Company NamePollen Street Limited
Company StatusActive
Company Number09899024
CategoryPrivate Limited Company
Incorporation Date2 December 2015(8 years, 4 months ago)
Previous NamesHoneycomb Investment Trust Plc and Pollen Street Plc

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr James Coyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(1 week, 5 days after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Robert Sharpe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(1 week, 5 days after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Richard Alexander Rowney
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMs Joanne Carolyn Lake
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Julian David Dale
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMs Lindsey Villon McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 Hanover Street
London
W1S 1YQ
Director NameMr Gustavo Adolfo Cardenas
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed04 September 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVeritas House 125 Finsbury Pavement
London
EC2A 1NQ
Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVeritas House 125 Finsbury Pavement
London
EC2A 1NQ
Director NameMr Mark Huggins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(1 week, 5 days after company formation)
Appointment Duration4 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVeritas House 125 Finsbury Pavement
London
EC2A 1NQ
Director NameMr Ravi Takhar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameApex Fund Services (UK) Ltd (Corporation)
StatusResigned
Appointed02 December 2015(same day as company formation)
Correspondence AddressVeritas House 125 Finsbury Pavement
London
EC2A 1NQ

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryInterim
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 4 weeks from now)

Charges

4 September 2020Delivered on: 7 September 2020
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
27 May 2020Delivered on: 28 May 2020
Persons entitled: Ubs Ag, London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
29 August 2019Delivered on: 3 September 2019
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 March 2018Delivered on: 23 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 March 2018Delivered on: 23 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 June 2017Delivered on: 27 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 June 2017Delivered on: 27 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 June 2016Delivered on: 24 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 September 2022Delivered on: 28 September 2022
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 4 November 2020
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
17 June 2016Delivered on: 24 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2021Appointment of Ms Joanne Carolyn Lake as a director on 1 January 2021 (2 pages)
30 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 41,901.78
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 40,851.78
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 41,751.78
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 41,201.78
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
29 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
22 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 39,651.78
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 39,101.78
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 38,951.78
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 38,241.78
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 37,067.54
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 35,467.54
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 36,567.54
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 November 2020Registration of charge 098990240010, created on 30 October 2020 (21 pages)
26 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 34,472.89
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 30,524.03
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 33,798.42
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
14 September 2020Satisfaction of charge 098990240008 in full (1 page)
7 September 2020Registration of charge 098990240009, created on 4 September 2020 (57 pages)
21 July 2020Satisfaction of charge 098990240003 in full (1 page)
21 July 2020Satisfaction of charge 098990240005 in full (1 page)
21 July 2020Satisfaction of charge 098990240001 in full (1 page)
21 July 2020Satisfaction of charge 098990240006 in full (1 page)
21 July 2020Satisfaction of charge 098990240002 in full (1 page)
21 July 2020Satisfaction of charge 098990240004 in full (1 page)
16 July 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 29,350
(3 pages)
7 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 July 2020Memorandum and Articles of Association (69 pages)
9 June 2020Group of companies' accounts made up to 31 December 2019 (112 pages)
28 May 2020Registration of charge 098990240008, created on 27 May 2020 (64 pages)
24 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 22,000
(3 pages)
9 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
20 September 2019Part of the property or undertaking has been released from charge 098990240003 (5 pages)
20 September 2019Part of the property or undertaking has been released from charge 098990240004 (5 pages)
20 September 2019Part of the property or undertaking has been released from charge 098990240001 (5 pages)
20 September 2019Part of the property or undertaking has been released from charge 098990240006 (5 pages)
20 September 2019Part of the property or undertaking has been released from charge 098990240005 (5 pages)
20 September 2019Part of the property or undertaking has been released from charge 098990240002 (5 pages)
3 September 2019Registration of charge 098990240007, created on 29 August 2019 (21 pages)
11 July 2019Appointment of Mr Richard Alexander Rowney as a director on 1 July 2019 (2 pages)
5 July 2019Second filing of Confirmation Statement dated 01/12/2017 (4 pages)
24 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2019Full accounts made up to 31 December 2018 (101 pages)
11 June 2019Termination of appointment of Ravi Takhar as a director on 6 June 2019 (1 page)
11 January 2019Confirmation statement made on 27 December 2018 with no updates (2 pages)
4 September 2018Appointment of Link Company Matters Ltd as a secretary on 4 September 2018 (2 pages)
4 September 2018Termination of appointment of Apex Fund Services (Uk) Ltd as a secretary on 4 September 2018 (1 page)
4 September 2018Registered office address changed from 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 65 Gresham Street London EC2V 7NQ on 4 September 2018 (1 page)
2 July 2018Group of companies' accounts made up to 31 December 2017 (88 pages)
22 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 May 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 394,499.19
(8 pages)
16 April 2018Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1NQ United Kingdom to 6th Floor 140 London Wall London EC2Y 5DN on 16 April 2018 (1 page)
23 March 2018Registration of charge 098990240005, created on 20 March 2018 (40 pages)
23 March 2018Registration of charge 098990240006, created on 20 March 2018 (39 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control) change was registered on 05/07/2019.
