Background WavePink WaveYellow Wave

PORTIA NOMINEES LIMITED (01621009)

PORTIA NOMINEES LIMITED (01621009) is an active UK company. incorporated on 9 March 1982. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PORTIA NOMINEES LIMITED has been registered for 44 years. Current directors include BARLOW, Nicholas Hugh, BRIGHT, Karen Linda, CHICK, Mark Christopher and 4 others.

Company Number
01621009
Status
active
Type
ltd
Incorporated
9 March 1982
Age
44 years
Address
59/60 Russell Square, London, WC1B 4HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARLOW, Nicholas Hugh, BRIGHT, Karen Linda, CHICK, Mark Christopher, LITTLE, David Anthony, MACARTNEY, Christopher James, POTTER, Nicholas Francis, SWAINE, Andrew Douglas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTIA NOMINEES LIMITED

PORTIA NOMINEES LIMITED is an active company incorporated on 9 March 1982 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PORTIA NOMINEES LIMITED was registered 44 years ago.(SIC: 70100)

Status

active

Active since 44 years ago

Company No

01621009

LTD Company

Age

44 Years

Incorporated 9 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

59/60 Russell Square London, WC1B 4HP,

Previous Addresses

46 Bedford Square London WC1B 3DP
From: 9 March 1982To: 10 December 2010
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 12
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 19
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Apr 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

BISHOP & SEWELL SECRETARIES LIMITED

Active
Russell Square, LondonWC1B 4HP
Corporate secretary
Appointed 14 Aug 2006

BARLOW, Nicholas Hugh

Active
Russell Square, LondonWC1B 4HP
Born May 1973
Director
Appointed 01 Feb 2021

BRIGHT, Karen Linda

Active
Russell Square, LondonWC1B 4HP
Born December 1975
Director
Appointed 01 Oct 2021

CHICK, Mark Christopher

Active
Russell Square, LondonWC1B 4HP
Born February 1969
Director
Appointed 01 May 2011

LITTLE, David Anthony

Active
Russell Square, LondonWC1B 4HP
Born September 1967
Director
Appointed 01 Oct 2018

MACARTNEY, Christopher James

Active
Russell Square, LondonWC1B 4HP
Born September 1977
Director
Appointed 01 Oct 2018

POTTER, Nicholas Francis

Active
Russell Square, LondonWC1B 4HP
Born August 1960
Director
Appointed 02 Jun 2005

SWAINE, Andrew Douglas

Active
Russell Square, LondonWC1B 4HP
Born February 1962
Director
Appointed 02 Jun 2005

JOHNSON, Daniel Robert

Resigned
24 Bemish Road, LondonSW15 1DG
Secretary
Appointed 02 Jun 2005
Resigned 14 Aug 2006

NAGRA, Rashpal Kaur

Resigned
51 The Roses, Woodford GreenIG8 9BN
Secretary
Appointed 02 Jun 2005
Resigned 14 Aug 2006

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Secretary
Appointed N/A
Resigned 14 Aug 2006

WOODWARD, Lionel

Resigned
41 Belgrave Manor, WokingGU22 7TW
Secretary
Appointed 02 Jun 2005
Resigned 09 Jan 2006

BISHOP, Stephen Charles

Resigned
Russell Square, LondonWC1B 4HP
Born March 1951
Director
Appointed N/A
Resigned 30 Sept 2021

COLEMAN, Matthew John

Resigned
1st + 2nd Floor Flat, LondonN19 5ER
Born January 1970
Director
Appointed 02 Jun 2005
Resigned 13 Nov 2006

GILLMAN, Michael John

Resigned
Russell Square, LondonWC1B 4HP
Born April 1955
Director
Appointed 02 Jun 2005
Resigned 30 Sept 2019

KASHIS, Agathocles Michael

Resigned
Russell Square, LondonWC1B 4HP
Born September 1974
Director
Appointed 01 Oct 2017
Resigned 31 Mar 2023

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Born April 1948
Director
Appointed N/A
Resigned 01 Jan 2006

WILLIAMS, Richard John

Resigned
3 Gloucester Circus, LondonSE10 8RX
Born July 1953
Director
Appointed N/A
Resigned 04 Jan 2010

Persons with significant control

3

1 Active
2 Ceased
Russell Square, LondonWC1B 4HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022

Mr Stephen Charles Bishop

Ceased
Russell Square, LondonWC1B 4HP
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jan 2022

Mr Michael John Gillman

Ceased
Russell Square, LondonWC1B 4HP
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
3 August 2000
288cChange of Particulars
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
26 January 1998
363sAnnual Return (shuttle)
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Legacy
26 February 1996
363x363x
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Legacy
3 January 1990
363363
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
2 October 1989
225(1)225(1)
Legacy
8 May 1989
287Change of Registered Office
Legacy
8 May 1989
363363
Legacy
14 October 1987
225(1)225(1)
Legacy
8 September 1987
288288
Legacy
28 August 1987
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
288288