DIRECTA PLUS PLC

Register to unlock more data on OkredoRegister

DIRECTA PLUS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04679109

Incorporation date

26/02/2003

Size

Group

Contacts

Registered address

Registered address

7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon10/04/2026
Termination of appointment of Giorgio Bonfanti as a director on 2026-03-31
dot icon13/02/2026
Termination of appointment of Richard Hickinbotham as a director on 2026-01-31
dot icon12/11/2025
Director's details changed for Sarah Cope on 2025-10-23
dot icon20/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon13/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon15/07/2024
Resolutions
dot icon04/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon06/02/2024
Director's details changed for Mr. Giorgio Bonfanti on 2023-12-20
dot icon25/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon30/06/2023
Resolutions
dot icon28/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/05/2023
Change of details for Patrick Soon-Shiong as a person with significant control on 2023-05-17
dot icon16/05/2023
Director's details changed for Mr Richard Hickinbotham on 2023-05-09
dot icon30/11/2022
Appointment of Mrs Sarah Cope as a director on 2022-11-21
dot icon30/11/2022
Termination of appointment of Neil William Warner as a director on 2022-11-21
dot icon15/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon02/11/2022
Appointment of General Wesley Kanne Clark as a director on 2022-10-17
dot icon01/11/2022
Termination of appointment of David Michael Gann as a director on 2022-10-17
dot icon17/10/2022
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-17
dot icon17/10/2022
Director's details changed for Mr. Giorgio Bonfanti on 2022-10-17
dot icon17/10/2022
Director's details changed for Mr Richard Hickinbotham on 2022-10-17
dot icon17/10/2022
Director's details changed for Mr Richard Hickinbotham on 2022-10-17
dot icon07/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/06/2022
Termination of appointment of Peter Middleton as a director on 2022-06-17
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon01/03/2022
Termination of appointment of Paul John Cooper as a secretary on 2022-02-16
dot icon01/03/2022
Appointment of Mr. Giorgio Bonfanti as a secretary on 2022-02-16
dot icon20/01/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon11/01/2022
Resolutions
dot icon27/11/2021
Appointment of Mr. Giorgio Bonfanti as a director on 2021-11-16
dot icon19/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon14/07/2021
Resolutions
dot icon22/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/04/2021
Appointment of Paul John Cooper as a secretary on 2021-03-19
dot icon01/04/2021
Termination of appointment of Marco Ferrari as a secretary on 2021-03-19
dot icon01/04/2021
Termination of appointment of Marco Ferrari as a director on 2021-03-19
dot icon01/04/2021
-
dot icon01/04/2021
Rectified The AP01 was removed from the public register on 14/05/2021 as it was factually inaccurate or was derived from something factually inaccurate
dot icon19/01/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon13/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon24/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-30
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon10/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/07/2020
Resolutions
dot icon20/12/2019
Notification of Patrick Soon-Shiong as a person with significant control on 2019-10-23
dot icon18/12/2019
Withdrawal of a person with significant control statement on 2019-12-18
dot icon31/10/2019
Resolutions
dot icon25/10/2019
Resolutions
dot icon24/10/2019
Statement of capital following an allotment of shares on 2019-10-23
dot icon16/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon01/10/2019
Resolutions
dot icon20/09/2019
Statement of capital following an allotment of shares on 2019-01-09
dot icon12/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/07/2019
Resolutions
dot icon14/01/2019
Memorandum and Articles of Association
dot icon14/01/2019
Resolutions
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon05/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/06/2018
Resolutions
dot icon10/05/2018
Termination of appointment of Luca Lodi Rizzini as a director on 2018-04-26
dot icon20/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon16/08/2017
Notification of a person with significant control statement
dot icon03/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/06/2017
Resolutions
dot icon12/05/2017
Appointment of Mr Richard Hickinbotham as a director on 2017-05-12
dot icon12/05/2017
Termination of appointment of Elizabeth Marie Robinson as a director on 2017-05-12
dot icon15/11/2016
Full accounts made up to 2015-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon07/09/2016
Secretary's details changed for Marco Ferrari on 2016-08-15
dot icon16/08/2016
Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2016-08-16
dot icon28/06/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon02/06/2016
Sub-division of shares on 2016-05-19
dot icon26/05/2016
Termination of appointment of Giuseppe Monti as a director on 2016-05-23
dot icon20/05/2016
Auditor's statement
dot icon20/05/2016
Re-registration of Memorandum and Articles
dot icon20/05/2016
Balance Sheet
dot icon20/05/2016
Auditor's report
dot icon20/05/2016
Resolutions
dot icon20/05/2016
Re-registration from a private company to a public company
dot icon20/05/2016
Resolutions
dot icon20/05/2016
Change of name notice
dot icon19/05/2016
Appointment of Marco Ferrari as a secretary on 2016-05-19
dot icon19/05/2016
Termination of appointment of Accomplish Secretaries Limited as a secretary on 2016-05-19
dot icon11/05/2016
Redenomination of shares. Statement of capital 2016-04-22
dot icon09/05/2016
Appointment of Marco Ferrari as a director on 2016-04-28
dot icon09/05/2016
Appointment of Mr Neil William Warner as a director on 2016-04-28
dot icon09/05/2016
Appointment of Professor David Michael Gann as a director on 2016-04-28
dot icon25/04/2016
