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

PORTMAN SQUARE US HOLDINGS LIMITED

10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
05996404
Private Limited Company
Active

Company Overview

About Portman Square Us Holdings Ltd
PORTMAN SQUARE US HOLDINGS LIMITED was founded on 2006-11-13 and has its registered office in London. The organisation's status is listed as "Active". Portman Square Us Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PORTMAN SQUARE US HOLDINGS LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 05996404
Company ID Number 05996404
Date formed 2006-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 15:24:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTMAN SQUARE US HOLDINGS 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.

Company Officers of PORTMAN SQUARE US HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
SIMON GLYNDON JONES
Director 2012-07-02
NICHOLAS CHARLES PRIDAY
Director 2007-11-09
DAVID MARK WEIN
Director 2012-05-30
SIMON ZINGER
Director 2013-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ZINGER
Director 2006-11-13 2012-05-30
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
JOHN HOWARD ROSS
Company Secretary 2006-11-13 2009-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GLYNDON JONES ISOBAR GLOBAL LIMITED Director 2014-02-24 CURRENT 2004-11-24 Active - Proposal to Strike off
SIMON GLYNDON JONES AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED Director 2013-09-06 CURRENT 1988-04-07 Active
SIMON GLYNDON JONES VIZEUM LIMITED Director 2013-03-18 CURRENT 2003-03-04 Active - Proposal to Strike off
SIMON GLYNDON JONES CARAT MEDIA SERVICES ASIA PACIFIC LIMITED Director 2012-07-02 CURRENT 1999-10-12 Active - Proposal to Strike off
SIMON GLYNDON JONES DENTSU INTERNATIONAL TI Director 2012-07-02 CURRENT 2004-02-24 Active - Proposal to Strike off
SIMON GLYNDON JONES DENTSU PACIFIC LIMITED Director 2012-07-02 CURRENT 2009-12-02 Active
SIMON GLYNDON JONES MMA TECHNOLOGIES LIMITED Director 2012-07-02 CURRENT 2004-04-02 Active
SIMON GLYNDON JONES DENTSU INTERNATIONAL TIG LIMITED Director 2012-07-02 CURRENT 2004-02-17 Active - Proposal to Strike off
SIMON GLYNDON JONES DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED Director 2012-07-02 CURRENT 2004-02-20 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY VIZEUM UK LIMITED Director 2013-03-04 CURRENT 1989-06-13 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TRITON LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
NICHOLAS CHARLES PRIDAY DENTSU EUROPE FINANCE (ALPHA) LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU EUROPE FINANCE LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU PACIFIC LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GPS HOLDINGS LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2008-08-15 CURRENT 2008-08-15 Active
NICHOLAS CHARLES PRIDAY MJP MEDIA SERVICES LIMITED Director 2006-09-05 CURRENT 1994-11-07 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY CARAT MANAGEMENT SERVICES (UK) LIMITED Director 2006-09-05 CURRENT 1990-03-20 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL ADMINISTRATION LIMITED Director 2006-09-05 CURRENT 1997-12-29 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY CARAT MEDIA SERVICES ASIA PACIFIC LIMITED Director 2006-09-05 CURRENT 1999-10-12 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TI Director 2006-09-05 CURRENT 2004-02-24 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY MMA TECHNOLOGIES LIMITED Director 2006-09-05 CURRENT 2004-04-02 Active
NICHOLAS CHARLES PRIDAY AEGIS GROUP INVESTMENTS LIMITED Director 2006-09-05 CURRENT 1988-04-07 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED Director 2006-09-05 CURRENT 1992-06-08 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TREASURY LIMITED Director 2006-09-05 CURRENT 1987-02-25 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP NOMINEES LIMITED Director 2006-09-05 CURRENT 1987-11-03 Liquidation
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL HOLDINGS LIMITED Director 2006-09-05 CURRENT 1995-10-27 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL FINANCE Director 2006-09-05 CURRENT 2002-01-15 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TIG LIMITED Director 2006-09-05 CURRENT 2004-02-17 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED Director 2006-09-05 CURRENT 2004-02-20 Active - Proposal to Strike off
DAVID MARK WEIN MKTG INC. UK LTD Director 2015-12-01 CURRENT 2011-12-06 Dissolved 2018-01-09
DAVID MARK WEIN DENTSU INTERNATIONAL GROUP NOMINEES LIMITED Director 2014-06-05 CURRENT 1987-11-03 Liquidation
SIMON ZINGER DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED Director 2016-06-07 CURRENT 1992-06-08 Active - Proposal to Strike off
SIMON ZINGER DENTSU PACIFIC LIMITED Director 2014-12-05 CURRENT 2009-12-02 Active
