S PORTFOLIO M UK LIMITED

Register to unlock more data on OkredoRegister

S PORTFOLIO M UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03839455

Incorporation date

09/09/1999

Size

Full

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1999)
dot icon29/10/2015
Final Gazette dissolved following liquidation
dot icon29/07/2015
Return of final meeting in a members' voluntary winding up
dot icon29/09/2014
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2014-09-30
dot icon25/09/2014
Declaration of solvency
dot icon16/09/2014
Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG England to Tavistock House South Tavistock Square London WC1H 9LG on 2014-09-17
dot icon15/09/2014
Appointment of a voluntary liquidator
dot icon15/09/2014
Resolutions
dot icon02/09/2014
Certificate of change of name
dot icon06/08/2014
Director's details changed for David William Stewart on 2014-07-23
dot icon06/08/2014
Director's details changed for Jeffrey Conrad Scott on 2014-07-23
dot icon06/08/2014
Director's details changed for Robert David Askham on 2014-07-23
dot icon06/08/2014
Secretary's details changed for Mr Jagjit Singh Nazran on 2014-07-23
dot icon22/07/2014
Registered office address changed from 10 Brock Street London NW1 3FG England to 10 Brock Street Regent's Place London NW1 3FG on 2014-07-23
dot icon22/07/2014
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to 10 Brock Street Regent's Place London NW1 3FG on 2014-07-23
dot icon19/06/2014
Termination of appointment of Lorna Taylor as a director
dot icon04/06/2014
Termination of appointment of Stephen Pateman as a director
dot icon03/06/2014
Termination of appointment of Gail Glen as a director
dot icon07/05/2014
Termination of appointment of Jorge De La Vega as a director
dot icon07/05/2014
Termination of appointment of Juan Lopez as a director
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon13/03/2014
Second filing of AP01 previously delivered to Companies House
dot icon04/03/2014
Termination of appointment of Santander Secretariat Services Limited as a secretary
dot icon04/03/2014
Appointment of Mr Jagjit Singh Nazran as a secretary
dot icon04/03/2014
Termination of appointment of Santander Secretariat Services Limited as a secretary
dot icon23/12/2013
Resolutions
dot icon14/11/2013
Appointment of Stephen James Pateman as a director
dot icon06/11/2013
Statement by directors
dot icon06/11/2013
Solvency statement dated 04/11/13
dot icon06/11/2013
Statement of capital on 2013-11-07
dot icon06/11/2013
Resolutions
dot icon03/11/2013
Termination of appointment of Jose Aboukhair Hurtado as a director
dot icon29/10/2013
Appointment of Jorge De La Vega as a director
dot icon27/06/2013
Appointment of Lorna Taylor as a director
dot icon06/06/2013
Appointment of Gail Elizabeth Glen as a director
dot icon04/06/2013
Termination of appointment of Jose Marin as a director
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon03/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon13/08/2012
Termination of appointment of Alan Mathewson as a director
dot icon27/06/2012
Appointment of David William Stewart as a director
dot icon10/06/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/03/2012
Appointment of Robert David Askham as a director
dot icon22/03/2012
Appointment of Jose Rami Aboukhair Hurtado as a director
dot icon09/01/2012
Termination of appointment of Alison Burns as a director
dot icon09/01/2012
Termination of appointment of John Bearman as a director
dot icon10/08/2011
Appointment of Jose Javier Marin as a director
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/01/2011
Termination of appointment of Antonio Lorenzo as a director
dot icon25/08/2010
Appointment of Mrs Alison Sarah Burns as a director
dot icon23/05/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Appointment of Juan Alcaraz Lopez as a director
dot icon30/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/01/2010
Termination of appointment of Nicolas Merigo Cook as a director
dot icon21/12/2009
Statement by directors
dot icon21/12/2009
Solvency statement dated 22/12/09
dot icon21/12/2009
Statement of capital on 2009-12-22
dot icon21/12/2009
Resolutions
dot icon12/12/2009
Termination of appointment of Eduardo Suarez Alvarez-Novoa as a director
dot icon10/11/2009
Director's details changed for Eduardo Suarez Alvarez-Novoa on 2009-11-03
dot icon10/11/2009
Director's details changed for Jeffrey Conrad Scott on 2009-11-02
dot icon10/11/2009
Director's details changed for Nicolas Edward Merigo Cook on 2009-11-02
dot icon10/11/2009
Director's details changed for Alan Mathewson on 2009-10-30
dot icon09/11/2009
Director's details changed for John Christopher Bearman on 2009-10-28
dot icon28/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon20/07/2009
