Plp Architecture International Ltd

General information

Name:

Plp Architecture International Limited

Office Address:

Ibex House 42-47 Minories EC3N 1DY London

Number: 08823340

Incorporation date: 2013-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08823340 11 years ago, Plp Architecture International Ltd was set up as a Private Limited Company. The present registration address is Ibex House, 42-47 Minories London. Started as Plp Architecture (2013), the firm used the name until 2014, when it was replaced by Plp Architecture International Ltd. The company's registered with SIC code 71112 meaning Urban planning and landscape architectural activities. The most recent accounts describe the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-06-28.

The company has two trademarks, all are valid. The first trademark was accepted in 2017. The one which will lose its validity first, that is in January, 2027 is CARTUBE.

As found in this particular enterprise's executives list, since 2024-02-02 there have been two directors: Mark K. and Lee P.. At least one secretary in this firm is a limited company: Fm Secretaries Limited.

  • Previous company's names
  • Plp Architecture International Ltd 2014-11-19
  • Plp Architecture (2013) Ltd 2013-12-20

Trade marks

Trademark UK00003207327
Trademark image:-
Trademark name:CARTUBE
Status:Registered
Filing date:2017-01-18
Date of entry in register:2017-04-07
Renewal date:2027-01-18
Owner name:PLP Architecture International Ltd
Owner address:Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY
Trademark UK00003207378
Trademark image:-
Status:Registered
Filing date:2017-01-18
Date of entry in register:2017-04-07
Renewal date:2027-01-18
Owner name:PLP Architecture International Ltd
Owner address:Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Company staff

Mark K.

Role: Director

Appointed: 02 February 2024

Latest update: 3 March 2024

Role: Corporate Secretary

Appointed: 08 November 2023

Address: Fitzrovia, London, W1W 6HL, United Kingdom

Latest update: 3 March 2024

Lee P.

Role: Director

Appointed: 20 December 2013

Latest update: 3 March 2024

People with significant control

Lee P. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Lee P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David L.
Notified on 7 September 2022
Ceased on 27 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Own shares purchase (SH03)
filed on: 20th, March 2024
capital
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 71112 : Urban planning and landscape architectural activities
  • 71111 : Architectural activities
10
Company Age

Similar companies nearby

Closest companies