Background WavePink WaveYellow Wave

PORTFOLIO COMPANY ADVISORS, LTD (05516515)

PORTFOLIO COMPANY ADVISORS, LTD (05516515) is an active UK company. incorporated on 22 July 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PORTFOLIO COMPANY ADVISORS, LTD has been registered for 20 years. Current directors include KENNEDY, Liam Robert, WARD, Michael De Courcy.

Company Number
05516515
Status
active
Type
ltd
Incorporated
22 July 2005
Age
20 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KENNEDY, Liam Robert, WARD, Michael De Courcy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTFOLIO COMPANY ADVISORS, LTD

PORTFOLIO COMPANY ADVISORS, LTD is an active company incorporated on 22 July 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PORTFOLIO COMPANY ADVISORS, LTD was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05516515

LTD Company

Age

20 Years

Incorporated 22 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

PORTFOLIO COMPANY ADVISORS LIMITED
From: 1 September 2005To: 3 February 2006
PORTFOLIO COMPANY ADVISERS LIMITED
From: 22 July 2005To: 1 September 2005
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

200 Aldersgate Street 11th Floor London EC1A 4HD United Kingdom
From: 30 September 2016To: 5 April 2024
C/O Bain Capital Limited Devonshire House 6th Floor Mayfair Place London W1J 8AJ
From: 22 July 2005To: 30 September 2016
Timeline

10 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Oct 09
Director Left
Sept 11
Director Joined
Sept 11
Loan Cleared
May 13
Director Left
Mar 14
Director Joined
Mar 14
Loan Cleared
Dec 16
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KENNEDY, Liam Robert

Active
280 Bishopsgate, LondonEC2M 4RB
Born January 1975
Director
Appointed 09 Aug 2023

WARD, Michael De Courcy

Active
280 Bishopsgate, LondonEC2M 4RB
Born June 1963
Director
Appointed 13 Mar 2009

BARNES, Steven William

Resigned
C/O Bain Capital Limited, Mayfair PlaceW1J 8AJ
Secretary
Appointed 05 Aug 2005
Resigned 15 Sept 2011

TRINH, Yao

Resigned
32 Ashmore, LondonNW1 9SX
Secretary
Appointed 22 Jul 2005
Resigned 05 Aug 2005

BARNES, Steven William

Resigned
C/O Bain Capital Limited, Mayfair PlaceW1J 8AJ
Born April 1960
Director
Appointed 05 Aug 2005
Resigned 15 Sept 2011

HENDRIX, Blair Edward

Resigned
Aldersgate Street, LondonEC1A 4HD
Born March 1965
Director
Appointed 13 Jan 2014
Resigned 09 Aug 2023

MCGRATH, Caroline

Resigned
36a Eversleigh Road, LondonN3 1JA
Born December 1974
Director
Appointed 22 Jul 2005
Resigned 05 Aug 2005

PAGLIUCA, Steven Gerard

Resigned
29 Webster Road, Weston
Born January 1955
Director
Appointed 05 Aug 2005
Resigned 28 Oct 2009

VERDI, Mark Angelo

Resigned
C/O Bain Capital Limited, Mayfair PlaceW1J 8AJ
Born July 1966
Director
Appointed 15 Sept 2011
Resigned 31 Dec 2013
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Legacy
10 January 2011
MG01MG01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Legacy
23 November 2009
MG01MG01
Legacy
20 November 2009
MG01MG01
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
123Notice of Increase in Nominal Capital
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
225Change of Accounting Reference Date
Memorandum Articles
14 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2005
NEWINCIncorporation