General information

Name:

Pluriel Ltd

Office Address:

19 The Circle Queen Elizabeth Street SE1 2JE London

Number: 04861493

Incorporation date: 2003-08-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pluriel Limited can be contacted at 19 The Circle, Queen Elizabeth Street in London. The post code is SE1 2JE. Pluriel has been operating on the British market for 21 years. The registration number is 04861493. This enterprise's principal business activity number is 82990 which means Other business support service activities not elsewhere classified. Pluriel Ltd filed its latest accounts for the period that ended on 2022-12-31. Its latest annual confirmation statement was submitted on 2023-07-07.

There is a number of two directors running the limited company now, including Francesco C. and Riccardo P. who have been performing the directors responsibilities since 2004. Another limited company has been appointed as one of the secretaries of this company: P & T Secretaries Limited.

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

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 30 April 2004

Address: The Circle, Queen Elizabeth Street, London, SE1 2JE, England

Latest update: 24 March 2024

Francesco C.

Role: Director

Appointed: 23 March 2004

Latest update: 24 March 2024

Role: Corporate Secretary

Appointed: 08 August 2003

Address: The Circle, Queen Elizabeth Street, London, SE1 2JE, England

Latest update: 24 March 2024

Riccardo P.

Role: Director

Appointed: 08 August 2003

Latest update: 24 March 2024

People with significant control

Riccardo P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 June 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 6th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Basement, 6 Dyer's Buildings

Post code:

EC1N 2JT

City / Town:

London

HQ address,
2013

Address:

Basement, 6 Dyer's Buildings

Post code:

EC1N 2JT

City / Town:

London

HQ address,
2014

Address:

22 Eastcheap 2nd Floor

Post code:

EC3M 1EU

City / Town:

London

HQ address,
2015

Address:

22 Eastcheap 2nd Floor

Post code:

EC3M 1EU

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Tuson & Partners Limited

Address:

5th Floor, Minories House 2-5 Minories

Post code:

EC3N 1BJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode