PORTAL FINANCIAL SERVICES LLP

Kemp House Kemp House, London, EC1V 2NX, England
StatusLIQUIDATION
Company No.OC344297
CategoryLimited Liability Partnership
Incorporated24 Mar 2009
Age15 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

PORTAL FINANCIAL SERVICES LLP is an liquidation limited liability partnership with number OC344297. It was incorporated 15 years, 2 months, 11 days ago, on 24 March 2009. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Liquidation compulsory winding up order

Date: 27 Jan 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2022-05-12

Psc name: Pier 10 Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-05-12

Officer name: Galahad Advisory Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-05-12

Psc name: Galahad Advisory Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Pier 10 Investments Limited

Appointment date: 2022-05-12

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-24

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-12-20

Psc name: Galahad Advisory Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Gawaine Advisory Limited

Cessation date: 2021-12-20

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-12-20

Psc name: Agravain Advisory Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Agravain Advisory Limited

Termination date: 2021-12-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gawaine Advisory Limited

Termination date: 2021-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-24

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Galahad Advisory Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-04-06

Psc name: Galahad Advisory Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC03

Notification date: 2016-04-06

Psc name: Galahad Advisory Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-04-06

Psc name: Gawaine Advisory Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-04-06

Psc name: Agravain Advisory Limited

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2021-05-12

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: LLAD01

Change date: 2021-02-16

Old address: Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD England

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed portafina LLP\certificate issued on 28/01/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 28 Jan 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 Sep 2018

Action Date: 17 Sep 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-09-17

Charge number: OC3442970002

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Oct 2016

Action Date: 17 Oct 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3442970001

Charge creation date: 2016-10-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Jun 2016

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-24

Officer name: Agravain Advisory Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Jun 2016

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-24

Officer name: Galahad Advisory Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jun 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Jun 2016

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-24

Officer name: Agravain Advisory Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Jun 2016

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gawaine Advisory Limited

Change date: 2015-06-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Jun 2016

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-24

Officer name: Galahad Advisory Limited

Documents

View document PDF

Certificate change of name company

Date: 23 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed portal financial services LLP\certificate issued on 23/05/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: LLAD01

Change date: 2015-08-20

Old address: Portal House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN

New address: Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bors Advisory Limited

Termination date: 2015-03-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bedivere Advisory Limited

Termination date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gawaine Advisory Limited

Change date: 2012-03-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-03-30

Officer name: Bedivere Advisory Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Galahad Advisory Limited

Change date: 2012-03-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-03-30

Officer name: Agravain Advisory Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-03-30

Officer name: Bors Advisory Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 May 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-04-19

Officer name: Gawaine Advisory Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 May 2011

Action Date: 21 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Galahad Advisory Limited

Change date: 2010-12-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 May 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-04-19

Officer name: Bors Advisory Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 May 2011

Action Date: 21 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bedivere Advisory Limited

Change date: 2010-12-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 May 2011

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Agravain Advisory Limited

Change date: 2010-12-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: LLAD01

Change date: 2011-01-12

Old address: 26-34 Old Street London EC1V 9QR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 May 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-24

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BEANIE'S WELDING LTD

26-27 LOWER WOODCOCK STREET,CASTLE CARY,BA7 7BH

Number:07114659
Status:ACTIVE
Category:Private Limited Company

CP 24 INSTALLATIONS LIMITED

7 AGNEW GROVE,BELLSHILL,ML4 3NE

Number:SC342355
Status:ACTIVE
Category:Private Limited Company

JAMES TAGGART LTD

18-20 WILLIAM STREET,DUNGANNON,BT70 1DX

Number:NI618387
Status:ACTIVE
Category:Private Limited Company

LINK SCHEME LTD

RSM CENTRAL SQUARE,LEEDS,LS1 4DL

Number:08774124
Status:ACTIVE
Category:Private Limited Company

RMAR ARCHITECTURE LTD

UNIT 4B GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX

Number:SC595835
Status:ACTIVE
Category:Private Limited Company

SOUTH EASTERN PEST SOLUTIONS LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:11561489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source