London
EC4N 5AT
Director Name | Mr Cem Savas |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Yarnwicke 119-121 Cannon Street London EC4N 5AT |
Director Name | Mr Gregory Julien Dewerpe |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 27 November 2019(7 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chairman/Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 20 Thayer Street London W1U 2DD |
Director Name | Mr Samuel Woodworth Brooks |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 30 July 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Technology Investor |
Country of Residence | England |
Correspondence Address | Highland Europe 12 Golden Square London W1F 9JE |
Director Name | Mr Judah Zachary Siegal |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 July 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 250 Vesey Street New York Ny 10281 United States |
Director Name | Mr Yaron Valler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 13 October 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Target Global 2 - 3 Golden Square London W1F 9HR |
Director Name | Mr Henrik Von Bahr |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 October 2017(4 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Yarnwicke 119-121 Cannon Street London EC4N 5AT |
Website | www.plentific.com |
---|---|
Email address | [email protected] |
Telephone | 029 64300896 |
Telephone region | Cardiff |
Registered Address | Third Floor Yarnwicke 119-121 Cannon Street London EC4N 5AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
13 December 2023 | Statement of capital following an allotment of shares on 10 November 2023
|
---|---|
28 November 2023 | Resolutions
|
28 November 2023 | Memorandum and Articles of Association (52 pages) |
23 October 2023 | Resolutions
|
19 October 2023 | Registration of charge 082759720001, created on 3 October 2023 (62 pages) |
16 October 2023 | Confirmation statement made on 12 September 2023 with updates (11 pages) |
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
21 December 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
17 November 2022 | Statement of capital following an allotment of shares on 20 September 2022
|
1 November 2022 | Confirmation statement made on 12 September 2022 with updates (14 pages) |
31 October 2022 | Termination of appointment of Henrik Von Bahr as a director on 31 October 2022 (1 page) |
5 October 2022 | Memorandum and Articles of Association (47 pages) |
30 September 2022 | Resolutions
|
30 June 2022 | Memorandum and Articles of Association (47 pages) |
30 June 2022 | Resolutions
|
9 May 2022 | Statement of capital following an allotment of shares on 14 October 2021
|
28 March 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
3 March 2022 | Registered office address changed from Embassy Tea House 195 - 205 Union Street London SE1 0LN England to Third Floor Yarnwicke 119-121 Cannon Street London EC4N 5AT on 3 March 2022 (1 page) |
26 November 2021 | Confirmation statement made on 29 October 2021 with updates (17 pages) |
25 November 2021 | Statement of capital following an allotment of shares on 25 August 2021
|
18 October 2021 | Appointment of Mr Yaron Valler as a director on 13 October 2021 (2 pages) |
11 October 2021 | Registered office address changed from 1 Long Lane London SE1 4PG England to Embassy Tea House 195 - 205 Union Street London SE1 0LN on 11 October 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
28 August 2021 | Particulars of variation of rights attached to shares (3 pages) |
28 August 2021 | Change of share class name or designation (2 pages) |
28 August 2021 | Change of share class name or designation (2 pages) |
23 August 2021 | Resolutions
|
23 August 2021 | Memorandum and Articles of Association (49 pages) |
10 August 2021 | Appointment of Mr Samuel Woodworth Brooks as a director on 30 July 2021 (2 pages) |
10 August 2021 | Appointment of Mr Judah Zachary Siegal as a director on 30 July 2021 (2 pages) |
10 August 2021 | Statement of capital following an allotment of shares on 2 August 2021
|
28 April 2021 | Registered office address changed from Notcutt House 36 Southwark Bridge Road London SE1 9EU England to 1 Long Lane London SE1 4PG on 28 April 2021 (1 page) |
5 February 2021 | Director's details changed for Mr Cem Savas on 1 February 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 29 October 2020 with updates (12 pages) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
18 March 2020 | Second filing of a statement of capital following an allotment of shares on 10 March 2016
|
12 March 2020 | Second filing of a statement of capital following an allotment of shares on 23 September 2014
|
11 March 2020 | Second filing of a statement of capital following an allotment of shares on 30 December 2013
|
28 November 2019 | Appointment of Mr Gregory Julien Dewerpe as a director on 27 November 2019 (2 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
5 November 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
4 November 2019 | Change of share class name or designation (2 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with updates (11 pages) |
4 November 2019 | Resolutions
|
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
1 March 2019 | Registered office address changed from 1st Floor 16-24 Underwood Street London N1 7JQ to Notcutt House 36 Southwark Bridge Road London SE1 9EU on 1 March 2019 (1 page) |
27 February 2019 | Resolutions
|
12 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
8 February 2019 | Resolutions
|
4 February 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
16 January 2019 | Statement of capital following an allotment of shares on 11 January 2019
|
14 January 2019 | Statement of capital following an allotment of shares on 24 December 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
16 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
12 November 2018 | Confirmation statement made on 31 October 2018 with updates (9 pages) |
31 October 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
25 October 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
20 September 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 September 2018 | Notification of a person with significant control statement (2 pages) |
7 June 2018 | Cessation of Cem Savas as a person with significant control on 25 January 2018 (1 page) |
7 June 2018 | Cessation of Emre Kazan as a person with significant control on 25 January 2018 (1 page) |
27 March 2018 | Second filing of a statement of capital following an allotment of shares on 25 January 2018
|
27 March 2018 | Second filing of a statement of capital following an allotment of shares on 16 November 2017
|
27 March 2018 | Second filing of a statement of capital following an allotment of shares on 24 November 2017
|
27 March 2018 | Second filing of a statement of capital following an allotment of shares on 28 September 2017
|
26 March 2018 | Second filing of Confirmation Statement dated 31/10/2017 (10 pages) |
9 March 2018 | Appointment of Mr Henrik Von Bahr as a director on 26 October 2017 (2 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
7 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
30 November 2017 | Confirmation statement made on 31 October 2017 with updates
|
30 November 2017 | Confirmation statement made on 31 October 2017 with updates (9 pages) |
24 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
17 July 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
21 December 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (10 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (10 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
1 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
1 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
16 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders (7 pages) |
16 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders (7 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
19 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
31 July 2015 | Resolutions
|
14 July 2015 | Second filing of SH01 previously delivered to Companies House
|
14 July 2015 | Second filing of SH01 previously delivered to Companies House
|
23 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
28 January 2015 | Statement of capital following an allotment of shares on 23 September 2014
|
21 January 2015 | Director's details changed for Mr Emre Kazancioglu on 10 December 2013 (2 pages) |
21 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders (6 pages) |
21 January 2015 | Director's details changed for Mr Emre Kazancioglu on 10 December 2013 (2 pages) |
21 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders (6 pages) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Registered office address changed from 1 Bath Street London EC1V 9LB on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 1 Bath Street London EC1V 9LB on 29 May 2014 (1 page) |
28 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
24 February 2014 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
24 February 2014 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
24 October 2013 | Company name changed plentify LTD\certificate issued on 24/10/13
|
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Company name changed plentify LTD\certificate issued on 24/10/13
|
9 September 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
9 September 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
27 June 2013 | Resolutions
|
27 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
27 June 2013 | Resolutions
|
27 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
10 June 2013 | Registered office address changed from Studio 17 Royal Victoria Patriotic Building John Archer Way London SW18 3SX England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Studio 17 Royal Victoria Patriotic Building John Archer Way London SW18 3SX England on 10 June 2013 (1 page) |
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|