Background WavePink WaveYellow Wave

PORTLAND PR EUROPE LIMITED (04547776)

PORTLAND PR EUROPE LIMITED (04547776) is an active UK company. incorporated on 27 September 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PORTLAND PR EUROPE LIMITED has been registered for 23 years. Current directors include BETTS, John Martin William, KRONE, Abigail Rose, WARDLE, John Henry and 1 others.

Company Number
04547776
Status
active
Type
ltd
Incorporated
27 September 2002
Age
23 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BETTS, John Martin William, KRONE, Abigail Rose, WARDLE, John Henry, WHITEHEAD, Simon John Hilton
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND PR EUROPE LIMITED

PORTLAND PR EUROPE LIMITED is an active company incorporated on 27 September 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PORTLAND PR EUROPE LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04547776

LTD Company

Age

23 Years

Incorporated 27 September 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

G PLUS EUROPE LIMITED
From: 27 September 2002To: 15 December 2022
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 6 September 2018
239 Old Marylebone Road London NW1 5QT
From: 27 September 2002To: 10 October 2016
Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Aug 11
Director Left
May 14
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jun 24
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Oct 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BETTS, John Martin William

Active
Level 1, 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 05 May 2021

KRONE, Abigail Rose

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born January 1992
Director
Appointed 07 Oct 2025

WARDLE, John Henry

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1967
Director
Appointed 17 Feb 2025

WHITEHEAD, Simon John Hilton

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born August 1966
Director
Appointed 01 Jun 2025

BRAY, Sally Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 31 Jan 2006
Resigned 28 Aug 2025

GARDNER, Nigel Robert

Resigned
1 Sportsmans Hall, St. AlbansAL1 1HH
Secretary
Appointed 27 Sept 2002
Resigned 31 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Sept 2002
Resigned 27 Sept 2002

BARROS-TASTETS, Thomas Philippe

Resigned
BrusselsB-1 040
Born August 1976
Director
Appointed 04 Sept 2017
Resigned 15 Jul 2022

BRINKWERTH, Daniel

Resigned
BrusselsB-1 040
Born April 1979
Director
Appointed 04 Sept 2017
Resigned 31 Oct 2019

CLAYDON, Jonathan Kent

Resigned
23 Stanley Gardens, LondonW11 2NG
Born April 1961
Director
Appointed 12 Jun 2003
Resigned 31 Jan 2006

DEAN, Victoria Glynis

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1976
Director
Appointed 01 Jul 2022
Resigned 31 May 2024

FARLEY, Alexandra Jane

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born June 1977
Director
Appointed 15 Jul 2022
Resigned 31 Mar 2025

FLANAGAN, Mark Simon

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born July 1962
Director
Appointed 25 Sept 2020
Resigned 30 Jun 2022

GARDNER, Nigel Robert

Resigned
1 Sportsmans Hall, St. AlbansAL1 1HH
Born October 1965
Director
Appointed 27 Sept 2002
Resigned 31 Dec 2009

GUILFORD, Peter William

Resigned
17 Avenue Guillaume Macau, Bruxelles
Born March 1961
Director
Appointed 27 Sept 2002
Resigned 14 Jan 2019

PRICE, Timothy

Resigned
Rue Breydel, BrusselsB-1040
Born February 1977
Director
Appointed 16 Jun 2010
Resigned 24 Oct 2019

STEWART SMITH, Charles Geoffrey

Resigned
37 Stockwell Park Crescent, LondonSW9 0DG
Born March 1961
Director
Appointed 27 Sept 2002
Resigned 31 Jan 2006

TAYLOR, Nicholas James

Resigned
The Street, BillingshurstRH14 0NS
Born July 1966
Director
Appointed 26 Mar 2007
Resigned 11 Aug 2011

TAYLOR, Nicholas James

Resigned
13 Wetherby Mansions, LondonSW5 9BH
Born July 1966
Director
Appointed 27 Sept 2002
Resigned 31 Jan 2006

TRUEMAN, Peter Douglas

Resigned
100 Southwark Street, LondonSE1 0SW
Born January 1952
Director
Appointed 31 Jan 2006
Resigned 05 May 2021

WHITWORTH, James Christopher Bardsley

Resigned
239 Old Marylebone RoadNW1 5QT
Born January 1945
Director
Appointed 31 Jan 2006
Resigned 30 Apr 2014

WREFORD, Anthony William

Resigned
55 Cheyne Court, LondonSW3 5TS
Born May 1952
Director
Appointed 31 Jan 2006
Resigned 31 Dec 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Sept 2002
Resigned 27 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
90 - 100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024
90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Resolution
17 April 2023
RESOLUTIONSResolutions
Memorandum Articles
17 April 2023
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
15 December 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
7 December 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Resolution
3 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Resolution
18 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Miscellaneous
16 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288cChange of Particulars
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
15 November 2002
225Change of Accounting Reference Date
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Incorporation Company
27 September 2002
NEWINCIncorporation