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

PORTFOLIO METRICA LIMITED

5 CHURCHILL PLACE, LONDON, ENGLAND, E14 5HU,
Company Registration Number
02858278
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Portfolio Metrica Ltd
PORTFOLIO METRICA LIMITED was founded on 1993-09-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Portfolio Metrica Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PORTFOLIO METRICA LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
LONDON
ENGLAND
E14 5HU
Other companies in EC1Y
 
Filing Information
Company Number 02858278
Company ID Number 02858278
Date formed 1993-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-09-30
Return next due 2018-10-14
Type of accounts DORMANT
Last Datalog update: 2018-01-10 03:02:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTFOLIO METRICA 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.

Company Officers of PORTFOLIO METRICA LIMITED

Current Directors
Officer Role Date Appointed
KEVIN AKEROYD
Director 2016-08-01
JACOB PEARLSTEIN
Director 2015-08-20
JEREMY CHARLES ARTHUR THOMPSON
Director 2009-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WRUBLE GRANAT
Director 2015-08-20 2016-08-01
MYLES JOHNSON
Company Secretary 2013-02-18 2015-08-20
PAUL CORIN HENDER
Director 2000-04-01 2015-08-20
MYLES JOHNSON
Director 2013-02-18 2015-08-20
JAMES RICHARD LENANE
Director 2009-10-23 2014-10-20
RICHARD DAVID BAGNALL
Director 2000-04-01 2013-05-31
KERRY JENKINS
Company Secretary 2009-10-30 2013-02-18
KERRY JENKINS
Director 2009-10-22 2013-02-18
JOHN GERARD MOORE
Director 2009-10-23 2012-11-22
SHEILA GIMSON
Company Secretary 1993-09-30 2009-10-23
SHEILA GIMSON
Director 1993-09-30 2009-10-23
MICHAEL FYODOR ISHMAEL
Director 2007-12-01 2009-10-23
ANTHONY DAVID MARTIN
Director 1993-09-30 2009-10-23
CLAIRE LOUISE O'SULLIVAN
Director 2009-01-01 2009-10-23
KRISTIN SONIA WADGE
Director 2007-12-01 2009-10-23
MARK WESTABY
Director 1993-09-30 2007-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN AKEROYD PWW INTERNATIONAL LTD Director 2017-06-29 CURRENT 2015-12-17 Active
KEVIN AKEROYD CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
KEVIN AKEROYD OIT LIMITED Director 2016-08-01 CURRENT 1988-05-09 Dissolved 2017-08-01
KEVIN AKEROYD PR NEWSWIRE DISCLOSE LIMITED Director 2016-08-01 CURRENT 1987-03-03 Dissolved 2017-08-01
KEVIN AKEROYD NEWSDESK INTERNATIONAL LIMITED Director 2016-08-01 CURRENT 1980-01-29 Dissolved 2017-08-01
KEVIN AKEROYD PERFORMANCE RATINGS AGENCY LIMITED Director 2016-08-01 CURRENT 1999-01-05 Dissolved 2017-08-01
KEVIN AKEROYD ADVOUCH LIMITED Director 2016-08-01 CURRENT 1973-10-04 Active - Proposal to Strike off
KEVIN AKEROYD DURRANTS PRESS CUTTINGS LIMITED Director 2016-08-01 CURRENT 1994-11-22 Dissolved 2018-01-16
KEVIN AKEROYD DISCOVERY GROUP LIMITED Director 2016-08-01 CURRENT 2000-01-12 Dissolved 2018-01-16
KEVIN AKEROYD GORKANA LIMITED Director 2016-08-01 CURRENT 2003-05-15 Dissolved 2018-01-16
