Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PD PORTS ACQUISITIONS (UK) LIMITED
Company Information for

PD PORTS ACQUISITIONS (UK) LIMITED

17-27 QUEEN'S SQUARE, MIDDLESBROUGH, TS2 1AH,
Company Registration Number
05641351
Private Limited Company
Active

Company Overview

About Pd Ports Acquisitions (uk) Ltd
PD PORTS ACQUISITIONS (UK) LIMITED was founded on 2005-12-01 and has its registered office in . The organisation's status is listed as "Active". Pd Ports Acquisitions (uk) Limited 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
PD PORTS ACQUISITIONS (UK) LIMITED
 
Legal Registered Office
17-27 QUEEN'S SQUARE
MIDDLESBROUGH
TS2 1AH
Other companies in TS2
 
Previous Names
BROOKFIELD PORT ACQUISITIONS (UK) LIMITED08/11/2017
BBI PORT ACQUISITIONS (UK) LIMITED30/01/2010
Filing Information
Company Number 05641351
Company ID Number 05641351
Date formed 2005-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 15:16:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PD PORTS ACQUISITIONS (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.

Company Officers of PD PORTS ACQUISITIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BOTHA
Director 2017-01-16
JOHANNES FRANCISCUS CALJE
Director 2017-04-24
JEREMY MARK HOPKINSON
Director 2017-04-24
GABRIELE MONTESI
Director 2018-06-08
FELIPE ORTIZ
Director 2017-11-08
DAVID JOHN ROBINSON
Director 2017-04-04
PAUL LUCAS SIM
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO MARCOGLIESE
Director 2016-06-10 2018-06-08
GABRIELE MONTESI
Director 2013-01-07 2017-11-22
BRIAN ARTHUR BAKER
Director 2012-07-03 2016-12-16
JONATHON MICHAEL SELLAR
Director 2014-07-21 2016-06-10
BAHIR MANIOS
Director 2011-06-20 2012-12-12
SAMUEL JAMES BERNARD POLLOCK
Director 2009-11-20 2012-06-26
DAVID LEVENSON
Director 2009-11-20 2012-06-22
JACK SIDHU
Director 2009-11-20 2011-06-20
DERMOT MICHAEL RUSSELL
Company Secretary 2008-09-30 2009-11-20
JEFFREY WAYNE KENDREW
Director 2007-02-15 2009-11-20
JONATHON MICHAEL SELLAR
Director 2005-12-01 2009-11-20
RUSSELL COLIN SMITH
Director 2009-07-10 2009-11-20
JEREMY MARK HOPKINSON
Director 2006-03-30 2009-07-20
GRAHAM STANLEY ROBERTS
Director 2006-03-30 2009-07-20
DAVID JOHN ROBINSON
Director 2006-03-30 2009-07-20
DERMOT MICHAEL RUSSELL
Director 2006-03-30 2009-07-20
SARAH LENEGAN
Company Secretary 2006-03-30 2008-09-30
JEFFREY GEORGE DOUGLAS POLLOCK
Director 2006-03-30 2008-01-31
PAUL GEORGE DAFFERN
Director 2006-03-30 2007-08-31
STEVEN RONALD BOULTON
Director 2005-12-01 2007-06-17
NICHOLAS MICHAEL O'DAY
Director 2006-03-30 2007-02-15
NEIL DEWAR LEWIS
Company Secretary 2005-12-01 2006-03-30
SIMON PHILIP GRAY
Director 2005-12-01 2006-03-30
JEFFREY WAYNE KENDREW
Director 2005-12-01 2006-03-30
NEIL DEWAR LEWIS
Director 2005-12-01 2006-03-30
MAXWELL DAVID PENTLOW
Director 2005-12-01 2006-03-30
JEFFREY WAYNE KENDREW
Director 2006-02-15 2006-02-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-01 2005-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BOTHA PORTS HOLDINGS LIMITED Director 2017-01-16 CURRENT 2001-03-14 Active
MICHAEL JOHN BOTHA PD PORTS MANAGEMENT LIMITED Director 2017-01-16 CURRENT 2004-03-24 Active
MICHAEL JOHN BOTHA PD PORTS LIMITED Director 2017-01-16 CURRENT 2009-06-09 Active
MICHAEL JOHN BOTHA GLOBAL INFRASTRUCTURE INVESTOR ASSOCIATION LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
JOHANNES FRANCISCUS CALJE L.S.D.TRANSPORT(1944)LIMITED Director 2017-05-17 CURRENT 1944-06-30 Active - Proposal to Strike off
JOHANNES FRANCISCUS CALJE VICTORIA HARBOUR LIMITED Director 2017-04-27 CURRENT 2002-07-03 Active
JOHANNES FRANCISCUS CALJE PD PORTS LIMITED Director 2017-04-25 CURRENT 2009-06-09 Active
