London
W1S 1JJ
Director Name | Mr Gilad Goel Amir |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 April 2019(4 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Certified Accountant |
Country of Residence | England |
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 | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Street London W1S 1YF |
Director Name | Mr Brian Edward Brodie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 10 April 2019(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
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 60 other UK companies use this postal address |
1 at £1 | Pollen Street Capital Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
17 October 2023 | Withdrawal of a person with significant control statement on 17 October 2023 (2 pages) |
---|---|
17 October 2023 | Notification of Pollen Street Plc as a person with significant control on 30 September 2022 (2 pages) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
4 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
26 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 November 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
17 June 2020 | Termination of appointment of Brian Edward Brodie as a director on 17 June 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 September 2019 | Confirmation statement made on 29 August 2019 with updates (3 pages) |
17 June 2019 | Director's details changed for Ms Lindsey Mcmurray on 14 June 2019 (2 pages) |
11 April 2019 | Resolutions
|
10 April 2019 | Termination of appointment of Ian Matthew Charles Gascoigne as a director on 10 April 2019 (1 page) |
10 April 2019 | Appointment of Mr Gilad Goel Amir as a director on 10 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Brian Edward Brodie as a director on 10 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr James William Scott as a director on 10 April 2019 (2 pages) |
28 March 2019 | Registered office address changed from 8 C/O Pollen Street Capital Limited Hanover Street London W1S 1YQ England to 11-12 Hanover Square London W1S 1JJ on 28 March 2019 (1 page) |
1 October 2018 | Notification of a person with significant control statement (2 pages) |
12 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
11 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
2 November 2017 | Cessation of James William Scott as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Cessation of Lindsey Villon Mcmurray as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Cessation of Matthew James Gary Potter as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of James William Scott as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of Matthew James Gary Potter as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 September 2017 | Registered office address changed from C/O Sof Investments Limited 8 Hanover Street London W1S 1YF to 8 C/O Pollen Street Capital Limited Hanover Street London W1S 1YQ on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from C/O Sof Investments Limited 8 Hanover Street London W1S 1YF to 8 C/O Pollen Street Capital Limited Hanover Street London W1S 1YQ on 11 September 2017 (1 page) |
10 September 2017 | Cessation of Ian Gascoigne as a person with significant control on 10 August 2017 (1 page) |
10 September 2017 | Cessation of Ian Gascoigne as a person with significant control on 10 September 2017 (1 page) |
10 September 2017 | Cessation of Michael James Peter England as a person with significant control on 10 August 2017 (1 page) |
10 September 2017 | Cessation of Michael James Peter England as a person with significant control on 10 September 2017 (1 page) |
15 September 2016 | Confirmation statement made on 29 August 2016 with updates (9 pages) |
15 September 2016 | Confirmation statement made on 29 August 2016 with updates (9 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
29 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |