London
SW1H 9NP
Director Name | Mr Neil Philip Taylor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Secretary Name | Neil Philip Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Alexander Neil Foster |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blakesley Towcester Northamptonshire NN12 8RA |
Director Name | Mr Mark Robert Stacpoole |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Long Sutton Hook Hampshire RG29 1ST |
Secretary Name | Mr John Yakas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge Elm Road, Horsell Woking Surrey GU21 4DY |
Director Name | Mr Adrian John Reginald Collins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Campden Hill Square London W8 7LB |
Director Name | Viscount Charles William Harley Hay Dupplin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Director Name | Mr John Yakas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge Elm Road, Horsell Woking Surrey GU21 4DY |
Director Name | Mr Robert Simon Childs |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House St Mary Bourne Andover Hampshire SP11 6BG |
Director Name | Mr Brian Jonathan David Ashford-Russell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Timothy John Woolley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Registered Address | 4 Matthew Parker Street London SW1H 9NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Polar Capital Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2013 | Full accounts made up to 31 March 2012 (8 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Application to strike the company off the register (3 pages) |
28 December 2012 | Application to strike the company off the register (3 pages) |
19 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Termination of appointment of Brian Ashford-Russell as a director (1 page) |
19 November 2012 | Termination of appointment of Timothy John Woolley as a director on 1 November 2012 (1 page) |
19 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Termination of appointment of Brian Jonathan David Ashford-Russell as a director on 1 November 2012 (1 page) |
19 November 2012 | Termination of appointment of Timothy Woolley as a director (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
22 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Register inspection address has been changed from 10 Eastcheap London EC3M 1HF United Kingdom (1 page) |
19 November 2010 | Register inspection address has been changed from 10 Eastcheap London EC3M 1HF United Kingdom (1 page) |
15 October 2010 | Appointment of Mr Brian Jonathan David Ashford-Russell as a director (3 pages) |
15 October 2010 | Termination of appointment of Adrian Collins as a director (2 pages) |
15 October 2010 | Appointment of Mr John Bradbury Mansell as a director (3 pages) |
15 October 2010 | Termination of appointment of Adrian Collins as a director (2 pages) |
15 October 2010 | Termination of appointment of Alexander Foster as a director (2 pages) |
15 October 2010 | Appointment of Neil Philip Taylor as a director (3 pages) |
15 October 2010 | Appointment of Neil Philip Taylor as a director (3 pages) |
15 October 2010 | Appointment of Timothy John Woolley as a director (3 pages) |
15 October 2010 | Termination of appointment of Robert Childs as a director (2 pages) |
15 October 2010 | Registered office address changed from 10 Eastcheap London EC3M 1HF on 15 October 2010 (2 pages) |
15 October 2010 | Termination of appointment of John Yakas as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Mark Stacpoole as a director (2 pages) |
15 October 2010 | Termination of appointment of John Yakas as a director (2 pages) |
15 October 2010 | Appointment of Mr John Bradbury Mansell as a director (3 pages) |
15 October 2010 | Termination of appointment of Mark Stacpoole as a director (2 pages) |
15 October 2010 | Appointment of Mr Brian Jonathan David Ashford-Russell as a director (3 pages) |
15 October 2010 | Termination of appointment of Robert Childs as a director (2 pages) |
15 October 2010 | Appointment of Neil Philip Taylor as a secretary (3 pages) |
15 October 2010 | Termination of appointment of John Yakas as a secretary (2 pages) |
15 October 2010 | Termination of appointment of John Yakas as a director (2 pages) |
15 October 2010 | Registered office address changed from 10 Eastcheap London EC3M 1HF on 15 October 2010 (2 pages) |
15 October 2010 | Appointment of Neil Philip Taylor as a secretary (3 pages) |
15 October 2010 | Termination of appointment of Alexander Foster as a director (2 pages) |
15 October 2010 | Appointment of Timothy John Woolley as a director (3 pages) |
13 October 2010 | Auditor's resignation (1 page) |
13 October 2010 | Auditor's resignation (1 page) |
7 October 2010 | Auditor's resignation (1 page) |
7 October 2010 | Auditor's resignation (1 page) |
6 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
6 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
29 September 2010 | Statement of company's objects (2 pages) |
29 September 2010 | Statement of company's objects (2 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
19 April 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
19 April 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
12 November 2009 | Director's details changed for Mark Robert Stacpoole on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Director's details changed for John Yakas on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Director's details changed for Mark Robert Stacpoole on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Simon Childs on 12 November 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for John Yakas on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Simon Childs on 12 November 2009 (2 pages) |
4 July 2009 | Director appointed robert simon childs (4 pages) |
4 July 2009 | Director appointed robert simon childs (4 pages) |
30 June 2009 | Appointment terminated director charles dupplin (1 page) |
30 June 2009 | Appointment Terminated Director charles dupplin (1 page) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (6 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (6 pages) |
17 January 2008 | Ad 31/12/07--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages) |
17 January 2008 | Ad 31/12/07--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | New director appointed (3 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
3 January 2008 | Registered office changed on 03/01/08 from: c/o barlow lyde & gilbert LLP beaufort house 15 st botolph st london EC3A 7NJ (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: c/o barlow lyde & gilbert LLP beaufort house 15 st botolph st london EC3A 7NJ (1 page) |
20 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
20 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
14 November 2007 | Incorporation (18 pages) |
14 November 2007 | Incorporation (18 pages) |