Company NamePlutus Partners Limited
DirectorsSanjeev Shah Tolia and Moises Michan Portillo
Company StatusActive
Company Number11289313
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sanjeev Shah Tolia
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Moises Michan Portillo
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2019(12 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Oliver Betz-Fletcher
Date of BirthJune 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Director NameMr Nicholas Robin Thomas Penn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Director NameMr Swapnil Hiraman Moskashi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed11 June 2018(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address22a St James's Square
London
SW1Y 4JH

Location

Registered Address120 New Cavendish Street
London
W1W 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 4 weeks ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
24 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
24 July 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
12 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 July 2022Memorandum and Articles of Association (25 pages)
6 July 2022Statement of capital following an allotment of shares on 16 June 2022
  • GBP 108
(3 pages)
25 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
25 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
20 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
16 October 2020Registered office address changed from 22a St James's Square London SW1Y 4JH to 120 New Cavendish Street London W1W 6XX on 16 October 2020 (1 page)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
4 January 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
14 May 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
18 April 2019Cessation of Kerdos Holding Limited as a person with significant control on 22 January 2019 (1 page)
18 April 2019Termination of appointment of Swapnil Hiraman Moskashi as a director on 1 April 2019 (1 page)
18 April 2019Appointment of Mr Moises Michan Portillo as a director on 1 April 2019 (2 pages)
31 January 2019Notification of Solage Partners Limited as a person with significant control on 22 January 2019 (2 pages)
22 November 2018Director's details changed for Mr Sanjeev Shah Tolia on 22 November 2018 (2 pages)
20 November 2018Appointment of Mr Sanjeev Shah Tolia as a director on 5 November 2018 (2 pages)
13 November 2018Notification of Kerdos Holding Limited as a person with significant control on 5 November 2018 (2 pages)
13 November 2018Cessation of Oliver Betz-Fletcher as a person with significant control on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Oliver Betz-Fletcher as a director on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Nicholas Robin Thomas Penn as a director on 31 October 2018 (1 page)
28 June 2018Director's details changed for Mr Swapnil Hiraman Moskashi on 28 June 2018 (2 pages)
28 June 2018Current accounting period extended from 30 April 2019 to 31 July 2019 (1 page)
15 June 2018Director's details changed for Mr Oliver Betz-Fletcher on 15 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Nicholas Robin Thomas Penn on 15 June 2018 (2 pages)
12 June 2018Appointment of Mr Nicholas Robin Thomas Penn as a director on 11 June 2018 (2 pages)
12 June 2018Appointment of Mr Swapnil Hiraman Moskashi as a director on 11 June 2018 (2 pages)
11 June 2018Registered office address changed from 24 Greville Street C/O Dealoil Limited London EC1N 8SS United Kingdom to 22a St James's Square London SW1Y 4JH on 11 June 2018 (2 pages)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)