DIRECTA PLUS PLC

Company Documents

DateDescription
13/06/2513 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

15/07/2415 July 2024 Resolutions

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

06/02/246 February 2024 Director's details changed for Mr. Giorgio Bonfanti on 2023-12-20

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

28/06/2328 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Change of details for Patrick Soon-Shiong as a person with significant control on 2023-05-17

View Document

16/05/2316 May 2023 Director's details changed for Mr Richard Hickinbotham on 2023-05-09

View Document

30/11/2230 November 2022 Termination of appointment of Neil William Warner as a director on 2022-11-21

View Document

30/11/2230 November 2022 Appointment of Mrs Sarah Cope as a director on 2022-11-21

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

02/11/222 November 2022 Appointment of General Wesley Kanne Clark as a director on 2022-10-17

View Document

01/11/221 November 2022 Termination of appointment of David Michael Gann as a director on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr. Giorgio Bonfanti on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Richard Hickinbotham on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Richard Hickinbotham on 2022-10-17

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Paul John Cooper as a secretary on 2022-02-16

View Document

01/03/221 March 2022 Appointment of Mr. Giorgio Bonfanti as a secretary on 2022-02-16

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

27/11/2127 November 2021 Appointment of Mr. Giorgio Bonfanti as a director on 2021-11-16

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

22/06/2122 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/04/211 April 2021

View Document

24/07/2024 July 2020 SECOND FILED SH01 - 30/06/20 STATEMENT OF CAPITAL GBP 152936.4675

View Document

23/07/2023 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 152497.4575

View Document

10/07/2010 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

07/07/207 July 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK SOON-SHIONG

View Document

18/12/1918 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2019

View Document

31/10/1931 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/1925 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1924 October 2019 23/10/19 STATEMENT OF CAPITAL GBP 152497.4575

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

01/10/191 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1920 September 2019 09/01/19 STATEMENT OF CAPITAL GBP 127791.09

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1914 January 2019 ARTICLES OF ASSOCIATION

View Document

14/01/1914 January 2019 ALTER ARTICLES 08/01/2019

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR LUCA RIZZINI

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

03/07/173 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR RICHARD HICKINBOTHAM

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBINSON

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

07/09/167 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MARCO FERRARI / 15/08/2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 18 SOUTH STREET LONDON W1K 1DG

View Document

28/06/1628 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 110532.0700

View Document

02/06/162 June 2016 SUB-DIVISION 19/05/16

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MONTI

View Document

20/05/1620 May 2016 AUDITORS' REPORT

View Document

20/05/1620 May 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

20/05/1620 May 2016 REREG PRI TO PLC; RES02 PASS DATE:20/05/2016

View Document

20/05/1620 May 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/05/1620 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED DIRECTA PLUS UK LIMITED CERTIFICATE ISSUED ON 20/05/16

View Document

20/05/1620 May 2016 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/1620 May 2016 BALANCE SHEET

View Document

20/05/1620 May 2016 AUDITORS' STATEMENT

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MARCO FERRARI

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED

View Document

11/05/1611 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 398907.99

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR NEIL WILLIAM WARNER

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MARCO FERRARI

View Document

09/05/169 May 2016 DIRECTOR APPOINTED PROFESSOR DAVID MICHAEL GANN

View Document

25/04/1625 April 2016 SOLVENCY STATEMENT DATED 21/04/16

View Document

25/04/1625 April 2016 CANCELLATION OF THE SHARE PREMIUM ACCOUNT 22/04/2016

View Document

25/04/1625 April 2016 25/04/16 STATEMENT OF CAPITAL GBP 50310.00

View Document

25/04/1625 April 2016 STATEMENT BY DIRECTORS

View Document

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 DIRECTOR APPOINTED ELIZABETH MARIE ROBINSON

View Document

01/04/151 April 2015 DIRECTOR APPOINTED SIR PETER MIDDLETON

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED GIULIO GIUSEPPE CESAREO

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED GIUSEPPE MONTI

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED LUCA LODI RIZZINI

View Document

08/12/148 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/1429 October 2014 ADOPT ARTICLES 23/10/2014

View Document

29/10/1429 October 2014 13/10/14 STATEMENT OF CAPITAL EUR 363200

View Document

29/10/1429 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1429 October 2014 13/10/14 STATEMENT OF CAPITAL EUR 503100

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 2 01/10/12 STATEMENT OF CAPITAL EUR 363200

View Document

17/10/1217 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 ARTICLES OF ASSOCIATION

View Document

17/10/1217 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/124 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1112 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 02/09/11 STATEMENT OF CAPITAL EUR 339440 02/09/11 STATEMENT OF CAPITAL GBP 2

View Document

09/09/119 September 2011 ARTICLES OF ASSOCIATION

View Document

09/09/119 September 2011 ALTER ARTICLES 01/09/2011

View Document

12/08/1112 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 26/02/2011

View Document

25/06/1025 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/09/095 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR GIULIO CESAREO

View Document

19/03/0919 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY PAMELA WALLIS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA WALLIS

View Document

26/01/0926 January 2009 SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED WILLIAM ROBERT HAWES

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 NC INC ALREADY ADJUSTED 23/07/08

View Document

29/07/0829 July 2008 EUR NC 300000/311786 23/07/2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS; AMEND

View Document

14/03/0814 March 2008 ADOPT MEM AND ARTS 06/03/2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 27 HILL STREET MAYFAIR LONDON W1J 7LP

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 NC INC ALREADY ADJUSTED 01/09/06

View Document

06/12/066 December 2006 EUR NC 0/300000 01/09/05

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/063 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: SUITE B 53 LANCASTER GATE LONDON W2 3NA

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: SUITE 1 GARDEN SUITE 125 LONDON ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6AU

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED TUNIS TRADING LTD. CERTIFICATE ISSUED ON 22/03/05

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: SUITE 12 8 SHEPHERD MARKET LONDON W1J 7JY

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: SUITE B 53 LANCASTER GATE LONDON W2 3NA

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 24 GOODGE PLACE LONDON W1T 4SW

View Document

18/06/0318 June 2003 COMPANY NAME CHANGED 106 TUNIS ROAD PROPERTY MANAGEME NT LIMITED CERTIFICATE ISSUED ON 18/06/03

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 106 TUNIS ROAD LONDON W12 7EY

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

26/02/0326 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company