UKBizDB.co.uk

PLASTICELL LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, EC4A 3TW

Corporate Secretary15 November 2007Active
5, New Street Square, London, EC4A 3TW

Director11 December 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director02 October 2002Active
20 Norfolk Mansions, Prince Of Wales Drive, London, SW11 4HL

Secretary02 October 2002Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary01 October 2002Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director19 May 2006Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director26 December 2003Active
5, New Street Square, London, EC4A 3TW

Director23 March 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director13 May 2005Active
Middle House, Larg Drive, Winchester, SO22 6NU

Director25 December 2003Active
London Bioscience Innovation Centre 2, Royal College Street, London, NW1 0NH

Director16 December 2010Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director01 October 2002Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Director01 October 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-02Officers

Appoint person director company with name date.

Download
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Capital

Capital allotment shares.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Capital

Capital allotment shares.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Resolution

Resolution.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-03Capital

Capital allotment shares.

Download
2018-03-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.