PORTLAND EUROPE LIMITED

65 Compton Street, London, EC1V 0BN, United Kingdom
StatusACTIVE
Company No.08040064
CategoryPrivate Limited Company
Incorporated20 Apr 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

PORTLAND EUROPE LIMITED is an active private limited company with number 08040064. It was incorporated 12 years, 2 months, 22 days ago, on 20 April 2012. The company address is 65 Compton Street, London, EC1V 0BN, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ana Isabel Gonzalez Hernandez

Notification date: 2020-11-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruairi Laughlin-Mccann

Termination date: 2020-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Paul Morrison

Appointment date: 2020-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2020

Action Date: 18 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-18

Officer name: Jose Maria Lamas Sanchez

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2020

Action Date: 18 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-18

Officer name: Jose Maria Lamas Sanchez

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javier Tomas De La Cruz Bazo

Termination date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Casimiro Junguito Duran

Termination date: 2018-12-03

Documents

View document PDF

Change person director company with change date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-18

Officer name: Mr Ruairi Laughlin-Mccann

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-20

Officer name: Mr Ruairi Laughlin-Mccann

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-04-20

Officer name: Atc Corporate Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

Old address: 5th Floor 52-54 Gracechurch Street England and Wales London EC3V 0EH

New address: 65 Compton Street London EC1V 0BN

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-24

Officer name: Mr Ruairi Laughlin-Mccann

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jun 2016

Action Date: 31 May 2016

Category: Capital

Type: SH02

Date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-29

Officer name: Victor Lamas Sanchez

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-27

Officer name: Jose Maria Maria Maria Lamas Sanchez

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-26

Officer name: Jose Maria Lamas Sanchez

Documents

View document PDF

Accounts amended with made up date

Date: 27 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-21

Officer name: Mr Michael John Conroy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruairi Laughlin-Mccann

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Conroy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-26

Old address: 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manuel Casimiro Junguito Duran

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Javier Tomas De La Cruz Bazo

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Duran

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javier Bazo

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victor Lamas Sanchez

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Javier De La Cruz Bazo

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jose Maria Lamas Sanchez

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manuel Casimiro Junguito Duran

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-22

Officer name: Mr Michael John Conroy

Documents

View document PDF

Incorporation company

Date: 20 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASSETGUARD PROPERTY CONSULTANTS LIMITED

LITTLE ACRE,PINNER,HA5 3BS

Number:03965515
Status:ACTIVE
Category:Private Limited Company

BUSINESS IN LIVERPOOL LIMITED

OLD MILL HEY,NESTON,CH64 1RQ

Number:01667259
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NIGHT IN LONDON LIMITED

SHIP & SHOVEL,BARKING,IG11 0SN

Number:10133754
Status:ACTIVE
Category:Private Limited Company

PRIME CONNEXIONS II LIMITED

THE CAPITAL BUILDING,EDINBURGH,EH2 2AF

Number:SC262815
Status:ACTIVE
Category:Private Limited Company

PURESURF LIMITED

28 HIGH STREET,HIGHLAND,IV12 4AU

Number:SC186167
Status:ACTIVE
Category:Private Limited Company

SNR IT CONSULTANCY LTD

14 MONTAGUE CLOSE,BRISTOL,BS34 8UZ

Number:10053341
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source