Advanced company searchLink opens in new window

THE PORTMAN ESTATE (PRIMARY) LIMITED

Company number 09967998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2025 AD01 Registered office address changed from Ground Floor 40 Portman Square London W1H 6LT United Kingdom to 4th Floor, One Great Cumberland Place London W1H 7AL on 21 January 2025
08 Jan 2025 SH01 Statement of capital following an allotment of shares on 28 October 2024
  • GBP 1,390,000.000
30 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: conditional on the company's entry into the business transfer agreement between various partnerships the artilces of association be adopted 28/10/2024
27 Nov 2024 SH01 Statement of capital following an allotment of shares on 28 October 2024
  • GBP 949,860.196
27 Nov 2024 SH01 Statement of capital following an allotment of shares on 28 October 2024
  • GBP 908,182.73
26 Nov 2024 SH01 Statement of capital following an allotment of shares on 28 October 2024
  • GBP 890,000
13 Nov 2024 MA Memorandum and Articles of Association
27 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub division 14/10/2024
24 Oct 2024 SH02 Sub-division of shares on 14 October 2024
14 Oct 2024 PSC01 Notification of Roy Matthew Dantzic as a person with significant control on 14 October 2024
14 Oct 2024 PSC01 Notification of John Michael Wythe as a person with significant control on 14 October 2024
14 Oct 2024 PSC01 Notification of John Holmes Stephen as a person with significant control on 14 October 2024
14 Oct 2024 PSC07 Cessation of The Portman Estate Nominees (One) Limited as a person with significant control on 14 October 2024
14 Oct 2024 TM01 Termination of appointment of Sophie Meeson as a director on 14 October 2024
14 Oct 2024 TM01 Termination of appointment of Oliver Barry Kemp Fenn-Smith as a director on 14 October 2024
14 Oct 2024 AP01 Appointment of Roy Matthew Dantzic as a director on 14 October 2024
14 Oct 2024 AP01 Appointment of Mr John Holmes Stephen as a director on 14 October 2024
14 Oct 2024 AP01 Appointment of David Hamilton Fox as a director on 14 October 2024
09 Sep 2024 AP01 Appointment of Mr John Michael Wythe as a director on 9 September 2024
08 Jul 2024 CERTNM Company name changed the portman estate management (one) LIMITED\certificate issued on 08/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-04
05 Jun 2024 AA01 Current accounting period extended from 31 January 2025 to 5 April 2025
10 Apr 2024 AA Accounts for a dormant company made up to 31 January 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates