Company NamePortland PR Europe Limited
Company StatusActive
Company Number04547776
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 6 months ago)
Previous NameG Plus Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed31 January 2006(3 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMs Victoria Glynis Dean
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMiss Alexandra Jane Farley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameNigel Robert Gardner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleConsultant
Correspondence Address1 Sportsmans Hall
Cottonmill Lane
St. Albans
Hertfordshire
AL1 1HH
Director NameCharles Geoffrey Stewart Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RolePR Consultant
Correspondence Address37 Stockwell Park Crescent
London
SW9 0DG
Director NameNicholas James Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleConsultant
Correspondence Address13 Wetherby Mansions
Earls Court Square
London
SW5 9BH
Director NameMr Peter William Guilford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address17 Avenue Guillaume Macau
Bruxelles
1050
Belgium
Secretary NameNigel Robert Gardner
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleConsultant
Correspondence Address1 Sportsmans Hall
Cottonmill Lane
St. Albans
Hertfordshire
AL1 1HH
Director NameMr Jonathan Kent Claydon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2006)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address23 Stanley Gardens
London
W11 2NG
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2008)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(3 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2006(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2014)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Nicholas James Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 August 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMission Hall The Street
Plaistow
Billingshurst
West Sussex
RH14 0NS
Director NameMr Timothy Price
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(7 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 October 2019)
RolePublic Affairs Consultant
Country of ResidenceBelgium
Correspondence Address42 Rue Breydel
Brussels
B-1040
Director NameMr Daniel Brinkwerth
Date of BirthApril 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed04 September 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2019)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressRue Breydel 42
Brussels
B-1 040
Director NameMr Thomas Philippe Barros-Tastets
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2017(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 2022)
RolePublic Affairs & Media Relations Consultant
Country of ResidenceBelgium
Correspondence AddressRue Breydel 42
Brussels
B-1 040
Director NameMr Mark Simon Flanagan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBankside 2 90 - 100 Southwark Street
London
SE1 0SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegpluseurope.com
Email address[email protected]
Telephone020 37900303
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1G Plus LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,824,322
Gross Profit£3,170,745
Net Worth£903,831
Cash£7,535
Current Liabilities£1,701,003

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

30 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2023Memorandum and Articles of Association (10 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
15 December 2022Company name changed g plus europe LIMITED\certificate issued on 15/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
(3 pages)
15 July 2022Appointment of Miss Alexandra Jane Farley as a director on 15 July 2022 (2 pages)
15 July 2022Termination of appointment of Thomas Philippe Barros-Tastets as a director on 15 July 2022 (1 page)
4 July 2022Appointment of Ms Victoria Glynis Dean as a director on 1 July 2022 (2 pages)
30 June 2022Termination of appointment of Mark Simon Flanagan as a director on 30 June 2022 (1 page)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 31 December 2020 (24 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
10 May 2021Director's details changed for Mr Mark Simon Flanagan on 1 May 2021 (2 pages)
10 May 2021Appointment of Mr John Martin William Betts as a director (2 pages)
7 May 2021Appointment of Mr John Martin William Betts as a director on 5 May 2021 (2 pages)
7 May 2021Appointment of Mr John Martin William Betts as a director (2 pages)
6 May 2021Termination of appointment of Peter Douglas Trueman as a director on 5 May 2021 (1 page)
3 December 2020Full accounts made up to 31 December 2019 (24 pages)
28 September 2020Appointment of Mr Mark Simon Flanagan as a director on 25 September 2020 (2 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 October 2019Termination of appointment of Daniel Brinkwerth as a director on 31 October 2019 (1 page)
30 October 2019Full accounts made up to 31 December 2018 (23 pages)
25 October 2019Termination of appointment of Timothy Price as a director on 24 October 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with updates (6 pages)
15 January 2019Termination of appointment of Peter William Guilford as a director on 14 January 2019 (1 page)
7 December 2018Change of details for G Plus Limited as a person with significant control on 3 September 2018 (2 pages)
7 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
19 November 2018Full accounts made up to 31 December 2017 (23 pages)
6 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 6 September 2018 (1 page)
3 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2018Confirmation statement made on 22 June 2018 with updates (6 pages)
7 December 2017Full accounts made up to 31 December 2016 (22 pages)
