PORTIGON EUROPE (UK) HOLDINGS LIMITED
Overview
| Company Name | PORTIGON EUROPE (UK) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02388852 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PORTIGON EUROPE (UK) HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PORTIGON EUROPE (UK) HOLDINGS LIMITED located?
| Registered Office Address | PORTIGON EUROPE (UK) HOLDINGS LIMITED 80 Coleman Street EC2R 5BJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PORTIGON EUROPE (UK) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTLB EUROPE (UK) HOLDINGS LIMITED | Dec 13, 1989 | Dec 13, 1989 |
| ALNERY NO. 916 LIMITED | May 24, 1989 | May 24, 1989 |
What are the latest accounts for PORTIGON EUROPE (UK) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PORTIGON EUROPE (UK) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for PORTIGON EUROPE (UK) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Mr Paul Edwards on Nov 24, 2025 | 3 pages | CH03 | ||
Director's details changed for Mr Walter Ehlen on Nov 24, 2025 | 3 pages | CH01 | ||
Director's details changed for Mr Paul Edwards on Nov 24, 2025 | 3 pages | CH01 | ||
Registered office address changed from PO Box 4385 02388852 - Companies House Default Address Cardiff CF14 8LH to 80 Coleman Street London EC2R 5BJ on Dec 16, 2025 | 3 pages | AD01 | ||
Address of officer Mr Walter Ehlen changed to 02388852 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 24, 2025 | 1 pages | RP09 | ||
Address of officer Mr Paul Edwards changed to 02388852 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 24, 2025 | 1 pages | RP09 | ||
Address of officer Mr Paul Edwards changed to 02388852 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 24, 2025 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 02388852 - Companies House Default Address, Cardiff, CF14 8LH on Nov 24, 2025 | 1 pages | RP05 | ||
Group of companies' accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Edwards as a secretary on Sep 19, 2023 | 2 pages | AP03 | ||
Termination of appointment of Shaun Hamilton Williams as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Forber as a secretary on Sep 18, 2023 | 1 pages | TM02 | ||
Appointment of Mr Walter Ehlen as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||
Amended group of companies' accounts made up to Dec 31, 2021 | 17 pages | AAMD | ||
Group of companies' accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Termination of appointment of Sue Richards as a secretary on Sep 20, 2021 | 1 pages | TM02 | ||
Appointment of Mr Stephen Forber as a secretary on Sep 20, 2021 | 2 pages | AP03 | ||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Who are the officers of PORTIGON EUROPE (UK) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Paul | Secretary | Coleman Street EC2R 5BJ London 80 | 313690050001 | |||||||
| EDWARDS, Paul | Director | Coleman Street EC2R 5BJ London 80 | England | British | 65099330001 | |||||
| EHLEN, Walter | Director | Coleman Street EC2R 5BJ London 80 | Germany | German | 313048100001 | |||||
| BOURKE, Emily | Secretary | 49 Milner Road SW19 3AB London | British | 61058090004 | ||||||
| FORBER, Stephen | Secretary | Coleman Street EC2R 5BJ London 80 England | 287452870001 | |||||||
| HEYWORTH, Stephen | Secretary | 37 Tilsworth Road HP9 1TR Beaconsfield Buckinghamshire | British | 7297160001 | ||||||
| HOOD, Thomas David | Secretary | Woolgate Exchange 25 Basinghall Street EC2V 5HA London | 159877200001 | |||||||
| MURRAY, Clare | Secretary | 13 Cornsland Court Rose Valley CM14 4HY Brentwood Essex | British | 63475520001 | ||||||
| RICHARDS, Sue | Secretary | Coleman Street EC2R 5BJ London 80 England | 275850240001 | |||||||
| ROSSATO, Sandra Leigh | Secretary | Flat 13 43-53 Myddelton Square EC1R 1YD London | Australian | 109436690002 | ||||||
| SAMWAYS, Suzanne | Secretary | 107 Suttons Avenue RM12 4LZ Hornchurch Essex | British | 104455740001 | ||||||
| DUNKEL, Lothar | Director | Woolgate Exchange 25 Basinghall Street EC2V 5HA London | German | 63348910002 | ||||||
| ELDRIDGE, Michael Roland | Director | Woolgate Exchange 25 Basinghall Street EC2V 5HA London | United Kingdom | American | 156396320001 | |||||
| FULLENKEMPER, Horst, Doctor | Director | Cavendish House Cavendish Road St Georges Hill KT13 0JP Weybridge Surrey | German | 43884150002 | ||||||
| HEYWORTH, Stephen | Director | 37 Tilsworth Road HP9 1TR Beaconsfield Buckinghamshire | United Kingdom | British | 7297160001 | |||||
| MAUERSBERGER, Eckhart | Director | Hermann-Hesse Strasse 7 4006 Erkrath 2 Germany | German | 9936640001 | ||||||
| MESTWERDT, Reinhold | Director | 81a Wimbledon Parkside SW19 5LP London | German | 33502400001 | ||||||
| PERCY, Humphrey | Director | The Old House Goodley Stock Road Crockham Hill TN8 6TA Edenbridge Kent | British | 57116810001 | ||||||
| PETERS, Hans-Peter | Director | Merkurst 1 4040 Neuss 1 Germany Germany | German | 30161770001 | ||||||
| SMITH, Martin James | Director | Woolgate Exchange 25 Basinghall Street EC2V 5HA London | United Kingdom | British | 93225480002 | |||||
| WILLIAMS, Shaun Hamilton | Director | Coleman Street EC2R 5BJ London 80 England | United Kingdom | British | 240137170001 | |||||
| ZIERKE, Ulrich Hans Hermann | Director | Flat 19 Wynnstay Gardens W8 6UP London | German | 68024140001 |
What are the latest statements on persons with significant control for PORTIGON EUROPE (UK) HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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