Company NamePollenup Limited
DirectorsLindsey McMurray and Gilad Goel Amir
Company StatusActive
Company Number09192302
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 7 months ago)
Previous NameP2P Investment Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Gilad Goel Amir
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed10 April 2019(4 years, 7 months after company formation)
Appointment Duration5 years
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Ian Matthew Charles Gascoigne
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YF
Director NameMr Brian Edward Brodie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ

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 60 other UK companies use this postal address

Shareholders

1 at £1Pollen Street Capital Holdings Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

17 October 2023Withdrawal of a person with significant control statement on 17 October 2023 (2 pages)
17 October 2023Notification of Pollen Street Plc as a person with significant control on 30 September 2022 (2 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
17 June 2020Termination of appointment of Brian Edward Brodie as a director on 17 June 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 September 2019Confirmation statement made on 29 August 2019 with updates (3 pages)
17 June 2019Director's details changed for Ms Lindsey Mcmurray on 14 June 2019 (2 pages)
11 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-10
(3 pages)
10 April 2019Termination of appointment of Ian Matthew Charles Gascoigne as a director on 10 April 2019 (1 page)
10 April 2019Appointment of Mr Gilad Goel Amir as a director on 10 April 2019 (2 pages)
10 April 2019Appointment of Mr Brian Edward Brodie as a director on 10 April 2019 (2 pages)
10 April 2019Appointment of Mr James William Scott as a director on 10 April 2019 (2 pages)
28 March 2019Registered 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 2018Notification of a person with significant control statement (2 pages)
12 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
11 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
2 November 2017Cessation of James William Scott as a person with significant control on 2 November 2017 (1 page)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 2 November 2017 (1 page)
2 November 2017Cessation of Matthew James Gary Potter as a person with significant control on 1 October 2017 (1 page)
2 November 2017Cessation of James William Scott as a person with significant control on 1 October 2017 (1 page)
2 November 2017Cessation of Matthew James Gary Potter as a person with significant control on 2 November 2017 (1 page)
2 November 2017Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Registered 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 2017Registered 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 2017Cessation of Ian Gascoigne as a person with significant control on 10 August 2017 (1 page)
10 September 2017Cessation of Ian Gascoigne as a person with significant control on 10 September 2017 (1 page)
10 September 2017Cessation of Michael James Peter England as a person with significant control on 10 August 2017 (1 page)
10 September 2017Cessation of Michael James Peter England as a person with significant control on 10 September 2017 (1 page)
15 September 2016Confirmation statement made on 29 August 2016 with updates (9 pages)
15 September 2016Confirmation statement made on 29 August 2016 with updates (9 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
(39 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
(39 pages)
29 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
29 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)