KEVIN AKEROYD CISION UK LIMITED Director 2016-08-01 CURRENT 2004-11-26 Liquidation
KEVIN AKEROYD DISCOVERY GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2006-01-25 Liquidation
KEVIN AKEROYD GORKANA GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2010-06-25 Liquidation
KEVIN AKEROYD CANYON UK INVESTMENTS LTD. Director 2016-08-01 CURRENT 2014-05-29 Active
KEVIN AKEROYD CANYON UK VENTURES LTD. Director 2016-08-01 CURRENT 2014-09-18 Active - Proposal to Strike off
KEVIN AKEROYD VOCUS UK LIMITED Director 2016-08-01 CURRENT 2002-06-17 Liquidation
KEVIN AKEROYD CISION GROUP LIMITED Director 2016-08-01 CURRENT 1966-03-22 Active
KEVIN AKEROYD CISION UK HOLDINGS LIMITED Director 2016-08-01 CURRENT 1999-10-14 Liquidation
KEVIN AKEROYD PR NEWSWIRE EUROPE LIMITED Director 2016-08-01 CURRENT 1981-02-04 Active
KEVIN AKEROYD PR NEWSWIRE BENELUX LIMITED Director 2016-08-01 CURRENT 2000-10-23 Active
JACOB PEARLSTEIN PRIME RESEARCH UK LIMITED Director 2018-01-23 CURRENT 2007-03-16 Active
JACOB PEARLSTEIN CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
JACOB PEARLSTEIN OIT LIMITED Director 2016-06-16 CURRENT 1988-05-09 Dissolved 2017-08-01
JACOB PEARLSTEIN CANYON UK VENTURES LTD. Director 2016-06-13 CURRENT 2014-09-18 Active - Proposal to Strike off
JACOB PEARLSTEIN PWW INTERNATIONAL LTD Director 2016-03-23 CURRENT 2015-12-17 Active
JACOB PEARLSTEIN PWW ACQUISITION INTERNATIONAL II LTD Director 2016-03-23 CURRENT 2016-01-08 Active
JACOB PEARLSTEIN ADVOUCH LIMITED Director 2015-08-20 CURRENT 1973-10-04 Active - Proposal to Strike off
JACOB PEARLSTEIN DURRANTS PRESS CUTTINGS LIMITED Director 2015-08-20 CURRENT 1994-11-22 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP LIMITED Director 2015-08-20 CURRENT 2000-01-12 Dissolved 2018-01-16
JACOB PEARLSTEIN GORKANA LIMITED Director 2015-08-20 CURRENT 2003-05-15 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2006-01-25 Liquidation
JACOB PEARLSTEIN GORKANA GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2010-06-25 Liquidation
JACOB PEARLSTEIN CISION GROUP LIMITED Director 2015-08-20 CURRENT 1966-03-22 Active
JACOB PEARLSTEIN CISION UK LIMITED Director 2015-01-16 CURRENT 2004-11-26 Liquidation
JACOB PEARLSTEIN CISION UK HOLDINGS LIMITED Director 2015-01-16 CURRENT 1999-10-14 Liquidation
JACOB PEARLSTEIN VOCUS UK LIMITED Director 2014-06-02 CURRENT 2002-06-17 Liquidation
JEREMY CHARLES ARTHUR THOMPSON CAYTOO LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
JEREMY CHARLES ARTHUR THOMPSON TRINT LIMITED Director 2016-05-09 CURRENT 2014-09-18 Active
JEREMY CHARLES ARTHUR THOMPSON ADVOUCH LIMITED Director 2015-08-20 CURRENT 1973-10-04 Active - Proposal to Strike off
JEREMY CHARLES ARTHUR THOMPSON DISCOVERY GROUP LIMITED Director 2014-12-19 CURRENT 2000-01-12 Dissolved 2018-01-16
JEREMY CHARLES ARTHUR THOMPSON GORKANA LIMITED Director 2010-04-15 CURRENT 2003-05-15 Dissolved 2018-01-16
JEREMY CHARLES ARTHUR THOMPSON DURRANTS PRESS CUTTINGS LIMITED Director 2007-10-30 CURRENT 1994-11-22 Dissolved 2018-01-16

