Background WavePink WaveYellow Wave

PLENARY EUROPE INVESTMENTS LIMITED (15594383)

PLENARY EUROPE INVESTMENTS LIMITED (15594383) is an active UK company. incorporated on 26 March 2024. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PLENARY EUROPE INVESTMENTS LIMITED has been registered for 1 year. Current directors include CASSEL, Felix James Vivian, LAMMING, David John, OSBORNE, Richard Paul Grant and 2 others.

Company Number
15594383
Status
active
Type
ltd
Incorporated
26 March 2024
Age
1 years
Address
Suite 403, Octagon Point 5 Cheapside, London, EC2V 6AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CASSEL, Felix James Vivian, LAMMING, David John, OSBORNE, Richard Paul Grant, WILSON, Ray John, YEW, Alex Cheong Huat
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLENARY EUROPE INVESTMENTS LIMITED

PLENARY EUROPE INVESTMENTS LIMITED is an active company incorporated on 26 March 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PLENARY EUROPE INVESTMENTS LIMITED was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

15594383

LTD Company

Age

1 Years

Incorporated 26 March 2024

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: 26 March 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Suite 403, Octagon Point 5 Cheapside London, EC2V 6AA,

Previous Addresses

1 Chamberlain Square Birmingham B3 3AX United Kingdom
From: 26 March 2024To: 17 June 2025
Timeline

3 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CASSEL, Felix James Vivian

Active
5 Cheapside, LondonEC2V 6AA
Born April 1988
Director
Appointed 26 Mar 2024

LAMMING, David John

Active
5 Cheapside, LondonEC2V 6AA
Born February 1971
Director
Appointed 09 Oct 2025

OSBORNE, Richard Paul Grant

Active
5 Cheapside, LondonEC2V 6AA
Born August 1979
Director
Appointed 26 Mar 2024

WILSON, Ray John

Active
525, Collins Street, Melbourne3000
Born September 1962
Director
Appointed 26 Mar 2024

YEW, Alex Cheong Huat

Active
5 Cheapside, LondonEC2V 6AA
Born August 1972
Director
Appointed 26 Mar 2024

CROWE, Paul Alexander

Resigned
525, Collins Street, Melbourne3000
Born November 1974
Director
Appointed 26 Mar 2024
Resigned 09 Oct 2025

Persons with significant control

1

BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

7

Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 December 2024
AA01Change of Accounting Reference Date
Incorporation Company
26 March 2024
NEWINCIncorporation