Advanced company searchLink opens in new window

PLATA FINANCE LIMITED

Company number 05197592

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 CH01 Director's details changed for Mr Patrick Joseph Napoli on 10 November 2023
14 Nov 2023 AP01 Appointment of Mr Patrick Joseph Napoli as a director on 10 November 2023
23 Oct 2023 AA Full accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
14 Jul 2023 TM01 Termination of appointment of Christine Farnish as a director on 11 July 2023
04 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Re: bonus issue 20/12/2022
  • RES13 ‐ Re: clause 5 of the company's memorandum of association which is now treated as part of the company's articles of association by virtue of section 28 of the companies act 2006 is revoked pursuant to paragraph 42 of schedule 2 to the companies act 2006 / that the directors of the company be and are hereby authorised to appropriate the amounts of £37,075,429 and £7,606,383, respectively, standing to the credit of the company's capital contribution reserve and share based payment reserve, firstly towards extinguishing the deficit of £41,912,466 in the company's retained earnings as per its management accounts dated 19 december 2022 and, secondly, in paying up 2,769,346 ordinary shares of £1.00 / company business 20/12/2022
View PDF Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Re: bonus issue 20/12/2022
  • RES13 ‐ Re: clause 5 of the company's memorandum of association which is now treated as part of the company's articles of association by virtue of section 28 of the companies act 2006 is revoked pursuant to paragraph 42 of schedule 2 to the companies act 2006 / that the directors of the company be and are hereby authorised to appropriate the amounts of £37,075,429 and £7,606,383, respectively, standing to the credit of the company's capital contribution reserve and share based payment reserve, firstly towards extinguishing the deficit of £41,912,466 in the company's retained earnings as per its management accounts dated 19 december 2022 and, secondly, in paying up 2,769,346 ordinary shares of £1.00 / company business 20/12/2022
- link opens in a new window - 3 pages
(3 pages)
21 Dec 2022 SH19 Statement of capital on 21 December 2022
  • GBP 29,691.70
21 Dec 2022 SH20 Statement by Directors
21 Dec 2022 CAP-SS Solvency Statement dated 20/12/22
21 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 2,969,170
19 Dec 2022 SH19 Statement of capital on 19 December 2022
  • GBP 199,824
19 Dec 2022 SH20 Statement by Directors
19 Dec 2022 CAP-SS Solvency Statement dated 16/12/22
19 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling the share premium account 16/12/2022
16 Nov 2022 MR01 Registration of charge 051975920002, created on 11 November 2022
22 Sep 2022 AA Full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
08 Jul 2022 AD01 Registered office address changed from 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG England to Frobisher House Southbrook Road Southampton SO15 1GX on 8 July 2022
08 Jul 2022 CERTNM Company name changed zopa LIMITED\certificate issued on 08/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
20 Jun 2022 TM01 Termination of appointment of Natasha Wear as a director on 31 May 2022
14 Feb 2022 PSC02 Notification of Plata Holdings Uk Limited as a person with significant control on 10 February 2022
14 Feb 2022 PSC07 Cessation of Zopa Group Limited as a person with significant control on 10 February 2022
14 Feb 2022 AP01 Appointment of Mr Scott Christopher Jones as a director on 10 February 2022
14 Feb 2022 AP01 Appointment of Mr Nicholas Aspinall as a director on 10 February 2022