PORTHAVEN GROUP HOLDINGS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

15/11/2415 November 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

01/05/241 May 2024 Notification of Porthaven Finance Limited as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Cessation of Frc Star Group Bidco Limited as a person with significant control on 2024-05-01

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024 Statement of capital on 2024-03-12

View Document

12/03/2412 March 2024 Resolutions

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

14/11/2314 November 2023 Appointment of Mr Stuart Ian Blackie as a director on 2023-11-03

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of John Storey as a director on 2023-05-22

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

18/11/2218 November 2022 Registered office address changed from 1 High Street Windsor Berkshire SL4 1LD to Royal Albert House Sheet Street Windsor Berkshire SL4 1BE on 2022-11-18

View Document

20/12/2120 December 2021 Appointment of Mr Keiri Custodio as a director on 2021-04-28

View Document

20/12/2120 December 2021 Termination of appointment of Claude Zinngrabe as a director on 2021-12-01

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW REIDY

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR ASHMINDER SINGH

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR MATTHEW JOSEPH REIDY

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR ASHMINDER SINGH

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

24/10/1824 October 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORGAN

View Document

16/11/1716 November 2017 ADOPT ARTICLES 07/11/2017

View Document

15/11/1715 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR CLAUDE ZINNGRABE

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR ASHMINDER SINGH

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRC STAR GROUP BIDCO LIMITED

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER DEVLIN

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076777200001

View Document

10/08/1710 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/15

View Document

10/08/1710 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/16

View Document

27/07/1727 July 2017 CESSATION OF JAMES ROBERT THOMAS AS A PSC

View Document

27/07/1727 July 2017 CESSATION OF PHOENIX EQUITY PARTNERS 2010 LIMITED PARTNERSHIP AS A PSC

View Document

27/07/1727 July 2017 CESSATION OF JOHN STOREY AS A PSC

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STOREY

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX EQUITY PARTNERS 2010 LIMITED PARTNERSHIP

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1723 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 1010.18

View Document

23/01/1723 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

20/01/1720 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1621 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1418 December 2014 30/09/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

18/12/1418 December 2014 ADOPT ARTICLES 17/10/2011

View Document

25/07/1425 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR APPOINTED JAMES ROBERT THOMAS

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHLIN

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM

View Document

05/08/135 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR NICHOLAS MARK MORGAN

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHEE JAP

View Document

02/08/122 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 14/05/12 STATEMENT OF CAPITAL GBP 967.50

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR ROGER WILLIAM DEVLIN

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM, 271 REGENT STREET, LONDON, W1B 2ES

View Document

21/11/1121 November 2011 SECRETARY APPOINTED SEAN KIME

View Document

04/11/114 November 2011 17/10/11 STATEMENT OF CAPITAL GBP 967.50

View Document

04/11/114 November 2011 ADOPT ARTICLES 17/10/2011

View Document

04/11/114 November 2011 SUB-DIVISION 17/10/11

View Document

04/11/114 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MS CHEE MIAU JAP

View Document

03/11/113 November 2011 DIRECTOR APPOINTED JOHN STOREY

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM, 30 GLASSHOUSE STREET, LONDON, W1B 5DG

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED JAMES GRAHAM

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED JAMES THOMAS

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM, 10 SNOW HILL, LONDON, EC1A 2AL, ENGLAND

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES WEST ASHLIN

View Document

23/08/1123 August 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

18/08/1118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1118 August 2011 COMPANY NAME CHANGED DE FACTO 1873 LIMITED CERTIFICATE ISSUED ON 18/08/11

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company