Mce Portfolio Limited WORTHING


Mce Portfolio started in year 2006 as Private Limited Company with registration number 05892466. The Mce Portfolio company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Worthing at Marlin House. Postal code: BN11 1QP.

At present there are 2 directors in the the company, namely Jonathan G. and Paul J.. In addition one secretary - Sarah W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mce Portfolio Limited Address / Contact

Office Address Marlin House
Office Address2 16-22 Grafton Road
Town Worthing
Post code BN11 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05892466
Date of Incorporation Tue, 1st Aug 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Jonathan G.

Position: Director

Appointed: 30 September 2021

Paul J.

Position: Director

Appointed: 31 December 2020

Sarah W.

Position: Secretary

Appointed: 29 March 2019

Jonathan M.

Position: Director

Appointed: 12 May 2020

Resigned: 30 September 2021

Derek U.

Position: Director

Appointed: 23 January 2020

Resigned: 31 December 2020

Craig B.

Position: Director

Appointed: 31 December 2015

Resigned: 12 May 2020

Charlotte T.

Position: Secretary

Appointed: 02 January 2015

Resigned: 29 March 2019

Christopher R.

Position: Director

Appointed: 10 February 2014

Resigned: 31 December 2015

Willem W.

Position: Secretary

Appointed: 10 February 2014

Resigned: 02 January 2015

Tariq K.

Position: Secretary

Appointed: 16 May 2013

Resigned: 10 February 2014

Peter R.

Position: Director

Appointed: 11 February 2013

Resigned: 23 January 2020

Kenneth S.

Position: Director

Appointed: 29 October 2012

Resigned: 31 December 2019

Juliet T.

Position: Director

Appointed: 13 April 2011

Resigned: 08 April 2013

Juliet T.

Position: Secretary

Appointed: 06 April 2011

Resigned: 08 April 2013

Tariq K.

Position: Secretary

Appointed: 06 November 2006

Resigned: 06 April 2011

Simon A.

Position: Director

Appointed: 01 August 2006

Resigned: 01 August 2006

David P.

Position: Secretary

Appointed: 01 August 2006

Resigned: 06 November 2006

Christopher C.

Position: Secretary

Appointed: 01 August 2006

Resigned: 01 August 2006

Carole B.

Position: Director

Appointed: 01 August 2006

Resigned: 06 October 2006

Martin D.

Position: Director

Appointed: 01 August 2006

Resigned: 10 February 2014

David P.

Position: Director

Appointed: 01 August 2006

Resigned: 05 November 2015

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Cabot Financial (Uk) Limited from West Malling, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cabot Financial (Uk) Limited

1 Kings Hill Avenue, Kings Hill, West Malling, West Sussex, ME19 4UA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 03757424
Notified on 1 August 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 8th, September 2023
Free Download (2 pages)

Company search

Advertisements