Company NamePolygon (PE) Holdings Limited
Company StatusDissolved
Company Number10214599
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 11 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Reade Eugene Griffith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(same day as company formation)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Sloane Terrace
London
SW1X 9DQ
Director NameMr Patrick Giles Gauntlet Dear
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2016(5 days after company formation)
Appointment Duration6 years, 4 months (closed 18 October 2022)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address4 Sloane Terrace
London
SW1X 9DQ

Location

Registered Address4 Sloane Terrace
London
SW1X 9DQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 January 2019Delivered on: 31 January 2019
Persons entitled: Credit Suisse Ag, Dublin Branch

Classification: A registered charge
Particulars: None.
Outstanding
7 June 2016Delivered on: 24 June 2016
Persons entitled: Credit Suisse Securities (Europe) Limited

Classification: A registered charge
Outstanding

Filing History

9 November 2017Statement by Directors (1 page)
9 November 2017Statement of capital on 9 November 2017
  • GBP 200,000
(5 pages)
9 November 2017Resolutions
  • RES13 ‐ Share premium account reduced 01/11/2017
(2 pages)
9 November 2017Solvency Statement dated 01/11/17 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (21 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
29 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 200,000
(4 pages)
29 June 2016Appointment of Patrick Giles Gauntlet Dear as a director on 8 June 2016 (3 pages)
24 June 2016Registration of charge 102145990001, created on 7 June 2016 (28 pages)
20 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 100,000
(4 pages)
6 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
(19 pages)