Company NamePollen Street Capital Limited
Company StatusActive
Company Number08741640
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Previous NameSOF Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(same day as company formation)
RoleHead Of Equity Finance
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Michael James Peter England
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(1 month after company formation)
Appointment Duration10 years, 5 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Ian Matthew Charles Gascoigne
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(1 month after company formation)
Appointment Duration10 years, 5 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Matthew James Gary Potter
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(1 month after company formation)
Appointment Duration10 years, 5 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Howard Ivan Garland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(3 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Christopher Andrew Palmer
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2013(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitesofinvestments.com
Telephone020 37286750
Telephone regionLondon

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

16k at £0.01Pollen Street Capital Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,318,032
Net Worth£2,252,190
Cash£3,976,105
Current Liabilities£2,570,604

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

18 April 2018Delivered on: 27 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 27 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 27 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 27 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 1 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 1 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 1 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 August 2021Delivered on: 24 August 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
17 August 2021Delivered on: 24 August 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
6 January 2021Delivered on: 11 January 2021
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
6 January 2021Delivered on: 11 January 2021
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 1 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 August 2020Delivered on: 1 September 2020
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
21 August 2020Delivered on: 1 September 2020
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 20 August 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 20 August 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 20 August 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 20 August 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 22 February 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 22 February 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 22 February 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 22 February 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 November 2023Registration of charge 087416400029, created on 13 November 2023 (25 pages)
14 November 2023Registration of charge 087416400027, created on 13 November 2023 (18 pages)
14 November 2023Registration of charge 087416400028, created on 13 November 2023 (25 pages)
30 October 2023Registration of charge 087416400024, created on 18 October 2023 (26 pages)
30 October 2023Registration of charge 087416400025, created on 18 October 2023 (26 pages)
30 October 2023Registration of charge 087416400026, created on 18 October 2023 (30 pages)
17 October 2023Notification of Pollen Street Plc as a person with significant control on 30 September 2022 (2 pages)
16 October 2023Withdrawal of a person with significant control statement on 16 October 2023 (2 pages)
2 October 2023Full accounts made up to 31 December 2022 (30 pages)
4 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (32 pages)
3 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
24 August 2021Registration of charge 087416400022, created on 17 August 2021 (24 pages)
24 August 2021Registration of charge 087416400023, created on 17 August 2021 (18 pages)
19 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
19 June 2021Full accounts made up to 31 December 2020 (30 pages)
11 January 2021Registration of charge 087416400020, created on 6 January 2021 (22 pages)
11 January 2021Registration of charge 087416400021, created on 6 January 2021 (22 pages)
6 October 2020Full accounts made up to 31 December 2019 (29 pages)
1 September 2020Satisfaction of charge 087416400016 in full (1 page)
1 September 2020Satisfaction of charge 087416400015 in full (1 page)
1 September 2020Registration of charge 087416400019, created on 21 August 2020 (22 pages)
1 September 2020Satisfaction of charge 087416400012 in full (1 page)
1 September 2020Satisfaction of charge 087416400008 in full (1 page)
1 September 2020Registration of charge 087416400018, created on 21 August 2020 (22 pages)
1 September 2020Satisfaction of charge 087416400009 in full (1 page)
1 September 2020Satisfaction of charge 087416400002 in full (1 page)
1 September 2020Satisfaction of charge 087416400011 in full (1 page)
1 September 2020Satisfaction of charge 087416400005 in full (1 page)
7 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
20 August 2019Registration of charge 087416400014, created on 15 August 2019 (25 pages)
20 August 2019Registration of charge 087416400016, created on 15 August 2019 (24 pages)
20 August 2019Registration of charge 087416400017, created on 15 August 2019 (24 pages)
20 August 2019Registration of charge 087416400015, created on 15 August 2019 (25 pages)
16 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
12 August 2019Appointment of Mr Christopher Andrew Palmer as a director on 12 August 2019 (2 pages)
14 June 2019Director's details changed for Ms Lindsey Villon Mcmurray on 14 June 2019 (2 pages)
30 April 2019Full accounts made up to 31 December 2018 (29 pages)
22 February 2019Registration of charge 087416400010, created on 19 February 2019 (24 pages)
