Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTALS GROUP LIMITED
Company Information for

PORTALS GROUP LIMITED

DE LA RUE HOUSE, JAYS CLOSE VIABLES, BASINGSTOKE, HAMPSHIRE, RG22 4BS,
Company Registration Number
00164544
Private Limited Company
Active

Company Overview

About Portals Group Ltd
PORTALS GROUP LIMITED was founded on 1920-02-26 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Portals Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PORTALS GROUP LIMITED
 
Legal Registered Office
DE LA RUE HOUSE
JAYS CLOSE VIABLES
BASINGSTOKE
HAMPSHIRE
RG22 4BS
Other companies in RG22
 
Filing Information
Company Number 00164544
Company ID Number 00164544
Date formed 1920-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 19:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTALS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PORTALS GROUP LIMITED
The following companies were found which have the same name as PORTALS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTALS GROUP, LLC NV Permanently Revoked Company formed on the 1999-09-10
PORTALS GROUP INVESTMENTS LLC 1000 BIBLEWAY; SUITE 59 RENO NV 89502 Dissolved Company formed on the 2011-07-07
PORTALS GROUP INC Delaware Unknown

Company Officers of PORTALS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JEAN-FRANCOIS HERMANS
Company Secretary 1999-04-01
EDWARD HUGH DAVIDSON PEPPIATT
Director 2009-03-31
LESLEY SHARON ROCHE
Director 2017-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JITESH HIMATLAL SODHA
Director 2015-08-10 2018-03-19
COLIN CHARLES CHILD
Director 2010-06-01 2015-08-10
SIMON CHARLES WEBB
Director 2009-03-31 2010-06-01
CHRISTINE LOUISE FLUKER
Director 1999-04-01 2009-03-31
JEAN-FRANCOIS HERMANS
Director 2002-09-26 2009-03-31
STEPHEN ANTHONY KING
Director 2003-03-01 2009-03-31
SHATISH DAMODAR DASANI
Director 2004-09-10 2008-07-01
ROBERT GRAEME MCGOWAN
Director 2002-06-30 2004-09-10
DAVID WALTER FINNETT
Director 2002-06-30 2003-03-01
PAUL ROBERT HOLLINGWORTH
Director 1999-08-01 2002-06-30
RICHARD GEORGE LAING
Director 1996-02-29 1999-08-01
SALLY ANN FIELD
Company Secretary 1995-02-07 1999-03-31
CHRISTINE LOUISE FLUKER
Company Secretary 1996-11-07 1999-03-31
SALLY ANN FIELD
Director 1995-02-07 1999-03-31
CHRISTINE LOUISE FLUKER
Director 1997-12-23 1999-03-31
JOHN JEREMY SEYMOUR MARSHALL
Director 1995-02-07 1996-12-12
LESLIE GRAY CULLEN
Director 1995-02-07 1996-02-28
JOHN ARTHUR COPE
Director 1992-09-09 1995-10-10
CAROL ANN DOCKRELL
Company Secretary 1995-02-07 1995-08-01
CHRISTINE LOUISE FLUKER
Company Secretary 1995-02-07 1995-08-01
ROGER GORDON LEE
Company Secretary 1992-05-31 1995-04-28
MICHAEL HARLOW FENTON MORLEY
Director 1991-11-19 1995-03-08
JOHN JULIAN LIONEL GEORGE SHEFFIELD
Director 1992-05-31 1995-02-22
LINDSAY CLAUDE NEILS BURY
Director 1992-05-31 1995-02-20
ARTHUR PHILIP CONWAY
Director 1992-05-31 1995-02-09
JOHN ELIOT FRASER LLOYD
Director 1992-05-31 1995-02-08
JOHN KRISTIAN LARS MCBRIDE
Director 1993-05-13 1995-02-08
HENRY MICHAEL PEARSON MILES
Director 1992-05-31 1995-02-07
GORDON MICHAEL WILLIAM OWEN
Director 1992-05-31 1995-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-FRANCOIS HERMANS DLR (NO.1) LIMITED Company Secretary 2005-08-15 CURRENT 2005-05-31 Active
JEAN-FRANCOIS HERMANS DE LA RUE HEALTHCARE TRUSTEE LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Active
JEAN-FRANCOIS HERMANS DEBDEN SECURITY PRINTING LIMITED Company Secretary 2003-03-31 CURRENT 1986-02-05 Dissolved 2015-06-02
JEAN-FRANCOIS HERMANS HOUSE OF QUESTA LIMITED Company Secretary 2002-09-20 CURRENT 2002-02-22 Dissolved 2015-06-13
JEAN-FRANCOIS HERMANS CURRENCY CONSULTING INTERNATIONAL LIMITED Company Secretary 2001-08-03 CURRENT 1996-10-25 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS CURRENCY SYSTEMS UNITED KINGDOM LIMITED Company Secretary 2001-08-03 CURRENT 1994-09-29 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE CONSULTING SERVICES LIMITED Company Secretary 2001-08-03 CURRENT 1997-12-12 Active
JEAN-FRANCOIS HERMANS CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED Company Secretary 2001-07-30 CURRENT 1999-11-22 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE INTERCLEAR LIMITED Company Secretary 2000-05-03 CURRENT 2000-02-09 Dissolved 2015-06-02
