Porthaven Group Holdings Limited WINDSOR


Porthaven Group Holdings started in year 2011 as Private Limited Company with registration number 07677720. The Porthaven Group Holdings company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Windsor at Royal Albert House. Postal code: SL4 1BE. Since 2011/08/18 Porthaven Group Holdings Limited is no longer carrying the name De Facto 1873.

Currently there are 3 directors in the the firm, namely Stuart B., Keiri C. and Ashminder S.. In addition one secretary - Sean K. - is with the company. As of 24 April 2024, there were 12 ex directors - Matthew R., Claude Z. and others listed below. There were no ex secretaries.

Porthaven Group Holdings Limited Address / Contact

Office Address Royal Albert House
Office Address2 Sheet Street
Town Windsor
Post code SL4 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07677720
Date of Incorporation Tue, 21st Jun 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Stuart B.

Position: Director

Appointed: 03 November 2023

Keiri C.

Position: Director

Appointed: 28 April 2021

Ashminder S.

Position: Director

Appointed: 09 April 2020

Sean K.

Position: Secretary

Appointed: 31 October 2011

Matthew R.

Position: Director

Appointed: 18 December 2019

Resigned: 09 March 2020

Claude Z.

Position: Director

Appointed: 07 November 2017

Resigned: 01 December 2021

Ashminder S.

Position: Director

Appointed: 07 November 2017

Resigned: 18 December 2019

James T.

Position: Director

Appointed: 13 February 2014

Resigned: 07 November 2017

Nicholas M.

Position: Director

Appointed: 29 April 2013

Resigned: 07 February 2018

Roger D.

Position: Director

Appointed: 24 January 2012

Resigned: 07 November 2017

Chee J.

Position: Director

Appointed: 17 October 2011

Resigned: 31 March 2013

John S.

Position: Director

Appointed: 17 October 2011

Resigned: 22 May 2023

James T.

Position: Director

Appointed: 18 August 2011

Resigned: 24 January 2012

James G.

Position: Director

Appointed: 18 August 2011

Resigned: 28 March 2014

Timothy A.

Position: Director

Appointed: 18 August 2011

Resigned: 13 February 2014

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 21 June 2011

Resigned: 18 August 2011

Travers Smith Limited

Position: Corporate Director

Appointed: 21 June 2011

Resigned: 18 August 2011

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 21 June 2011

Resigned: 18 August 2011

Ruth B.

Position: Director

Appointed: 21 June 2011

Resigned: 18 August 2011

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats established, there is Frc Star Group Bidco Limited from Windsor, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Phoenix Equity Partners 2010 Limited Partnership that put Guernsey, Guernsey as the official address. This PSC has a legal form of "a limited partnership". This PSC . Moving on, there is John S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Frc Star Group Bidco Limited

1 High Street, Windsor, Berkshire, SL4 1LD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10983410
Notified on 7 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phoenix Equity Partners 2010 Limited Partnership

1 Royal Avenue, St. Peter Port, Guernsey, GY1 2HL, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Lp013411
Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: right to appoint and remove directors

John S.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

James T.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

Company previous names

De Facto 1873 August 18, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
1000.00 GBP is the capital in company's statement on 2024/03/12
filed on: 12th, March 2024
Free Download (6 pages)

Company search