This company is commonly known as Plasticell Limited. The company was founded 21 years ago and was given the registration number 04549890. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PLASTICELL LIMITED |
---|---|---|
Company Number | : | 04549890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 New Street Square, London, EC4A 3TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 15 November 2007 | Active |
5, New Street Square, London, EC4A 3TW | Director | 11 December 2017 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 02 October 2002 | Active |
20 Norfolk Mansions, Prince Of Wales Drive, London, SW11 4HL | Secretary | 02 October 2002 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 01 October 2002 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 19 May 2006 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 26 December 2003 | Active |
5, New Street Square, London, EC4A 3TW | Director | 23 March 2018 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 13 May 2005 | Active |
Middle House, Larg Drive, Winchester, SO22 6NU | Director | 25 December 2003 | Active |
London Bioscience Innovation Centre 2, Royal College Street, London, NW1 0NH | Director | 16 December 2010 | Active |
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 01 October 2002 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX | Corporate Director | 01 October 2002 | Active |
Mr Evgenios Choo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | Greek |
Address | : | 5, New Street Square, London, EC4A 3TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Officers | Appoint person director company with name date. | Download |
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-02 | Capital | Capital allotment shares. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Capital | Capital allotment shares. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Resolution | Resolution. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Capital | Capital allotment shares. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.