Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTFOLIO INVESTMENTS LTD
Company Information for

PORTFOLIO INVESTMENTS LTD

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
03449375
Private Limited Company
Liquidation

Company Overview

About Portfolio Investments Ltd
PORTFOLIO INVESTMENTS LTD was founded on 1997-10-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Portfolio Investments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PORTFOLIO INVESTMENTS LTD
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC1N
 
Filing Information
Company Number 03449375
Company ID Number 03449375
Date formed 1997-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 14/03/2015
Account next due 13/06/2017
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
Last Datalog update: 2018-08-04 05:24:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTFOLIO INVESTMENTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PORTFOLIO INVESTMENTS LTD
The following companies were found which have the same name as PORTFOLIO INVESTMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTFOLIO INVESTMENTS STRATEGIES CORP. 2 SHINEV CT #201 Orange MONROE NY 10950 Active Company formed on the 1996-01-09
PORTFOLIO INVESTMENTS, L.L.C. 7601 BRIANNA CT SE OLYMPIA WA 98513 Dissolved Company formed on the 2000-07-31
PORTFOLIO INVESTMENTS I, L.L.C. 3410 South Galena Street Suite #250 Denver CO 80231 Delinquent Company formed on the 1998-08-31
PORTFOLIO INVESTMENTS GROUP, LLC 4785 CAUGHLIN PARKWAY RENO NV 89519 Active Company formed on the 2001-04-23
PORTFOLIO INVESTMENTS, INC. NV Permanently Revoked Company formed on the 1995-02-13
PORTFOLIO INVESTMENTS & HOLDINGS, INC. 7251 W LAKE MEAD BLVD STE 300 LAS VEGAS NV 89128 Permanently Revoked Company formed on the 2002-05-16
Portfolio Investments LLC 2519 South Shields St #153 Fort Collins CO 80526 Delinquent Company formed on the 2016-06-01
PORTFOLIO INVESTMENTS AND FINANCIAL CONSULTANCY SERVICES PRIVATE LIMITED LAXMI NIVAS TORAVI HALLI HUBLI Karnataka 580020 STRIKE OFF Company formed on the 1990-10-12
PORTFOLIO INVESTMENTS INTERNATIONAL PTY LTD Dissolved Company formed on the 1991-11-25
PORTFOLIO INVESTMENTS PTE LTD Singapore Dissolved Company formed on the 2008-09-09
PORTFOLIO INVESTMENTS GROUP, LLC 12701 S JOHN YOUNG PKWY STE 215 ORLANDO FL 32837 Inactive Company formed on the 2005-10-11
PORTFOLIO INVESTMENTS CORP. 2224 Segovia Circle Coral Gables FL 33134 Active Company formed on the 1991-09-06
PORTFOLIO INVESTMENTS, CORPORATION 3400 CORAL WAY SUITE 600 MIAMI FL 33145 Inactive Company formed on the 2007-05-15
PORTFOLIO INVESTMENTS, LLC 1605 LUDLOW ROAD MARCO ISLAND FL 34145 Inactive Company formed on the 2007-06-20
PORTFOLIO INVESTMENTS, LLC 283 CATALONIA AVE, 2ND FLOOR CORAL GABLES FL 33134 Inactive Company formed on the 2004-02-05
PORTFOLIO INVESTMENTS & ASSETS LIMITED 2nd Floor 167-169 Great Portland Street 167-169 GREAT PORTLAND STREET London W1W 5PF Active - Proposal to Strike off Company formed on the 2017-11-23
PORTFOLIO INVESTMENTS, INC. 33300 EGYPT LN STE E400 MAGNOLIA TX 77354 Active Company formed on the 1997-11-17
PORTFOLIO INVESTMENTS INC Delaware Unknown
PORTFOLIO INVESTMENTS MM I LLC Delaware Unknown
PORTFOLIO INVESTMENTS I LLC Delaware Unknown

