TREASURYPORTAL LIMITED
LONDON GLOBALSKILL LIMITED

Hellopages » City of London » City of London » EC3A 8EP

Company number 04066068
Status Active
Incorporation Date 6 September 2000
Company Type Private Limited Company
Address 26TH FLOOR, 30 ST MARY AXE, LONDON, EC3A 8EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 5 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TREASURYPORTAL LIMITED are www.treasuryportal.co.uk, and www.treasuryportal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treasuryportal Limited is a Private Limited Company. The company registration number is 04066068. Treasuryportal Limited has been working since 06 September 2000. The present status of the company is Active. The registered address of Treasuryportal Limited is 26th Floor 30 St Mary Axe London Ec3a 8ep. . RUTTER, Mandy is a Director of the company. Secretary BELL, Robert has been resigned. Secretary PALMER, Charles Francis Clayton has been resigned. Secretary PESSA, Perttu has been resigned. Secretary PRESTON, Robert Montgomery has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADELEKE, Ademuyiwa has been resigned. Director FITZPATRICK, Michele Anne has been resigned. Director GRANT, Kevin has been resigned. Director GREHAN, Keith William has been resigned. Director JAEGER, Karl has been resigned. Director JOENSEN, Helgi has been resigned. Director MANDELBAUM, Joel Ira has been resigned. Director MCDONALD, Colin has been resigned. Director PALMER, Charles Francis Clayton has been resigned. Director WHEELER, Paul Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
RUTTER, Mandy
Appointed Date: 19 April 2013
60 years old

Resigned Directors

Secretary
BELL, Robert
Resigned: 31 December 2006
Appointed Date: 16 May 2006

Secretary
PALMER, Charles Francis Clayton
Resigned: 12 April 2002
Appointed Date: 01 November 2000

Secretary
PESSA, Perttu
Resigned: 15 June 2011
Appointed Date: 31 December 2006

Secretary
PRESTON, Robert Montgomery
Resigned: 16 May 2006
Appointed Date: 12 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 2000
Appointed Date: 06 September 2000

Director
ADELEKE, Ademuyiwa
Resigned: 23 August 2005
Appointed Date: 20 June 2002
54 years old

Director
FITZPATRICK, Michele Anne
Resigned: 06 November 2006
Appointed Date: 23 August 2005
67 years old

Director
GRANT, Kevin
Resigned: 23 August 2005
Appointed Date: 20 June 2002
60 years old

Director
GREHAN, Keith William
Resigned: 03 June 2014
Appointed Date: 31 January 2013
48 years old

Director
JAEGER, Karl
Resigned: 31 August 2012
Appointed Date: 28 November 2006
62 years old

Director
JOENSEN, Helgi
Resigned: 23 August 2005
Appointed Date: 20 June 2002
67 years old

Director
MANDELBAUM, Joel Ira
Resigned: 20 June 2011
Appointed Date: 28 November 2006
67 years old

Director
MCDONALD, Colin
Resigned: 12 April 2002
Appointed Date: 01 November 2000
67 years old

Director
PALMER, Charles Francis Clayton
Resigned: 01 March 2007
Appointed Date: 01 November 2000
73 years old

Director
WHEELER, Paul Michael
Resigned: 31 March 2013
Appointed Date: 23 August 2005
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 November 2000
Appointed Date: 06 September 2000

Persons With Significant Control

Ion Investment Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TREASURYPORTAL LIMITED Events

16 Nov 2016
Compulsory strike-off action has been discontinued
15 Nov 2016
Confirmation statement made on 5 August 2016 with updates
15 Nov 2016
Accounts for a dormant company made up to 31 December 2015
08 Nov 2016
First Gazette notice for compulsory strike-off
05 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

...
... and 72 more events
16 Nov 2000
Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU
16 Nov 2000
New director appointed
16 Nov 2000
New secretary appointed;new director appointed
01 Nov 2000
Company name changed globalskill LIMITED\certificate issued on 01/11/00
06 Sep 2000
Incorporation