Founded in 1994, Plexus Property International Ltd has its registered office in London. We don't currently know the number of employees at the company. There are 9 directors listed as Van Bilderbeek, Anastasio Johan Michael James, Van Bilderbeek, Constantijn Hugo, Manners-spencer, Guy Thomas, Picken, Stephen Richard, Van Bilderbeek, Bernard Ferdinand, Van Bilderbeek, Brigitta, Van Bilderbeek, Constantin Hugo, Van Bilderbeek, Laura, Van Bilderbeek, Susan Mary for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN BILDERBEEK, Anastasio Johan Michael James | 10 June 2003 | - | 1 |
VAN BILDERBEEK, Constantijn Hugo | 31 December 2014 | - | 1 |
VAN BILDERBEEK, Bernard Ferdinand | 07 December 2012 | 15 May 2013 | 1 |
VAN BILDERBEEK, Brigitta | 07 December 2012 | 15 May 2013 | 1 |
VAN BILDERBEEK, Constantin Hugo | 16 March 2004 | 15 May 2013 | 1 |
VAN BILDERBEEK, Laura | 10 June 2003 | 15 May 2013 | 1 |
VAN BILDERBEEK, Susan Mary | 23 January 1995 | 07 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANNERS-SPENCER, Guy Thomas | 01 May 1996 | 01 July 1997 | 1 |
PICKEN, Stephen Richard | 23 January 1995 | 01 May 1996 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 June 2020 | |
AD01 - Change of registered office address | 10 June 2020 | |
AA - Annual Accounts | 06 February 2020 | |
MR04 - N/A | 20 January 2020 | |
MR04 - N/A | 20 January 2020 | |
MR04 - N/A | 20 January 2020 | |
MR04 - N/A | 20 January 2020 | |
MR01 - N/A | 15 January 2020 | |
MR01 - N/A | 15 January 2020 | |
CS01 - N/A | 20 September 2019 | |
CH01 - Change of particulars for director | 19 September 2019 | |
CH01 - Change of particulars for director | 18 September 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 04 January 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 06 January 2016 | |
MR01 - N/A | 29 December 2015 | |
MR01 - N/A | 29 December 2015 | |
MR01 - N/A | 29 December 2015 | |
MR01 - N/A | 29 December 2015 | |
AR01 - Annual Return | 18 September 2015 | |
RP04 - N/A | 26 January 2015 | |
AP01 - Appointment of director | 14 January 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 17 September 2014 | |
CH01 - Change of particulars for director | 17 September 2014 | |
CH04 - Change of particulars for corporate secretary | 17 September 2014 | |
MR01 - N/A | 06 March 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 23 September 2013 | |
TM01 - Termination of appointment of director | 04 July 2013 | |
TM01 - Termination of appointment of director | 04 July 2013 | |
TM01 - Termination of appointment of director | 04 July 2013 | |
TM01 - Termination of appointment of director | 04 July 2013 | |
AA - Annual Accounts | 02 January 2013 | |
TM01 - Termination of appointment of director | 10 December 2012 | |
TM01 - Termination of appointment of director | 10 December 2012 | |
AP01 - Appointment of director | 10 December 2012 | |
AP01 - Appointment of director | 10 December 2012 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AUD - Auditor's letter of resignation | 11 November 2011 | |
AR01 - Annual Return | 20 September 2011 | |
MG01 - Particulars of a mortgage or charge | 08 July 2011 | |
MG01 - Particulars of a mortgage or charge | 18 January 2011 | |
TM01 - Termination of appointment of director | 10 January 2011 | |
AD01 - Change of registered office address | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AD01 - Change of registered office address | 28 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AA01 - Change of accounting reference date | 03 September 2010 | |
MG01 - Particulars of a mortgage or charge | 16 February 2010 | |
AR01 - Annual Return | 28 November 2009 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 19 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2009 | |
288a - Notice of appointment of directors or secretaries | 13 March 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
AA - Annual Accounts | 25 February 2009 | |
395 - Particulars of a mortgage or charge | 23 July 2008 | |
395 - Particulars of a mortgage or charge | 08 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2007 | |
363a - Annual Return | 14 December 2007 | |
AA - Annual Accounts | 14 December 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
363s - Annual Return | 21 November 2006 | |
AA - Annual Accounts | 16 August 2006 | |
