This company is commonly known as Plutoll Limited. The company was founded 34 years ago and was given the registration number 02501660. The firm's registered office is in LONDON. You can find them at 20 Margaret Street, Forth Floor, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PLUTOLL LIMITED |
---|---|---|
Company Number | : | 02501660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1990 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Margaret Street, Forth Floor, London, W1W 8RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Martin House, 179-181 North End Road, London, W14 9NL | Corporate Secretary | 01 April 2008 | Active |
4th Floor, Silverstream House,, 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB | Director | 11 February 2015 | Active |
4th Floor, Silverstream House,, 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB | Director | 25 November 2021 | Active |
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU | Secretary | - | Active |
19 Piccadilly Court, Queens Promenade, Douglas, IM2 4NS | Secretary | 29 May 1997 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Secretary | 30 May 1999 | Active |
Office 3 Ground Floor, 3 Chandos Street, London, United Kingdom, W1G 9JU | Director | 30 September 2021 | Active |
20, Margaret Street, Forth Floor, London, W1W 8RS | Director | 28 February 2018 | Active |
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU | Director | 04 September 1992 | Active |
20, Margaret Street, Forth Floor, London, England, W1W 8RS | Director | 03 January 2013 | Active |
20, Margaret Street, Forth Floor, London, W1W 8RS | Director | 15 February 2016 | Active |
Flat 5111, Golden Sands 5, P O Box 500462, Dubai, | Director | 01 February 2005 | Active |
1 Ballacubbon, Ballabeg, Arbory, IM9 4HR | Director | 29 May 1997 | Active |
The Old Forge, Thruyton, Andover, | Director | 04 September 1992 | Active |
19 Piccadilly Court, Queens Promenade, Douglas, IM2 4NS | Director | 29 May 1997 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
13 Dagden Road, Shalford, Guildford, GU4 8DD | Director | 18 February 1994 | Active |
13 Dagden Road, Shalford, Guildford, GU4 8DD | Director | - | Active |
Office 3 Ground Floor, 3 Chandos Street, London, United Kingdom, W1G 9JU | Director | 31 August 2020 | Active |
2 Martin House, 179-181 North End Road, London, W14 9NL | Director | 23 February 2010 | Active |
Mr Gabriel Catala Amengual | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1934 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 4th Floor, Silverstream House,, 45 Fitzroy Street, London, England, W1T 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.