JEAN-FRANCOIS HERMANS DE LA RUE QUEST LIMITED Company Secretary 2000-02-21 CURRENT 1999-07-09 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE PLC Company Secretary 2000-02-16 CURRENT 1999-08-31 Active
JEAN-FRANCOIS HERMANS VEBASS LIMITED Company Secretary 1999-04-01 CURRENT 1967-02-22 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE PAYMENT SERVICES LIMITED Company Secretary 1999-04-01 CURRENT 1970-12-04 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS BRADBURY WILKINSON AND COMPANY LIMITED Company Secretary 1999-04-01 CURRENT 1984-09-24 Dissolved 2015-06-03
JEAN-FRANCOIS HERMANS DE LA RUE INVESTMENTS LIMITED Company Secretary 1999-04-01 CURRENT 1990-08-02 Active
JEAN-FRANCOIS HERMANS DE LA RUE HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1898-07-01 Active
JEAN-FRANCOIS HERMANS DE LA RUE OVERSEAS LIMITED Company Secretary 1999-04-01 CURRENT 1939-08-11 Active
JEAN-FRANCOIS HERMANS DE LA RUE SCANDINAVIA LIMITED Company Secretary 1999-04-01 CURRENT 1991-08-12 Active
JEAN-FRANCOIS HERMANS BRADBURY WILKINSON HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1890-01-04 Liquidation
JEAN-FRANCOIS HERMANS PORTALS PROPERTY LIMITED Company Secretary 1999-04-01 CURRENT 1960-04-19 Active
JEAN-FRANCOIS HERMANS PORTALS HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1977-03-29 Active
JEAN-FRANCOIS HERMANS HARRISON & SONS,LIMITED Company Secretary 1999-04-01 CURRENT 1920-07-06 Active
JEAN-FRANCOIS HERMANS PORTALS (BATHFORD) LIMITED Company Secretary 1998-05-18 CURRENT 1912-02-28 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS PORTALS LIMITED Company Secretary 1998-05-18 CURRENT 1964-07-21 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE INTERNATIONAL LIMITED. Company Secretary 1998-05-18 CURRENT 1962-04-02 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE QUEST LIMITED Director 2009-04-01 CURRENT 1999-07-09 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY CONSULTING INTERNATIONAL LIMITED Director 2009-03-31 CURRENT 1996-10-25 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED Director 2009-03-31 CURRENT 1999-11-22 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INTERCLEAR LIMITED Director 2009-03-31 CURRENT 2000-02-09 Dissolved 2015-06-02
EDWARD HUGH DAVIDSON PEPPIATT HOUSE OF QUESTA LIMITED Director 2009-03-31 CURRENT 2002-02-22 Dissolved 2015-06-13
EDWARD HUGH DAVIDSON PEPPIATT PORTALS (BATHFORD) LIMITED Director 2009-03-31 CURRENT 1912-02-28 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT VEBASS LIMITED Director 2009-03-31 CURRENT 1967-02-22 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT PORTALS LIMITED Director 2009-03-31 CURRENT 1964-07-21 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE PAYMENT SERVICES LIMITED Director 2009-03-31 CURRENT 1970-12-04 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY SYSTEMS UNITED KINGDOM LIMITED Director 2009-03-31 CURRENT 1994-09-29 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT BRADBURY WILKINSON AND COMPANY LIMITED Director 2009-03-31 CURRENT 1984-09-24 Dissolved 2015-06-03
EDWARD HUGH DAVIDSON PEPPIATT DEBDEN SECURITY PRINTING LIMITED Director 2009-03-31 CURRENT 1986-02-05 Dissolved 2015-06-02
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INVESTMENTS LIMITED Director 2009-03-31 CURRENT 1990-08-02 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE OVERSEAS LIMITED Director 2009-03-31 CURRENT 1939-08-11 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE SCANDINAVIA LIMITED Director 2009-03-31 CURRENT 1991-08-12 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE HEALTHCARE TRUSTEE LIMITED Director 2009-03-31 CURRENT 2004-03-29 Active
EDWARD HUGH DAVIDSON PEPPIATT DLR (NO.2) LIMITED Director 2009-03-31 CURRENT 2008-04-03 Active
EDWARD HUGH DAVIDSON PEPPIATT BRADBURY WILKINSON HOLDINGS LIMITED Director 2009-03-31 CURRENT 1890-01-04 Liquidation
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE CONSULTING SERVICES LIMITED Director 2009-03-31 CURRENT 1997-12-12 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE FINANCE LIMITED Director 2009-03-31 CURRENT 2008-01-07 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS PROPERTY LIMITED Director 2009-03-31 CURRENT 1960-04-19 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS HOLDINGS LIMITED Director 2009-03-31 CURRENT 1977-03-29 Active