Director's change of particulars / antonio lorenzo / 06/07/2009
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon10/11/2008
Appointment terminated director jose izquierdo saugar
dot icon12/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon12/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon12/10/2008
Director appointed jeffrey conrad scott
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon03/02/2008
Director's particulars changed
dot icon30/11/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Director resigned
dot icon30/10/2007
Certificate of change of name
dot icon18/10/2007
Director's particulars changed
dot icon17/09/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon02/07/2007
Accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon07/01/2007
Director resigned
dot icon16/10/2006
Director resigned
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon06/09/2006
Director resigned
dot icon06/09/2006
Director resigned
dot icon23/04/2006
Accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon28/03/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon10/10/2005
New director appointed
dot icon31/07/2005
Accounts made up to 2004-12-31
dot icon16/06/2005
Director resigned
dot icon16/06/2005
New director appointed
dot icon18/04/2005
Return made up to 31/03/05; full list of members
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Director resigned
dot icon02/08/2004
New director appointed
dot icon22/07/2004
Director resigned
dot icon26/05/2004
Accounts made up to 2003-12-31
dot icon02/04/2004
Return made up to 31/03/04; full list of members
dot icon17/07/2003
New director appointed
dot icon14/06/2003
Accounts made up to 2002-12-31
dot icon01/05/2003
Return made up to 31/03/03; full list of members
dot icon01/01/2003
Director resigned
dot icon21/12/2002
Director resigned
dot icon21/12/2002
Director resigned
dot icon05/08/2002
Director resigned
dot icon07/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon31/05/2002
Director's particulars changed
dot icon20/05/2002
Ad 14/05/02--------- £ si 5000000@1=5000000 £ ic 85000000/90000000
dot icon20/05/2002
Resolutions
dot icon08/05/2002
Accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon07/04/2002
Ad 05/12/01--------- £ si 10000000@1=10000000 £ ic 75000000/85000000
dot icon02/04/2002
Secretary's particulars changed
dot icon12/03/2002
New director appointed
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon02/12/2001
Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL
dot icon19/11/2001
New director appointed
dot icon07/05/2001
Accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 31/03/01; full list of members
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Ad 30/03/01--------- £ si 10000000@1=10000000 £ ic 65000000/75000000
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon30/10/2000
Return made up to 10/09/00; full list of members
dot icon25/10/2000
Certificate of change of name
dot icon15/10/2000
Memorandum and Articles of Association
dot icon15/10/2000
Ad 09/10/00--------- £ si 64999999@1=64999999 £ ic 1/65000000
dot icon15/10/2000
Nc inc already adjusted 09/10/00
dot icon15/10/2000
Resolutions
dot icon15/10/2000
Resolutions
dot icon15/10/2000
Resolutions
dot icon12/10/2000
Director's particulars changed
dot icon06/03/2000
New director appointed
dot icon02/12/1999
New director appointed
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon14/11/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
New secretary appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon10/10/1999
Secretary resigned
dot icon10/10/1999
Director resigned
dot icon09/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jeffrey Conrad
Director
24/09/2008 - Present
6
Morgan, Keith Charles William
Director
06/02/2007 - 30/10/2007
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/09/1999 - 29/09/1999
99600
Berry, John Richard
Director
15/02/2001 - 22/12/2002
13
Moule, Martin David
Director
19/09/2005 - 31/08/2006
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S PORTFOLIO M UK LIMITED

S PORTFOLIO M UK LIMITED is an(a) Dissolved company incorporated on 09/09/1999 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. 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 S PORTFOLIO M UK LIMITED?

toggle

S PORTFOLIO M UK LIMITED is currently Dissolved. It was registered on 09/09/1999 and dissolved on 29/10/2015.

Where is S PORTFOLIO M UK LIMITED located?

toggle

S PORTFOLIO M UK LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does S PORTFOLIO M UK LIMITED do?

toggle

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

What is the latest filing for S PORTFOLIO M UK LIMITED?

toggle

The latest filing was on 29/10/2015: Final Gazette dissolved following liquidation.