JOHANNES FRANCISCUS CALJE PORTS HOLDINGS LIMITED Director 2017-04-24 CURRENT 2001-03-14 Active
JOHANNES FRANCISCUS CALJE PD PORTS MANAGEMENT LIMITED Director 2017-04-24 CURRENT 2004-03-24 Active
JOHANNES FRANCISCUS CALJE GROVEPORT LOGISTICS LIMITED Director 2017-04-04 CURRENT 2005-04-01 Active
JOHANNES FRANCISCUS CALJE TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Director 2017-04-04 CURRENT 1920-04-23 Active
JOHANNES FRANCISCUS CALJE T.H.P.A. GROUP SERVICES LIMITED Director 2017-04-04 CURRENT 1997-03-19 Active
JOHANNES FRANCISCUS CALJE PD PORTCO LIMITED Director 2017-04-04 CURRENT 2001-03-14 Active
JOHANNES FRANCISCUS CALJE PD FREIGHT SOLUTIONS LIMITED Director 2017-04-04 CURRENT 1971-04-16 Active
JOHANNES FRANCISCUS CALJE PD TEESPORT LIMITED Director 2017-04-04 CURRENT 1991-08-02 Active
JOHANNES FRANCISCUS CALJE PD PORTS HUMBER LIMITED Director 2017-04-04 CURRENT 2007-06-12 Active
JOHANNES FRANCISCUS CALJE PD INTERMODAL SOLUTIONS LIMITED Director 2017-04-04 CURRENT 2007-11-16 Active
JOHANNES FRANCISCUS CALJE GROVEPORT 2012 LIMITED Director 2017-04-04 CURRENT 2011-06-28 Active
JOHANNES FRANCISCUS CALJE PD PORTS GROUP LIMITED Director 2017-04-04 CURRENT 1986-07-02 Active
JOHANNES FRANCISCUS CALJE PD GROUP MANAGEMENT LIMITED Director 2017-04-04 CURRENT 1988-08-09 Active
JOHANNES FRANCISCUS CALJE PD PORTS HULL LIMITED Director 2017-04-04 CURRENT 1936-11-16 Active
JOHANNES FRANCISCUS CALJE PD SHIPPING & INSPECTION SERVICES LIMITED Director 2017-04-04 CURRENT 1956-07-09 Active
JOHANNES FRANCISCUS CALJE PD PORT SERVICES LIMITED Director 2017-04-04 CURRENT 1975-11-18 Active
JOHANNES FRANCISCUS CALJE PD PORTS PROPERTIES LIMITED Director 2017-04-04 CURRENT 1977-10-31 Active
JOHANNES FRANCISCUS CALJE PD LOGISTICS LIMITED Director 2017-04-04 CURRENT 1979-05-24 Active
JOHANNES FRANCISCUS CALJE PD PORTS FINANCE LIMITED Director 2017-02-27 CURRENT 1947-06-11 Active
JEREMY MARK HOPKINSON VICTORIA HARBOUR LIMITED Director 2017-04-27 CURRENT 2002-07-03 Active
JEREMY MARK HOPKINSON PD PORTS LIMITED Director 2017-04-25 CURRENT 2009-06-09 Active
JEREMY MARK HOPKINSON PORTS HOLDINGS LIMITED Director 2017-04-24 CURRENT 2001-03-14 Active
JEREMY MARK HOPKINSON PD PORTS MANAGEMENT LIMITED Director 2017-04-24 CURRENT 2004-03-24 Active
JEREMY MARK HOPKINSON GROVEPORT LOGISTICS LIMITED Director 2017-04-04 CURRENT 2005-04-01 Active
JEREMY MARK HOPKINSON TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED Director 2017-04-04 CURRENT 1920-04-23 Active
JEREMY MARK HOPKINSON PD PORTCO LIMITED Director 2017-04-04 CURRENT 2001-03-14 Active
JEREMY MARK HOPKINSON PD PORTS GROUP LIMITED Director 2017-04-04 CURRENT 1986-07-02 Active
JEREMY MARK HOPKINSON PD GROUP MANAGEMENT LIMITED Director 2017-04-04 CURRENT 1988-08-09 Active
JEREMY MARK HOPKINSON GROVEPORT 2012 LIMITED Director 2017-04-03 CURRENT 2011-06-28 Active
JEREMY MARK HOPKINSON THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED Director 2017-03-06 CURRENT 1993-02-01 Active
JEREMY MARK HOPKINSON PD PORTS FINANCE LIMITED Director 2016-12-30 CURRENT 1947-06-11 Active
JEREMY MARK HOPKINSON THE HIGH TIDE FOUNDATION Director 2012-05-24 CURRENT 2012-05-24 Active
JEREMY MARK HOPKINSON PD PORTS HUMBER LIMITED Director 2008-01-17 CURRENT 2007-06-12 Active
JEREMY MARK HOPKINSON PD TEESPORT LIMITED Director 2006-04-28 CURRENT 1991-08-02 Active
JEREMY MARK HOPKINSON PD FREIGHT SOLUTIONS LIMITED Director 2005-03-29 CURRENT 1971-04-16 Active
JEREMY MARK HOPKINSON ALLIED TRANSPORT LTD. Director 2004-10-29 CURRENT 1961-11-24 Active - Proposal to Strike off
JEREMY MARK HOPKINSON P D WAREHOUSING LIMITED Director 2004-10-29 CURRENT 1989-12-14 Active - Proposal to Strike off
JEREMY MARK HOPKINSON R.DURHAM & SONS LIMITED Director 2004-10-29 CURRENT 1957-03-22 Active
