UKBizDB.co.uk

NOTPLA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Notpla Limited. The company was founded 9 years ago and was given the registration number 09147492. The firm's registered office is in LONDON. You can find them at Unit 8b Queen's Yard, White Post Lane, London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:NOTPLA LIMITED
Company Number:09147492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 8b Queen's Yard, White Post Lane, London, England, E9 5EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8b, Queen's Yard, White Post Lane, London, England, E9 5EN

Director26 April 2022Active
Suite 1710 Harbour Centre, 25 Harbour Road, Wan Chai, Hong Kong,

Director24 September 2021Active
Unit 8b, Queen's Yard, White Post Lane, London, England, E9 5EN

Director17 January 2024Active
Unit 8b, Queen's Yard, White Post Lane, London, England, E9 5EN

Director25 July 2014Active
Unit 8b, Queen's Yard, White Post Lane, London, England, E9 5EN

Director25 July 2014Active
242, Leamore Court, 1 Meath Crescent, London, E2 0QA

Director25 July 2014Active
Unit 8b, Queen's Yard, White Post Lane, London, England, E9 5EN

Director07 February 2023Active
363, Lafayette Street, New York, United States, 10012

Director24 December 2019Active
480, It Tower, Avenue Louise, Brussels, Belgium, 1050

Director20 September 2023Active

People with Significant Control

Dr Rodrigo Garcia Gonzalez
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:Spanish
Country of residence:England
Address:Unit 8b, Queen's Yard, London, England, E9 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pierre-Yves Paslier
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:French
Country of residence:England
Address:Unit 8b, Queen's Yard, London, England, E9 5EN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Guillaume Romain Couche
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:French
Country of residence:United Kingdom
Address:242, Leamore Court, London, United Kingdom, E2 0QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Capital

Capital allotment shares.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-12-13Capital

Capital allotment shares.

Download
2023-12-01Accounts

Change account reference date company current extended.

Download
2023-11-01Capital

Capital allotment shares.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Capital

Capital allotment shares.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-11-17Capital

Capital allotment shares.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-20Incorporation

Memorandum articles.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-09Capital

Capital allotment shares.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-08Capital

Capital name of class of shares.

Download
2021-11-24Capital

Capital name of class of shares.

Download
2021-11-16Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-16Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.