UKBizDB.co.uk

PLATO PARTNERSHIP LIMITED

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

This company is commonly known as Plato Partnership Limited. The company was founded 7 years ago and was given the registration number 10319832. The firm's registered office is in LONDON. You can find them at C/o Hackwood Secretaries Limited, One Silk Street, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:PLATO PARTNERSHIP LIMITED
Company Number:10319832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, United Kingdom, EC4M 7AU

Director01 September 2016Active
Instinet Europe Limited, 1 Angel Lane, London, United Kingdom, EC4R 3AB

Director08 March 2018Active
Capital Group, 40 Grosvenor Place, London, United Kingdom, SW1X 7GG

Director12 November 2020Active
30, Old Bailey, London, United Kingdom, EC4M 7AU

Director12 October 2023Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary09 August 2016Active
C/O J.P. Morgan Securities Plc, 25 Bank Street, London, United Kingdom, E14 5JP

Director01 December 2016Active
40, Bank Street, Canary Wharf, London, United Kingdom, E14 5NR

Director04 May 2017Active
Pictet Asset Management Ltd, Moor House, 120 London Wall, London, United Kingdom, EC2Y 5ET

Director13 October 2022Active
Citigroup Centre, 33 Canada Square, Canary Wharf, London, United Kingdom, E14 5LB

Director16 September 2021Active
Citigroup Centre, 33 Canada Square, Canary Wharf, London, United Kingdom, E14 5LB

Director01 September 2016Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director08 December 2022Active
Allianz Global Investors Gmbh, Bockenheimer Landstr 42-44, Frankfurt Am Main, Germany, 60323

Director12 December 2019Active
1, Hanover Street, London, United Kingdom, W1S 1YZ

Director04 April 2019Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director31 May 2018Active
Europallee 21, Zurich, Switzerland, 8004

Director08 September 2022Active
6, Place De La Pyramide, Paris La Defense, France, 92908

Director16 September 2021Active
6, Place De La Pyramide, Paris La Defense, France, 92908

Director23 August 2018Active
5, Morrison Street, Edinburgh, Scotland, EH3 8BH

Director01 September 2016Active
Baillie Gifford, Calton Hill, 1 Greenside Row, Edinburgh, United Kingdom, EH1 3AN

Director09 March 2017Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director01 September 2016Active
Barclays Plc, 1 Churchill Place, London, United Kingdom, E14 5HP

Director01 September 2016Active
Mainzer Landstrasse 11-17, Frankfurt Am Main, Germany, 60329

Director08 December 2022Active
1, London Wall Place, London, United Kingdom, EC2Y 5AU

Director25 July 2019Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TZ

Director12 December 2019Active
20, Bank Street, London, United Kingdom, E14 4AD

Director01 September 2016Active
Norges Bank Investment Management, Bankplassen 2, Oslo, Norway, 0151

Director01 November 2018Active
Ubs Ag London Branch, 5 Broadgate, London, United Kingdom, EC2M 2QS

Director31 March 2022Active
Goldman Sachs, 25 Shoe Lane, Plumtree Court, London, United Kingdom, EC4A 4AU

Director04 February 2021Active
Citigroup Centre, Canada Square, Canary Wharf, London, United Kingdom, E14 5LB

Director25 July 2019Active
1, Great Winchester Street, London, United Kingdom, EC2N 2DB

Director01 September 2016Active
One Cabot Square, London, United Kingdom, E14 4QJ

Director16 September 2021Active
Weissfrauenstrasse 7, Frankfurt Am Main, Germany, 60311

Director01 September 2016Active
Fidelity International, 25 Cannon Street, London, United Kingdom, EC4M 5TA

Director20 September 2016Active
Delta Capita Consulting, 9 Devonshire Square, London, United Kingdom, EC2M 4YF

Director09 August 2016Active
7, Newgate Street, London, United Kingdom, EC1A 7NX

Director23 August 2018Active

People with Significant Control

Paul Morrison
Notified on:09 August 2016
Status:Active
Date of birth:September 1978
Nationality:Irish
Country of residence:Ireland
Address:2nd Floor, Beaux Lane House, Dublin 2, Ireland,
Nature of control:
  • Significant influence or control
Stephen O Donnell
Notified on:09 August 2016
Status:Active
Date of birth:February 1973
Nationality:Irish
Country of residence:Ireland
Address:2nd Floor, Beaux Lane House, Dublin 2, Ireland,
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Address

Change registered office address company with date old address new address.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-10-24Change of constitution

Notice restriction on company articles.

Download
2023-10-24Incorporation

Memorandum articles.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.