JEREMY MARK HOPKINSON NORTH LINCS.HAULAGE COMPANY LIMITED Director 2004-10-29 CURRENT 1955-12-30 Active - Proposal to Strike off
JEREMY MARK HOPKINSON PD LOGISTICS LIMITED Director 2004-10-29 CURRENT 1979-05-24 Active
JEREMY MARK HOPKINSON CONSOLIDATED LAND SERVICES LIMITED Director 2004-10-29 CURRENT 1962-12-21 Active - Proposal to Strike off
JEREMY MARK HOPKINSON CONSOLIDATED ENGINEERING LIMITED Director 2004-10-29 CURRENT 1976-07-19 Active - Proposal to Strike off
JEREMY MARK HOPKINSON INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED Director 2004-10-24 CURRENT 1991-08-13 Active - Proposal to Strike off
JEREMY MARK HOPKINSON P.D. WHARFAGE LIMITED Director 2003-08-20 CURRENT 1990-04-19 Active - Proposal to Strike off
JEREMY MARK HOPKINSON PD SHIPPING & INSPECTION SERVICES LIMITED Director 2003-04-01 CURRENT 1956-07-09 Active
JEREMY MARK HOPKINSON PD PORTS HULL LIMITED Director 2002-05-09 CURRENT 1936-11-16 Active
JEREMY MARK HOPKINSON ASSOCIATED WATERWAY SERVICES LIMITED Director 2001-01-30 CURRENT 1984-10-02 Active
JEREMY MARK HOPKINSON HUMBER TERMINALS LIMITED Director 1992-03-18 CURRENT 1985-01-22 Active - Proposal to Strike off
JEREMY MARK HOPKINSON PD SHIPPING LIMITED Director 1992-02-22 CURRENT 1989-10-23 Active - Proposal to Strike off
JEREMY MARK HOPKINSON PD PORT SERVICES LIMITED Director 1991-12-23 CURRENT 1975-11-18 Active
JEREMY MARK HOPKINSON EAST COAST PORT SERVICES LIMITED Director 1991-05-18 CURRENT 1989-05-18 Active - Proposal to Strike off
GABRIELE MONTESI PORTS HOLDINGS LIMITED Director 2018-06-08 CURRENT 2001-03-14 Active
GABRIELE MONTESI PD PORTS MANAGEMENT LIMITED Director 2018-06-08 CURRENT 2004-03-24 Active
GABRIELE MONTESI PD PORTS LIMITED Director 2018-06-08 CURRENT 2009-06-09 Active
FELIPE ORTIZ PORTS HOLDINGS LIMITED Director 2017-11-17 CURRENT 2001-03-14 Active
FELIPE ORTIZ PD PORTS MANAGEMENT LIMITED Director 2017-11-08 CURRENT 2004-03-24 Active
DAVID JOHN ROBINSON PD PORTS LIMITED Director 2017-04-25 CURRENT 2009-06-09 Active
DAVID JOHN ROBINSON PORTS HOLDINGS LIMITED Director 2017-04-04 CURRENT 2001-03-14 Active
DAVID JOHN ROBINSON PD PORTS MANAGEMENT LIMITED Director 2017-04-04 CURRENT 2004-03-24 Active
DAVID JOHN ROBINSON THE HIGH TIDE FOUNDATION Director 2012-05-24 CURRENT 2012-05-24 Active
DAVID JOHN ROBINSON PD PORTCO LIMITED Director 2006-04-28 CURRENT 2001-03-14 Active
DAVID JOHN ROBINSON PD PORTS GROUP LIMITED Director 2006-04-28 CURRENT 1986-07-02 Active
PAUL LUCAS SIM BID I-A EUROPE (UK) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
PAUL LUCAS SIM BID I EUROPE (UK) LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
PAUL LUCAS SIM PORTS HOLDINGS LIMITED Director 2016-12-16 CURRENT 2001-03-14 Active
PAUL LUCAS SIM PD PORTS MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2004-03-24 Active
PAUL LUCAS SIM PD PORTS LIMITED Director 2016-08-01 CURRENT 2009-06-09 Active
PAUL LUCAS SIM BROOKFIELD INFRASTRUCTURE UK LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
PAUL LUCAS SIM BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
PAUL LUCAS SIM BUUK INFRASTRUCTURE HOLDINGS LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
PAUL LUCAS SIM BUUK INFRASTRUCTURE NO 1 LIMITED Director 2012-10-09 CURRENT 2012-10-09 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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-12-22APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBINSON
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBINSON
2022-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056413510004
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE 056413510005
2022-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056413510004
2022-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056413510005
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LUCAS SIM
2022-03-31AP01DIRECTOR APPOINTED MS REBECCA ELIZABETH LUMLOCK
2022-02-02DIRECTOR APPOINTED MR FERNANDO MARTINEZ-CARO
2022-02-02AP01DIRECTOR APPOINTED MR FERNANDO MARTINEZ-CARO
2022-02-01APPOINTMENT TERMINATED, DIRECTOR FELIPE ORTIZ
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR FELIPE ORTIZ
2021-11-03CH01Director's details changed for Mr Gabriele Montesi on 2021-10-14
2021-09-13SH0107/09/21 STATEMENT OF CAPITAL GBP 332678934
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-10-13CH01Director's details changed for Mr Gabriele Montesi on 2020-10-06
2020-10-12CH01Director's details changed for Mr David John Robinson on 2020-10-06
2020-10-06CH01Director's details changed for Mr David John Robinson on 2020-10-06
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-13PSC05Change of details for Brookfield Ports (Uk) Limited as a person with significant control on 2017-11-15
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-25PSC05Change to person with significant control
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT KELLY
2020-01-15MEM/ARTSARTICLES OF ASSOCIATION
2020-01-15RES01ADOPT ARTICLES 15/01/20
2020-01-04RES01ADOPT ARTICLES 04/01/20
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 056413510004
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-10-24AP01DIRECTOR APPOINTED MR JONATHAN KELLY
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BOTHA
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12AP01DIRECTOR APPOINTED MR GABRIELE MONTESI
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO MARCOGLIESE
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 260579034
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-22AP01DIRECTOR APPOINTED MR FELIPE ORTIZ
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE MONTESI
2017-11-08RES15CHANGE OF COMPANY NAME 08/11/17
2017-11-08CERTNMCOMPANY NAME CHANGED BROOKFIELD PORT ACQUISITIONS (UK) LIMITED CERTIFICATE ISSUED ON 08/11/17
2017-11-07CH01Director's details changed for Mr David John Robinson on 2017-11-07
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25AP01DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE
2017-04-25AP01DIRECTOR APPOINTED MR JEREMY MARK HOPKINSON
2017-04-10AP01DIRECTOR APPOINTED DAVID JOHN ROBINSON
2017-01-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN BOTHA
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ARTHUR BAKER
2016-12-22AP01DIRECTOR APPOINTED MR PAUL LUCAS SIM
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 260579034
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-06-14AP01DIRECTOR APPOINTED MR ROBERTO MARCOGLIESE
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON SELLAR
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON SELLAR
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07CH01Director's details changed for Mr Jonathon Michael Sellar on 2016-03-05
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 260579034
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-19CH01Director's details changed for Mr Brian Arthur Baker on 2015-10-15
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 260579034
2014-12-01AR0101/12/14 FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24AP01DIRECTOR APPOINTED JONATHON MICHAEL SELLAR
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH SUTCLIFFE
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR BAKER / 16/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE MONTESI / 16/12/2013
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 260579034
