Background WavePink WaveYellow Wave

ET PORTFOLIO COMPANY (08979675)

ET PORTFOLIO COMPANY (08979675) is an active UK company. incorporated on 4 April 2014. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ET PORTFOLIO COMPANY has been registered for 12 years. Current directors include CLOUGH, John William, MCALEAVEY, Seamus James Gerard, WHITE, Peter David.

Company Number
08979675
Status
active
Type
private-unlimited
Incorporated
4 April 2014
Age
12 years
Address
Second Floor Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLOUGH, John William, MCALEAVEY, Seamus James Gerard, WHITE, Peter David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ET PORTFOLIO COMPANY

ET PORTFOLIO COMPANY is an active company incorporated on 4 April 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ET PORTFOLIO COMPANY was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08979675

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 4 April 2014

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Second Floor Citygate St James' Boulevard Newcastle Upon Tyne, NE1 4JE,

Previous Addresses

Second Floor, Citygate St James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom
From: 4 June 2024To: 27 June 2024
Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE
From: 4 April 2014To: 4 June 2024
Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 18
Director Left
Dec 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

UNW COMPANY SECRETARY LIMITED

Active
Citygate, Newcastle Upon TyneNE1 4JE
Corporate secretary
Appointed 24 Mar 2016

CLOUGH, John William

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 04 Apr 2014

MCALEAVEY, Seamus James Gerard

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born November 1956
Director
Appointed 29 Mar 2017

WHITE, Peter David

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born July 1962
Director
Appointed 23 May 2014

LINTON, David Glyn

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 04 Apr 2014
Resigned 24 Mar 2016

BURNS, Patrick Delisle

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born February 1949
Director
Appointed 29 Mar 2017
Resigned 31 May 2018

CHARTERIS, Jennifer Ann

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1968
Director
Appointed 29 Mar 2017
Resigned 27 Nov 2019

O'CULACHAIN, Maoiliosa Seosamh

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1963
Director
Appointed 23 May 2014
Resigned 06 Dec 2016

Persons with significant control

2

Citygate, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2017
Citygate, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

39

Resolution
3 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 June 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Memorandum Articles
30 April 2018
MAMA
Resolution
30 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
28 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Capital Allotment New Class Of Shares
16 July 2014
SH09Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
15 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Resolution
24 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2014
RESOLUTIONSResolutions
Incorporation Company
4 April 2014
NEWINCIncorporation