PORTLAND PLACE CAPITAL LTD
LONDON APAX PARTNERS & CO. LTD

Hellopages » Greater London » Hammersmith and Fulham » W14 0EE

Company number 01762860
Status Active
Incorporation Date 20 October 1983
Company Type Private Limited Company
Address C/O WESTEND FILMS LIMITED SHEPHERDS BUILDING CENTRAL, CHARECROFT WAY, LONDON, ENGLAND, W14 0EE
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from 3 Stanley Crescent London W11 2NB England to C/O Westend Films Limited Shepherds Building Central Charecroft Way London W14 0EE on 7 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of PORTLAND PLACE CAPITAL LTD are www.portlandplacecapital.co.uk, and www.portland-place-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Portland Place Capital Ltd is a Private Limited Company. The company registration number is 01762860. Portland Place Capital Ltd has been working since 20 October 1983. The present status of the company is Active. The registered address of Portland Place Capital Ltd is C O Westend Films Limited Shepherds Building Central Charecroft Way London England W14 0ee. . MARKS, David Norman is a Secretary of the company. COHEN, Ronald Mourad, Sir is a Director of the company. DODD, Martin Thomas is a Director of the company. MARKS, David Norman is a Director of the company. Secretary COHEN, Michael Mourad has been resigned. Secretary COHEN, Ronald Mourad, Sir has been resigned. Secretary OLIVER, Royston Walter has been resigned. Director OLIVER, Royston Walter has been resigned. Director PATRICOF, Alan has been resigned. Director TCHENIO, Maurice has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
MARKS, David Norman
Appointed Date: 01 September 2005

Director

Director
DODD, Martin Thomas
Appointed Date: 20 July 2007
58 years old

Director
MARKS, David Norman
Appointed Date: 07 July 2005
72 years old

Resigned Directors

Secretary
COHEN, Michael Mourad
Resigned: 08 September 1997

Secretary
COHEN, Ronald Mourad, Sir
Resigned: 01 September 2005
Appointed Date: 16 September 2003

Secretary
OLIVER, Royston Walter
Resigned: 16 September 2003
Appointed Date: 10 September 1997

Director
OLIVER, Royston Walter
Resigned: 16 September 2003
Appointed Date: 01 October 2000
85 years old

Director
PATRICOF, Alan
Resigned: 25 July 2005
90 years old

Director
TCHENIO, Maurice
Resigned: 10 October 2003
82 years old

Persons With Significant Control

Sir Ronald Mourad Cohen
Notified on: 23 September 2016
80 years old
Nature of control: Ownership of shares – 75% or more

PORTLAND PLACE CAPITAL LTD Events

07 Dec 2016
Registered office address changed from 3 Stanley Crescent London W11 2NB England to C/O Westend Films Limited Shepherds Building Central Charecroft Way London W14 0EE on 7 December 2016
21 Nov 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
25 Aug 2016
Registered office address changed from 42 Portland Place London W1B 1NB to 3 Stanley Crescent London W11 2NB on 25 August 2016
17 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 97 more events
10 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Jul 1986
Resolutions
  • RES02(U) ‐ Company reregistered on 29/03/86

16 Jun 1986
Return made up to 22/05/86; full list of members

16 Jun 1986
Secretary resigned;new secretary appointed

20 Oct 1983
Incorporation