Company NamePlural Strategy Group Limited
Company StatusActive
Company Number08864509
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Previous NamesPlural Startup Limited and Plural Strategy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Kenneth Eugene Easton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Jonathan Peter Baynes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Philip Matthew Stone
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMr John Stephen Morrall
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address25 Bedford Street
London
WC2E 9ES

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

24 May 2019Delivered on: 28 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 December 2017Delivered on: 11 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
18 April 2017Delivered on: 19 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 February 2016Delivered on: 17 February 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
14 February 2023Confirmation statement made on 28 January 2023 with updates (6 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
11 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 December 2020 (14 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
18 March 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
8 January 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
24 September 2020Memorandum and Articles of Association (29 pages)
24 September 2020Resolutions
  • RES13 ‐ Share plan approved 25/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
26 February 2020Change of details for Mr Jonathan Peter Baynes as a person with significant control on 28 January 2020 (2 pages)
26 February 2020Change of details for Mr Philip Matthew Stone as a person with significant control on 28 January 2020 (2 pages)
26 February 2020Director's details changed for Mr Philip Matthew Stone on 28 January 2020 (2 pages)
26 February 2020Director's details changed for Mr Jonathan Peter Baynes on 28 January 2020 (2 pages)
26 February 2020Change of details for Mr James Kenneth Eugene Easton as a person with significant control on 28 January 2020 (2 pages)
26 February 2020Director's details changed for Mr James Kenneth Eugene Easton on 28 January 2020 (2 pages)
26 February 2020Confirmation statement made on 28 January 2020 with updates (8 pages)
21 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 February 2020Change of share class name or designation (2 pages)
6 February 2020Termination of appointment of John Stephen Morrall as a secretary on 24 January 2019 (1 page)
9 December 2019Registered office address changed from 62-65 Chandos Place London WC2N 4HG United Kingdom to 25 Bedford Street London WC2E 9ES on 9 December 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 August 2019Satisfaction of charge 088645090003 in full (1 page)
28 May 2019Registration of charge 088645090004, created on 24 May 2019 (23 pages)
15 May 2019Satisfaction of charge 088645090002 in full (1 page)
11 February 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 February 2018Registered office address changed from 1 Lancaster Place London WC2E 7ED England to 62-65 Chandos Place London WC2N 4HG on 22 February 2018 (1 page)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
11 December 2017Registration of charge 088645090003, created on 7 December 2017 (20 pages)
11 December 2017Registration of charge 088645090003, created on 7 December 2017 (20 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 July 2017Satisfaction of charge 088645090001 in full (1 page)
11 July 2017Satisfaction of charge 088645090001 in full (1 page)
19 April 2017Registration of charge 088645090002, created on 18 April 2017 (42 pages)
19 April 2017Registration of charge 088645090002, created on 18 April 2017 (42 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 February 2016Registration of charge 088645090001, created on 17 February 2016 (22 pages)
17 February 2016Registration of charge 088645090001, created on 17 February 2016 (22 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 123
(7 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 123
(7 pages)
12 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Register inspection address has been changed to 9 New Square Lincoln's Inn London WC2A 3QN (2 pages)
6 May 2015Register inspection address has been changed to 9 New Square Lincoln's Inn London WC2A 3QN (2 pages)
17 April 2015Sub-division of shares on 24 March 2015 (5 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Sub-division of shares on 24 March 2015 (5 pages)
17 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 123.00
(4 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 123.00
(4 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
24 March 2015Registered office address changed from C/O Hunters 9 New Square London WC2A 3QN to 1 Lancaster Place London WC2E 7ED on 24 March 2015 (1 page)
24 March 2015Registered office address changed from C/O Hunters 9 New Square London WC2A 3QN to 1 Lancaster Place London WC2E 7ED on 24 March 2015 (1 page)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 120
(5 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 120
(5 pages)
28 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/05/2014
(6 pages)
28 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/05/2014
(6 pages)
14 May 2014Change of name notice (2 pages)
14 May 2014Company name changed plural strategy LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(2 pages)
14 May 2014Change of name notice (2 pages)
14 May 2014Company name changed plural strategy LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(2 pages)
12 May 2014Appointment of Mr Jonathan Peter Baynes as a director (2 pages)
12 May 2014Appointment of Mr Philip Matthew Stone as a director (2 pages)
12 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 28/5/2014
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 28/5/2014
(4 pages)
12 May 2014Appointment of Mr Philip Matthew Stone as a director (2 pages)
12 May 2014Appointment of Mr Jonathan Peter Baynes as a director (2 pages)
12 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 28/5/2014
(4 pages)
6 February 2014Company name changed plural startup LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Company name changed plural startup LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)