London
W1S 1JJ
Director Name | Mr Michael James Peter England |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Ian Matthew Charles Gascoigne |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Matthew James Gary Potter |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Howard Ivan Garland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Christopher Andrew Palmer |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | sofinvestments.com |
---|---|
Telephone | 020 37286750 |
Telephone region | London |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
16k at £0.01 | Pollen Street Capital Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,318,032 |
Net Worth | £2,252,190 |
Cash | £3,976,105 |
Current Liabilities | £2,570,604 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
18 April 2018 | Delivered on: 27 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
18 April 2018 | Delivered on: 27 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 April 2018 | Delivered on: 27 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 April 2018 | Delivered on: 27 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 August 2016 | Delivered on: 1 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 August 2016 | Delivered on: 1 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 August 2016 | Delivered on: 1 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 August 2021 | Delivered on: 24 August 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
17 August 2021 | Delivered on: 24 August 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
6 January 2021 | Delivered on: 11 January 2021 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
6 January 2021 | Delivered on: 11 January 2021 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
22 August 2016 | Delivered on: 1 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 August 2020 | Delivered on: 1 September 2020 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
21 August 2020 | Delivered on: 1 September 2020 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 20 August 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 20 August 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 20 August 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 20 August 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
19 February 2019 | Delivered on: 22 February 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
19 February 2019 | Delivered on: 22 February 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
19 February 2019 | Delivered on: 22 February 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
19 February 2019 | Delivered on: 22 February 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 November 2023 | Registration of charge 087416400029, created on 13 November 2023 (25 pages) |
---|---|
14 November 2023 | Registration of charge 087416400027, created on 13 November 2023 (18 pages) |
14 November 2023 | Registration of charge 087416400028, created on 13 November 2023 (25 pages) |
30 October 2023 | Registration of charge 087416400024, created on 18 October 2023 (26 pages) |
30 October 2023 | Registration of charge 087416400025, created on 18 October 2023 (26 pages) |
30 October 2023 | Registration of charge 087416400026, created on 18 October 2023 (30 pages) |
17 October 2023 | Notification of Pollen Street Plc as a person with significant control on 30 September 2022 (2 pages) |
16 October 2023 | Withdrawal of a person with significant control statement on 16 October 2023 (2 pages) |
2 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
4 September 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
3 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
24 August 2021 | Registration of charge 087416400022, created on 17 August 2021 (24 pages) |
24 August 2021 | Registration of charge 087416400023, created on 17 August 2021 (18 pages) |
19 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
19 June 2021 | Full accounts made up to 31 December 2020 (30 pages) |
11 January 2021 | Registration of charge 087416400020, created on 6 January 2021 (22 pages) |
11 January 2021 | Registration of charge 087416400021, created on 6 January 2021 (22 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
1 September 2020 | Satisfaction of charge 087416400016 in full (1 page) |
1 September 2020 | Satisfaction of charge 087416400015 in full (1 page) |
1 September 2020 | Registration of charge 087416400019, created on 21 August 2020 (22 pages) |
1 September 2020 | Satisfaction of charge 087416400012 in full (1 page) |
1 September 2020 | Satisfaction of charge 087416400008 in full (1 page) |
1 September 2020 | Registration of charge 087416400018, created on 21 August 2020 (22 pages) |
1 September 2020 | Satisfaction of charge 087416400009 in full (1 page) |
1 September 2020 | Satisfaction of charge 087416400002 in full (1 page) |
1 September 2020 | Satisfaction of charge 087416400011 in full (1 page) |
1 September 2020 | Satisfaction of charge 087416400005 in full (1 page) |
7 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
20 August 2019 | Registration of charge 087416400014, created on 15 August 2019 (25 pages) |
20 August 2019 | Registration of charge 087416400016, created on 15 August 2019 (24 pages) |
20 August 2019 | Registration of charge 087416400017, created on 15 August 2019 (24 pages) |
20 August 2019 | Registration of charge 087416400015, created on 15 August 2019 (25 pages) |
16 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
12 August 2019 | Appointment of Mr Christopher Andrew Palmer as a director on 12 August 2019 (2 pages) |
