POLUS CAPITAL MANAGEMENT GROUP LIMITED

62 Buckingham Gate, London, SW1E 6AJ, England
StatusACTIVE
Company No.04788155
CategoryPrivate Limited Company
Incorporated05 Jun 2003
Age20 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

POLUS CAPITAL MANAGEMENT GROUP LIMITED is an active private limited company with number 04788155. It was incorporated 20 years, 11 months, 9 days ago, on 05 June 2003. The company address is 62 Buckingham Gate, London, SW1E 6AJ, England.



Company Fillings

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-06

Officer name: Mr Lorenzo Tarcisio Cornalba

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-12

Officer name: Mr Emanuele Flappini

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierpaolo Montana

Termination date: 2024-02-12

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-09

Officer name: Mr Anthony Granville Mallin

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-22

Capital : 922.860 GBP

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cairn capital group LIMITED\certificate issued on 03/11/22

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 15 Sep 2022

Action Date: 09 Sep 2022

Category: Capital

Type: SH05

Date: 2022-09-09

Capital : 851.940 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 26 Aug 2022

Action Date: 15 Aug 2021

Category: Capital

Type: SH03

Capital : 3.56 GBP

Date: 2021-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jul 2022

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-17

Officer name: Mr Matthew Dean Drayton

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 20 Jan 2022

Action Date: 24 Dec 2021

Category: Capital

Type: SH05

Capital : 855.500 GBP

Date: 2021-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Titheradge Starky

Termination date: 2021-12-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 24 Oct 2021

Action Date: 02 Aug 2021

Category: Capital

Type: SH03

Capital : 2,136 GBP

Date: 2021-08-02

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH01

Capital : 866.18 GBP

Date: 2021-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Glen Colin Ronald Mifsud

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Dafforn

Appointment date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-29

Capital : 527.255 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2021

Action Date: 26 Nov 2020

Category: Capital

Type: SH01

Capital : 356.135 GBP

Date: 2020-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Pierce Jones

Termination date: 2021-06-09

Documents

View document PDF

Resolution

Date: 04 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Dec 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

New address: 62 Buckingham Gate London SW1E 6AJ

Old address: 27 Knightsbridge London SW1X 7LY

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 293.82 GBP

Date: 2019-12-20

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: David Quixano Henriques

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ian Chalmers

Appointment date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Campbell

Termination date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lindsay Burke

Appointment date: 2019-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Resolution

Date: 30 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annalisa Rotunno

Termination date: 2018-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: Roslyn Jane Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: Maria Teresa Iardella

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Coatti

Termination date: 2018-10-24

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Littlewood

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Frank Goasguen

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Dova

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annalisa Rotunno

Appointment date: 2017-07-24

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Davidson

Termination date: 2017-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-03

Officer name: Mr Stefano Dova

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Canzonieri

Termination date: 2017-02-03

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Davidson

Appointment date: 2016-01-27

Documents

View document PDF

Resolution

Date: 12 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 12 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Mr Francesco Canzonieri

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Roslyn Kelly

Appointment date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco Coatti

Appointment date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierpaolo Montana

Appointment date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Iardella

Appointment date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Ms Alexandra Young

Documents

View document PDF

Legacy

Date: 31 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Capital

Type: SH19

Capital : 262.86 GBP

Date: 2015-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/15

Documents

View document PDF

Resolution

Date: 31 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Alan Sinclair Devine

Documents

View document PDF

Accounts with accounts type group

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-02

Officer name: David Anthony Littlewood

Documents

View document PDF

Memorandum articles

Date: 25 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: David Anthony Littlewood

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Sinclair Devine

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Mcmurray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF


Some Companies

ELEMENTS SHREWSBURY LTD

C/O P1 ACCOUNTING SERVICES LTD 8 THE PARADE,SHIFNAL,TF11 8DL

Number:10178795
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KATIE FORD LTD

HARRIS & CO,BARNSLEY,S70 2LW

Number:11558119
Status:ACTIVE
Category:Private Limited Company

MIBBIES AYE LTD

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC417372
Status:ACTIVE
Category:Private Limited Company

O'HARA PLANT LIMITED

22 THE CUTTING GREAT NORTH ROAD,HATFIELD ST ALBANS,AL9 6NF

Number:03524305
Status:ACTIVE
Category:Private Limited Company

O.S.N.S.TEA LIMITED

42 ADELAIDE ROAD,SOUTHALL,UB2 5PX

Number:09134409
Status:ACTIVE
Category:Private Limited Company

SCR RAIL LTD

113A LONDON ROAD,WATERLOOVILLE,PO7 7DZ

Number:09011345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source