(4 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 September 2017Interim accounts made up to 30 June 2017 (48 pages)
27 September 2017Interim accounts made up to 30 June 2017 (48 pages)
19 September 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 199,261.10
(8 pages)
19 September 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 299,261.10
(8 pages)
19 September 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 299,261.10
(8 pages)
19 September 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 199,261.10
(8 pages)
27 June 2017Registration of charge 098990240003, created on 21 June 2017 (41 pages)
27 June 2017Registration of charge 098990240004, created on 21 June 2017 (38 pages)
27 June 2017Registration of charge 098990240004, created on 21 June 2017 (38 pages)
27 June 2017Registration of charge 098990240003, created on 21 June 2017 (41 pages)
15 June 2017Resolutions
  • RES13 ‐ The directors generally and unconditionally authorised to exercise all the powers to allot ordinary shares and to grant rights. The directors be given power to allot ordinary shares under the authority to sell ordinary shares under the authority given by that resolution to sell ordinary shares as treasury shares as if section 561 of the companies act 2006. the company is generally and unconditionally authorised pursuant to section 701 of the companies act 2006 to make one or more market purchases defined in section 693 of that act. The maximum aggregate number of ordinary shares that may be acquired under this authority is 2,988,915; the minimum price which may be paid for each ordinary share is its nominal value; the maximum price which may be paid for each ordinary share is the higher of; ordinary shares purchased pursuant to the authority shall be: cancelled immediately upon completion of the purchase to be held, sold, transferred or dealt with as treasury shares in accordance with the provisions of the co
(2 pages)
15 June 2017Resolutions
  • RES13 ‐ The directors generally and unconditionally authorised to exercise all the powers to allot ordinary shares and to grant rights. The directors be given power to allot ordinary shares under the authority to sell ordinary shares under the authority given by that resolution to sell ordinary shares as treasury shares as if section 561 of the companies act 2006. the company is generally and unconditionally authorised pursuant to section 701 of the companies act 2006 to make one or more market purchases defined in section 693 of that act. The maximum aggregate number of ordinary shares that may be acquired under this authority is 2,988,915; the minimum price which may be paid for each ordinary share is its nominal value; the maximum price which may be paid for each ordinary share is the higher of; ordinary shares purchased pursuant to the authority shall be: cancelled immediately upon completion of the purchase to be held, sold, transferred or dealt with as treasury shares in accordance with the provisions of the co
(2 pages)
24 May 2017Full accounts made up to 31 December 2016 (69 pages)
24 May 2017Full accounts made up to 31 December 2016 (69 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
9 September 2016Interim accounts made up to 30 June 2016 (29 pages)
9 September 2016Interim accounts made up to 30 June 2016 (29 pages)
15 August 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 150,000.01
(8 pages)
15 August 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 150,000.01
(8 pages)
27 June 2016Initial accounts made up to 31 March 2016 (30 pages)
27 June 2016Initial accounts made up to 31 March 2016 (30 pages)
24 June 2016Registration of charge 098990240001, created on 17 June 2016 (39 pages)
24 June 2016Registration of charge 098990240002, created on 17 June 2016 (39 pages)
24 June 2016Registration of charge 098990240001, created on 17 June 2016 (39 pages)
24 June 2016Registration of charge 098990240002, created on 17 June 2016 (39 pages)
24 May 2016Statement of capital on 14 December 2015
  • GBP 100,000.01
(5 pages)
24 May 2016Statement of capital on 14 December 2015
