Company NamePollen Capital Ltd
Company StatusLiquidation
Company Number08585349
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Previous NamePollen Social Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gordon Charles Fitzjohn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(8 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Martin Stuart Macmillan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed13 March 2014(8 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Richard Gareth Skaife
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(8 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Marcello Serafino Maria Alessi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchway House 81-82 Portsmouth Road
Surbiton
Surrey
KT6 5PT

Contact

Websitepollen.vc

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2017 (6 years, 5 months ago)
Next Return Due15 November 2018 (overdue)

Filing History

25 April 2020Liquidators' statement of receipts and payments to 19 February 2020 (22 pages)
12 March 2019Appointment of a voluntary liquidator (3 pages)
20 February 2019Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
7 September 2018Administrator's progress report (21 pages)
4 May 2018Statement of affairs with form AM02SOA (13 pages)
6 April 2018Notice of deemed approval of proposals (3 pages)
8 March 2018Statement of administrator's proposal (37 pages)
20 February 2018Registered 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 2018Appointment of an administrator (3 pages)
16 November 2017Confirmation statement made on 1 November 2017 with updates (12 pages)
16 November 2017Confirmation statement made on 1 November 2017 with updates (12 pages)
7 November 2017Director's details changed for Mr Martin Stuart Macmillan on 6 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Gordon Charles Fitzjohn on 6 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Martin Stuart Macmillan on 6 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Gordon Charles Fitzjohn on 6 November 2017 (2 pages)
6 November 2017Registered 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 2017Director's details changed for Mr Richard Gareth Skaife on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Martin Stuart Macmillan on 6 November 2017 (2 pages)
6 November 2017Registered 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 2017Director's details changed for Mr Gordon Charles Fitzjohn on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Richard Gareth Skaife on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Martin Stuart Macmillan on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Gordon Charles Fitzjohn on 6 November 2017 (2 pages)
26 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 January 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 112.875
(8 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 112.875
(8 pages)
6 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 112.875
(4 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders (8 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders (8 pages)
14 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 112.875
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
23 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 112.75
(5 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 112.75
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 112.75
(5 pages)
31 March 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 111.5
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 111.5
(3 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 July 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
21 July 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 111
(7 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 111
(7 pages)
5 June 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 111
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 111
(3 pages)
14 April 2014Director's details changed for Mr Gordon Charles Fitzjohn on 31 March 2014 (2 pages)
14 April 2014Director's details changed for Mr Gordon Charles Fitzjohn on 31 March 2014 (2 pages)
28 March 2014Appointment of Mr Gordon Fitzjohn as a director (2 pages)
28 March 2014Appointment of Mr Martin Stuart Macmillan as a director (2 pages)
28 March 2014Termination of appointment of Marcello Alessi as a director (1 page)
28 March 2014Termination of appointment of Marcello Alessi as a director (1 page)
28 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 95
(3 pages)
28 March 2014Appointment of Mr Richard Gareth Skaife as a director (2 pages)
28 March 2014Appointment of Mr Martin Stuart Macmillan as a director (2 pages)
28 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 95
(3 pages)
28 March 2014Appointment of Mr Gordon Fitzjohn as a director (2 pages)
28 March 2014Appointment of Mr Richard Gareth Skaife as a director (2 pages)
26 March 2014Sub-division of shares on 14 February 2014 (5 pages)
26 March 2014Sub-division of shares on 14 February 2014 (5 pages)
6 February 2014Company name changed pollen social LTD\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Company name changed pollen social LTD\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)