London
EC4V 6BJ
Director Name | Mr Martin Stuart Macmillan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 March 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Richard Gareth Skaife |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Marcello Serafino Maria Alessi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT |
Website | pollen.vc |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 15 November 2018 (overdue) |
25 April 2020 | Liquidators' statement of receipts and payments to 19 February 2020 (22 pages) |
---|---|
12 March 2019 | Appointment of a voluntary liquidator (3 pages) |
20 February 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
7 September 2018 | Administrator's progress report (21 pages) |
4 May 2018 | Statement of affairs with form AM02SOA (13 pages) |
6 April 2018 | Notice of deemed approval of proposals (3 pages) |
8 March 2018 | Statement of administrator's proposal (37 pages) |
20 February 2018 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 20 February 2018 (2 pages) |
14 February 2018 | Appointment of an administrator (3 pages) |
16 November 2017 | Confirmation statement made on 1 November 2017 with updates (12 pages) |
16 November 2017 | Confirmation statement made on 1 November 2017 with updates (12 pages) |
7 November 2017 | Director's details changed for Mr Martin Stuart Macmillan on 6 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Gordon Charles Fitzjohn on 6 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Martin Stuart Macmillan on 6 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Gordon Charles Fitzjohn on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Richard Gareth Skaife on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Martin Stuart Macmillan on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Gordon Charles Fitzjohn on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Richard Gareth Skaife on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Martin Stuart Macmillan on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Gordon Charles Fitzjohn on 6 November 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 January 2017 | Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT to C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ on 31 January 2017 (2 pages) |
31 January 2017 | Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT to C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ on 31 January 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders (8 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders (8 pages) |
14 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
21 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 June 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
14 April 2014 | Director's details changed for Mr Gordon Charles Fitzjohn on 31 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Gordon Charles Fitzjohn on 31 March 2014 (2 pages) |
28 March 2014 | Appointment of Mr Gordon Fitzjohn as a director (2 pages) |
28 March 2014 | Appointment of Mr Martin Stuart Macmillan as a director (2 pages) |
28 March 2014 | Termination of appointment of Marcello Alessi as a director (1 page) |
28 March 2014 | Termination of appointment of Marcello Alessi as a director (1 page) |
28 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
28 March 2014 | Appointment of Mr Richard Gareth Skaife as a director (2 pages) |
28 March 2014 | Appointment of Mr Martin Stuart Macmillan as a director (2 pages) |
28 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
28 March 2014 | Appointment of Mr Gordon Fitzjohn as a director (2 pages) |
28 March 2014 | Appointment of Mr Richard Gareth Skaife as a director (2 pages) |
26 March 2014 | Sub-division of shares on 14 February 2014 (5 pages) |
26 March 2014 | Sub-division of shares on 14 February 2014 (5 pages) |
6 February 2014 | Company name changed pollen social LTD\certificate issued on 06/02/14
|
6 February 2014 | Company name changed pollen social LTD\certificate issued on 06/02/14
|
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|