Background WavePink WaveYellow Wave

PLUTUS POWERGEN PLC (05859612)

PLUTUS POWERGEN PLC (05859612) is an active UK company. incorporated on 27 June 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PLUTUS POWERGEN PLC has been registered for 19 years. Current directors include COTTIER, Timothy Robin, LONGLEY, James Timothy Chapman, TATNALL, Charles Ronald Spencer.

Company Number
05859612
Status
active
Type
plc
Incorporated
27 June 2006
Age
19 years
Address
Anchor House, London, SE11 5JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COTTIER, Timothy Robin, LONGLEY, James Timothy Chapman, TATNALL, Charles Ronald Spencer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUTUS POWERGEN PLC

PLUTUS POWERGEN PLC is an active company incorporated on 27 June 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PLUTUS POWERGEN PLC was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05859612

PLC Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

PLUTUS RESOURCES PLC
From: 1 February 2013To: 21 August 2014
IPSO VENTURES PLC
From: 27 February 2007To: 1 February 2013
IPSO HOLDINGS PLC
From: 27 June 2006To: 27 February 2007
Contact
Address

Anchor House 4, Durham Street London, SE11 5JA,

Previous Addresses

27/28 Eastcastle Street London W1W 8DH United Kingdom
From: 18 May 2017To: 31 January 2023
27/28 Suite 1 Eastcastle Street London W1E 8DH
From: 26 February 2013To: 18 May 2017
Suite 3 1 Duchess Street London W1W 6AN United Kingdom
From: 1 November 2011To: 26 February 2013
Elizabeth House 39 York Road London SE1 7NQ United Kingdom
From: 27 June 2006To: 1 November 2011
Timeline

57 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Jan 10
Funding Round
Apr 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Left
Oct 10
Director Left
Aug 11
Director Left
Aug 11
Funding Round
Aug 11
Share Issue
Aug 11
Share Issue
Aug 11
Funding Round
Aug 11
Funding Round
Nov 11
Funding Round
Feb 12
Capital Update
Jan 13
Funding Round
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
May 13
Director Left
Oct 13
Funding Round
Jan 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Jan 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Funding Round
Feb 16
Funding Round
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Nov 16
Funding Round
May 17
Loan Cleared
Sept 17
Funding Round
Dec 17
Director Left
Sept 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Sept 19
Director Left
Nov 19
Capital Update
Nov 20
Funding Round
Nov 20
Funding Round
Mar 21
Funding Round
Mar 21
Loan Cleared
Mar 21
Share Issue
Aug 21
28
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CARGIL MANAGEMENT SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 24 Jun 2021

COTTIER, Timothy Robin

Active
4, Durham Street, LondonSE11 5JA
Born December 1953
Director
Appointed 13 Jun 2016

LONGLEY, James Timothy Chapman

Active
Durham Street, LondonSE11 5JA
Born May 1959
Director
Appointed 07 Feb 2013

TATNALL, Charles Ronald Spencer

Active
4, Durham Street, LondonSE11 5JA
Born March 1964
Director
Appointed 07 Feb 2013

HUNT, Simon Dennis

Resigned
Manor Farm House, SalisburySP4 0HA
Secretary
Appointed 27 Jun 2006
Resigned 28 Feb 2007

LONGLEY, James Timothy Chapman

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 01 Feb 2013
Resigned 24 Jun 2021

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 27 Jun 2006
Resigned 27 Jun 2006

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 28 Feb 2007
Resigned 08 Feb 2013

BAINES, Michael George Coriat Talbot

Resigned
Pound Cottage, ChippenhamSN15 5JW
Born May 1952
Director
Appointed 30 Oct 2006
Resigned 08 Aug 2011

DIXON, Josephine

Resigned
Suite 1, LondonW1E 8DH
Born August 1959
Director
Appointed 01 Aug 2014
Resigned 13 Jun 2016

HAWORTH, Simon, Dr

Resigned
33 Apley Way, CambridgeCB23 6DE
Born April 1961
Director
Appointed 30 Oct 2006
Resigned 08 Oct 2010

HUNT, Simon Dennis

Resigned
Manor Farm House, SalisburySP4 0HA
Born February 1951
Director
Appointed 27 Jun 2006
Resigned 08 Aug 2011

KELLY, John Michael

Resigned
1 Duchess Street, LondonW1W 6AN
Born October 1946
Director
Appointed 27 Jul 2010
Resigned 16 Jan 2013

KNOX, Peter, Dr

Resigned
Arn Cottage, WantageOX12 8QG
Born November 1948
Director
Appointed 30 Oct 2006
Resigned 27 Jul 2010

LAZAREVIC, Paul

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1964
Director
Appointed 22 Aug 2014
Resigned 29 Oct 2019

LEE, Nicholas

Resigned
Suite 1, LondonW1E 8DH
Born December 1962
Director
Appointed 01 Feb 2013
Resigned 16 Aug 2013

ROCHFORD, Craig Malcolm, Dr

Resigned
1 Duchess Street, LondonW1W 6AN
Born April 1970
Director
Appointed 27 Jul 2010
Resigned 18 Feb 2013

RODGERS, Phillip Nicholas

Resigned
The Medawar Centre, Robert Robinson, OxfordOX4 4GA
Born January 1959
Director
Appointed 27 Jun 2006
Resigned 16 Jan 2013

STEPHENS, Philip Leonard

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1965
Director
Appointed 22 Aug 2014
Resigned 16 Aug 2018

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 27 Jun 2006
Resigned 27 Jun 2006

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 27 Jun 2006
Resigned 27 Jun 2006
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
3 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 August 2021
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 June 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 December 2020
SH19Statement of Capital
Legacy
1 December 2020
OC138OC138
Certificate Capital Reduction Issued Capital
1 December 2020
CERT15CERT15
Resolution
1 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Resolution
15 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 January 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Resolution
12 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Resolution
16 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Resolution
27 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 November 2015
AAAnnual Accounts
Mortgage Create With Deed
21 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
21 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Resolution
18 February 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2013
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
1 February 2013
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
1 February 2013
CERT15CERT15
Legacy
1 February 2013
OC138OC138
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Resolution
24 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 September 2011
AAAnnual Accounts
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
16 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
10 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
7 July 2011
AR01AR01
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Resolution
15 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Resolution
3 September 2010
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Miscellaneous
23 July 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Capital Allotment Shares
6 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
7 August 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
25 July 2009
88(2)Return of Allotment of Shares
Legacy
29 January 2009
287Change of Registered Office
Legacy
21 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Resolution
11 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
353353
Legacy
11 June 2007
88(2)R88(2)R
Legacy
1 June 2007
225Change of Accounting Reference Date
Legacy
25 March 2007
88(2)R88(2)R
Legacy
20 March 2007
123Notice of Increase in Nominal Capital
Legacy
19 March 2007
88(2)R88(2)R
Legacy
19 March 2007
88(2)R88(2)R
Legacy
19 March 2007
88(2)R88(2)R
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Resolution
8 March 2007
RESOLUTIONSResolutions
Resolution
8 March 2007
RESOLUTIONSResolutions
Resolution
8 March 2007
RESOLUTIONSResolutions
Resolution
8 March 2007
RESOLUTIONSResolutions
Resolution
8 March 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
122122
Legacy
7 March 2007
88(2)R88(2)R
Certificate Change Of Name Company
27 February 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
27 February 2007
CERT8CERT8
Application To Commence Business
27 February 2007
117117
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Incorporation Company
27 June 2006
NEWINCIncorporation