London
W1S 1JJ
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2014(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
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 50 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 | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
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 |
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: 19 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 |
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 |
22 August 2016 | Delivered on: 1 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 January 2021 | Registration of charge 093573080015, created on 6 January 2021 (22 pages) |
---|---|
11 January 2021 | Registration of charge 093573080016, created on 6 January 2021 (22 pages) |
7 January 2021 | Group of companies' accounts made up to 31 December 2019 (17 pages) |
3 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
1 September 2020 | Satisfaction of charge 093573080009 in full (1 page) |
1 September 2020 | Satisfaction of charge 093573080001 in full (1 page) |
1 September 2020 | Satisfaction of charge 093573080012 in full (1 page) |
1 September 2020 | Registration of charge 093573080014, created on 21 August 2020 (22 pages) |
1 September 2020 | Satisfaction of charge 093573080008 in full (1 page) |
1 September 2020 | Satisfaction of charge 093573080007 in full (1 page) |
1 September 2020 | Satisfaction of charge 093573080003 in full (1 page) |
1 September 2020 | Registration of charge 093573080013, created on 21 August 2020 (22 pages) |
7 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (17 pages) |
20 August 2019 | Registration of charge 093573080011, created on 15 August 2019 (25 pages) |
20 August 2019 | Registration of charge 093573080012, created on 15 August 2019 (25 pages) |
20 August 2019 | Registration of charge 093573080010, created on 15 August 2019 (24 pages) |
20 August 2019 | Registration of charge 093573080009, created on 15 August 2019 (24 pages) |
14 June 2019 | Director's details changed for Ms Lindsey Villon Mcmurray on 14 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Ms Lindsey Villon Mcmurray on 14 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Mr James William Scott on 14 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Mr James William Scott on 14 June 2019 (2 pages) |
22 February 2019 | Registration of charge 093573080007, created on 19 February 2019 (24 pages) |
22 February 2019 | Registration of charge 093573080005, created on 19 February 2019 (24 pages) |
22 February 2019 | Registration of charge 093573080006, created on 19 February 2019 (24 pages) |
22 February 2019 | Registration of charge 093573080008, created on 19 February 2019 (24 pages) |
18 December 2018 | Notification of a person with significant control statement (2 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
28 November 2018 | Group of companies' accounts made up to 31 December 2017 (14 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) |
19 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
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 Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page) |
30 October 2017 | Group of companies' accounts made up to 31 December 2016 (14 pages) |
30 October 2017 | Group of companies' accounts made up to 31 December 2016 (14 pages) |
5 September 2017 | Registered office address changed from 8 Hanover Street London W1S 1YQ England 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 1YQ England 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 1YQ England 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 1YQ England 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) |
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) |
4 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Registration of charge 093573080001, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 093573080003, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 093573080003, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 093573080002, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 093573080001, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 093573080004, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 093573080004, created on 22 August 2016 (23 pages) |
1 September 2016 | Registration of charge 093573080002, created on 22 August 2016 (23 pages) |
27 January 2016 | Company name changed psc ii gp LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Change of name notice (2 pages) |
27 January 2016 | Company name changed psc ii gp LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|