Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTUS CONSULTING LIMITED
Company Information for

PORTUS CONSULTING LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
04701450
Private Limited Company
Liquidation

Company Overview

About Portus Consulting Ltd
PORTUS CONSULTING LIMITED was founded on 2003-03-18 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Portus Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PORTUS CONSULTING LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in CV37
 
Previous Names
AON CONSULTING WARWICK LIMITED17/11/2017
PORTUS CONSULTING LIMITED02/10/2017
Filing Information
Company Number 04701450
Company ID Number 04701450
Date formed 2003-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB823854026  
Last Datalog update: 2023-06-05 09:32:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTUS CONSULTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PORTUS CONSULTING LIMITED
The following companies were found which have the same name as PORTUS CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTUS CONSULTING (LEAMINGTON) LIMITED THE AON CENTRE THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AN Active - Proposal to Strike off Company formed on the 2003-08-08

Company Officers of PORTUS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
COSEC 2000 LIMITED
Company Secretary 2017-10-02
CHRISTOPHER LEE ASHER
Director 2018-04-03
DAVID CHARLES BATTLE
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DENIS BYRNE
Director 2017-10-02 2018-04-01
KATHLEEN JANE GRAY
Company Secretary 2003-06-25 2017-10-02
STUART JAMES GRAY
Director 2003-06-25 2017-10-02
SUSAN LESLEY GREGORY
Director 2004-09-30 2017-10-02
DAVID BARRIE MIDDLETON
Director 2004-09-01 2017-10-02
GUY BRYAN ROBERTS
Director 2006-01-03 2011-10-12
DAFFERNS SECRETARIAL LTD
Company Secretary 2003-03-18 2003-06-25
BRIAN CHARLES JUKES
Director 2003-03-18 2003-06-25
HOWARD THOMAS
Nominated Secretary 2003-03-18 2003-03-18
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-03-18 2003-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 1 LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Liquidation
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 2 LIMITED Company Secretary 2017-11-01 CURRENT 2017-11-01 Liquidation
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 3 LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
COSEC 2000 LIMITED PORTUS CONSULTING (LEAMINGTON) LIMITED Company Secretary 2017-10-02 CURRENT 2003-08-08 Active - Proposal to Strike off
COSEC 2000 LIMITED AON CYBER SOLUTIONS LIMITED Company Secretary 2017-09-18 CURRENT 2006-11-21 Active
COSEC 2000 LIMITED STROZ FRIEDBERG LIMITED Company Secretary 2017-09-18 CURRENT 2001-01-30 Active
COSEC 2000 LIMITED AON SOUTHERN EUROPE UK LIMITED Company Secretary 2017-07-07 CURRENT 2017-07-07 Liquidation
COSEC 2000 LIMITED THE AON MASTERTRUSTEE LIMITED Company Secretary 2015-11-13 CURRENT 2015-11-13 Active
COSEC 2000 LIMITED BEAUBIEN UK FINANCE LIMITED Company Secretary 2015-08-04 CURRENT 2015-08-04 Active
COSEC 2000 LIMITED AON DC TRUSTEE LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active
COSEC 2000 LIMITED AON KLOUD LIMITED Company Secretary 2015-02-02 CURRENT 2010-05-05 Dissolved 2017-04-03
COSEC 2000 LIMITED AON GLOBAL HOLDINGS PLC Company Secretary 2014-09-16 CURRENT 2014-09-16 Active
COSEC 2000 LIMITED SCORPIO PARTNERSHIP LIMITED Company Secretary 2014-07-01 CURRENT 1998-06-16 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (BENEFITS) HOLDINGS LIMITED Company Secretary 2014-05-30 CURRENT 2010-10-21 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (BENEFITS) LIMITED Company Secretary 2014-05-30 CURRENT 2001-10-09 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (PENSIONS) LIMITED Company Secretary 2014-05-30 CURRENT 2014-03-04 Dissolved 2017-04-03