363s - Annual Return | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 11 October 2005 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 11 February 2005 | |
AA - Annual Accounts | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 28 July 2004 | |
395 - Particulars of a mortgage or charge | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 March 2004 | |
395 - Particulars of a mortgage or charge | 07 January 2004 | |
363s - Annual Return | 29 October 2003 | |
363s - Annual Return | 29 October 2003 | |
AA - Annual Accounts | 29 October 2003 | |
AA - Annual Accounts | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
AC92 - N/A | 27 October 2003 | |
GAZ2 - Second notification of strike-off action in London Gazette | 17 June 2003 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 March 2003 | |
363s - Annual Return | 11 October 2001 | |
363s - Annual Return | 11 October 2001 | |
AA - Annual Accounts | 07 August 2001 | |
AA - Annual Accounts | 31 July 2000 | |
AA - Annual Accounts | 16 February 2000 | |
395 - Particulars of a mortgage or charge | 11 February 2000 | |
395 - Particulars of a mortgage or charge | 11 February 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 22 September 1999 | |
363s - Annual Return | 16 April 1999 | |
395 - Particulars of a mortgage or charge | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 17 December 1998 | |
395 - Particulars of a mortgage or charge | 17 September 1998 | |
395 - Particulars of a mortgage or charge | 13 March 1998 | |
363s - Annual Return | 24 September 1997 | |
AA - Annual Accounts | 31 July 1997 | |
288b - Notice of resignation of directors or secretaries | 15 July 1997 | |
288a - Notice of appointment of directors or secretaries | 15 July 1997 | |
395 - Particulars of a mortgage or charge | 26 February 1997 | |
395 - Particulars of a mortgage or charge | 15 February 1997 | |
123 - Notice of increase in nominal capital | 29 January 1997 | |
AA - Annual Accounts | 29 January 1997 | |
RESOLUTIONS - N/A | 24 January 1997 | |
363s - Annual Return | 24 January 1997 | |
RESOLUTIONS - N/A | 24 January 1997 | |
RESOLUTIONS - N/A | 24 January 1997 | |
RESOLUTIONS - N/A | 24 January 1997 | |
123 - Notice of increase in nominal capital | 24 January 1997 | |
288a - Notice of appointment of directors or secretaries | 24 January 1997 | |
363s - Annual Return | 12 March 1996 | |
288 - N/A | 28 July 1995 | |
288 - N/A | 28 July 1995 | |
288 - N/A | 28 July 1995 | |
287 - Change in situation or address of Registered Office | 12 July 1995 | |
395 - Particulars of a mortgage or charge | 27 June 1995 | |
288 - N/A | 06 June 1995 | |
287 - Change in situation or address of Registered Office | 06 June 1995 | |
288 - N/A | 06 June 1995 | |
CERTNM - Change of name certificate | 24 April 1995 | |
CERTNM - Change of name certificate | 01 February 1995 | |
NEWINC - New incorporation documents | 14 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 January 2020 | Outstanding |
N/A |
A registered charge | 10 January 2020 | Outstanding |
N/A |
A registered charge | 22 December 2015 | Outstanding |
N/A |
A registered charge | 22 December 2015 | Outstanding |
N/A |
A registered charge | 22 December 2015 | Outstanding |
N/A |
A registered charge | 22 December 2015 | Outstanding |
N/A |
A registered charge | 05 March 2014 | Fully Satisfied |
N/A |
Legal charge | 28 June 2011 | Fully Satisfied |
N/A |
Legal charge | 17 January 2011 | Fully Satisfied |
N/A |
Legal charge | 04 February 2010 | Fully Satisfied |
N/A |
Legal charge | 21 July 2008 | Outstanding |
N/A |
Legal charge | 30 June 2008 | Outstanding |
N/A |
Legal charge | 02 March 2007 | Outstanding |
N/A |
Legal charge | 22 September 2005 | Outstanding |
N/A |
Legal charge | 22 September 2005 | Outstanding |
N/A |
Legal charge | 08 July 2004 | Outstanding |
N/A |
Legal charge | 08 July 2004 | Outstanding |
N/A |
Legal charge | 23 December 2003 | Outstanding |
N/A |
Legal charge | 04 February 2000 | Outstanding |
N/A |
Legal charge | 04 February 2000 | Outstanding |
N/A |
Legal charge | 17 February 1999 | Outstanding |
N/A |
Debenture | 10 September 1998 | Outstanding |
N/A |
Legal charge | 11 March 1998 | Outstanding |
N/A |
Legal charge | 28 January 1997 | Outstanding |
N/A |
Legal charge | 17 December 1996 | Outstanding |
N/A |
Legal charge | 22 June 1995 | Outstanding |
N/A |