full list of members
dot icon07/06/1993
New director appointed
dot icon02/06/1993
Particulars of mortgage/charge
dot icon26/05/1993
Director resigned
dot icon26/05/1993
Director resigned
dot icon26/05/1993
Director resigned
dot icon09/02/1993
New director appointed
dot icon04/12/1992
Particulars of mortgage/charge
dot icon07/09/1992
Full group accounts made up to 1991-12-31
dot icon21/08/1992
Certificate of change of name
dot icon21/08/1992
Certificate of change of name
dot icon10/06/1992
Return made up to 30/05/92; full list of members
dot icon18/03/1992
Ad 02/03/92--------- £ si 10000000@1=10000000 £ ic 16388229/26388229
dot icon18/03/1992
Resolutions
dot icon18/03/1992
£ nc 18300000/40000000 02/03/92
dot icon07/11/1991
Director resigned
dot icon28/08/1991
Director resigned
dot icon08/07/1991
Full group accounts made up to 1990-12-31
dot icon08/07/1991
Return made up to 30/05/91; full list of members
dot icon30/06/1991
Director resigned
dot icon02/06/1991
Director resigned
dot icon15/03/1991
Director resigned
dot icon10/02/1991
Ad 28/12/90--------- £ si 1800000@1=1800000 £ ic 14588229/16388229
dot icon06/02/1991
Resolutions
dot icon06/02/1991
£ nc 16500000/18300000 21/12/90
dot icon13/11/1990
New director appointed
dot icon11/09/1990
Full group accounts made up to 1989-12-31
dot icon11/09/1990
Return made up to 30/05/90; full list of members
dot icon10/09/1990
Registered office changed on 10/09/90 from: maritime house west street farnham surrey GU9 7AZ
dot icon14/06/1990
New director appointed
dot icon12/02/1990
Particulars of mortgage/charge
dot icon11/07/1989
Full group accounts made up to 1988-12-31
dot icon11/07/1989
Return made up to 08/06/89; full list of members
dot icon22/06/1989
New director appointed
dot icon19/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1988
Full group accounts made up to 1987-12-31
dot icon13/07/1988
Return made up to 10/06/88; full list of members
dot icon15/06/1988
Particulars of mortgage/charge
dot icon28/01/1988
Director resigned
dot icon06/01/1988
Particulars of mortgage/charge
dot icon07/08/1987
Full group accounts made up to 1986-12-31
dot icon07/08/1987
Return made up to 07/06/87; full list of members
dot icon14/07/1987
Resolutions
dot icon24/04/1987
New director appointed
dot icon15/01/1987
New director appointed
dot icon28/08/1986
New director appointed
dot icon24/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon09/07/1986
Return made up to 13/06/86; full list of members
dot icon03/07/1986
Director resigned
dot icon14/08/1985
Accounts made up to 1984-12-31
dot icon23/08/1984
Accounts made up to 1983-12-31
dot icon06/02/1984
Resolutions
dot icon06/02/1984
Memorandum and Articles of Association
dot icon04/07/1983
Accounts made up to 1982-12-31
dot icon14/06/1982
Accounts made up to 1981-12-31
dot icon22/08/1981
Accounts made up to 1980-12-31
dot icon24/06/1980
Accounts made up to 1979-12-31
dot icon23/06/1979
Accounts made up to 1978-12-31
dot icon10/07/1978
Accounts made up to 1977-12-31
dot icon16/08/1977
Accounts made up to 1976-12-31
dot icon28/06/1976
Accounts made up to 1975-12-31
dot icon07/12/1916
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/06/2017
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, John Garrett
Director
20/12/2011 - Present
5
Leclercq, Nicolas Joseph Michel
Director
22/03/2006 - 22/02/2008
2
Fischer, Frederic
Director
09/07/2001 - 28/02/2006
1
De Linares, Cedric
Director
09/07/2001 - Present
2
Boisseau, Francois Xavier
Director
19/05/1998 - 29/11/2000
16

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PORTMAN INSURANCE PLC

PORTMAN INSURANCE PLC is an(a) Converted / Closed company incorporated on 07/12/1916 with the registered office located at Brooke Lawrance House, 80 Civic Drive, Ipswich IP1 2AN. There are currently 5 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 PORTMAN INSURANCE PLC?

toggle

PORTMAN INSURANCE PLC is currently Converted / Closed. It was registered on 07/12/1916 and dissolved on 24/04/2017.

Where is PORTMAN INSURANCE PLC located?

toggle

PORTMAN INSURANCE PLC is registered at Brooke Lawrance House, 80 Civic Drive, Ipswich IP1 2AN.

What does PORTMAN INSURANCE PLC do?

toggle

PORTMAN INSURANCE PLC operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

What is the latest filing for PORTMAN INSURANCE PLC?

toggle

The latest filing was on 24/04/2017: Closure of a PLC or SE on formation by merger of an SE.