Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
A. Poortman (London) LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jul 18, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Related countries
United Kingdom
Company type
Private Limited Company
Company Number
00485890
Record last updated
Friday, April 25, 2025 12:05:10 AM UTC
Postal Code
E1 8AN
Charts
Visits
A. Poortman (London) Limited (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-2
2014-10
2021-9
2022-7
2023-4
2024-8
2024-9
2024-12
2025-2
2025-3
0
1
2
Directors
Robert David Burkeman
, 2 companies
Murad Al-Katib
(born on Oct 8, 1972)
Huseyin Arslan
(born on Sep 8, 1969), 17 companies
Gaetan Bourassa
(born on Sep 6, 1972)
Cornelis Hendrik Hage
(born on Nov 27, 1959)
Daniel Holben
Andrew Joseph Jacobs
(born on Dec 23, 1953), 5 companies
Neil Simon Goates
Filings
Document Type
Publication date
Download link
Registry
Dec 31, 2024
Resignation of one Director (a man)
Registry
Jun 30, 2022
Resignation of one Secretary (a man)
Registry
Jun 30, 2022
Appointment of a man as Company Director and Director
Registry
Oct 31, 2020
Resignation of one Director (a man)
Registry
Feb 24, 2020
Resignation of one Director (a man) 4858...
Registry
Feb 7, 2017
Appointment of a man as Director
Financials
Jul 18, 2013
Annual accounts
Registry
Mar 27, 2013
Change of particulars for director
Registry
Mar 21, 2013
Notification of single alternative inspection location
Registry
Mar 21, 2013
Annual return
Registry
Mar 14, 2013
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 14, 2013
Statement of satisfaction in full or in part of mortgage or charge 4858...
Registry
Mar 6, 2013
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Feb 4, 2013
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 4, 2013
Statement of satisfaction in full or in part of mortgage or charge 4858...
Registry
Feb 4, 2013
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jan 29, 2013
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Sep 29, 2012
Particulars of a mortgage or charge
Registry
Sep 22, 2012
Particulars of a mortgage or charge 4858...
Financials
Apr 20, 2012
Annual accounts
Registry
Mar 20, 2012
Change of location of company records to the single alternative inspection location
Registry
Mar 20, 2012
Annual return
Registry
Mar 20, 2012
Notification of single alternative inspection location
Registry
Jan 9, 2012
Section 175 comp act 06 08
Financials
Apr 12, 2011
Annual accounts
Registry
Mar 31, 2011
Annual return
Registry
Feb 23, 2011
Change of accounting reference date
Financials
Dec 23, 2010
Annual accounts
Registry
Dec 7, 2010
Resignation of one Director
Registry
Dec 7, 2010
Resignation of one Director 4858...
Registry
Nov 29, 2010
Appointment of a person as Director
Registry
Nov 29, 2010
Appointment of a person as Director 4858...
Registry
Nov 29, 2010
Appointment of a person as Director
Registry
Nov 29, 2010
Appointment of a person as Director 4858...
Registry
Nov 4, 2010
Return of allotment of shares
Registry
Nov 1, 2010
Four appointments: 4 men
Registry
Sep 10, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 30, 2010
Annual return
Financials
Jan 17, 2010
Annual accounts
Registry
Dec 3, 2009
Change of particulars for director
Registry
Dec 3, 2009
Change of particulars for director 4858...
Registry
Dec 3, 2009
Change of particulars for director
Registry
Dec 3, 2009
Change of particulars for secretary
Registry
Dec 3, 2009
Change of particulars for director
Registry
Jul 16, 2009
Particulars of a mortgage or charge
Registry
Jun 18, 2009
Authorised allotment of shares and debentures
Registry
May 29, 2009
Annual return
Financials
Apr 28, 2009
Annual accounts
Registry
Mar 25, 2008
Annual return
Financials
Mar 11, 2008
Annual accounts
Registry
Mar 12, 2007
Annual return
Financials
Jan 11, 2007
Annual accounts
Financials
May 5, 2006
Annual accounts 4858...
Registry
Mar 23, 2006
Annual return
Registry
Oct 26, 2005
Particulars of a mortgage or charge
Financials
Aug 31, 2005
Annual accounts
Registry
Aug 22, 2005
Change in situation or address of registered office
Registry
May 27, 2005
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Apr 20, 2005
Annual return
Registry
Mar 9, 2005
Annual return 4858...
Registry
Mar 1, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Apr 16, 2004
Change in situation or address of registered office
Registry
Mar 29, 2004
Annual return
Financials
Mar 26, 2004
Annual accounts
Registry
Feb 12, 2004
Change of accounting reference date
Registry
Mar 25, 2003
Annual return
Financials
Mar 19, 2003
Annual accounts
Financials
May 9, 2002
Annual accounts 4858...
Registry
Mar 22, 2002
Annual return
Registry
Mar 15, 2002
Resignation of a secretary
Registry
Feb 19, 2002
Resignation of a secretary 4858...
Registry
Feb 12, 2002
Varying share rights and names
Registry
Feb 12, 2002
Appointment of a secretary
Registry
Feb 12, 2002
£ nc 1000/1500000
Registry
Feb 12, 2002
Notice of increase in nominal capital
Registry
Feb 12, 2002
Disapplication of pre-emption rights
Registry
Feb 12, 2002
Authorised allotment of shares and debentures
Registry
Jan 11, 2002
Appointment of a man as Secretary
Financials
Jun 27, 2001
Annual accounts
Registry
May 14, 2001
Appointment of a director
Registry
May 14, 2001
Appointment of a director 4858...
Registry
May 8, 2001
Appointment of a secretary
Registry
May 8, 2001
Resignation of a director
Registry
May 8, 2001
Appointment of a director
Registry
May 8, 2001
Resignation of a director
Registry
Apr 6, 2001
Appointment of a man as Company Director and Director
Registry
Apr 5, 2001
Annual return
Registry
Jul 20, 2000
Appointment of a director
Registry
Jun 14, 2000
Notice of change of directors or secretaries or in their particulars
Registry
Jun 14, 2000
Annual return
Financials
Jun 8, 2000
Annual accounts
Registry
Oct 21, 1999
Adopt mem and arts
Registry
Aug 31, 1999
Annual return
Financials
May 6, 1999
Annual accounts
Registry
Apr 11, 1998
Annual return
Financials
Feb 6, 1998
Annual accounts
Financials
May 16, 1997
Annual accounts 4858...
Registry
Apr 10, 1997
Annual return
Registry
Mar 28, 1997
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 16, 1996
Annual return
Companies with similar name
A Poortman (London) Ltd
A Poortman (London) Ltd S
A Poortman (London) Ltd
Poortman/Advies BV
PJ Poortman BV
Poortman Holding BV
Poortman Beheermaatschappij BV
Poortman Consultancy BV
Koornneef Poortman BV
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)