  • GBP 100,000.01
(5 pages)
15 April 2016Termination of appointment of Mark Huggins as a director on 13 April 2016 (1 page)
15 April 2016Termination of appointment of Mark Huggins as a director on 13 April 2016 (1 page)
21 March 2016Certificate of cancellation of share premium account (1 page)
21 March 2016Reduction of iss capital and minute (oc) (3 pages)
21 March 2016Statement of capital on 21 March 2016
  • GBP 150,000.01
(6 pages)
21 March 2016Certificate of cancellation of share premium account (1 page)
21 March 2016Statement of capital on 21 March 2016
  • GBP 150,000.01
(6 pages)
21 March 2016Reduction of iss capital and minute (oc) (3 pages)
18 February 2016Memorandum and Articles of Association (70 pages)
18 February 2016Memorandum and Articles of Association (70 pages)
12 January 2016Appointment of Robert Sharpe as a director on 14 December 2015 (3 pages)
12 January 2016Appointment of Robert Sharpe as a director on 14 December 2015 (3 pages)
5 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sh premium acc 14/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 January 2016Termination of appointment of James William Scott as a director on 14 December 2015 (2 pages)
5 January 2016Appointment of Mark Huggins as a director (3 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sh premium acc 14/12/2015
(3 pages)
5 January 2016Appointment of Mark Huggins as a director (3 pages)
5 January 2016Termination of appointment of Lindsey Villon Mcmurray as a director on 14 December 2015 (2 pages)
5 January 2016Appointment of Ravi Takhar as a director (3 pages)
5 January 2016Appointment of James Coyle as a director (3 pages)
5 January 2016Appointment of James Coyle as a director (3 pages)
5 January 2016Appointment of Ravi Takhar as a director (3 pages)
5 January 2016Termination of appointment of James William Scott as a director on 14 December 2015 (2 pages)
5 January 2016Termination of appointment of Lindsey Villon Mcmurray as a director on 14 December 2015 (2 pages)
24 December 2015Appointment of Mr Robert Sharpe as a director on 14 December 2015 (2 pages)
24 December 2015Appointment of Mr Robert Sharpe as a director on 14 December 2015 (2 pages)
23 December 2015Statement of capital following an allotment of shares on 23 December 2015
  • GBP 150,000.01
(3 pages)
23 December 2015Termination of appointment of James William Scott as a director on 14 December 2015 (1 page)
23 December 2015Termination of appointment of Lindsey Villon Mcmurray as a director on 14 December 2015
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 05/01/2016 for Lindsay McMurray.
(2 pages)
23 December 2015Termination of appointment of James William Scott as a director on 14 December 2015 (1 page)
23 December 2015Statement of capital following an allotment of shares on 23 December 2015
  • GBP 150,000.01
(3 pages)
23 December 2015Termination of appointment of Lindsey Villon Mcmurray as a director on 14 December 2015
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 05/01/2016 for Lindsay McMurray.
(2 pages)
23 December 2015Appointment of Mr Mark Huggins as a director on 14 December 2015 (2 pages)
23 December 2015Appointment of Mr James Coyle as a director on 14 December 2015 (2 pages)
23 December 2015Appointment of Mr Ravi Takhar as a director on 14 December 2015 (2 pages)
23 December 2015Appointment of Mr Ravi Takhar as a director on 14 December 2015 (2 pages)
23 December 2015Appointment of Mr James Coyle as a director on 14 December 2015 (2 pages)
23 December 2015Appointment of Mr Mark Huggins as a director on 14 December 2015 (2 pages)
16 December 2015Notice of intention to carry on business as an investment company (1 page)
16 December 2015Notice of intention to carry on business as an investment company (1 page)
3 December 2015Commence business and borrow (1 page)
3 December 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
3 December 2015Trading certificate for a public company (3 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 50,000.01
(41 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 50,000.01
(41 pages)