This company is commonly known as Plexus Property International Limited. The company was founded 29 years ago and was given the registration number 02967669. The firm's registered office is in LONDON. You can find them at One, Bartholomew Close, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | PLEXUS PROPERTY INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02967669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Bartholomew Close, London, United Kingdom, EC1A 7BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Bartholomew Close, London, England, EC1A 7BL | Corporate Secretary | 11 February 2009 | Active |
13 Stafford Terrace, London, W8 7BJ | Director | 10 June 2003 | Active |
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG | Director | 31 December 2014 | Active |
100 White Lion Street, London, | Nominee Secretary | 14 September 1994 | Active |
Flat 4 3 Stanhope Place, London, W2 2HB | Secretary | 01 May 1996 | Active |
29 Palewell Park, East Sheen, London, SW14 8JQ | Secretary | 23 January 1995 | Active |
23 Saint Germans Road, London, SE23 1RH | Secretary | 01 July 1997 | Active |
100 White Lion Street, London, | Nominee Director | 14 September 1994 | Active |
23 Saint Germans Road, London, SE23 1RH | Director | 14 December 1998 | Active |
1616, San Vicents Blvd, Santa Monica, Usa, | Director | 07 December 2012 | Active |
Flat 1, 21 Upper Phillimore Gardens, London, W8 7HF | Director | 23 January 1995 | Active |
21, Upper Phillimore Gardens, London, United Kingdom, W8 7HF | Director | 07 December 2012 | Active |
Flat C, 2 Egerton Place, London, SW3 2EF | Director | 16 March 2004 | Active |
Garden Flat, 22 Lennox Gardens, London, SW1X 0DG | Director | 10 June 2003 | Active |
Flat 1, 21 Upper Phillimore Gardens, London, W8 7HF | Director | 23 January 1995 | Active |
Mr Paul Patrick Dempsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2016 |
Nationality | : | Turks And Caicos Islander |
Country of residence | : | Turks And Caicos Islands |
Address | : | 1, Caribbean Place, Providenciales, Turks And Caicos Islands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-11-30 | Officers | Change corporate secretary company with change date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Accounts | Accounts with accounts type full. | Download |
2020-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.