SIMON ZINGER VIZEUM LIMITED Director 2014-02-24 CURRENT 2003-03-04 Active - Proposal to Strike off
SIMON ZINGER AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED Director 2014-02-24 CURRENT 1988-04-07 Active
SIMON ZINGER CARAT MEDIA SERVICES ASIA PACIFIC LIMITED Director 2013-11-29 CURRENT 1999-10-12 Active - Proposal to Strike off
SIMON ZINGER MMA TECHNOLOGIES LIMITED Director 2013-01-25 CURRENT 2004-04-02 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
2024-05-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-05-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-05-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-05-02Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-12-06PSC05Change of details for Aegis Gps Holdings Limited as a person with significant control on 2021-01-27
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREGOREVICH ZINGER
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27SH0127/05/20 STATEMENT OF CAPITAL USD 243173080
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK WEIN
2020-03-30AP03Appointment of Mrs Mary Elizabeth Hitchon as company secretary on 2020-03-16
2020-03-17TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2020-01-27AP01DIRECTOR APPOINTED MR PAUL RICHARD GORDON
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GLYNDON JONES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-06-01PSC02Notification of Aegis Gps Holdings Limited as a person with significant control on 2018-06-01
2018-06-01PSC07CESSATION OF DENTSU AEGIS NETWORK US HOLDINGS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;USD 243173079
2018-03-08SH0128/02/18 STATEMENT OF CAPITAL USD 243173079
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;USD 243173078
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;USD 243173078
2015-11-16AR0113/11/15 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-25MEM/ARTSARTICLES OF ASSOCIATION
2014-11-25RES13OTHER COMPANY BUSINESS 12/11/2014
2014-11-25RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Other company business 12/11/2014</ul>
2014-11-25SH0112/11/14 STATEMENT OF CAPITAL USD 243173078
2014-11-25RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;USD 151000100
2014-11-20AR0113/11/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;USD 151000100
2013-11-21AR0113/11/13 ANNUAL RETURN FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AP01DIRECTOR APPOINTED MR SIMON ZINGER
2012-12-20MISCAuditors resignation
2012-11-14AR0113/11/12 ANNUAL RETURN FULL LIST
2012-08-23CH01Director's details changed for Mr Nicholas Charles Priday on 2012-08-15
2012-08-08AP01DIRECTOR APPOINTED DAVID MARK WEIN
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AP01DIRECTOR APPOINTED MR SIMON GLYNDON JONES
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ZINGER
2011-11-28AR0113/11/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES PRIDAY / 05/09/2011
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 10 TRITON STREET REGENT'S PLACE LONDON NW1 3BF UNITED KINGDOM
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM
2010-11-16AR0113/11/10 FULL LIST
2010-09-03AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-03TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-16AR0113/11/09 FULL LIST
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ZINGER / 01/09/2009
2009-11-09AP03SECRETARY APPOINTED CAROLINE EMMA THOMAS
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-21363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON ZINGER / 28/04/2008
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2008-02-13363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-01-0588(2)RAD 19/12/06--------- US$ SI 151000098@1=151000098 US$ IC 2/151000100
2006-12-10ELRESS386 DISP APP AUDS 13/11/06
2006-12-10ELRESS366A DISP HOLDING AGM 13/11/06
2006-12-01225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PORTMAN SQUARE US HOLDINGS 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 PORTMAN SQUARE US HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTMAN SQUARE US HOLDINGS 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 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PORTMAN SQUARE US HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTMAN SQUARE US HOLDINGS LIMITED
Trademarks
We have not found any records of PORTMAN SQUARE US HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTMAN SQUARE US HOLDINGS 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 (70100 - Activities of head offices) as PORTMAN SQUARE US HOLDINGS 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 PORTMAN SQUARE US HOLDINGS 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 PORTMAN SQUARE US HOLDINGS 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 PORTMAN SQUARE US HOLDINGS 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.