COSEC 2000 LIMITED AON DELTA UK LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Liquidation
COSEC 2000 LIMITED AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED Company Secretary 2013-12-02 CURRENT 1928-08-01 Dissolved 2015-06-30
COSEC 2000 LIMITED AON US & INTERNATIONAL HOLDINGS LIMITED Company Secretary 2013-06-05 CURRENT 2013-06-05 Active
COSEC 2000 LIMITED AON RISK SERVICES US HOLDINGS LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-06-07
COSEC 2000 LIMITED AON ANZ HOLDINGS LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
COSEC 2000 LIMITED AON HEWITT US HOLDINGS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Liquidation
COSEC 2000 LIMITED AON OVERSEAS HOLDINGS LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Active
COSEC 2000 LIMITED HEWITT ASSOCIATES BPO LIMITED Company Secretary 2011-10-07 CURRENT 1999-08-06 Dissolved 2015-09-01
COSEC 2000 LIMITED HEWITT ASSOCIATES LIMITED Company Secretary 2011-10-07 CURRENT 1995-03-15 Dissolved 2015-03-24
COSEC 2000 LIMITED HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED Company Secretary 2011-10-07 CURRENT 1997-02-18 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW TRUSTEES LIMITED Company Secretary 2011-10-07 CURRENT 1978-10-18 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW PROPERTIES COMPANY Company Secretary 2011-10-07 CURRENT 1980-08-14 Dissolved 2015-03-24
COSEC 2000 LIMITED HEWITT CYBORG LIMITED Company Secretary 2011-10-07 CURRENT 1999-12-02 Dissolved 2015-06-30
COSEC 2000 LIMITED HEWITT BACON & WOODROW LIMITED Company Secretary 2011-10-07 CURRENT 1997-05-30 Dissolved 2015-06-30
COSEC 2000 LIMITED HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1968-06-28 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW SERVICE COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 1993-11-03 Dissolved 2015-10-13
COSEC 2000 LIMITED HEWITT ASSOCIATES (EUROPE) LIMITED Company Secretary 2011-10-07 CURRENT 1996-05-29 Dissolved 2016-03-21
COSEC 2000 LIMITED HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1984-11-14 Dissolved 2016-03-21
COSEC 2000 LIMITED BACON & WOODROW LIMITED Company Secretary 2011-10-07 CURRENT 1995-03-15 Dissolved 2017-04-03
COSEC 2000 LIMITED AON SOLUTIONS UK LIMITED Company Secretary 2011-10-07 CURRENT 2002-03-18 Active
COSEC 2000 LIMITED HEWITT ASSOCIATES OUTSOURCING LIMITED Company Secretary 2011-10-07 CURRENT 2005-04-15 Liquidation
COSEC 2000 LIMITED AON INVESTMENTS LIMITED Company Secretary 2011-10-07 CURRENT 2006-08-22 Active
COSEC 2000 LIMITED BACON & WOODROW PARTNERSHIPS LIMITED Company Secretary 2011-10-07 CURRENT 1996-05-29 Active
COSEC 2000 LIMITED NBS NOMINEES LIMITED Company Secretary 2011-10-07 CURRENT 1989-01-03 Active - Proposal to Strike off
COSEC 2000 LIMITED RASINI VIGANO LIMITED Company Secretary 2010-10-25 CURRENT 1987-07-08 Liquidation
CHRISTOPHER LEE ASHER PORTUS CONSULTING (LEAMINGTON) LIMITED Director 2018-04-01 CURRENT 2003-08-08 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AON GLOBAL OPERATIONS PLC Director 2018-03-05 CURRENT 2012-06-21 Active
CHRISTOPHER LEE ASHER ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2018-02-09 CURRENT 1988-01-29 Liquidation
CHRISTOPHER LEE ASHER HENDERSON INSURANCE BROKERS LIMITED Director 2018-02-09 CURRENT 1986-02-04 Active
CHRISTOPHER LEE ASHER CONTRACTSURE LIMITED Director 2018-02-09 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER OPTIMUM RISK SOLUTIONS LIMITED Director 2017-12-01 CURRENT 2002-10-17 Liquidation
CHRISTOPHER LEE ASHER FARMSURE LIMITED Director 2017-12-01 CURRENT 2001-11-23 Active
CHRISTOPHER LEE ASHER HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER HENDERSON RISK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2002-04-10 Liquidation
CHRISTOPHER LEE ASHER HALL RHODES HOLDINGS LIMITED Director 2017-12-01 CURRENT 2014-06-12 Liquidation