2013-12-04AR0101/12/13 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR BAKER / 21/08/2012
2013-01-15AP01DIRECTOR APPOINTED MR GABRIELE MONTESI
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BAHIR MANIOS
2012-12-12AR0101/12/12 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AP01DIRECTOR APPOINTED BRIAN ARTHUR BAKER
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL POLLOCK
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEVENSON
2011-12-23AR0101/12/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEVENSON / 22/12/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AP01DIRECTOR APPOINTED MR HUGH JOHN SUTCLIFFE
2011-06-20AP01DIRECTOR APPOINTED MR BAHIR MANIOS
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JACK SIDHU
2010-12-10AR0101/12/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-11AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-01-30RES15CHANGE OF NAME 18/01/2010
2010-01-30CERTNMCOMPANY NAME CHANGED BBI PORT ACQUISITIONS (UK) LIMITED CERTIFICATE ISSUED ON 30/01/10
2010-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-24AR0101/12/09 FULL LIST
2009-12-03RES13RE ALLOTMENT 19/11/2009
2009-12-03RES13RE ALLOTMENT 13/11/2009
2009-12-03RES12VARYING SHARE RIGHTS AND NAMES
2009-12-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-03SH0120/11/09 STATEMENT OF CAPITAL GBP 260579034
2009-12-02CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON SELLAR
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY DERMOT RUSSELL
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KENDREW
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SMITH
2009-12-01AP01DIRECTOR APPOINTED MR JACK SIDHU
2009-12-01AP01DIRECTOR APPOINTED MR DAVID LEVENSON
2009-12-01AP01DIRECTOR APPOINTED MR SAMUEL JAMES BERNARD POLLOCK
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY KENDREW / 28/08/2009
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM ROBERTS
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR JEREMY HOPKINSON
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR DERMOT RUSSELL
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON
2009-07-17288aDIRECTOR APPOINTED RUSSELL COLIN SMITH
2009-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHON SELLAR / 16/02/2009
2008-12-03363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-08288aSECRETARY APPOINTED DERMOT MICHAEL RUSSELL
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY SARAH LENEGAN
2008-01-31288bDIRECTOR RESIGNED
2008-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-02-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PD PORTS ACQUISITIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PD PORTS ACQUISITIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ACCOUNTS 2006-02-21 Outstanding CITICORP TRUSTEE COMPANY LIMITED LONDON BRANCH (SECURITY TRUSTEE)
DEBENTURE 2006-02-03 Outstanding DRESDNER BANK AG, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PD PORTS ACQUISITIONS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of PD PORTS ACQUISITIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PD PORTS ACQUISITIONS (UK) LIMITED
Trademarks
We have not found any records of PD PORTS ACQUISITIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PD PORTS ACQUISITIONS (UK) LIMITED. 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 (70100 - Activities of head offices) as PD PORTS ACQUISITIONS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PD PORTS ACQUISITIONS (UK) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PD PORTS ACQUISITIONS (UK) LIMITED 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 PD PORTS ACQUISITIONS (UK) LIMITED 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.