22 February 2019Registration of charge 087416400012, created on 19 February 2019 (24 pages)
22 February 2019Registration of charge 087416400013, created on 19 February 2019 (24 pages)
22 February 2019Registration of charge 087416400011, created on 19 February 2019 (24 pages)
3 January 2019Notification of a person with significant control statement (2 pages)
15 October 2018Registered office address changed from 8 Hanover Street London W1S 1YQ England to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (31 pages)
3 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
27 April 2018Registration of charge 087416400009, created on 18 April 2018 (24 pages)
27 April 2018Registration of charge 087416400008, created on 18 April 2018 (24 pages)
27 April 2018Registration of charge 087416400006, created on 18 April 2018 (24 pages)
27 April 2018Registration of charge 087416400007, created on 18 April 2018 (24 pages)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page)
5 September 2017Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street London W1S 1YQ on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street London W1S 1YQ on 5 September 2017 (1 page)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 August 2017Cessation of Matthew James Gary Potter as a person with significant control on 1 July 2017 (1 page)
9 August 2017Cessation of James William Scott as a person with significant control on 1 July 2017 (1 page)
9 August 2017Cessation of Michael James Peter England as a person with significant control on 1 July 2017 (1 page)
9 August 2017Cessation of Matthew James Gary Potter as a person with significant control on 1 July 2017 (1 page)
9 August 2017Cessation of Michael James Peter England as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Michael James Peter England as a person with significant control on 1 July 2017 (1 page)
9 August 2017Cessation of Ian Gascoigne as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Matthew James Gary Potter as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Ian Gascoigne as a person with significant control on 1 July 2017 (1 page)
9 August 2017Cessation of James William Scott as a person with significant control on 1 July 2017 (1 page)
9 August 2017Cessation of Ian Gascoigne as a person with significant control on 1 July 2017 (1 page)
9 August 2017Cessation of James William Scott as a person with significant control on 9 August 2017 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (25 pages)
9 May 2017Full accounts made up to 31 December 2016 (25 pages)
10 March 2017Appointment of Mr Howard Ivan Garland as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Mr Howard Ivan Garland as a director on 10 March 2017 (2 pages)
21 February 2017Satisfaction of charge 087416400001 in full (4 pages)
21 February 2017Satisfaction of charge 087416400001 in full (4 pages)
28 November 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 November 2016 (1 page)
5 September 2016Full accounts made up to 31 December 2015 (27 pages)
5 September 2016Full accounts made up to 31 December 2015 (27 pages)
1 September 2016Registration of charge 087416400002, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 087416400002, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 087416400003, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 087416400005, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 087416400004, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 087416400003, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 087416400004, created on 22 August 2016 (23 pages)
1 September 2016Registration of charge 087416400005, created on 22 August 2016 (23 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (9 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (9 pages)
12 July 2016Registration of charge 087416400001, created on 6 July 2016 (40 pages)
12 July 2016Registration of charge 087416400001, created on 6 July 2016 (40 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 160
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 160
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 160
(6 pages)
23 July 2015Auditor's resignation (1 page)
23 July 2015Auditor's resignation (1 page)
24 June 2015Full accounts made up to 31 December 2014 (16 pages)
24 June 2015Full accounts made up to 31 December 2014 (16 pages)
4 September 2014Company name changed sof investments LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2014Company name changed sof investments LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
(3 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 160
(9 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 160
(9 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 160
(9 pages)
13 June 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 160.00
(4 pages)
13 June 2014Purchase of own shares. (3 pages)
13 June 2014Purchase of own shares. (3 pages)
13 June 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 160.00
(4 pages)
13 June 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 160.00
(4 pages)
13 February 2014Appointment of Mr Matthew James Gary Potter as a director (2 pages)
13 February 2014Appointment of Mr Matthew James Gary Potter as a director (2 pages)
13 February 2014Appointment of Mr Ian Matthew Charles Gascoigne as a director (2 pages)
13 February 2014Appointment of Mr Michael James Peter England as a director (2 pages)
13 February 2014Appointment of Mr Michael James Peter England as a director (2 pages)
13 February 2014Appointment of Mr Ian Matthew Charles Gascoigne as a director (2 pages)
4 February 2014Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 4 February 2014 (2 pages)
18 December 2013Sub-division of shares on 21 November 2013 (5 pages)
18 December 2013Sub-division of shares on 21 November 2013 (5 pages)
13 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 320.00
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 320.00
(4 pages)
21 October 2013Incorporation (39 pages)
21 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
21 October 2013Incorporation (39 pages)
21 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)