CHRISTOPHER LEE ASHER INSURACTIVE LIMITED Director 2017-12-01 CURRENT 2014-07-25 Active
CHRISTOPHER LEE ASHER SURESPORT LIMITED Director 2017-12-01 CURRENT 2016-09-26 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 1958-04-24 Liquidation
CHRISTOPHER LEE ASHER DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1994-02-10 Liquidation
CHRISTOPHER LEE ASHER AFFINITY GROUP INSURANCE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-10-07 Liquidation
CHRISTOPHER LEE ASHER P. G. BRADLEY & CO. LIMITED Director 2017-12-01 CURRENT 2003-03-12 Liquidation
CHRISTOPHER LEE ASHER KRUMLIN HALL LIMITED Director 2017-12-01 CURRENT 2004-08-27 Liquidation
CHRISTOPHER LEE ASHER RICHARD KIDDLE (INSURANCE BROKERS) LIMITED Director 2017-12-01 CURRENT 1971-04-30 Liquidation
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2017-12-01 CURRENT 1985-07-05 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER THE JOHN REYNOLDS COMPANY LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1962-05-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2017-12-01 CURRENT 1970-03-12 Active
CHRISTOPHER LEE ASHER HALL RHODES LIMITED Director 2017-12-01 CURRENT 2000-11-15 Liquidation
CHRISTOPHER LEE ASHER SPORTS INSURE LIMITED Director 2017-12-01 CURRENT 2016-10-21 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 1 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 2 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 3 LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
CHRISTOPHER LEE ASHER AON SOUTHERN EUROPE UK LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
CHRISTOPHER LEE ASHER AON RISK SERVICES UK LIMITED Director 2017-04-25 CURRENT 1953-11-30 Liquidation
CHRISTOPHER LEE ASHER DOVELAND SERVICES LIMITED Director 2017-04-25 CURRENT 1988-04-27 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED Director 2017-04-25 CURRENT 1961-04-04 Active
CHRISTOPHER LEE ASHER AON ADJUDICATION SERVICES LIMITED Director 2017-04-25 CURRENT 1951-09-27 Liquidation
CHRISTOPHER LEE ASHER AON 180412 LIMITED Director 2017-04-25 CURRENT 1963-01-01 Liquidation
CHRISTOPHER LEE ASHER NBS NOMINEES LIMITED Director 2017-04-25 CURRENT 1989-01-03 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER BAIN HOGG GROUP LIMITED Director 2017-04-25 CURRENT 1969-12-19 Liquidation
CHRISTOPHER LEE ASHER AON CONSULTING FINANCIAL SERVICES LIMITED Director 2017-04-06 CURRENT 1950-11-06 Active
CHRISTOPHER LEE ASHER ALEXANDER CLAY Director 2017-04-05 CURRENT 1993-08-17 Liquidation
CHRISTOPHER LEE ASHER SLE WORLDWIDE LIMITED Director 2017-04-03 CURRENT 1977-12-12 Active
CHRISTOPHER LEE ASHER E. W. BLANCH HOLDINGS LIMITED Director 2017-03-30 CURRENT 1989-02-09 Liquidation
CHRISTOPHER LEE ASHER HEWITT ASSOCIATES OUTSOURCING LIMITED Director 2017-03-30 CURRENT 2005-04-15 Liquidation
CHRISTOPHER LEE ASHER RASINI VIGANO LIMITED Director 2017-03-30 CURRENT 1987-07-08 Liquidation
CHRISTOPHER LEE ASHER MINET CONSULTANCY SERVICES LIMITED Director 2017-03-30 CURRENT 1956-03-29 Liquidation
CHRISTOPHER LEE ASHER AON INVESTMENTS EUROPE LIMITED Director 2017-03-27 CURRENT 1988-11-11 Liquidation
CHRISTOPHER LEE ASHER AON CYBER SOLUTIONS LIMITED Director 2017-02-10 CURRENT 2006-11-21 Active
CHRISTOPHER LEE ASHER STROZ FRIEDBERG LIMITED Director 2017-02-10 CURRENT 2001-01-30 Active
CHRISTOPHER LEE ASHER MINET GROUP Director 2017-01-23 CURRENT 1959-09-24 Active
CHRISTOPHER LEE ASHER AON OVERSEAS HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-07-27 Active
CHRISTOPHER LEE ASHER AON HEWITT US HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-10-16 Liquidation
CHRISTOPHER LEE ASHER AON UK GROUP LIMITED Director 2016-11-28 CURRENT 1989-06-26 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS INTERMEDIARIES LIMITED Director 2016-11-18 CURRENT 2001-08-09 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2008-07-22 Active