7 December 2017Full accounts made up to 31 December 2016 (22 pages)
26 September 2017Appointment of Mr Thomas Philippe Barros-Tastets as a director on 4 September 2017 (2 pages)
26 September 2017Appointment of Mr Thomas Philippe Barros-Tastets as a director on 4 September 2017 (2 pages)
25 September 2017Appointment of Mr Daniel Brinkwerth as a director on 4 September 2017 (2 pages)
25 September 2017Appointment of Mr Daniel Brinkwerth as a director on 4 September 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(7 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(7 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 11/01/2016
  • RES13 ‐ Adopt the frs 102 11/01/2016
(2 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(7 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(7 pages)
27 July 2015Full accounts made up to 31 December 2014 (21 pages)
27 July 2015Full accounts made up to 31 December 2014 (21 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (7 pages)
15 September 2014Director's details changed for Mr Timothy Price on 1 January 2014 (2 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (7 pages)
15 September 2014Director's details changed for Mr Timothy Price on 1 January 2014 (2 pages)
15 September 2014Director's details changed for Mr Timothy Price on 1 January 2014 (2 pages)
15 July 2014Full accounts made up to 31 December 2013 (20 pages)
15 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
16 December 2013Sect 519 aud (3 pages)
16 December 2013Sect 519 aud (3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(7 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(7 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
15 June 2012Full accounts made up to 31 December 2011 (21 pages)
15 June 2012Full accounts made up to 31 December 2011 (21 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
11 August 2011Termination of appointment of Nicholas Taylor as a director (1 page)
11 August 2011Termination of appointment of Nicholas Taylor as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (20 pages)
8 June 2011Full accounts made up to 31 December 2010 (20 pages)
23 September 2010Director's details changed for Mr Nicholas James Taylor on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Nicholas James Taylor on 23 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Nicholas James Taylor on 15 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Nicholas James Taylor on 15 September 2010 (2 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
21 June 2010Appointment of Mr Timothy Price as a director (2 pages)
21 June 2010Appointment of Mr Timothy Price as a director (2 pages)
15 April 2010Termination of appointment of Nigel Gardner as a director (1 page)
15 April 2010Termination of appointment of Nigel Gardner as a director (1 page)
31 March 2010Full accounts made up to 31 December 2009 (19 pages)
31 March 2010Full accounts made up to 31 December 2009 (19 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
21 May 2009Full accounts made up to 31 December 2008 (19 pages)
21 May 2009Full accounts made up to 31 December 2008 (19 pages)
20 January 2009Appointment terminated director anthony wreford (1 page)
20 January 2009Appointment terminated director anthony wreford (1 page)
11 December 2008Director's change of particulars / nicholas taylor / 01/10/2008 (1 page)
11 December 2008Director's change of particulars / nicholas taylor / 01/10/2008 (1 page)
15 September 2008Director's change of particulars / nicholas taylor / 01/01/2008 (1 page)
15 September 2008Return made up to 15/09/08; full list of members (5 pages)
15 September 2008Return made up to 15/09/08; full list of members (5 pages)
15 September 2008Director's change of particulars / nicholas taylor / 01/01/2008 (1 page)
20 May 2008Full accounts made up to 31 December 2007 (17 pages)
20 May 2008Full accounts made up to 31 December 2007 (17 pages)
3 October 2007Return made up to 15/09/07; full list of members (3 pages)
3 October 2007Return made up to 15/09/07; full list of members (3 pages)
1 August 2007Full accounts made up to 31 December 2006 (15 pages)
1 August 2007Full accounts made up to 31 December 2006 (15 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
4 October 2006Return made up to 15/09/06; full list of members (7 pages)
4 October 2006Return made up to 15/09/06; full list of members (7 pages)
28 July 2006Full accounts made up to 31 December 2005 (18 pages)
28 July 2006Full accounts made up to 31 December 2005 (18 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New director appointed (4 pages)
8 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: 3 priory court pilgrim street london EC4V 6DR (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (4 pages)
8 February 2006Registered office changed on 08/02/06 from: 3 priory court pilgrim street london EC4V 6DR (1 page)
8 February 2006New director appointed (3 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New director appointed (3 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
6 February 2006Full accounts made up to 31 December 2004 (19 pages)
6 February 2006Full accounts made up to 31 December 2004 (19 pages)
4 October 2005Return made up to 15/09/05; full list of members (8 pages)
4 October 2005Return made up to 15/09/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
21 September 2004Return made up to 15/09/04; full list of members (8 pages)
21 September 2004Return made up to 15/09/04; full list of members (8 pages)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 January 2004Return made up to 27/09/03; full list of members (8 pages)
8 January 2004Return made up to 27/09/03; full list of members (8 pages)
15 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
27 September 2002Incorporation (13 pages)
27 September 2002Incorporation (13 pages)