About

Registered Number: 07024970
Date of Incorporation: 21/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 78 Cornhill, London, EC3V 3QQ,

 

Established in 2009, Plus500uk Ltd have registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, David Frank 20 October 2016 - 1
ELIMELECH, Asaf 19 October 2015 28 July 2020 1
LAVI, Yair 18 November 2013 31 August 2015 1
SANJURJO, Patricia Marie 09 October 2009 18 August 2010 1
SORDO, Dror Israel 21 September 2009 16 October 2013 1
Secretary Name Appointed Resigned Total Appointments
CPA AUDIT CORPORATE SERVICES LIMITED 21 September 2009 22 March 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 13 February 2019
MR04 - N/A 22 November 2018
CS01 - N/A 05 September 2018
MR05 - N/A 30 May 2018
AA - Annual Accounts 21 March 2018
SH01 - Return of Allotment of shares 01 February 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 15 February 2017
TM01 - Termination of appointment of director 31 January 2017
AP01 - Appointment of director 20 October 2016
SH01 - Return of Allotment of shares 10 October 2016
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 22 September 2016
SH01 - Return of Allotment of shares 22 September 2016
CH01 - Change of particulars for director 08 June 2016
AD01 - Change of registered office address 23 May 2016
AA - Annual Accounts 06 April 2016
TM02 - Termination of appointment of secretary 22 March 2016
AR01 - Annual Return 21 October 2015
AD01 - Change of registered office address 20 October 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 10 September 2015
AD01 - Change of registered office address 09 June 2015
CH04 - Change of particulars for corporate secretary 09 June 2015
MR05 - N/A 09 June 2015
AA - Annual Accounts 28 April 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 26 February 2015
AD01 - Change of registered office address 02 February 2015
AUD - Auditor's letter of resignation 07 November 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 14 May 2014
AUD - Auditor's letter of resignation 06 May 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 04 December 2013
SH01 - Return of Allotment of shares 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 19 October 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH04 - Change of particulars for corporate secretary 18 October 2010
TM01 - Termination of appointment of director 20 August 2010
AA01 - Change of accounting reference date 05 August 2010
SH01 - Return of Allotment of shares 10 June 2010
RESOLUTIONS - N/A 13 December 2009
RESOLUTIONS - N/A 13 December 2009
RESOLUTIONS - N/A 13 December 2009
RESOLUTIONS - N/A 13 December 2009
SH10 - Notice of particulars of variation of rights attached to shares 13 December 2009
SH08 - Notice of name or other designation of class of shares 13 December 2009
AP01 - Appointment of director 14 October 2009
AP01 - Appointment of director 09 October 2009
NEWINC - New incorporation documents 21 September 2009

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 14 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.