Background WavePink WaveYellow Wave

PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED (04365002)

PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED (04365002) is an active UK company. incorporated on 1 February 2002. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of commercial buildings. PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED has been registered for 24 years. Current directors include RITCHIE, Alan Campbell.

Company Number
04365002
Status
active
Type
ltd
Incorporated
1 February 2002
Age
24 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
RITCHIE, Alan Campbell
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED

PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED is an active company incorporated on 1 February 2002 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED was registered 24 years ago.(SIC: 41201)

Status

active

Active since 24 years ago

Company No

04365002

LTD Company

Age

24 Years

Incorporated 1 February 2002

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 24 February 2026 (1 month 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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

LAING O'ROURKE PORTFOLIO SOLUTIONS LIMITED
From: 20 July 2006To: 2 October 2007
LAING O'ROURKE PORTFOLIO PROJECTS LIMITED
From: 11 March 2003To: 20 July 2006
LAING O'ROURKE SPECIAL PROJECTS LIMITED
From: 4 April 2002To: 11 March 2003
SHELFCO (NO.2675) LIMITED
From: 1 February 2002To: 4 April 2002
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN
From: 1 February 2002To: 19 February 2019
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Aug 10
Director Left
May 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Feb 19
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 14 Feb 2019

RITCHIE, Alan Campbell

Active
Broad Quay House, BristolBS1 4DJ
Born April 1967
Director
Appointed 31 Mar 2025

MCKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, KingswoodKT20 6QN
Secretary
Appointed 27 Mar 2002
Resigned 28 May 2010

STYANT, Teresa Ann

Resigned
Bridge Place Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 28 May 2010
Resigned 29 Jun 2016

TURNER, Robert Edward

Resigned
Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 29 Jun 2016
Resigned 13 Dec 2018

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 01 Feb 2002
Resigned 27 Mar 2002

ANDERSON, Colin John

Resigned
Prince Street, BristolBS1 4DJ
Born November 1963
Director
Appointed 13 Dec 2018
Resigned 31 Mar 2025

CURLISS, James

Resigned
1 The Firs Cottage, TringHP23 6DZ
Born September 1964
Director
Appointed 05 Jan 2004
Resigned 02 May 2006

DEAN, John Michael

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born July 1951
Director
Appointed 02 Mar 2012
Resigned 22 Sept 2015

DEMPSEY, Bernard Anthony

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born February 1949
Director
Appointed 24 Jun 2004
Resigned 01 Sept 2011

GRAMMER, Paul Clive

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born May 1962
Director
Appointed 02 Mar 2012
Resigned 31 Oct 2014

HOCKADAY, Stephen

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born March 1955
Director
Appointed 01 Sept 2011
Resigned 13 Dec 2018

HUNTER, David John

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born November 1955
Director
Appointed 02 May 2006
Resigned 01 Sept 2011

JACKSON, Andrew

Resigned
Sandhills 8 The Dell, MorpethNE61 3JY
Born April 1971
Director
Appointed 02 May 2006
Resigned 19 Apr 2011

JOHNSON, Dennis Arthur

Resigned
The Gleanings, Gleanings Mews, RochesterME1 1UF
Born September 1948
Director
Appointed 28 Mar 2002
Resigned 02 May 2006

KRIEK, Cornelius Johannes

Resigned
Anchor Boulevard, Crossways, DartfordDA2 6SN
Born April 1958
Director
Appointed 26 Sept 2007
Resigned 26 Jan 2009

MCINTYRE, Alexander Stewart

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1956
Director
Appointed 30 Mar 2016
Resigned 13 Dec 2018

O'ROURKE, Raymond Gabriel

Resigned
Fairwinds Millgreen Road, IngatestoneCM3 0HS
Born January 1947
Director
Appointed 27 Mar 2002
Resigned 02 May 2006

PILKINGTON, Richard Michael

Resigned
34 Westcombe Park Road, LondonSE3 7RB
Born October 1967
Director
Appointed 06 Feb 2003
Resigned 02 May 2006

REED, Matthew

Resigned
24 Bowgreave Drive, GarstangPR3 1TD
Born April 1950
Director
Appointed 06 Feb 2003
Resigned 01 Sept 2011

RICHARDSON, George Mark

Resigned
Fiddlers Leap, KnutsfordWA16 9AB
Born April 1960
Director
Appointed 06 Feb 2003
Resigned 02 May 2006

RYAN, Peter Valentine

Resigned
2 Reams Farm, HildenboroughTN11 8PT
Born February 1961
Director
Appointed 14 Oct 2002
Resigned 30 Jun 2010

SCENNA, Lisa

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born April 1968
Director
Appointed 01 Sept 2011
Resigned 02 Mar 2012

SPETCH, John Gregory

Resigned
Broadlands, WarlinghamCR6 9HU
Born April 1965
Director
Appointed 02 Feb 2004
Resigned 22 Jan 2009

TUCKETT, Callum Mitchell

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born December 1974
Director
Appointed 22 Sept 2015
Resigned 01 Jul 2016

WHITE, Andrew

Resigned
Heawood Hall, MacclesfieldSK10 4TN
Born November 1954
Director
Appointed 28 Mar 2002
Resigned 18 Sept 2002

WILSON, David Andrew

Resigned
35 Peter Avenue, OxtedRH8 9LG
Born May 1961
Director
Appointed 06 Feb 2003
Resigned 02 May 2006

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 01 Feb 2002
Resigned 27 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
1 Gresham Street, LondonEC2V 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Anchor Boulevard, DartfordDA2 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 February 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Made Up Date
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Made Up Date
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Made Up Date
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Made Up Date
8 December 2010
AAAnnual Accounts
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Made Up Date
9 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
14 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
3 December 2007
288cChange of Particulars
Certificate Change Of Name Company
2 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
14 September 2007
AAAnnual Accounts
Legacy
12 September 2007
288cChange of Particulars
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Memorandum Articles
2 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288cChange of Particulars
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288cChange of Particulars
Legacy
6 June 2005
288cChange of Particulars
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
22 September 2004
288cChange of Particulars
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
287Change of Registered Office
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
287Change of Registered Office
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
225Change of Accounting Reference Date
Legacy
5 April 2002
287Change of Registered Office
Certificate Change Of Name Company
4 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2002
NEWINCIncorporation