EDWARD HUGH DAVIDSON PEPPIATT HARRISON & SONS,LIMITED Director 2009-03-31 CURRENT 1920-07-06 Active
EDWARD HUGH DAVIDSON PEPPIATT DLR (NO.1) LIMITED Director 2009-03-31 CURRENT 2005-05-31 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INTERNATIONAL LIMITED. Director 2009-03-23 CURRENT 1962-04-02 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE HOLDINGS LIMITED Director 2009-03-02 CURRENT 1898-07-01 Active
LESLEY SHARON ROCHE DE LA RUE INVESTMENTS LIMITED Director 2017-03-16 CURRENT 1990-08-02 Active
LESLEY SHARON ROCHE DE LA RUE HOLDINGS LIMITED Director 2017-03-16 CURRENT 1898-07-01 Active
LESLEY SHARON ROCHE DE LA RUE INTERNATIONAL LIMITED. Director 2017-03-16 CURRENT 1962-04-02 Active
LESLEY SHARON ROCHE DE LA RUE OVERSEAS LIMITED Director 2017-03-16 CURRENT 1939-08-11 Active
LESLEY SHARON ROCHE DE LA RUE SCANDINAVIA LIMITED Director 2017-03-16 CURRENT 1991-08-12 Active
LESLEY SHARON ROCHE DLR (NO.2) LIMITED Director 2017-03-16 CURRENT 2008-04-03 Active
LESLEY SHARON ROCHE DE LA RUE CONSULTING SERVICES LIMITED Director 2017-03-16 CURRENT 1997-12-12 Active
LESLEY SHARON ROCHE DE LA RUE FINANCE LIMITED Director 2017-03-16 CURRENT 2008-01-07 Active
LESLEY SHARON ROCHE PORTALS PROPERTY LIMITED Director 2017-03-16 CURRENT 1960-04-19 Active
LESLEY SHARON ROCHE PORTALS HOLDINGS LIMITED Director 2017-03-16 CURRENT 1977-03-29 Active
LESLEY SHARON ROCHE HARRISON & SONS,LIMITED Director 2017-03-16 CURRENT 1920-07-06 Active
LESLEY SHARON ROCHE DLR (NO.1) LIMITED Director 2017-03-16 CURRENT 2005-05-31 Active
LESLEY SHARON ROCHE DE LA RUE HEALTHCARE TRUSTEE LIMITED Director 2017-03-09 CURRENT 2004-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/23
2023-10-03DIRECTOR APPOINTED MR NEIL DOUGLAS
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ROBIN CHRISTIAN BELLHOUSE
2023-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHRISTIAN BELLHOUSE
2023-10-03AP01DIRECTOR APPOINTED MR NEIL DOUGLAS
2023-08-10DIRECTOR APPOINTED MR JON MESSENT
2023-08-10AP01DIRECTOR APPOINTED MR JON MESSENT
2023-08-09APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES ANDREWS
2023-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES ANDREWS
2023-07-28APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HARDING
2023-07-28DIRECTOR APPOINTED MR CHARLES JAMES ANDREWS
2023-07-28AP01DIRECTOR APPOINTED MR CHARLES JAMES ANDREWS
2023-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT HARDING
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 26/03/22
2023-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 26/03/22
2023-07-07CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE CELIA HYDE
2022-07-29AP01DIRECTOR APPOINTED MR ROBIN CHRISTIAN BELLHOUSE
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-02-10Director's details changed for Mr Rob Harding on 2020-05-06
2022-02-10CH01Director's details changed for Mr Rob Harding on 2020-05-06
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 27/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/20
2020-10-29CH01Director's details changed for on
2020-09-18TM02Termination of appointment of Chandrika Kumari Kher on 2020-09-17
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SHARON ROCHE
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-05-20AP01DIRECTOR APPOINTED MR ROB HARDING
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HUGH DAVIDSON PEPPIATT
2020-01-28AP01DIRECTOR APPOINTED MISS JANE CELIA HYDE
2020-01-20AP03Appointment of Miss Chandrika Kumari Kher as company secretary on 2020-01-09
2020-01-03TM02Termination of appointment of Jean-Francois Hermans on 2019-12-19
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 762620.5
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-21AUDAUDITOR'S RESIGNATION
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JITESH HIMATLAL SODHA
2017-12-27AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 762620.5
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-03-29AP01DIRECTOR APPOINTED MRS LESLEY SHARON ROCHE
2017-01-04AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 762620.5
2016-07-25AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES CHILD
2015-08-14AP01DIRECTOR APPOINTED MR JITESH HIMATLAL SODHA