Company Officers of PORTFOLIO INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
ANTHONY GUTHRIE
Company Secretary 2016-04-12
GERAINT JAMIE COWEN
Director 2009-06-03
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2013-07-17
CHRISTOPHER PAUL TEMPLEMAN
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL DEBRA JARVIS
Company Secretary 2014-02-25 2016-04-12
JAMIE JOHN BAKER
Director 2010-05-17 2014-10-17
PHILIP WILLIAM DAVIES
Company Secretary 2008-08-21 2014-02-25
ANTONY JOHN VAN DER HOORN
Director 2012-04-18 2013-07-17
RICHARD FLEMING
Director 2008-08-21 2012-04-18
PESSIE BERGER
Company Secretary 1997-11-25 2008-08-21
PESSIE BERGER
Director 1997-11-25 2008-08-21
BERISH BERGER
Director 1997-11-25 2008-05-21
GERSHON BERGER
Director 1998-01-01 2008-05-21
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1997-10-14 1997-11-25
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1997-10-14 1997-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERAINT JAMIE COWEN SAINSBURY PROPERTY INVESTMENTS LIMITED Director 2014-10-17 CURRENT 1987-10-27 Active
GERAINT JAMIE COWEN RI SB BANBURY LIMITED Director 2014-10-17 CURRENT 2000-11-03 Active
GERAINT JAMIE COWEN HARVEST GP LIMITED Director 2012-11-29 CURRENT 2007-07-18 Active
GERAINT JAMIE COWEN HARVEST DEVELOPMENT MANAGEMENT LIMITED Director 2012-11-29 CURRENT 2011-03-17 Active
GERAINT JAMIE COWEN HARVEST 2 GP LIMITED Director 2012-11-29 CURRENT 2012-03-02 Active
GERAINT JAMIE COWEN HARVEST 2 SELLY OAK LIMITED Director 2012-11-29 CURRENT 2012-03-07 Active
GERAINT JAMIE COWEN COOLIDGE INVESTMENTS LIMITED Director 2012-10-22 CURRENT 2011-07-07 Active
GERAINT JAMIE COWEN TOWN CENTRE RETAIL (BICESTER) LIMITED Director 2009-10-26 CURRENT 2005-09-15 Active
GERAINT JAMIE COWEN SAINSBURY PROPCO A LIMITED Director 2009-09-18 CURRENT 2005-12-05 Active
GERAINT JAMIE COWEN SAINSBURY PROPCO B LIMITED Director 2009-09-18 CURRENT 2005-12-05 Active
CHRISTOPHER PAUL TEMPLEMAN TOWN CENTRE RETAIL (BICESTER) LIMITED Director 2014-10-17 CURRENT 2005-09-15 Active
CHRISTOPHER PAUL TEMPLEMAN SAINSBURY'S BASINGSTOKE LIMITED Director 2014-10-17 CURRENT 2012-02-09 Liquidation
CHRISTOPHER PAUL TEMPLEMAN STOCKDALE LAND (BICESTER) LIMITED Director 2014-10-17 CURRENT 2004-06-30 Liquidation
CHRISTOPHER PAUL TEMPLEMAN HEDGE END PARK LIMITED Director 2012-10-25 CURRENT 1990-06-21 Active
CHRISTOPHER PAUL TEMPLEMAN HARVEST DEVELOPMENT MANAGEMENT LIMITED Director 2011-04-27 CURRENT 2011-03-17 Active
CHRISTOPHER PAUL TEMPLEMAN ROMFORD DEVELOPMENTS LIMITED Director 2007-06-04 CURRENT 1996-11-01 Dissolved 2018-05-28
CHRISTOPHER PAUL TEMPLEMAN SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-05
2019-06-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-05
2018-05-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-05
2017-07-03AD03Registers moved to registered inspection location of 33 Holborn London EC1N 2HT
2017-07-03AD02Register inspection address changed to 33 Holborn London EC1N 2HT
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM 33 Holborn London EC1N 2HT
2017-04-274.70Declaration of solvency
2017-04-27600Appointment of a voluntary liquidator
2017-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2017-04-06
2016-12-12AA01Previous accounting period extended from 13/03/16 TO 13/09/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-04-13AP03Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12
2016-04-12TM02Termination of appointment of Hazel Debra Jarvis on 2016-04-12
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 14/03/15
2014-12-31AAFULL ACCOUNTS MADE UP TO 15/03/14
2014-10-28AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL TEMPLEMAN
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE JOHN BAKER
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-15AR0114/10/14 ANNUAL RETURN FULL LIST
2014-07-24AA01Current accounting period shortened from 20/03/15 TO 13/03/15
2014-03-05AP03Appointment of Hazel Debra Jarvis as company secretary
2014-03-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP DAVIES
2013-10-30AAFULL ACCOUNTS MADE UP TO 16/03/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-26AP02CORPORATE DIRECTOR APPOINTED SAINSBURYS CORPORATE DIRECTOR LIMITED
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY VAN DER HOORN
