Portland Swiss Limited LONDON


Portland Swiss started in year 2013 as Private Limited Company with registration number 08624312. The Portland Swiss company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 36-38 International House. Postal code: EC3V 3NG.

The company has 2 directors, namely Emma F., Laurence W.. Of them, Laurence W. has been with the company the longest, being appointed on 26 April 2022 and Emma F. has been with the company for the least time - from 19 May 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Emma F. who worked with the the company until 7 November 2014.

Portland Swiss Limited Address / Contact

Office Address 36-38 International House
Office Address2 Cornhill
Town London
Post code EC3V 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08624312
Date of Incorporation Thu, 25th Jul 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Emma F.

Position: Director

Appointed: 19 May 2022

Laurence W.

Position: Director

Appointed: 26 April 2022

Michael W.

Position: Director

Appointed: 07 November 2014

Resigned: 19 May 2022

Laurence W.

Position: Director

Appointed: 25 July 2013

Resigned: 07 November 2014

Emma F.

Position: Secretary

Appointed: 25 July 2013

Resigned: 07 November 2014

Emma F.

Position: Director

Appointed: 25 July 2013

Resigned: 07 November 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Michael W. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Michael W.

Notified on 5 April 2024
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael W.

Notified on 26 April 2022
Ceased on 5 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael W.

Notified on 6 April 2016
Ceased on 7 June 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand 2 0511 549      
Current Assets  1 5494 0044 5294 2626 71515 98119 839
Net Assets Liabilities -11 403-14 201-13 971-13 812-17 3019789 79010 420
Property Plant Equipment 111 848109 518      
Cash Bank In Hand1 0452 051       
Net Assets Liabilities Including Pension Asset Liability-9 464-11 403       
Tangible Fixed Assets114 178111 848       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-9 465-11 404       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 2601 6802 1006006001 2001 200
Accumulated Depreciation Impairment Property Plant Equipment 4 6606 990      
Bank Borrowings 75 80075 346      
Creditors 49 50249 9226687382 8633 0914 9306 613
Fixed Assets  109 518107 188104 858102 528116 508116 508116 508
Increase From Depreciation Charge For Year Property Plant Equipment  2 330      
Net Current Assets Liabilities-47 411-47 451-48 3733 3365 7913 3995 62413 05113 226
Other Creditors 49 50249 922      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 0002 0002 0002 000 
Property Plant Equipment Gross Cost 116 508116 508      
Total Assets Less Current Liabilities66 76764 39761 145110 524110 649105 927122 132129 559129 734
Capital Employed-9 464-11 403       
Creditors Due After One Year76 23175 800       
Creditors Due Within One Year48 45649 502       
Number Shares Allotted11       
Number Shares Allotted Increase Decrease During Period1        
Par Value Share11       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions116 508        
Tangible Fixed Assets Cost Or Valuation116 508116 508       
Tangible Fixed Assets Depreciation2 3304 660       
Tangible Fixed Assets Depreciation Charged In Period2 3302 330       
Value Shares Allotted Increase Decrease During Period1        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 36-38 International House Cornhill London EC3V 3NG on Wednesday 13th September 2023
filed on: 13th, September 2023
Free Download (1 page)

Company search