Company NamePortland PR Holdings Limited
DirectorsJohn Martin William Betts and Victoria Glynis Dean
Company StatusActive
Company Number07916655
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 2 months ago)
Previous NamePortland Bidco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSally-Ann Bray
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
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
Appointed30 September 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 6 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(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleChartered Account
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr Timothy Neil Allan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85 Strand
4th Floor
London
WC2R 0DW
Director NameMr Mark Simon Flanagan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBankside 2 90 - 100 Southwark Street
London
SE1 0SW

Contact

Websitewww.dasglobal.com
Email address[email protected]

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 90 other UK companies use this postal address

Financials

Year2013
Net Worth£8,812,718
Current Liabilities£5,627,388

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
9 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
9 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
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)
1 April 2022Full accounts made up to 31 December 2020 (17 pages)
27 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
5 January 2022Notification of Das Uk Investments Limited as a person with significant control on 31 December 2021 (2 pages)
5 January 2022Cessation of Das Europe Limited as a person with significant control on 31 December 2021 (1 page)
10 May 2021Director's details changed for Mr Mark Simon Flanagan on 1 May 2021 (2 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (17 pages)
30 March 2020Termination of appointment of Timothy Neil Allan as a director on 31 December 2019 (1 page)
27 March 2020Appointment of Mr Mark Simon Flanagan as a director on 28 February 2020 (2 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (18 pages)
21 January 2019Change of details for Das Europe Limited as a person with significant control on 20 December 2018 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (9 pages)
21 January 2019Director's details changed for Mr Timothy Neil Allan on 3 September 2018 (2 pages)
10 October 2018Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages)
5 October 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
5 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 5 September 2018 (1 page)
4 September 2018Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page)
20 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2018Full accounts made up to 31 December 2017 (18 pages)
30 January 2018Confirmation statement made on 19 January 2018 with updates (10 pages)
14 July 2017Full accounts made up to 31 December 2016 (16 pages)
14 July 2017Full accounts made up to 31 December 2016 (16 pages)
10 April 2017Second filing of a statement of capital following an allotment of shares on 1 April 2016
  • GBP 164.29
(23 pages)
10 April 2017Second filing of a statement of capital following an allotment of shares on 1 April 2016
  • GBP 164.29
(23 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (13 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (13 pages)
20 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 164.31
(21 pages)
20 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 164.31
(21 pages)
10 October 2016Director's details changed for Mr Timothy Neil Allan on 10 October 2016 (2 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 Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for 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 Timothy Neil Allan 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)
22 August 2016Full accounts made up to 31 December 2015 (17 pages)
22 August 2016Full accounts made up to 31 December 2015 (17 pages)
11 August 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 164.30
(30 pages)
11 August 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 164.30
(30 pages)
20 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 164.29
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2017.
(20 pages)
20 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 164.29
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2017.
(20 pages)
20 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 164.29
(19 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 164.28
(9 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 164.28
(9 pages)
3 November 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 164.27
(32 pages)
3 November 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 164.27
(32 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
16 July 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 164.27
(31 pages)
16 July 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 164.27
(31 pages)
27 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 164.26
(10 pages)
27 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 164.26
(10 pages)
27 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 164.26
(10 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 164.26
(7 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 164.26
(7 pages)
12 May 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Full accounts made up to 31 December 2013 (14 pages)
7 May 2014Termination of appointment of James Christopher Bardsley Whitworth as a director on 30 April 2014 (1 page)
7 May 2014Termination of appointment of James Christopher Bardsley Whitworth as a director on 30 April 2014 (1 page)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders (7 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders (7 pages)
10 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 164.24
(5 pages)
10 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 164.24
(5 pages)
10 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 164.24
(5 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
2 August 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 164.24
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 164.24
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 164.24
(4 pages)
8 February 2013Director's details changed for Mr Timothy Neil Allan on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Timothy Neil Allan on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Timothy Neil Allan on 8 February 2013 (2 pages)
21 January 2013Appointment of Mr Timothy Neil Allan as a director on 6 April 2012 (2 pages)
21 January 2013Appointment of Mr Timothy Neil Allan as a director on 6 April 2012 (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
21 January 2013Appointment of Mr Timothy Neil Allan as a director on 6 April 2012 (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
11 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
11 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
8 August 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 164.23
(4 pages)
8 August 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 164.23
(4 pages)
20 April 2012Resolutions
  • RES13 ‐ Change of name 06/04/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 April 2012Resolutions
  • RES13 ‐ Change of name 06/04/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 164.22
(21 pages)
19 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 164.22
(21 pages)
19 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 164.22
(21 pages)
18 April 2012Change of name notice (2 pages)
18 April 2012Company name changed portland bidco LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-06
(3 pages)
18 April 2012Change of name notice (2 pages)
18 April 2012Company name changed portland bidco LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-06
(3 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)