THE PORTMAN ESTATE NOMINEES (TWO) LIMITED
Overview
| Company Name | THE PORTMAN ESTATE NOMINEES (TWO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05175370 |
| 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 THE PORTMAN ESTATE NOMINEES (TWO) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE PORTMAN ESTATE NOMINEES (TWO) LIMITED located?
| Registered Office Address | 4th Floor, One Great Cumberland Place W1H 7AL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PORTMAN ESTATE NOMINEES (TWO) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYROLESE (559) LIMITED | Jul 09, 2004 | Jul 09, 2004 |
What are the latest accounts for THE PORTMAN ESTATE NOMINEES (TWO) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for THE PORTMAN ESTATE NOMINEES (TWO) LIMITED?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for THE PORTMAN ESTATE NOMINEES (TWO) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for The Viscount Henry Thurstan Knutsford as a person with significant control on Oct 10, 2025 | 2 pages | PSC04 | ||
Director's details changed for The Viscount Henry Thurstan Knutsford on Oct 10, 2025 | 2 pages | CH01 | ||
Change of details for Mr Henry Thurston Holland-Hibbert as a person with significant control on Oct 08, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Henry Thurston Holland-Hibbert on Oct 08, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 05, 2025 | 2 pages | AA | ||
Change of details for The Viscount Edward James Wingfield Lifford as a person with significant control on Jul 18, 2025 | 2 pages | PSC04 | ||
Change of details for Mr John Michael Wythe as a person with significant control on Jul 18, 2025 | 2 pages | PSC04 | ||
Director's details changed for The Earl Howe Frederick Richard Penn on Jul 08, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 09, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Thomas James Bailey Knight on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Sophie Meeson on Jan 20, 2020 | 2 pages | CH01 | ||
Second filing of Confirmation Statement dated Jul 09, 2016 | 6 pages | RP04CS01 | ||
Change of details for The Earl Howe Frederick Richard Penn as a person with significant control on Apr 16, 2025 | 2 pages | PSC04 | ||
Change of details for The Viscount Edward James Wingfield Lifford as a person with significant control on Apr 16, 2025 | 2 pages | PSC04 | ||
Director's details changed for The Viscount Edward James Wingfield Lifford on Apr 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Henry Thurston Holland-Hibbert on Apr 16, 2025 | 2 pages | CH01 | ||
Change of details for The Lord Euan Michael Ross Geddes (Baron Geddes of Rolvenden) as a person with significant control on Apr 16, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr James Fairweather Edmondson on Apr 16, 2025 | 2 pages | CH01 | ||
Change of details for Mr Philip James Noel Robert Emmet as a person with significant control on Apr 16, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Henry Thurston Holland-Hibbert as a person with significant control on Apr 16, 2025 | 2 pages | PSC04 | ||
Director's details changed for Philip James Noel Robert Emmet on Apr 16, 2025 | 2 pages | CH01 | ||
Registered office address changed from Ground Floor 40 Portman Square London W1H 6LT to 4th Floor, One Great Cumberland Place London W1H 7AL on Jan 21, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 05, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2023 | 2 pages | AA | ||
Who are the officers of THE PORTMAN ESTATE NOMINEES (TWO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALDERSON, Katherine Georgina | Secretary | One Great Cumberland Place W1H 7AL London 4th Floor, England | British | 106949150001 | ||||||
| BALDERSON, Katherine Georgina | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 272539140001 | |||||
| DANTZIC, Roy Matthew | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 52294450005 | |||||
| EDMONDSON, James Fairweather | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | Jersey | British | 24909820008 | |||||
| EMMET, Philip James Noel Robert | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | Ireland | Irish | 102162710002 | |||||
| FENN-SMITH, Oliver Barry Kemp | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | 138724490001 | |||||
| FOX, David Hamilton | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | 7277050001 | |||||
| GEDDES, Euan Michael Ross, The Lord | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 93777160002 | |||||
| JONES, Michael | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 247328770001 | |||||
| KNIGHT, Thomas James Bailey | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | 247328760002 | |||||
| KNUTSFORD, Henry Thurstan, The Viscount | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 38903930008 | |||||
| LIFFORD, Edward James Wingfield, The Viscount | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | 14020560006 | |||||
| LOOMES, Simon | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 110157140001 | |||||
| MEESON, Sophie | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 284826310001 | |||||
| PENN, Frederick Richard, The Earl Howe | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | 157025480001 | |||||
| PERKINS, Simon Christopher | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | 75315150002 | |||||
| ROSS, Alastair Boyd | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 165575030001 | |||||
| STEPHEN, John Holmes | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 32406120001 | |||||
| WYTHE, John Michael | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | 27660380001 | |||||
| BURNS, Jacqueline Anne | Secretary | 3 Caberfeigh Close RH1 6BF Redhill Surrey | British | 105432600001 | ||||||
| HATHERELL, Charles Anson Grey | Secretary | 36 Petersham Place SW7 5PU London | British | 16293970001 | ||||||
| TEAGUE, Claire Michelle | Secretary | Tudor Road HP15 7PD Hazlemere 22 Buckinghamshire | British | 133688160001 | ||||||
| ATHENAEUM SECRETARIES LIMITED | Secretary | Prospect House 2 Athenaeum Road N20 9YU London | 83098630001 | |||||||
| TYROLESE (SECRETARIAL) LIMITED | Nominee Secretary | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 | |||||||
| CLUTTON, Gareth Edmund | Director | 38 Seymour Street London W1H 7BP | United Kingdom | British | 96259960001 | |||||
| FELL, John Arnold | Director | Dellfield 43 Sandy Lodge Lane Moor Park HA6 2HX Northwood Middlesex | British | 102162750001 | ||||||
| LAY, Richard Neville | Director | 40 Portman Square W1H 6LT London Ground Floor United Kingdom | United Kingdom | British | 76458250001 | |||||
| MOORE, William Hewitt | Director | 40 Portman Square W1H 6LT London Ground Floor United Kingdom | United Kingdom | British | 165235360001 | |||||
| PORTMAN, Rodney John Berkeley | Director | 3 Harley Gardens SW10 9SW London | British | 28055310001 | ||||||
| SEABORN, Hugh Richard | Director | Birdhurst Road SW18 1AR London 7 United Kingdom | United Kingdom | British | 135346630001 | |||||
| SMITH, Ian Anthony Hamilton, The Lord Colwyn | Director | 29 Oakley Gardens SW3 5QH London | British | 102163130001 | ||||||
| SOUTHERN, Mark Peter | Director | 40 Portman Square W1H 6LT London Ground Floor | United Kingdom | British | 79588430001 | |||||
| WAKEFORD, Geoffrey Michael Montgomery, Sir | Director | 15 Compton Terrace N1 2UN London | England | British | 24701040001 | |||||
| WATNEY, John Adrian | Director | 40 Portman Square W1H 6LT London Ground Floor United Kingdom | United Kingdom | British | 63373840001 | |||||
| TYROLESE (DIRECTORS) LIMITED | Nominee Director | 66 Lincoln's Inn Fields WC2A 3LH London | 900002470001 |
Who are the persons with significant control of THE PORTMAN ESTATE NOMINEES (TWO) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Christopher Perkins | Jul 05, 2023 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Michael Wythe | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Hamilton Fox | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| The Earl Howe Frederick Richard Penn | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| The Viscount Henry Thurstan Knutsford | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alastair Boyd Ross | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Fairweather Edmondson | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| The Viscount Edward James Wingfield Lifford | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Holmes Stephen | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| The Lord Euan Michael Ross Geddes | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip James Noel Robert Emmet | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
| Roy Matthew Dantzic | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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