Porterbrook Investments I Limited DERBY


Porterbrook Investments I started in year 2008 as Private Limited Company with registration number 06700588. The Porterbrook Investments I company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Derby at Ivatt House , 7 The Point Pinnacle Way. Postal code: DE24 8ZS. Since 11th February 2015 Porterbrook Investments I Limited is no longer carrying the name Sodor Thomas Investments I.

At the moment there are 5 directors in the the firm, namely Robert T., Benjamin A. and Stefan R. and others. In addition one secretary - Christopher M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Porterbrook Investments I Limited Address / Contact

Office Address Ivatt House , 7 The Point Pinnacle Way
Office Address2 Pride Park
Town Derby
Post code DE24 8ZS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06700588
Date of Incorporation Wed, 17th Sep 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Robert T.

Position: Director

Appointed: 02 November 2022

Benjamin A.

Position: Director

Appointed: 21 March 2022

Stefan R.

Position: Director

Appointed: 30 March 2021

Christopher M.

Position: Director

Appointed: 07 February 2018

Christopher M.

Position: Secretary

Appointed: 07 February 2018

Mary G.

Position: Director

Appointed: 29 September 2017

Peter C.

Position: Director

Appointed: 28 November 2017

Resigned: 30 December 2022

Olivier A.

Position: Director

Appointed: 28 April 2015

Resigned: 27 August 2015

Tim D.

Position: Director

Appointed: 25 February 2015

Resigned: 27 August 2015

Christoph H.

Position: Director

Appointed: 27 January 2015

Resigned: 27 August 2015

Christian F.

Position: Director

Appointed: 27 January 2015

Resigned: 27 August 2015

Guillaume D.

Position: Director

Appointed: 27 January 2015

Resigned: 27 August 2015

Marissa S.

Position: Director

Appointed: 27 January 2015

Resigned: 27 August 2015

Melchior S.

Position: Director

Appointed: 27 January 2015

Resigned: 27 August 2015

Stephen M.

Position: Director

Appointed: 27 January 2015

Resigned: 01 September 2021

William D.

Position: Director

Appointed: 27 January 2015

Resigned: 28 November 2017

Paul F.

Position: Director

Appointed: 27 January 2015

Resigned: 29 September 2017

Alexander W.

Position: Director

Appointed: 27 January 2015

Resigned: 27 August 2015

Keith H.

Position: Director

Appointed: 27 January 2015

Resigned: 28 April 2015

Alan L.

Position: Director

Appointed: 27 January 2015

Resigned: 27 August 2015

Stephen M.

Position: Secretary

Appointed: 17 December 2014

Resigned: 07 February 2018

Jaroslava K.

Position: Director

Appointed: 21 October 2014

Resigned: 27 January 2015

Kevin R.

Position: Director

Appointed: 21 October 2014

Resigned: 27 August 2015

Valeria R.

Position: Director

Appointed: 21 October 2014

Resigned: 27 August 2015

Richard S.

Position: Director

Appointed: 03 July 2013

Resigned: 17 December 2014

Neil T.

Position: Director

Appointed: 10 August 2010

Resigned: 17 December 2014

Simon D.

Position: Director

Appointed: 10 August 2010

Resigned: 03 July 2013

Ogier Corporate Services Uk Limited

Position: Corporate Secretary

Appointed: 10 August 2010

Resigned: 17 December 2014

Mark M.

Position: Director

Appointed: 17 September 2008

Resigned: 14 October 2008

Adam R.

Position: Secretary

Appointed: 17 September 2008

Resigned: 10 August 2010

Paul M.

Position: Director

Appointed: 17 September 2008

Resigned: 21 October 2014

Rajanbabu S.

Position: Director

Appointed: 17 September 2008

Resigned: 10 August 2010

Daniel A.

Position: Director

Appointed: 17 September 2008

Resigned: 10 August 2010

Joanne B.

Position: Secretary

Appointed: 17 September 2008

Resigned: 10 August 2010

Matthew P.

Position: Director

Appointed: 17 September 2008

Resigned: 30 June 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Porterbrook Holdings Ii Limited from Derby, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Porterbrook Holdings Ii Limited

7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09251181
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sodor Thomas Investments I February 11, 2015
Icon Rail Investments (UK) October 27, 2014
Db Rail Investments (UK) June 28, 2010
D B Rail Investments (UK) No. 2 October 9, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
Free Download (18 pages)

Company search

Advertisements