Portia Management Services Limited


Founded in 1979, Portia Management Services, classified under reg no. 01437370 is an active company. Currently registered at Maritime Centre L21 1LA, the company has been in the business for 45 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Colin J., Karen B.. Of them, Karen B. has been with the company the longest, being appointed on 1 June 2010 and Colin J. has been with the company for the least time - from 1 July 2021. At the moment 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.

Portia Management Services Limited Address / Contact

Office Address Maritime Centre
Office Address2 Port Of Liverpool
Town
Post code L21 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01437370
Date of Incorporation Mon, 16th Jul 1979
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Colin J.

Position: Director

Appointed: 01 July 2021

Karen B.

Position: Director

Appointed: 01 June 2010

Percival F.

Position: Director

Resigned: 19 October 1993

Alexandra P.

Position: Director

Appointed: 10 August 2015

Resigned: 16 October 2015

Ian C.

Position: Director

Appointed: 18 March 2014

Resigned: 10 August 2015

John O.

Position: Director

Appointed: 21 August 2012

Resigned: 01 July 2021

Mark W.

Position: Director

Appointed: 09 May 2011

Resigned: 10 August 2015

Mark W.

Position: Director

Appointed: 03 November 2010

Resigned: 03 November 2010

Dennis H.

Position: Director

Appointed: 01 June 2010

Resigned: 18 March 2014

Ammar K.

Position: Director

Appointed: 01 June 2010

Resigned: 21 August 2012

Caroline M.

Position: Secretary

Appointed: 31 July 2009

Resigned: 10 August 2015

Stephen B.

Position: Director

Appointed: 01 April 2009

Resigned: 01 June 2010

Alan B.

Position: Director

Appointed: 16 May 2008

Resigned: 09 May 2011

Peter S.

Position: Director

Appointed: 22 September 2005

Resigned: 01 April 2009

David G.

Position: Director

Appointed: 22 September 2005

Resigned: 31 May 2008

John W.

Position: Director

Appointed: 22 September 2005

Resigned: 01 June 2010

Alastair F.

Position: Director

Appointed: 15 December 2000

Resigned: 31 December 2005

John O.

Position: Director

Appointed: 21 January 1998

Resigned: 04 December 2009

Kenneth W.

Position: Director

Appointed: 21 January 1998

Resigned: 30 May 2008

Richard R.

Position: Director

Appointed: 11 September 1995

Resigned: 13 January 1998

William B.

Position: Secretary

Appointed: 19 June 1992

Resigned: 31 July 2009

Geoffrey M.

Position: Director

Appointed: 19 June 1992

Resigned: 31 December 1993

Percival F.

Position: Director

Appointed: 19 June 1992

Resigned: 12 April 2000

William H.

Position: Director

Appointed: 19 June 1992

Resigned: 31 January 1999

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we identified, there is Ziad K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Marwan K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ammar K., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ziad K.

Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marwan K.

Notified on 6 December 2019
Ceased on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ammar K.

Notified on 6 April 2016
Ceased on 6 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Ziad K.

Notified on 6 April 2016
Ceased on 6 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 11th, October 2023
Free Download (15 pages)

Company search

Advertisements