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
2018-01-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-12-12PSC02Notification of Cision Ltd as a person with significant control on 2017-06-29
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-30SOAS(A)Voluntary dissolution strike-off suspended
2017-05-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-05-03DS01Application to strike the company off the register
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 5 CHURCHILL PLACE LONDON E14 5HU ENGLAND
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 28-42 BANNER STREET LONDON EC1Y 8QE
2016-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP .1099
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-14AP01DIRECTOR APPOINTED KEVIN AKEROYD
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRUBLE GRANAT
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028582780003
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028582780002
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP .1099
2015-10-28AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-30CAP-SSSolvency Statement dated 29/09/15
2015-09-30SH20Statement by Directors
2015-09-30SH19Statement of capital on 2015-09-30 GBP 0.1099
2015-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-09-01AP01DIRECTOR APPOINTED MR PETER WRUBLE GRANAT
2015-09-01AP01DIRECTOR APPOINTED MR JACOB PEARLSTEIN
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENDER
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MYLES JOHNSON
2015-09-01TM02APPOINTMENT TERMINATED, SECRETARY MYLES JOHNSON
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028582780003
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028582780002
2014-11-24AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LENANE
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1099
2014-10-09AR0130/09/14 FULL LIST
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1099
2013-10-01AR0130/09/13 FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAGNALL
2013-06-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-18AP03SECRETARY APPOINTED MR MYLES JOHNSON
2013-02-18AP01DIRECTOR APPOINTED MR MYLES JOHNSON
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KERRY JENKINS
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY KERRY JENKINS
2012-11-27AR0130/09/12 FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-26AR0130/09/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-22AR0130/09/10 FULL LIST
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR
2010-05-20AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-01-09MEM/ARTSARTICLES OF ASSOCIATION
2010-01-09RES01ALTER ARTICLES 15/12/2009
2010-01-09RES13FACILITIES AGREEMENT 15/12/2009
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-12AP03SECRETARY APPOINTED KERRY JENKINS
2009-11-12AP01DIRECTOR APPOINTED KERRY JENKINS
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY SHEILA GIMSON
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIN WADGE
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE O'SULLIVAN
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISHMAEL
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA GIMSON
2009-11-12AP01DIRECTOR APPOINTED JEREMY CHARLES ARTHUR THOMPSON
2009-11-12AP01DIRECTOR APPOINTED JOHN GERARD MOORE
2009-11-12AP01DIRECTOR APPOINTED JAMES RICHARD LENANE
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-29AUDAUDITOR'S RESIGNATION
2009-10-29SH0123/10/09 STATEMENT OF CAPITAL GBP 1099
2009-10-28AUDAUDITOR'S RESIGNATION
2009-10-08AR0130/09/09 FULL LIST
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / KRISTIN WADGE / 14/09/2009
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-12288aDIRECTOR APPOINTED CLAIRE LOUISE O'SULLIVAN
2008-09-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-07123NC INC ALREADY ADJUSTED 21/07/08
2008-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-07RES04GBP NC 1000/1099 21/07/2008
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / KRISTIN WADGE / 23/07/2008
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-11-14363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS; AMEND
2007-10-21288bDIRECTOR RESIGNED
2007-10-04363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-27RES04£ NC 100/1000 19/07/0
2007-07-27123NC INC ALREADY ADJUSTED 19/07/07
2007-07-27RES13RANK PARI PASSU 19/07/07
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-13363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-15363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to PORTFOLIO METRICA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORTFOLIO METRICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
2014-12-19 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
DEBENTURE 2010-01-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PORTFOLIO METRICA LIMITED registering or being granted any patents
Domain Names

PORTFOLIO METRICA LIMITED owns 1 domain names.

portmet.co.uk  

Trademarks
We have not found any records of PORTFOLIO METRICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTFOLIO METRICA 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 (63120 - Web portals) as PORTFOLIO METRICA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PORTFOLIO METRICA 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 PORTFOLIO METRICA 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 PORTFOLIO METRICA 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.