About

Registered Number: 05835266
Date of Incorporation: 02/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Hampden House, 76 Durham Road, London, SW20 0TL,

 

Founded in 2006, Plasson U.K. Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at this organisation. Plasson U.K. Ltd has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGMON, Gilad 28 May 2013 - 1
BOROVSKY, Ofer 04 June 2006 - 1
DAGAN, Nira 28 May 2013 - 1
HENKIN, Oded 12 July 2018 - 1
POSNER HENKIN, Tova 04 June 2006 28 May 2013 1
TESSLER, Ilan 04 June 2006 13 March 2008 1
WEXSLER, Gal 28 May 2013 12 July 2018 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AD01 - Change of registered office address 03 September 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 25 February 2013
AAMD - Amended Accounts 16 July 2012
AA - Annual Accounts 02 July 2012
TM02 - Termination of appointment of secretary 22 March 2012
SH01 - Return of Allotment of shares 24 February 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 10 March 2011
CERTNM - Change of name certificate 04 January 2011
CONNOT - N/A 04 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 05 March 2008
SA - Shares agreement 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
RESOLUTIONS - N/A 06 August 2007
123 - Notice of increase in nominal capital 06 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 07 June 2007
123 - Notice of increase in nominal capital 16 January 2007
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
225 - Change of Accounting Reference Date 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
123 - Notice of increase in nominal capital 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.