Background WavePink WaveYellow Wave

PORTRAIL GROUP HOLDINGS LIMITED (12838886)

PORTRAIL GROUP HOLDINGS LIMITED (12838886) is an active UK company. incorporated on 26 August 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PORTRAIL GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include BROWN, Alastair Ian, JENNINGS, Richard Edward, MCCARROLL, John Paul.

Company Number
12838886
Status
active
Type
ltd
Incorporated
26 August 2020
Age
5 years
Address
C/O Shard Credit Partners 7th Floor, London, SW1H 0HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Alastair Ian, JENNINGS, Richard Edward, MCCARROLL, John Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTRAIL GROUP HOLDINGS LIMITED

PORTRAIL GROUP HOLDINGS LIMITED is an active company incorporated on 26 August 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PORTRAIL GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12838886

LTD Company

Age

5 Years

Incorporated 26 August 2020

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 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

JST PORTS AND LOGISTICS HOLDINGS LTD
From: 2 December 2020To: 13 January 2026
ENSCO 1380 LIMITED
From: 26 August 2020To: 2 December 2020
Contact
Address

C/O Shard Credit Partners 7th Floor 83 Victoria Street London, SW1H 0HW,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 26 August 2020To: 25 March 2025
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Dec 20
Funding Round
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Apr 23
Capital Reduction
Apr 23
Share Buyback
Jun 23
Director Left
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
New Owner
Aug 25
Director Joined
Mar 26
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROWN, Alastair Ian

Active
7th Floor, LondonSW1H 0HW
Born September 1972
Director
Appointed 06 Oct 2020

JENNINGS, Richard Edward

Active
7th Floor, LondonSW1H 0HW
Born March 1963
Director
Appointed 06 Dec 2020

MCCARROLL, John Paul

Active
St Quivox, AyrKA6 5HQ
Born December 1976
Director
Appointed 09 Mar 2026

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 26 Aug 2020
Resigned 06 Oct 2020

D'ALBIS, Tanya

Resigned
Edmund Street, BirminghamB3 2HJ
Born November 1973
Director
Appointed 06 Dec 2020
Resigned 04 Apr 2023

FERGUSON, Thomas

Resigned
Edmund Street, BirminghamB3 2HJ
Born July 1967
Director
Appointed 05 Feb 2021
Resigned 09 Sept 2024

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 26 Aug 2020
Resigned 06 Oct 2020

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 26 Aug 2020
Resigned 06 Oct 2020

Persons with significant control

3

2 Active
1 Ceased

Shard Credit Partners Fund 1 Scsp

Active
Fenchurch Street, LondonEC3M 3BY

Nature of Control

Voting rights 75 to 100 percent
Notified 13 Dec 2020

Mr Richard Edward Jennings

Active
7th Floor, LondonSW1H 0HW
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2020
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 06 Dec 2020
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
13 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 June 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
14 June 2024
AAAnnual Accounts
Confirmation Statement
25 August 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 June 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Capital Cancellation Shares
19 April 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 April 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 April 2022
RP04SH01RP04SH01
Confirmation Statement
23 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 September 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
25 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Memorandum Articles
4 January 2021
MAMA
Resolution
4 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 December 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Resolution
2 December 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Incorporation Company
26 August 2020
NEWINCIncorporation