Background WavePink WaveYellow Wave

PORTMAN SQUARE US HOLDINGS LIMITED (05996404)

PORTMAN SQUARE US HOLDINGS LIMITED (05996404) is an active UK company. incorporated on 13 November 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PORTMAN SQUARE US HOLDINGS LIMITED has been registered for 19 years. Current directors include BALDWIN, Robert Patrick.

Company Number
05996404
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
10 Triton Street, London, NW1 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALDWIN, Robert Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN SQUARE US HOLDINGS LIMITED

PORTMAN SQUARE US HOLDINGS LIMITED is an active company incorporated on 13 November 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PORTMAN SQUARE US HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05996404

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

10 Triton Street Regent's Place London, NW1 3BF,

Previous Addresses

10 Triton Street Regent's Place London NW1 3BF United Kingdom
From: 15 July 2011To: 15 July 2011
180 Great Portland Street London W1W 5QZ United Kingdom
From: 13 November 2006To: 15 July 2011
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Feb 13
Funding Round
Nov 14
Funding Round
Mar 18
Owner Exit
May 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Funding Round
May 20
Director Left
Feb 21
Director Left
Feb 24
Director Left
Jan 25
Director Joined
Feb 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BALDWIN, Robert Patrick

Active
Triton Street, LondonNW1 3BF
Born March 1975
Director
Appointed 10 Feb 2025

HITCHON, Mary Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 16 Mar 2020
Resigned 30 Jun 2025

MOBERLY, Andrew John

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 27 Aug 2010
Resigned 29 Feb 2020

ROSS, John Howard

Resigned
9 Skinners Street, Bishops StortfordCM23 4GS
Secretary
Appointed 13 Nov 2006
Resigned 03 Nov 2009

THOMAS, Caroline Emma Roberts

Resigned
Broomsleigh Street, LondonNW6 1QQ
Secretary
Appointed 03 Nov 2009
Resigned 27 Aug 2010

GORDON, Paul Richard

Resigned
Triton Street, LondonNW1 3BF
Born March 1971
Director
Appointed 27 Jan 2020
Resigned 31 Dec 2024

JONES, Simon Glyndon

Resigned
Triton Street, LondonNW1 3BF
Born May 1972
Director
Appointed 02 Jul 2012
Resigned 27 Jan 2020

PRIDAY, Nicholas Charles

Resigned
Triton Street, LondonNW1 3BF
Born June 1974
Director
Appointed 09 Nov 2007
Resigned 13 Feb 2024

WEIN, David Mark

Resigned
Triton Street, LondonNW1 3BF
Born May 1975
Director
Appointed 30 May 2012
Resigned 31 Jan 2020

ZINGER, Simon Gregorevich

Resigned
Triton Street, LondonNW1 3BF
Born May 1970
Director
Appointed 25 Jan 2013
Resigned 10 Feb 2021

ZINGER, Simon Gregorevich

Resigned
Southfield Place, WeybridgeKT13 0RQ
Born May 1970
Director
Appointed 13 Nov 2006
Resigned 30 May 2012

Persons with significant control

2

1 Active
1 Ceased
Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2018
820 Bear Tavern Rd, New Jersey 08628

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2025
AAAnnual Accounts
Legacy
18 February 2025
PARENT_ACCPARENT_ACC
Legacy
18 February 2025
AGREEMENT2AGREEMENT2
Legacy
18 February 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2024
AAAnnual Accounts
Legacy
2 May 2024
PARENT_ACCPARENT_ACC
Legacy
2 May 2024
AGREEMENT2AGREEMENT2
Legacy
2 May 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Memorandum Articles
25 November 2014
MAMA
Resolution
25 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Miscellaneous
20 December 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Secretary Company With Name
3 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
29 April 2008
288cChange of Particulars
Legacy
1 April 2008
287Change of Registered Office
Legacy
13 February 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
88(2)R88(2)R
Resolution
10 December 2006
RESOLUTIONSResolutions
Resolution
10 December 2006
RESOLUTIONSResolutions
Resolution
10 December 2006
RESOLUTIONSResolutions
Legacy
1 December 2006
225Change of Accounting Reference Date
Incorporation Company
13 November 2006
NEWINCIncorporation