PLUTUS POWERGEN PLC

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Mr James Timothy Chapman Longley on 2024-10-22

View Document

24/10/2424 October 2024 Full accounts made up to 2023-10-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-06-21 with updates

View Document

10/07/2410 July 2024 Director's details changed for Mr Charles Ronald Spencer Tatnall on 2024-04-01

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Anchor House 4, Durham Street London SE11 5JA on 2023-01-31

View Document

03/01/233 January 2023 Full accounts made up to 2022-04-30

View Document

29/12/2229 December 2022 Current accounting period extended from 2023-04-30 to 2023-10-31

View Document

25/10/2225 October 2022 Director's details changed for Mr James Timothy Chapman Longley on 2022-01-01

View Document

03/08/213 August 2021 Change of share class name or designation

View Document

02/08/212 August 2021 Sub-division of shares on 2020-11-03

View Document

25/06/2125 June 2021 Appointment of Cargil Management Services Limited as a secretary on 2021-06-24

View Document

25/06/2125 June 2021 Termination of appointment of James Timothy Chapman Longley as a secretary on 2021-06-24

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

24/01/1924 January 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

10/12/1810 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 1612783.558

View Document

07/12/187 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 1547450.225

View Document

12/11/1812 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1815 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHENS

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

14/12/1714 December 2017 29/11/17 STATEMENT OF CAPITAL GBP 1529450.225

View Document

26/10/1726 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058596120002

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 19/05/17 STATEMENT OF CAPITAL GBP 1516950.225

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 27/28 SUITE 1 EASTCASTLE STREET LONDON W1E 8DH

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY CHAPMAN LONGLEY / 01/01/2017

View Document

02/12/162 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058596120002

View Document

16/11/1616 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/168 July 2016 27/06/16 NO MEMBER LIST

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DIXON

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR TIMOTHY ROBIN COTTIER

View Document

04/02/164 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 1496950.225

View Document

03/02/163 February 2016 22/10/15 STATEMENT OF CAPITAL GBP 1476950.225

View Document

27/11/1527 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1521 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058596120001

View Document

29/06/1529 June 2015 27/06/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAZAREVIC / 22/08/2014

View Document

20/01/1520 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 1376950.225

View Document

12/11/1412 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1417 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MS JOSEPHINE DIXON

View Document

09/10/149 October 2014 22/08/14 STATEMENT OF CAPITAL GBP 1293834.84

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR PHILIP LEONARD STEPHENS

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR PAUL LAZAREVIC

View Document

21/08/1421 August 2014 COMPANY NAME CHANGED PLUTUS RESOURCES PLC CERTIFICATE ISSUED ON 21/08/14

View Document

21/08/1421 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1412 August 2014 27/06/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 969776.505

View Document

05/11/135 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MR JAMES TIMOTHY CHAPMAN LONGLEY

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MR JAMES TIMOTHY CHAPMAN LONGLEY

View Document

02/07/132 July 2013 27/06/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED CHARLES TATNALL

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR NICHOLAS LEE

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR CHARLES RONALD SPENCER TATNALL

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM SUITE 3 1 DUCHESS STREET LONDON W1W 6AN UNITED KINGDOM

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG ROCHFORD

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP RODGERS

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR JAMES TIMOTHY CHAPMAN LONGLEY

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

18/02/1318 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/131 February 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

01/02/131 February 2013 REDUCTION OF ISSUED CAPITAL

View Document

01/02/131 February 2013 COMPANY NAME CHANGED IPSO VENTURES PLC CERTIFICATE ISSUED ON 01/02/13

View Document

01/02/131 February 2013 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

01/02/131 February 2013 29/01/13 STATEMENT OF CAPITAL GBP 2224709.042

View Document

01/02/131 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 844943.172

View Document

24/01/1324 January 2013 ADOPT ACCS/APPOINT AUD 21/01/2013

View Document

17/01/1317 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

01/08/121 August 2012 27/06/12 NO MEMBER LIST

View Document

15/02/1215 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 843951.868

View Document

25/11/1125 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 843151.868

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ UNITED KINGDOM

View Document

06/09/116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

31/08/1131 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 841460.5

View Document

16/08/1116 August 2011 30/06/11 STATEMENT OF CAPITAL GBP 841460.5

View Document

16/08/1116 August 2011 SUB-DIVISION 30/06/11

View Document

16/08/1116 August 2011 SUB-DIVISION 30/06/11

View Document

10/08/1110 August 2011 ALTER ARTICLES 29/06/2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAINES

View Document

07/07/117 July 2011 27/06/11 BULK LIST

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HAWORTH

View Document

22/09/1022 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 821960.5

View Document

16/09/1016 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

15/09/1015 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1014 September 2010 27/08/10 STATEMENT OF CAPITAL GBP 659460.5

View Document

09/09/109 September 2010 27/07/10 STATEMENT OF CAPITAL GBP 659460.5

View Document

03/09/103 September 2010 ADOPT ARTICLES 27/08/2010

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR JOHN MICHAEL KELLY

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KNOX

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED DR CRAIG MALCOLM ROCHFORD

View Document

23/07/1023 July 2010 MEMBERS LIST FROM ANNUAL RETURN MADE UP TO 27/06/10

View Document

22/07/1022 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 658872.25

View Document

06/01/106 January 2010 06/11/09 STATEMENT OF CAPITAL GBP 636340.75

View Document

07/08/097 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 53 CHANDOS PLACE LONDON WC2N 4HS UNITED KINGDOM

View Document

11/09/0811 September 2008 ACCOUNTS 08, RE-ELECT DIRECTORS, RE-APPOINT AUDITORS, AUTHORISE DIRECTORS TO FIX AUDITORS REMUNERATION 10/09/2008

View Document

22/08/0822 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 62/65 CHANDOS PLACE COVENT GARDEN LONDON WC2N 4LP

View Document

18/09/0718 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0717 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

20/03/0720 March 2007 NC INC ALREADY ADJUSTED 27/02/07

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 S-DIV 27/02/07

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED IPSO HOLDINGS PLC CERTIFICATE ISSUED ON 27/02/07

View Document

27/02/0727 February 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/02/0727 February 2007 APPLICATION COMMENCE BUSINESS

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 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