Background WavePink WaveYellow Wave

PLENARY EUROPE LIMITED (14045045)

PLENARY EUROPE LIMITED (14045045) is an active UK company. incorporated on 13 April 2022. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PLENARY EUROPE LIMITED has been registered for 3 years. Current directors include CASSEL, Felix James Vivian, LAMMING, David John, OSBORNE, Richard Paul Grant and 2 others.

Company Number
14045045
Status
active
Type
ltd
Incorporated
13 April 2022
Age
3 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CASSEL, Felix James Vivian, LAMMING, David John, OSBORNE, Richard Paul Grant, WILSON, Ray John, YEW, Alex Cheong Huat
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLENARY EUROPE LIMITED

PLENARY EUROPE LIMITED is an active company incorporated on 13 April 2022 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PLENARY EUROPE LIMITED was registered 3 years ago.(SIC: 64303)

Status

active

Active since 3 years ago

Company No

14045045

LTD Company

Age

3 Years

Incorporated 13 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Feb 24
Owner Exit
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CASSEL, Felix James Vivian

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born April 1988
Director
Appointed 13 Apr 2022

LAMMING, David John

Active
126 Phillip Street, SydneyNSW 2000
Born February 1971
Director
Appointed 01 Jul 2025

OSBORNE, Richard Paul Grant

Active
5 Cheapside, LondonEC2V 6AA
Born August 1979
Director
Appointed 06 Dec 2023

WILSON, Ray John

Active
Collins Street, Melbourne3000
Born September 1962
Director
Appointed 13 Apr 2022

YEW, Alex Cheong Huat

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born August 1972
Director
Appointed 07 Nov 2022

CROWE, Paul Alexander

Resigned
Collins Street, Melbourne3000
Born November 1974
Director
Appointed 13 Apr 2022
Resigned 01 Jul 2025

SMITH, Joshua

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born July 1989
Director
Appointed 13 Apr 2022
Resigned 01 Jul 2022

Persons with significant control

1

0 Active
1 Ceased

John O'Rourke

Ceased
Collins Street, Melbourne3000
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2022
Ceased 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

15

Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
8 November 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2022
NEWINCIncorporation