PORTFOLIO VENTURES (VII) LIMITED
LONDON HACKREMCO (NO.1363) LIMITED

Hellopages » Greater London » Westminster » W1S 3BE

Company number 03594606
Status Active
Incorporation Date 6 July 1998
Company Type Private Limited Company
Address 10 NEW BURLINGTON STREET (6TH FLOOR), LONDON, W1S 3BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 1 ; Termination of appointment of Mike Pashley as a secretary on 29 March 2016. The most likely internet sites of PORTFOLIO VENTURES (VII) LIMITED are www.portfolioventuresvii.co.uk, and www.portfolio-ventures-vii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Portfolio Ventures Vii Limited is a Private Limited Company. The company registration number is 03594606. Portfolio Ventures Vii Limited has been working since 06 July 1998. The present status of the company is Active. The registered address of Portfolio Ventures Vii Limited is 10 New Burlington Street 6th Floor London W1s 3be. . BENJAMIN, William Stephen is a Director of the company. ROBERTSON, John Manwaring is a Director of the company. Secretary DUZNIAK, Jadzia Zofia has been resigned. Secretary PASHLEY, Mike has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director DUZNIAK, Jadzia Zofia has been resigned. Director HODDELL, Christopher James has been resigned. Director LAWS, Sarah Caroline has been resigned. Director PARKINSON, Paul Talbot has been resigned. Director PASHLEY, Mike has been resigned. Director ROBERTSON, John Manwaring has been resigned. Director STANFORD, Paul Andrew has been resigned. Director WALSH, David George Patrick has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BENJAMIN, William Stephen
Appointed Date: 14 August 2006
61 years old

Director
ROBERTSON, John Manwaring
Appointed Date: 14 August 2006
74 years old

Resigned Directors

Secretary
DUZNIAK, Jadzia Zofia
Resigned: 14 August 2006
Appointed Date: 22 July 1998

Secretary
PASHLEY, Mike
Resigned: 29 March 2016
Appointed Date: 14 August 2006

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 22 July 1998
Appointed Date: 06 July 1998

Director
DUZNIAK, Jadzia Zofia
Resigned: 01 June 2007
Appointed Date: 30 November 2001
58 years old

Director
HODDELL, Christopher James
Resigned: 25 July 2003
Appointed Date: 22 July 1998
80 years old

Director
LAWS, Sarah Caroline
Resigned: 30 November 2001
Appointed Date: 22 July 1998
66 years old

Director
PARKINSON, Paul Talbot
Resigned: 12 May 2006
Appointed Date: 25 July 2003
58 years old

Director
PASHLEY, Mike
Resigned: 31 May 2015
Appointed Date: 14 August 2006
65 years old

Director
ROBERTSON, John Manwaring
Resigned: 25 July 2003
Appointed Date: 22 July 1998
74 years old

Director
STANFORD, Paul Andrew
Resigned: 01 November 2007
Appointed Date: 12 May 2006
58 years old

Director
WALSH, David George Patrick
Resigned: 31 March 2003
Appointed Date: 22 July 1998
71 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 22 July 1998
Appointed Date: 06 July 1998

PORTFOLIO VENTURES (VII) LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1

29 Mar 2016
Termination of appointment of Mike Pashley as a secretary on 29 March 2016
29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

...
... and 71 more events
27 Jul 1998
Secretary resigned
27 Jul 1998
Director resigned
27 Jul 1998
Accounting reference date shortened from 31/07/99 to 30/06/99
16 Jul 1998
Company name changed hackremco (no.1363) LIMITED\certificate issued on 16/07/98
06 Jul 1998
Incorporation

PORTFOLIO VENTURES (VII) LIMITED Charges

18 September 1998
Subordination deed
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: Dg Bank Deutsche Genossenschaftsbank Ag(As Agent for the Finance Parties (as Defined))
Description: If (a) the borrower makes any payment in cash or in kind on…