PORTFOLIO COMPANY ADVISORS EUROPE, LLP

Duo, Level 6 Duo, Level 6, London, EC2M 4RB, United Kingdom
StatusACTIVE
Company No.OC381949
CategoryLimited Liability Partnership
Incorporated28 Jan 2013
Age11 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

PORTFOLIO COMPANY ADVISORS EUROPE, LLP is an active limited liability partnership with number OC381949. It was incorporated 11 years, 3 months, 22 days ago, on 28 January 2013. The company address is Duo, Level 6 Duo, Level 6, London, EC2M 4RB, United Kingdom.



Company Fillings

Change to a person with significant control limited liability partnership

Date: 10 May 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2024-04-02

Psc name: Portfolio Company Advisors, Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paolo Massimiliano Maria Vismara

Change date: 2024-04-05

Documents

View document PDF

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

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: LLAD01

Old address: 11th Floor 200 Aldersgate Street London EC1A 4HD England

Change date: 2024-04-08

New address: Duo, Level 6 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

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

Date: 13 Feb 2024

Action Date: 07 Feb 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3819490002

Charge creation date: 2024-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Aug 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paolo Massimiliano Maria Vismara

Appointment date: 2022-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Aug 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-06-08

Officer name: Mrs Laura Elizabeth Carr

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Feb 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-12-15

Officer name: Francois Edmond Henri Gilbart

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Feb 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sarah Louise Morris

Appointment date: 2022-01-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Gordon-Dando

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-01-01

Officer name: Mr Tim Anten

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-02-09

Officer name: Portfolio Company Advisors Europe Holdings Llc

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: LLAD01

New address: 11th Floor 200 Aldersgate Street London EC1A 4HD

Old address: Devonshire House Mayfair Place London W1J 8AJ

Change date: 2017-04-19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jurgen Balder Van Der Wiel

Termination date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Francois Edmond Henri Gilbart

Appointment date: 2017-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cornelis Wesdorp

Termination date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jul 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-25

Officer name: Jeffrey Scherer

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frank Paul Christian D'hollander

Termination date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vincenzo Picone

Termination date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-10-01

Officer name: Charles Clarke Megaw

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marc Valentiny

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Cornelis Wesdorp

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-28

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Vincenzo Picone

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 13 May 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3819490001

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stuart James Ashley Gent

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2013

Action Date: 07 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-07

Officer name: Jurgen Balder

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Frank Paul Christian D'hollander

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Marc Valentiny

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jurgen Balder

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jeffrey Scherer

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen Gordon-Dando

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 22 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: LLAA01

Made up date: 2014-01-31

New date: 2013-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-02-20

Officer name: Portfolio Company Advisors Wurope Holdings Llc

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Jan 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALX34GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11351341
Status:ACTIVE
Category:Private Limited Company

FELLS SOCIALWORK CONSULTANCY LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:11908087
Status:ACTIVE
Category:Private Limited Company

GENERAL QUALITY CARE LTD

7 GREYWELL AVENUE,SOUTHAMPTON,SO16 5JQ

Number:09204978
Status:ACTIVE
Category:Private Limited Company

PICSEE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10926414
Status:ACTIVE
Category:Private Limited Company

RMH SOFTWARE LIMITED

VICTORIA CHAMBERS,SWINDON,SN1 3BH

Number:06759684
Status:LIQUIDATION
Category:Private Limited Company

THE ROMAN BAR (SCOTIA) LIMITED

470 MAIN STREET,FALKIRK,FK1 4QJ

Number:SC577855
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