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 762620.5
2015-08-14AR0101/08/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 762620.5
2014-08-20AR0101/08/14 ANNUAL RETURN FULL LIST
2013-10-30MISCSection 519
2013-10-22AUDAUDITOR'S RESIGNATION
2013-10-11AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-08-23AR0101/08/13 ANNUAL RETURN FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-16AR0101/08/12 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-08-22AR0101/08/11 ANNUAL RETURN FULL LIST
2011-07-12CH01Director's details changed for Edward Hugh Davidson Peppiatt on 2011-06-28
2010-10-28AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-08-19AR0101/08/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGH DAVIDSON PEPPIATT / 08/07/2010
2010-06-15AP01DIRECTOR APPOINTED COLIN CHARLES CHILD
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEBB
2010-02-01AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-08-17363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KING
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE FLUKER
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR JEAN-FRANCOIS HERMANS
2009-04-06288aDIRECTOR APPOINTED EDWARD HUGH DAVIDSON PEPPIATT
2009-04-06288aDIRECTOR APPOINTED SIMON CHARLES WEBB
2009-02-01AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-08-11363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR SHATISH DASANI
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-03AUDAUDITOR'S RESIGNATION
2007-02-09AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-08-23363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-05-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-03363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-09-03363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-05-19169£ IC 17169219/762621 24/03/03 £ SR 65626395@.25=16406598
2003-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-2153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-03-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-03-21RES02REREG PLC-PRI 19/03/03
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-11288bDIRECTOR RESIGNED
2003-02-27AUDAUDITOR'S RESIGNATION
2002-10-28AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-10-07288aNEW DIRECTOR APPOINTED
2002-08-14363aRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-09288bDIRECTOR RESIGNED
2002-07-09288aNEW DIRECTOR APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-21363aRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-09-28363aRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1987-10-15Wd 08/10/87 ad 14/09/87--------- £ si 392@.25=98
1987-09-22Director resigned
1987-09-21Return of allotments
1987-09-06Return of allotments
1987-09-05Return of allotments
1987-07-29Return of allotments
1987-06-24Resolutions passed:<ul><li>Special resolution passed on securities</ul>
1987-06-24Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1987-04-28Return of allotments
1987-04-01Resolutions passed:<ul><li>Special resolution remove pre-emption of capital</ul>
1987-02-18Return of allotments
1987-01-29Director resigned
1986-12-18Return of allotments
1986-11-19Return of allotments
1986-10-30Return of allotments
1986-10-06Return of allotments
1986-09-02Return of allotments
1986-08-14Return of allotments
1986-07-30Return of allotments
1986-07-23Director resigned
1986-07-04Return of allotments
1986-06-27Return of allotments
1986-06-16New director appointed
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to PORTALS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORTALS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTALS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTALS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PORTALS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTALS GROUP LIMITED
Trademarks
We have not found any records of PORTALS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTALS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PORTALS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PORTALS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTALS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTALS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.