CHRISTOPHER LEE ASHER AON DELTA UK LIMITED Director 2016-11-18 CURRENT 2013-12-17 Liquidation
CHRISTOPHER LEE ASHER BEAUBIEN UK FINANCE LIMITED Director 2016-11-14 CURRENT 2015-08-04 Active
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS PLC Director 2016-11-04 CURRENT 2014-09-16 Active
CHRISTOPHER LEE ASHER AON ANZ HOLDINGS LIMITED Director 2016-11-04 CURRENT 2012-10-19 Active
CHRISTOPHER LEE ASHER AON US & INTERNATIONAL HOLDINGS LIMITED Director 2016-11-04 CURRENT 2013-06-05 Active
CHRISTOPHER LEE ASHER JENNER FENTON SLADE LIMITED Director 2016-10-31 CURRENT 1980-04-28 Liquidation
DAVID CHARLES BATTLE PORTUS CONSULTING (LEAMINGTON) LIMITED Director 2017-10-02 CURRENT 2003-08-08 Active - Proposal to Strike off
DAVID CHARLES BATTLE AON CONSULTING LIMITED Director 2015-07-01 CURRENT 1995-11-16 Active
DAVID CHARLES BATTLE AON DC TRUSTEE LIMITED Director 2015-06-02 CURRENT 2015-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08Voluntary liquidation Statement of receipts and payments to 2023-12-14
2023-02-17Voluntary liquidation Statement of receipts and payments to 2022-12-14
2022-02-10Voluntary liquidation Statement of receipts and payments to 2021-12-14
2022-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-14
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU
2020-12-23600Appointment of a voluntary liquidator
2020-12-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-15
2020-12-23LIQ01Voluntary liquidation declaration of solvency
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN United Kingdom
2020-11-24SH19Statement of capital on 2020-11-24 GBP 4
2020-11-24SH20Statement by Directors
2020-11-24CAP-SSSolvency Statement dated 17/11/20
2020-11-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem and capital redemption reserve 17/11/2020
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE ASHER
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE ASHER
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENIS BYRNE
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM 13 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
2017-12-05RES01ADOPT ARTICLES 05/12/17
2017-12-05CC04Statement of company's objects
2017-11-29AA01Current accounting period extended from 31/08/17 TO 31/12/17
2017-11-28AA01Current accounting period extended from 31/08/18 TO 31/12/18
2017-11-17RES15CHANGE OF COMPANY NAME 17/11/17
2017-11-17CERTNMCOMPANY NAME CHANGED AON CONSULTING WARWICK LIMITED CERTIFICATE ISSUED ON 17/11/17
2017-10-18AP04Appointment of Cosec 2000 Limited as company secretary on 2017-10-02
2017-10-18PSC02Notification of Aon Consulting Limited as a person with significant control on 2017-10-02
2017-10-18PSC07CESSATION OF STUART JAMES GRAY AS A PSC
2017-10-18PSC07CESSATION OF KATHLEEN JANE GRAY AS A PSC
2017-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-16AP01DIRECTOR APPOINTED MR STEPHEN DENIS BYRNE
2017-10-16AP01DIRECTOR APPOINTED MR DAVID CHARLES BATTLE
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLETON
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GREGORY
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAY
2017-10-16TM02Termination of appointment of Kathleen Jane Gray on 2017-10-02
2017-10-02RES15CHANGE OF COMPANY NAME 02/10/17
2017-10-02CERTNMCOMPANY NAME CHANGED PORTUS CONSULTING LIMITED CERTIFICATE ISSUED ON 02/10/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 423157
2017-10-02SH0102/10/17 STATEMENT OF CAPITAL GBP 423157
2017-04-07RES13BUY BACK 29/09/2011
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 396459
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-11-10AA31/08/16 TOTAL EXEMPTION SMALL
2016-05-25AA31/08/15 TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 396459
2016-04-15AR0118/03/16 FULL LIST
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 396459
2015-04-02AR0118/03/15 FULL LIST
2015-01-14AA31/08/14 TOTAL EXEMPTION SMALL
2014-11-27RES01ADOPT ARTICLES 07/06/2014
2014-11-27RES12VARYING SHARE RIGHTS AND NAMES
2014-11-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-12AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 396459
2014-03-20AR0118/03/14 FULL LIST
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GRAY / 01/01/2014
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY GREGORY / 23/07/2010
2013-06-03AA31/08/12 TOTAL EXEMPTION SMALL
2013-06-01RES01ADOPT ARTICLES 21/09/2012
2013-04-24AR0118/03/13 FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GRAY / 17/03/2013
2013-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JANE GRAY / 17/03/2013
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM ONE EASTWOOD HARRY WESTON ROAD BINLEY BUSINESS PARK COVENTRY CV3 2UB UNITED KINGDOM
2012-05-30SH0630/05/12 STATEMENT OF CAPITAL GBP 396459
2012-05-30SH0630/05/12 STATEMENT OF CAPITAL GBP 396459
2012-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-28AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-15AR0118/03/12 FULL LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROBERTS
2011-08-12MEM/ARTSARTICLES OF ASSOCIATION
2011-08-12RES01ALTER ARTICLES 04/07/2011
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM WARWICK HOUSE 32 CLARENDON STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PG
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GRAY / 05/04/2011
2011-04-05AR0118/03/11 FULL LIST
2010-08-25MEM/ARTSARTICLES OF ASSOCIATION
2010-08-25RES01ADOPT ARTICLES 23/07/2010
2010-05-17AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-23AR0118/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY BRYAN ROBERTS / 18/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRIE MIDDLETON / 18/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GRAY / 18/03/2010
2009-05-19AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-11363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-04-11288cSECRETARY'S CHANGE OF PARTICULARS / KATHLEEN GRAY / 01/03/2008
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / STUART GRAY / 01/03/2008
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MIDDLETON / 01/03/2008
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-10363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-09363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-02-13288aNEW DIRECTOR APPOINTED
2005-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-18363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27RES12VARYING SHARE RIGHTS AND NAMES
2004-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-10288aNEW DIRECTOR APPOINTED
2004-04-02363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-03-15225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04
2004-01-22SASHARES AGREEMENT OTC
2004-01-2288(2)RAD 04/11/03--------- £ SI 411065@1=411065 £ IC 26500/437565
2003-09-1888(2)RAD 03/09/03--------- £ SI 1500@1=1500 £ IC 25000/26500
2003-09-0988(2)RAD 01/08/03-26/08/03 £ SI 24999@1=24999 £ IC 1/25000
2003-07-14288aNEW SECRETARY APPOINTED
2003-07-14288bDIRECTOR RESIGNED
2003-07-14288aNEW DIRECTOR APPOINTED
2003-07-14288bSECRETARY RESIGNED
2003-05-06CERTNMCOMPANY NAME CHANGED CLARITY BENEFIT CONSULTING LIMIT ED CERTIFICATE ISSUED ON 06/05/03
2003-04-03288aNEW SECRETARY APPOINTED
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2003-04-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to PORTUS CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-18
Fines / Sanctions
No fines or sanctions have been issued against PORTUS CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 564,319
Creditors Due Within One Year 2012-08-31 £ 328,160
Provisions For Liabilities Charges 2013-08-31 £ 1,551