14 June 2019 | Director's details changed for Ms Lindsey Villon Mcmurray on 14 June 2019 (2 pages) |
30 April 2019 | Full accounts made up to 31 December 2018 (29 pages) |
22 February 2019 | Registration of charge 087416400010, created on 19 February 2019 (24 pages) |
22 February 2019 | Registration of charge 087416400012, created on 19 February 2019 (24 pages) |
22 February 2019 | Registration of charge 087416400013, created on 19 February 2019 (24 pages) |
22 February 2019 | Registration of charge 087416400011, created on 19 February 2019 (24 pages) |
3 January 2019 | Notification of a person with significant control statement (2 pages) |
15 October 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (31 pages) |
3 September 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
27 April 2018 | Registration of charge 087416400009, created on 18 April 2018 (24 pages) |
27 April 2018 | Registration of charge 087416400008, created on 18 April 2018 (24 pages) |
27 April 2018 | Registration of charge 087416400006, created on 18 April 2018 (24 pages) |
27 April 2018 | Registration of charge 087416400007, created on 18 April 2018 (24 pages) |
2 November 2017 | Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page) |
5 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 August 2017 | Cessation of Matthew James Gary Potter as a person with significant control on 1 July 2017 (1 page) |
9 August 2017 | Cessation of James William Scott as a person with significant control on 1 July 2017 (1 page) |
9 August 2017 | Cessation of Michael James Peter England as a person with significant control on 1 July 2017 (1 page) |
9 August 2017 | Cessation of Matthew James Gary Potter as a person with significant control on 1 July 2017 (1 page) |
9 August 2017 | Cessation of Michael James Peter England as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Michael James Peter England as a person with significant control on 1 July 2017 (1 page) |
9 August 2017 | Cessation of Ian Gascoigne as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Matthew James Gary Potter as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Ian Gascoigne as a person with significant control on 1 July 2017 (1 page) |
9 August 2017 | Cessation of James William Scott as a person with significant control on 1 July 2017 (1 page) |
9 August 2017 | Cessation of Ian Gascoigne as a person with significant control on 1 July 2017 (1 page) |
9 August 2017 | Cessation of James William Scott as a person with significant control on 9 August 2017 (1 page) |
9 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 March 2017 | Appointment of Mr Howard Ivan Garland as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Howard Ivan Garland as a director on 10 March 2017 (2 pages) |
21 February 2017 | Satisfaction of charge 087416400001 in full (4 pages) |
21 February 2017 | Satisfaction of charge 087416400001 in full (4 pages) |
28 November 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 November 2016 (1 page) |
5 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 September 2016 | Registration of charge 087416400002, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 087416400002, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 087416400003, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 087416400005, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 087416400004, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 087416400003, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 087416400004, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 087416400005, created on 22 August 2016 (23 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (9 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (9 pages) |
12 July 2016 | Registration of charge 087416400001, created on 6 July 2016 (40 pages) |
12 July 2016 | Registration of charge 087416400001, created on 6 July 2016 (40 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 July 2015 | Auditor's resignation (1 page) |
23 July 2015 | Auditor's resignation (1 page) |
24 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 September 2014 | Company name changed sof investments LIMITED\certificate issued on 04/09/14
|
4 September 2014 | Company name changed sof investments LIMITED\certificate issued on 04/09/14
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 June 2014 | Cancellation of shares. Statement of capital on 3 June 2014
|
13 June 2014 | Purchase of own shares. (3 pages) |
13 June 2014 | Purchase of own shares. (3 pages) |
13 June 2014 | Cancellation of shares. Statement of capital on 3 June 2014
|
13 June 2014 | Cancellation of shares. Statement of capital on 3 June 2014
|
13 February 2014 | Appointment of Mr Matthew James Gary Potter as a director (2 pages) |
13 February 2014 | Appointment of Mr Matthew James Gary Potter as a director (2 pages) |
13 February 2014 | Appointment of Mr Ian Matthew Charles Gascoigne as a director (2 pages) |
13 February 2014 | Appointment of Mr Michael James Peter England as a director (2 pages) |
13 February 2014 | Appointment of Mr Michael James Peter England as a director (2 pages) |
13 February 2014 | Appointment of Mr Ian Matthew Charles Gascoigne as a director (2 pages) |
4 February 2014 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 4 February 2014 (2 pages) |
18 December 2013 | Sub-division of shares on 21 November 2013 (5 pages) |
18 December 2013 | Sub-division of shares on 21 November 2013 (5 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
21 October 2013 | Incorporation (39 pages) |
21 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
21 October 2013 | Incorporation (39 pages) |
21 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |