Company NamePolemur Limited
DirectorsKirill Chliaifchtein and Orkhan Hasanov
Company StatusActive
Company Number08463742
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kirill Chliaifchtein
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 11 Brompton Place, Chelsea
London
SW3 1QE
Director NameOrkhan Hasanov
Date of BirthApril 1989 (Born 35 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed17 April 2013(2 weeks, 6 days after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Contact

Websiteswiftgift.me
Email address[email protected]

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

9.2k at £0.01Skylark Merchant Group LTD
90.29%
Ordinary A
439 at £0.01Orkhan Hasanov
4.33%
Ordinary C
401 at £0.01Orkhan Hasanov
3.95%
Ordinary B
73 at £0.01Sg Investco Limited
0.72%
Ordinary D
72 at £0.01Sg Investco Limited
0.71%
Ordinary B

Financials

Year2014
Net Worth£195,672
Cash£184,473
Current Liabilities£41,187

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

20 July 2023Change of details for Kirill Chliaifchtein as a person with significant control on 20 July 2023 (2 pages)
25 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
3 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2022Amended total exemption full accounts made up to 31 March 2020 (7 pages)
24 November 2022Second filing of a statement of capital following an allotment of shares on 30 December 2019
  • GBP 114.56
(5 pages)
24 November 2022Second filing of a statement of capital following an allotment of shares on 19 August 2019
  • GBP 113.45
(5 pages)
24 November 2022Second filing of a statement of capital following an allotment of shares on 13 February 2020
  • GBP 115.67
(5 pages)
24 November 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
24 November 2022Second filing of a statement of capital following an allotment of shares on 3 September 2021
  • GBP 118.48
(5 pages)
13 September 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
30 March 2022Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
29 March 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
21 December 2021Confirmation statement made on 27 March 2021 with updates (5 pages)
14 December 2021Statement of capital following an allotment of shares on 3 September 2021
  • GBP 118.48
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2022.
(5 pages)
23 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
19 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 June 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 114.56
(4 pages)
25 June 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 114.56
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2022.
(5 pages)
25 June 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 115.67
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2022.
(5 pages)
25 June 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 115.67
(4 pages)
28 May 2020Statement of capital following an allotment of shares on 19 August 2019
  • GBP 113.45
(4 pages)
28 May 2020Statement of capital following an allotment of shares on 19 August 2019
  • GBP 113.45
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2022.
(5 pages)
28 May 2020Confirmation statement made on 27 March 2020 with updates (7 pages)
23 January 2020Director's details changed for Orkhan Hasanov on 23 January 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 May 2019Confirmation statement made on 27 March 2019 with updates (7 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Confirmation statement made on 27 March 2018 with updates (6 pages)
10 April 2018Statement of capital following an allotment of shares on 1 November 2017
  • GBP 107.21
(4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
29 March 2017Statement of capital following an allotment of shares on 18 August 2016
  • GBP 100.90
(6 pages)
29 March 2017Statement of capital following an allotment of shares on 18 August 2016
  • GBP 100.90
(6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 97.06
(6 pages)
7 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 97.06
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (22 pages)
23 July 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (22 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 101.45
(6 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
3 June 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 97.06
(4 pages)
3 June 2015Particulars of variation of rights attached to shares (2 pages)
3 June 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 101.45
(6 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
3 June 2015Particulars of variation of rights attached to shares (2 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 97.06
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2015
(6 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2015
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cap restated & sub-divided, 30/05/2013
(33 pages)
17 September 2013Sub-division of shares on 30 May 2013 (5 pages)
17 September 2013Sub-division of shares on 30 May 2013 (5 pages)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cap restated & sub-divided, 30/05/2013
(33 pages)
17 September 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100.00
(4 pages)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100.00
(4 pages)
24 April 2013Appointment of Orkhan Hasanov as a director (3 pages)
24 April 2013Appointment of Orkhan Hasanov as a director (3 pages)
27 March 2013Incorporation (43 pages)
27 March 2013Incorporation (43 pages)