Statement by Directors
dot icon25/04/2016
Statement of capital on 2016-04-25
dot icon25/04/2016
Solvency Statement dated 21/04/16
dot icon25/04/2016
Resolutions
dot icon13/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon10/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/04/2015
Appointment of Sir Peter Middleton as a director on 2015-03-31
dot icon01/04/2015
Appointment of Elizabeth Marie Robinson as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of Gregory Robert John Davis as a director on 2015-03-31
dot icon31/03/2015
Appointment of Giuseppe Monti as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of William Robert Hawes as a director on 2015-03-31
dot icon31/03/2015
Appointment of Luca Lodi Rizzini as a director on 2015-03-31
dot icon31/03/2015
Appointment of Giulio Giuseppe Cesareo as a director on 2015-03-31
dot icon08/12/2014
Resolutions
dot icon29/10/2014
Statement of capital following an allotment of shares on 2014-10-13
dot icon29/10/2014
Resolutions
dot icon29/10/2014
Cancellation of shares. Statement of capital on 2014-10-13
dot icon29/10/2014
Purchase of own shares.
dot icon14/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon12/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon17/10/2012
Memorandum and Articles of Association
dot icon17/10/2012
Resolutions
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon04/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/11/2011
Amended accounts made up to 2010-12-31
dot icon12/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-02
dot icon09/09/2011
Memorandum and Articles of Association
dot icon09/09/2011
Resolutions
dot icon12/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon04/03/2011
Secretary's details changed for Accomplish Secretaries Limited on 2011-02-26
dot icon25/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon05/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/06/2009
Appointment terminated director giulio cesareo
dot icon19/03/2009
Return made up to 26/02/09; full list of members
dot icon26/01/2009
Appointment terminated director pamela wallis
dot icon26/01/2009
Appointment terminated secretary pamela wallis
dot icon26/01/2009
Secretary appointed accomplish secretaries LIMITED
dot icon26/01/2009
Director appointed william robert hawes
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/08/2008
Ad 23/07/08\eur si 11786@1=11786\eur ic 300000/311786\
dot icon29/07/2008
Nc inc already adjusted 23/07/08
dot icon29/07/2008
Resolutions
dot icon15/04/2008
Return made up to 26/02/08; full list of members; amend
dot icon14/03/2008
Resolutions
dot icon06/03/2008
Return made up to 26/02/08; full list of members
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Secretary resigned
dot icon12/10/2007
New director appointed
dot icon03/09/2007
Secretary resigned
dot icon03/09/2007
Director resigned
dot icon03/09/2007
Director resigned
dot icon03/09/2007
New secretary appointed
dot icon03/09/2007
Registered office changed on 03/09/07 from: 27 hill street mayfair london W1J 7LP
dot icon15/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/05/2007
Return made up to 26/02/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon01/05/2007
Secretary's particulars changed
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Eur nc 0/300000 01/09/05
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 26/02/06; full list of members
dot icon13/03/2006
Accounts for a dormant company made up to 2004-12-31
dot icon03/03/2006
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon03/02/2006
New director appointed
dot icon13/01/2006
Registered office changed on 13/01/06 from: suite b 53 lancaster gate london W2 3NA
dot icon13/01/2006
New director appointed
dot icon26/10/2005
Delivery ext'd 3 mth 28/02/05
dot icon20/04/2005
Return made up to 26/02/05; full list of members
dot icon08/04/2005
Registered office changed on 08/04/05 from: suite 1 garden suite 125 london road st leonards on sea east sussex TN37 6AU
dot icon22/03/2005
Certificate of change of name
dot icon11/03/2005
Registered office changed on 11/03/05 from: suite 12 8 shepherd market london W1J 7JY
dot icon23/09/2004
Director's particulars changed
dot icon22/09/2004
Secretary's particulars changed
dot icon16/09/2004
Registered office changed on 16/09/04 from: suite b 53 lancaster gate london W2 3NA
dot icon26/03/2004
Accounts for a dormant company made up to 2004-02-29
dot icon26/03/2004
Return made up to 26/02/04; full list of members
dot icon10/10/2003
New secretary appointed
dot icon10/10/2003
Director resigned
dot icon16/09/2003
Registered office changed on 16/09/03 from: 24 goodge place london W1T 4SW
dot icon18/06/2003
Certificate of change of name
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon10/04/2003
Registered office changed on 10/04/03 from: 106 tunis road london W12 7EY
dot icon05/03/2003
Registered office changed on 05/03/03 from: 17 city business centre lower road london SE16 2XB
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Secretary resigned
dot icon26/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cope, Sarah
Director
21/11/2022 - Present
14
Hawes, William Robert
Director
21/01/2009 - 31/03/2015
497
Gann, David Michael, Professor
Director
28/04/2016 - 17/10/2022
12
Warner, Neil William
Director
28/04/2016 - 21/11/2022
23
Hickinbotham, Richard
Director
12/05/2017 - 31/01/2026
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECTA PLUS PLC

DIRECTA PLUS PLC is an(a) Active company incorporated on 26/02/2003 with the registered office located at 7th Floor 50 Broadway, London SW1H 0DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECTA PLUS PLC?

toggle

DIRECTA PLUS PLC is currently Active. It was registered on 26/02/2003 .

Where is DIRECTA PLUS PLC located?

toggle

DIRECTA PLUS PLC is registered at 7th Floor 50 Broadway, London SW1H 0DB.

What does DIRECTA PLUS PLC do?

toggle

DIRECTA PLUS PLC operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DIRECTA PLUS PLC?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Giorgio Bonfanti as a director on 2026-03-31.