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTUS CONSULTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 396,459
Called Up Share Capital 2012-08-31 £ 396,459
Cash Bank In Hand 2013-08-31 £ 966,443
Cash Bank In Hand 2012-08-31 £ 490,753
Current Assets 2013-08-31 £ 1,476,248
Current Assets 2012-08-31 £ 848,410
Debtors 2013-08-31 £ 509,805
Debtors 2012-08-31 £ 357,657
Fixed Assets 2013-08-31 £ 378,012
Fixed Assets 2012-08-31 £ 376,138
Shareholder Funds 2013-08-31 £ 1,288,390
Shareholder Funds 2012-08-31 £ 896,388
Tangible Fixed Assets 2013-08-31 £ 16,694
Tangible Fixed Assets 2012-08-31 £ 14,820

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PORTUS CONSULTING LIMITED registering or being granted any patents
Domain Names

PORTUS CONSULTING LIMITED owns 3 domain names.

portus-consulting.co.uk   portus-online.co.uk   portusonline.co.uk  

Trademarks

Trademark applications by PORTUS CONSULTING LIMITED

PORTUS CONSULTING LIMITED is the Original Applicant for the trademark BENPORT ™ (UK00003093951) through the UKIPO on the 2015-02-12
Trademark classes: Provision of financial advice; computerised financial advisory services; financial advisory services for individuals; personal financial planning advisory services; financial advisory services for companies; financial advisory and consultancy services; financial information and advisory services. Software as a service [SaaS] relating to the provision of financial advice; software as a service [SaaS] relating to computerised financial advisory services; software as a service [SaaS] relating to financial advisory services for individuals; software as a service [SaaS] relating to personal financial planning advisory services; software as a service [SaaS] relating to financial advisory services for companies; software as a service [SaaS] relating to financial advisory and consultancy services; software as a services [SaaS] relating to financial information and advisory services.
PORTUS CONSULTING LIMITED is the Original Applicant for the trademark RETIREPORT ™ (UK00003093953) through the UKIPO on the 2015-02-12
Trademark classes: Provision of financial advice; computerised financial advisory services; financial advisory services for individuals; personal financial planning advisory services; financial advisory services for companies; financial advisory and consultancy services; financial information and advisory services. Software as a service [SaaS] relating to the provision of financial advice; software as a service [SaaS] relating to computerised financial advisory services; software as a service [SaaS] relating to financial advisory services for individuals; software as a service [SaaS] relating to personal financial planning advisory services; software as a service [SaaS] relating to financial advisory services for companies; software as a service [SaaS] relating to financial advisory and consultancy services;software as a services [SaaS] relating tofinancial information and advisory services.
PORTUS CONSULTING LIMITED is the Original Applicant for the trademark BENPRO ™ (UK00003095932) through the UKIPO on the 2015-02-24
Trademark classes: Provision of financial advice; computerised financial advisory services; financial advisory services for individuals; personal financial planning advisory services; financial advisory services for companies; financial advisory and consultancy services; financial information and advisory services. Software as a service [SaaS] relating to the provision of financial advice; software as a service [SaaS] relating to computerised financial advisory services; software as a service [SaaS] relating to financial advisory services for individuals; software as a service [SaaS] relating to personal financial planning advisory services; software as a service [SaaS] relating to financial advisory services for companies; software as a service [SaaS] relating to financial advisory and consultancy services; software as a service [SaaS] relating to financial information and advisory services.
PORTUS CONSULTING LIMITED is the Original Applicant for the trademark YOURMONEYGYM ™ (UK00003115911) through the UKIPO on the 2015-07-01
Trademark classes: Provision of financial advice; computerised financial advisory services; financial advisory services for individuals; personal financial planning advisory services; financial advisory services for companies; financial advisory and consultancy services; financial information and advisory services. Software as a service [SaaS] relating to the provision of financial advice; software as a service [SaaS] relating to computerised financial advisory services; software as a service [SaaS] relating to financial advisory services for individuals; software as a service [SaaS] relating to personal financial planning advisory services; software as a service [SaaS] relating to financial advisory services for companies; software as a service [SaaS] relating to financial advisory and consultancy services; software as a services [SaaS] relating to financial information and advisory services.
Income
Government Income
We have not found government income sources for PORTUS CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as PORTUS CONSULTING LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where PORTUS CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTUS CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTUS CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.