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT JAMIE COWEN / 01/02/2013
2012-10-23AR0114/10/12 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 17/03/12
2012-04-26AP01DIRECTOR APPOINTED ANTONY JOHN VAN DER HOORN
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING
2011-10-27AAFULL ACCOUNTS MADE UP TO 19/03/11
2011-10-17AR0114/10/11 FULL LIST
2010-10-14AR0114/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 20/03/10
2010-05-27AP01DIRECTOR APPOINTED JAMIE JOHN BAKER
2010-03-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2010-01-18AAFULL ACCOUNTS MADE UP TO 21/03/09
2010-01-07AR0114/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLEMING / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERAINT JAMIE COWEN / 01/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM DAVIES / 01/10/2009
2009-09-05288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PESSIE BERGER LOGGED FORM
2009-09-05288bAPPOINTMENT TERMINATE, DIRECTOR BERISH BERGER LOGGED FORM
2009-09-05288bAPPOINTMENT TERMINATE, DIRECTOR GERSHON BERGER LOGGED FORM
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2009-06-11288aDIRECTOR APPOINTED GERAINT JAMIE COWEN
2009-04-02288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVIES / 23/03/2009
2008-11-07363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-10-13288aSECRETARY APPOINTED PHILIP WILLIAM DAVIES
2008-10-03AUDAUDITOR'S RESIGNATION
2008-10-03AUDAUDITOR'S RESIGNATION
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PESSIE BERGER
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR BERISH BERGER
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR GERSHON BERGER
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-24288aDIRECTOR APPOINTED RICHARD FLEMING
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 1 ASHTEAD ROAD LONDON E5 9BS
2008-09-04225CURREXT FROM 29/12/2008 TO 20/03/2009
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-16363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-02225ACC. REF. DATE SHORTENED FROM 30/12/05 TO 29/12/05
2006-10-24363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-04-05363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-07225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/12/04
2004-11-22363aRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-31363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS; AMEND
2003-12-15363aRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PORTFOLIO INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-18
Resolutions for Winding-up2017-04-18
Fines / Sanctions
No fines or sanctions have been issued against PORTFOLIO INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 2002-05-30 Satisfied NORTHERN ROCK PLC
DEBENTURE 1998-01-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-01-08 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of PORTFOLIO INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PORTFOLIO INVESTMENTS LTD
Trademarks
We have not found any records of PORTFOLIO INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTFOLIO INVESTMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PORTFOLIO INVESTMENTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PORTFOLIO INVESTMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPORTFOLIO INVESTMENTS LTDEvent Date2017-04-13
The Companies were placed into Members' Voluntary Liquidation on 6 April 2017 when Stephen Roland Browne and Ian Harvey Dean of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 14.28 of the Insolvency Rules 2016, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 May 2017 by sending to I H Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7303 6688. Ag HF11328
 
Initiating party Event Type
Defending partyPORTFOLIO INVESTMENTS LTDEvent Date2017-04-06
Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328
 
Initiating party Event Type
Defending partyPORTFOLIO INVESTMENTS LTDEvent Date2017-04-06
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 06 April 2017 , Effective Date: on 6 April 2017. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the "Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone." For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTFOLIO INVESTMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTFOLIO INVESTMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.