PORTFOLIO INTERNATIONAL LIMITED

PORTFOLIO INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePORTFOLIO INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01884330
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PORTFOLIO INTERNATIONAL LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is PORTFOLIO INTERNATIONAL LIMITED located?

    Registered Office Address
    Basildon House
    7-11 Moorgate
    EC2R 6AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTFOLIO INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTFOLIO RECRUITMENT LIMITEDApr 19, 1990Apr 19, 1990
    ACSIS SERVICES LIMITEDFeb 20, 1989Feb 20, 1989
    PORTFOLIO INTERNATIONAL LIMITED Jul 19, 1985Jul 19, 1985
    GILTSALE LIMITEDFeb 08, 1985Feb 08, 1985

    What are the latest accounts for PORTFOLIO INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PORTFOLIO INTERNATIONAL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2024

    What are the latest filings for PORTFOLIO INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from 62 Queen Street London EC4R 1EB to Basildon House 7-11 Moorgate London EC2R 6AF on Aug 06, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ian Donald Moss as a secretary on Sep 27, 2022

    1 pagesTM02

    Termination of appointment of Ian Donald Moss as a director on Sep 27, 2022

    1 pagesTM01

    Appointment of Mr Laurence Krafchik as a secretary on Sep 27, 2022

    2 pagesAP03

    Appointment of Mr Laurence Krafchik as a director on Sep 27, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Oct 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Oct 30, 2017 with no updates

    3 pagesCS01

    Who are the officers of PORTFOLIO INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAFCHIK, Laurence
    7-11 Moorgate
    EC2R 6AF London
    Basildon House
    England
    Secretary
    7-11 Moorgate
    EC2R 6AF London
    Basildon House
    England
    300721660001
    KRAFCHIK, Laurence
    7-11 Moorgate
    EC2R 6AF London
    Basildon House
    England
    Director
    7-11 Moorgate
    EC2R 6AF London
    Basildon House
    England
    EnglandBritish285526770001
    ROBINSON, Francesca Mary
    7-11 Moorgate
    EC2R 6AF London
    Basildon House
    England
    Director
    7-11 Moorgate
    EC2R 6AF London
    Basildon House
    England
    United KingdomBritish47857260003
    CHRISTENSEN, Christina Skovlund
    138 Mortimer Road
    NW10 5SN London
    Secretary
    138 Mortimer Road
    NW10 5SN London
    British51603580001
    CUDLIPP, Nigel Hugh
    20 Frere Street
    SW11 2JA London
    Secretary
    20 Frere Street
    SW11 2JA London
    British45305480002
    HEAYBERD, Christopher Incledon
    23 Barnfield Wood Road
    BR3 6SR Beckenham
    Kent
    Secretary
    23 Barnfield Wood Road
    BR3 6SR Beckenham
    Kent
    British5948980002
    HEAYBERD, Christopher Incledon
    23 Barnfield Wood Road
    BR3 6SR Beckenham
    Kent
    Secretary
    23 Barnfield Wood Road
    BR3 6SR Beckenham
    Kent
    British5948980002
    JAMES, Simon
    103 Bissley Drive
    SL6 3UY Maidenhead
    Berkshire
    Secretary
    103 Bissley Drive
    SL6 3UY Maidenhead
    Berkshire
    British28168760001
    MOSS, Ian Donald
    Queen Street
    EC4R 1EB London
    62
    England
    Secretary
    Queen Street
    EC4R 1EB London
    62
    England
    146121320001
    RUST, Samantha
    Larkspur 16 Rocks Close
    East Malling
    ME19 6AE West Malling
    Kent
    Secretary
    Larkspur 16 Rocks Close
    East Malling
    ME19 6AE West Malling
    Kent
    British59173930002
    WEBSTER, Paul Robert
    21 Sherwood Drive
    RH16 1EW Haywards Heath
    West Sussex
    Secretary
    21 Sherwood Drive
    RH16 1EW Haywards Heath
    West Sussex
    British32590830005
    COUBROUGH, David Charles
    Riverstone House
    2 Westfield Road
    MK43 7SU Oakley
    Bedfordshire
    Director
    Riverstone House
    2 Westfield Road
    MK43 7SU Oakley
    Bedfordshire
    United KingdomBritish5046120003
    FENTON, Peter Anthony
    Merchants Farm
    Long Newnton
    GL8 8RP Tetbury
    Gloucestershire
    Director
    Merchants Farm
    Long Newnton
    GL8 8RP Tetbury
    Gloucestershire
    EnglandBritish30216720002
    FRENCH, Miranda Kay
    6 Oaks Way
    Carshalton Beeches
    SM5 4NQ Carshalton
    Surrey
    Director
    6 Oaks Way
    Carshalton Beeches
    SM5 4NQ Carshalton
    Surrey
    SurreyBritish148306670001
    HEARN, Peter John
    94 Cinnabar Wharf
    28 Wapping High Street
    E1 London
    Director
    94 Cinnabar Wharf
    28 Wapping High Street
    E1 London
    EnglandBritish37580870008
    HEAYBERD, Christopher Incledon
    23 Barnfield Wood Road
    BR3 6SR Beckenham
    Kent
    Director
    23 Barnfield Wood Road
    BR3 6SR Beckenham
    Kent
    United KingdomBritish5948980002
    HEAYBERD, Christopher Incledon
    23 Barnfield Wood Road
    BR3 6SR Beckenham
    Kent
    Director
    23 Barnfield Wood Road
    BR3 6SR Beckenham
    Kent
    United KingdomBritish5948980002
    JAMES, Simon
    103 Bissley Drive
    SL6 3UY Maidenhead
    Berkshire
    Director
    103 Bissley Drive
    SL6 3UY Maidenhead
    Berkshire
    British28168760001
    MACDONALD, Robert John Garvin
    Donhead House
    Donhead St Andrew
    SP7 9EB Shaftesbury
    Wilts
    Director
    Donhead House
    Donhead St Andrew
    SP7 9EB Shaftesbury
    Wilts
    United KingdomBritish12756040001
    MOSS, Ian Donald
    Queen Street
    EC4R 1EB London
    62
    England
    Director
    Queen Street
    EC4R 1EB London
    62
    England
    United KingdomBritish22853680002
    REYNOLDS, Lesley
    43 Quarrendon Road
    SW6 3BT London
    Director
    43 Quarrendon Road
    SW6 3BT London
    British31492820001
    SHEERAN, Nick John
    28 Essex Street
    London
    WC2R 3AT
    Director
    28 Essex Street
    London
    WC2R 3AT
    United KingdomBritish165089980001
    WASEF, Joseph
    88 Chichester Road
    CR0 5NB Croydon
    Surrey
    Director
    88 Chichester Road
    CR0 5NB Croydon
    Surrey
    United KingdomBritish20901140001

    Who are the persons with significant control of PORTFOLIO INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Psd Group Limited
    Queen Street
    EC4R 1EB London
    62
    England
    Apr 06, 2016
    Queen Street
    EC4R 1EB London
    62
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number2654935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0