You are here: bizstats.co.uk > a-z index > P list > PL list

Plj Mezz Holdco Uk Ltd LONDON


Founded in 2015, Plj Mezz Holdco Uk, classified under reg no. 09713404 is an active company. Currently registered at 10 Old Burlington Street W1S 3AG, London the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely Robert B., Aurélien V. and David B.. Of them, David B. has been with the company the longest, being appointed on 24 September 2015 and Robert B. has been with the company for the least time - from 14 September 2021. As of 26 April 2024, there were 3 ex directors - Marion F., Sophie R. and others listed below. There were no ex secretaries.

Plj Mezz Holdco Uk Ltd Address / Contact

Office Address 10 Old Burlington Street
Town London
Post code W1S 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09713404
Date of Incorporation Fri, 31st Jul 2015
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Robert B.

Position: Director

Appointed: 14 September 2021

Aurélien V.

Position: Director

Appointed: 01 July 2018

David B.

Position: Director

Appointed: 24 September 2015

Whitebridge Limited

Position: Corporate Director

Appointed: 31 July 2015

Park Limited

Position: Corporate Director

Appointed: 31 July 2015

Marion F.

Position: Director

Appointed: 24 September 2015

Resigned: 01 July 2018

Sophie R.

Position: Director

Appointed: 06 August 2015

Resigned: 30 December 2015

Mark V.

Position: Director

Appointed: 31 July 2015

Resigned: 14 September 2021

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Sai Y. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Elliot A. This PSC owns 25-50% shares and has 25-50% voting rights.

Sai Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elliot A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Net Worth-3 611 079  
Balance Sheet
Current Assets59 002 64270 283 25175 358 194
Net Assets Liabilities3 312 0323 305 4193 298 806
Cash Bank In Hand3 860  
Debtors58 998 782  
Net Assets Liabilities Including Pension Asset Liability-3 611 079  
Reserves/Capital
Called Up Share Capital258  
Profit Loss Account Reserve-6 925 411  
Shareholder Funds-3 611 079  
Other
Creditors62 453 07766 990 88872 072 444
Fixed Assets113 05613 056
Net Current Assets Liabilities-3 611 0823 292 3633 285 750
Total Assets Less Current Liabilities-3 611 0793 305 4193 298 806
Called Up Share Capital Not Paid Not Expressed As Current Asset2  
Creditors Due Within One Year62 613 724  
Investments Fixed Assets1  
Share Premium Account3 314 074  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 2024-01-31
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements