PORTMAN FUNDING LIMITED
LONDON

Hellopages » Greater London » Islington » W1A 2EA

Company number 04912417
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address 7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PORTMAN FUNDING LIMITED are www.portmanfunding.co.uk, and www.portman-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Portman Funding Limited is a Private Limited Company. The company registration number is 04912417. Portman Funding Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Portman Funding Limited is 7010 2nd Floor 38 Warren Street London W1a 2ea. . TESLER, Simon is a Secretary of the company. JUDAH, Moses is a Director of the company. WULWICK, Daniel is a Director of the company. Secretary MARTIN, David has been resigned. Secretary MILLS MALLOWS, Sherinette Anthia has been resigned. Secretary PATWARDHAN, Ravindra Vishwanath has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director JUDAH, Loretta has been resigned. Director WULWICK, Danny has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
TESLER, Simon
Appointed Date: 30 November 2006

Director
JUDAH, Moses
Appointed Date: 02 October 2003
79 years old

Director
WULWICK, Daniel
Appointed Date: 18 August 2005
58 years old

Resigned Directors

Secretary
MARTIN, David
Resigned: 27 February 2004
Appointed Date: 02 October 2003

Secretary
MILLS MALLOWS, Sherinette Anthia
Resigned: 19 December 2005
Appointed Date: 10 March 2004

Secretary
PATWARDHAN, Ravindra Vishwanath
Resigned: 30 November 2006
Appointed Date: 25 September 2006

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Director
JUDAH, Loretta
Resigned: 09 August 2006
Appointed Date: 02 June 2005
80 years old

Director
WULWICK, Danny
Resigned: 02 June 2005
Appointed Date: 24 December 2003
58 years old

Director
UK INCORPORATIONS LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Persons With Significant Control

Portman Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORTMAN FUNDING LIMITED Events

12 Oct 2016
Confirmation statement made on 12 September 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

28 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2

...
... and 47 more events
17 Oct 2003
New secretary appointed
17 Oct 2003
Registered office changed on 17/10/03 from: 85 south street dorking surrey RH4 2LA
17 Oct 2003
Director resigned
17 Oct 2003
Secretary resigned
26 Sep 2003
Incorporation

PORTMAN FUNDING LIMITED Charges

16 December 2003
Assignment
Delivered: 5 January 2004
Status: Satisfied on 18 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Present and future right, title and interest in and to the…