Company NamePortland Europe Limited
Company StatusActive
Company Number08040064
CategoryPrivate Limited Company
Incorporation Date20 April 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameJose Maria Lamas Sanchez
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed04 July 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceMexico
Correspondence Address10 Avda Del Parque
Alvaro Obergon
Mexico Df
01040
Director NameVictor Lamas Sanchez
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed04 July 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceMexico
Correspondence Address10 Avda Del Parque
Alvaro Obergon
Mexico Df
01040
Director NameMr Jamie Paul Morrison
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Compton Street
London
EC1V 0BN
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed20 April 2012(same day as company formation)
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameJavier De La Cruz Bazo
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed04 July 2012(2 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6 - C
Artesa De Segr 12
Madrid
28035
Director NameManuel Casimiro Junguito Duran
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed04 July 2012(2 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressDoctor FlÉMing 55
Madrid
28036
Director NameJavier Tomas De La Cruz Bazo
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed05 July 2012(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6 - C
Artesa De Segr 12
Madrid
28035
Director NameManuel Casimiro Junguito Duran
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed05 July 2012(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressDoctor FlÉMing 55
Madrid
28036
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2013(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address65 Compton Street
London
EC1V 0BN

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£7,242
Cash£98,313
Current Liabilities£553,095

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
27 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
20 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
3 May 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
9 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
21 May 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
20 May 2021Notification of Ana Isabel Gonzalez Hernandez as a person with significant control on 3 November 2020 (2 pages)
20 May 2021Withdrawal of a person with significant control statement on 20 May 2021 (2 pages)
7 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
8 October 2020Termination of appointment of Ruairi Laughlin-Mccann as a director on 7 October 2020 (1 page)
8 October 2020Appointment of Mr Jamie Paul Morrison as a director on 7 October 2020 (2 pages)
1 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
18 April 2020Director's details changed for Jose Maria Lamas Sanchez on 18 April 2020 (2 pages)
18 April 2020Director's details changed for Jose Maria Lamas Sanchez on 18 April 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
18 December 2018Termination of appointment of Javier Tomas De La Cruz Bazo as a director on 3 December 2018 (1 page)
18 December 2018Termination of appointment of Manuel Casimiro Junguito Duran as a director on 3 December 2018 (1 page)
18 May 2018Director's details changed for Mr Ruairi Laughlin-Mccann on 18 May 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
22 April 2017Secretary's details changed for Atc Corporate Secretaries Limited on 20 April 2017 (1 page)
22 April 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 20 April 2017 (2 pages)
22 April 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 20 April 2017 (2 pages)
22 April 2017Secretary's details changed for Atc Corporate Secretaries Limited on 20 April 2017 (1 page)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street England and Wales London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street England and Wales London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
24 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
28 June 2016Sub-division of shares on 31 May 2016 (7 pages)
28 June 2016Sub-division of shares on 31 May 2016 (7 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(8 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(8 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(8 pages)
29 April 2015Director's details changed for Victor Lamas Sanchez on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Victor Lamas Sanchez on 29 April 2015 (2 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(8 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(8 pages)
28 March 2014Director's details changed for Jose Maria Maria Maria Lamas Sanchez on 27 March 2014 (2 pages)
28 March 2014Director's details changed for Jose Maria Maria Maria Lamas Sanchez on 27 March 2014 (2 pages)
26 March 2014Director's details changed for Jose Maria Lamas Sanchez on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Jose Maria Lamas Sanchez on 26 March 2014 (2 pages)
27 February 2014Amended accounts made up to 30 April 2013 (5 pages)
27 February 2014Amended accounts made up to 30 April 2013 (5 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 July 2013Termination of appointment of Michael Conroy as a director (1 page)
29 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
29 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
29 July 2013Termination of appointment of Michael Conroy as a director (1 page)
23 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
23 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
26 February 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2013 (1 page)
9 July 2012Appointment of Manuel Casimiro Junguito Duran as a director (2 pages)
9 July 2012Appointment of Manuel Casimiro Junguito Duran as a director (2 pages)
9 July 2012Appointment of Javier Tomas De La Cruz Bazo as a director (2 pages)
9 July 2012Appointment of Javier Tomas De La Cruz Bazo as a director (2 pages)
5 July 2012Appointment of Jose Maria Lamas Sanchez as a director (2 pages)
5 July 2012Appointment of Victor Lamas Sanchez as a director (2 pages)
5 July 2012Appointment of Javier De La Cruz Bazo as a director (2 pages)
5 July 2012Termination of appointment of Manuel Duran as a director (1 page)
5 July 2012Appointment of Manuel Casimiro Junguito Duran as a director (2 pages)
5 July 2012Appointment of Manuel Casimiro Junguito Duran as a director (2 pages)
5 July 2012Appointment of Javier De La Cruz Bazo as a director (2 pages)
5 July 2012Termination of appointment of Manuel Duran as a director (1 page)
5 July 2012Termination of appointment of Javier Bazo as a director (1 page)
5 July 2012Appointment of Victor Lamas Sanchez as a director (2 pages)
5 July 2012Termination of appointment of Javier Bazo as a director (1 page)
5 July 2012Appointment of Jose Maria Lamas Sanchez as a director (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)