Background WavePink WaveYellow Wave

PLAZA MAYOR COMPANY LIMITED (04607884)

PLAZA MAYOR COMPANY LIMITED (04607884) is an active UK company. incorporated on 4 December 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PLAZA MAYOR COMPANY LIMITED has been registered for 23 years. Current directors include DEJEAN, Jacques Pierre Henri, TONG, Ka Lai Gracy.

Company Number
04607884
Status
active
Type
ltd
Incorporated
4 December 2002
Age
23 years
Address
Birchin Court, London, EC3V 9DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEJEAN, Jacques Pierre Henri, TONG, Ka Lai Gracy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAZA MAYOR COMPANY LIMITED

PLAZA MAYOR COMPANY LIMITED is an active company incorporated on 4 December 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PLAZA MAYOR COMPANY LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04607884

LTD Company

Age

23 Years

Incorporated 4 December 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DJ,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 1 March 2017To: 17 August 2021
First Floor 41 Chalton Street London NW1 1JD
From: 4 December 2002To: 1 March 2017
Timeline

9 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Dec 02
Director Left
May 17
Director Joined
May 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jan 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CITY SECRETARIES LIMITED

Active
20 Birchin Lane, LondonEC3V 9DJ
Corporate secretary
Appointed 17 Aug 2021

DEJEAN, Jacques Pierre Henri

Active
20 Birchin Lane, LondonEC3V 9DJ
Born March 1958
Director
Appointed 18 Aug 2021

TONG, Ka Lai Gracy

Active
340 Queen's Road, Central, Hong Kong
Born October 1954
Director
Appointed 06 Jan 2020

CR SECRETARIES LIMITED

Resigned
One George Yard, LondonEC3V 9DF
Corporate secretary
Appointed 04 Dec 2002
Resigned 17 Aug 2021

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Dec 2002
Resigned 04 Dec 2002

BEREZINA, Svetlana

Resigned
Antheon, 4520 Parekklisia
Born July 1978
Director
Appointed 01 May 2017
Resigned 31 Jan 2019

DAVIS, Andrew Simon

Resigned
One George Yard, LondonEC3V 9DF
Born July 1963
Director
Appointed 31 Jan 2019
Resigned 17 Aug 2021

HOGAN, Sean Lee

Resigned
28th October Street, Limassol4529
Born May 1971
Director
Appointed 04 Dec 2002
Resigned 01 May 2017

CAPITAL NOMINEES LIMITED

Resigned
One George Yard, LondonEC3V 9DF
Corporate director
Appointed 01 Sept 2008
Resigned 17 Aug 2021

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Dec 2002
Resigned 04 Dec 2002

Persons with significant control

1

Mr Jacques Dejean

Active
340 Queen's Road, Hong Kong
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
2 August 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 August 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Statement Of Companys Objects
5 January 2015
CC04CC04
Resolution
5 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts Amended With Made Up Date
16 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
18 October 2005
244244
Accounts Amended With Made Up Date
9 July 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
19 January 2005
363aAnnual Return
Legacy
27 September 2004
244244
Legacy
17 August 2004
288cChange of Particulars
Legacy
5 July 2004
287Change of Registered Office
Legacy
23 December 2003
363aAnnual Return
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Incorporation Company
4 December 2002
NEWINCIncorporation