Plexus Property International Limited LONDON


Founded in 1994, Plexus Property International, classified under reg no. 02967669 is an active company. Currently registered at Ground Floor SW1Y 5JG, London the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1995-04-25 Plexus Property International Limited is no longer carrying the name Plexus House.

The company has 2 directors, namely Constantijn V., Anastasio V.. Of them, Anastasio V. has been with the company the longest, being appointed on 10 June 2003 and Constantijn V. has been with the company for the least time - from 31 December 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plexus Property International Limited Address / Contact

Office Address Ground Floor
Office Address2 45 Pall Mall
Town London
Post code SW1Y 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02967669
Date of Incorporation Wed, 14th Sep 1994
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Constantijn V.

Position: Director

Appointed: 31 December 2014

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 11 February 2009

Anastasio V.

Position: Director

Appointed: 10 June 2003

Bernard V.

Position: Director

Appointed: 07 December 2012

Resigned: 15 May 2013

Brigitta V.

Position: Director

Appointed: 07 December 2012

Resigned: 15 May 2013

Constantin V.

Position: Director

Appointed: 16 March 2004

Resigned: 15 May 2013

Laura V.

Position: Director

Appointed: 10 June 2003

Resigned: 15 May 2013

Simon T.

Position: Director

Appointed: 14 December 1998

Resigned: 10 January 2011

Simon T.

Position: Secretary

Appointed: 01 July 1997

Resigned: 11 February 2009

Guy M.

Position: Secretary

Appointed: 01 May 1996

Resigned: 01 July 1997

Susan V.

Position: Director

Appointed: 23 January 1995

Resigned: 07 December 2012

Bernard V.

Position: Director

Appointed: 23 January 1995

Resigned: 07 December 2012

Stephen P.

Position: Secretary

Appointed: 23 January 1995

Resigned: 01 May 1996

Property Holdings Limited

Position: Corporate Nominee Director

Appointed: 14 September 1994

Resigned: 23 January 1995

Location Matters Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1994

Resigned: 23 January 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats identified, there is Conrad G. This PSC has 25-50% voting rights. The second entity in the PSC register is David S. This PSC and has 25-50% voting rights. Moving on, there is Bernard V., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Conrad G.

Notified on 16 May 2025
Nature of control: 25-50% voting rights

David S.

Notified on 16 May 2025
Nature of control: 25-50% voting rights

Bernard V.

Notified on 6 April 2016
Ceased on 16 May 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David L.

Notified on 24 February 2020
Ceased on 16 May 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham S.

Notified on 24 February 2020
Ceased on 16 May 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul D.

Notified on 6 April 2016
Ceased on 24 February 2020
Nature of control: significiant influence or control

Company previous names

Plexus House April 25, 1995
First Logo February 2, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Full accounts data made up to 2024-03-31
filed on: 9th, January 2025
Free Download (26 pages)

Company search