POLUS CAPITAL MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

POLUS CAPITAL MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04788155

Incorporation date

05/06/2003

Size

Group

Contacts

Registered address

Registered address

Asticus Building, 21 Palmer Street, London SW1H 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon16/02/2026
Appointment of Mr Francesco Benvenuto Coatti as a director on 2026-01-26
dot icon21/01/2026
Termination of appointment of Alexandra Virginia Young as a director on 2026-01-20
dot icon09/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Resolutions
dot icon13/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon24/02/2025
Registered office address changed from 62 Buckingham Gate London SW1E 6AJ England to Asticus Building 21 Palmer Street London SW1H 0AD on 2025-02-24
dot icon24/02/2025
Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD England to Asticus Building 21 Palmer Street London SW1H 0AD on 2025-02-24
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-04
dot icon11/11/2024
Appointment of Mr Leonardo Bellucci as a director on 2024-11-07
dot icon22/10/2024
Termination of appointment of Lorenzo Tarcisio Cornalba as a director on 2024-10-08
dot icon02/10/2024
Resolutions
dot icon02/10/2024
Memorandum and Articles of Association
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon29/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon07/03/2024
Appointment of Mr Lorenzo Tarcisio Cornalba as a director on 2024-03-06
dot icon13/02/2024
Termination of appointment of Pierpaolo Montana as a director on 2024-02-12
dot icon13/02/2024
Appointment of Mr Emanuele Flappini as a director on 2024-02-12
dot icon21/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon10/05/2023
Director's details changed for Mr Anthony Granville Mallin on 2023-05-09
dot icon31/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon03/11/2022
Certificate of change of name
dot icon15/09/2022
Statement of capital on 2022-09-09
dot icon26/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon24/08/2022
Satisfaction of charge 1 in full
dot icon24/08/2022
Satisfaction of charge 2 in full
dot icon24/08/2022
Satisfaction of charge 3 in full
dot icon26/07/2022
Confirmation statement made on 2022-06-05 with updates
dot icon11/07/2022
Purchase of own shares.
dot icon26/01/2022
Appointment of Mr Matthew Dean Drayton as a secretary on 2022-01-17
dot icon20/01/2022
Statement of capital on 2021-12-24
dot icon04/01/2022
Termination of appointment of James Titheradge Starky as a secretary on 2021-12-31
dot icon24/10/2021
Purchase of own shares. Shares purchased into treasury:
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/09/2021
Memorandum and Articles of Association
dot icon15/09/2021
Resolutions
dot icon01/09/2021
Appointment of Mr Glen Colin Ronald Mifsud as a director on 2021-08-31
dot icon01/09/2021
Appointment of Mr Robert John Dafforn as a director on 2021-08-31
dot icon20/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon18/06/2021
Statement of capital following an allotment of shares on 2020-11-26
dot icon09/06/2021
Termination of appointment of Robert Pierce Jones as a director on 2021-06-09
dot icon04/01/2021
Resolutions
dot icon04/01/2021
Memorandum and Articles of Association
dot icon09/12/2020
Particulars of variation of rights attached to shares
dot icon09/12/2020
Change of share class name or designation
dot icon01/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/09/2020
Registered office address changed from 27 Knightsbridge London SW1X 7LY to 62 Buckingham Gate London SW1E 6AJ on 2020-09-07
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon02/01/2020
Resolutions
dot icon06/12/2019
Termination of appointment of David Quixano Henriques as a director on 2019-12-05
dot icon20/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/09/2019
Appointment of Mr Nicholas Ian Chalmers as a director on 2019-09-03
dot icon04/09/2019
Termination of appointment of Paul William Campbell as a director on 2019-09-02
dot icon17/07/2019
Appointment of Mr Andrew Lindsay Burke as a director on 2019-07-16
dot icon08/07/2019
Confirmation statement made on 2019-06-05 with updates
dot icon30/04/2019
Resolutions
dot icon30/10/2018
Termination of appointment of Annalisa Rotunno as a director on 2018-10-17
dot icon30/10/2018
Termination of appointment of Roslyn Jane Kelly as a director on 2018-10-17
dot icon30/10/2018
Termination of appointment of Maria Teresa Iardella as a director on 2018-10-17
dot icon30/10/2018
Termination of appointment of Francesco Coatti as a director on 2018-10-24
dot icon22/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/08/2018
Termination of appointment of David Anthony Littlewood as a director on 2018-07-31
dot icon08/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon01/02/2018
Appointment of Mr Frank Goasguen as a director on 2018-01-31
dot icon01/02/2018
Termination of appointment of Stefano Dova as a director on 2018-01-31
dot icon24/07/2017
Appointment of Ms Annalisa Rotunno as a director on 2017-07-24
dot icon09/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon11/05/2017
Termination of appointment of Roderick Davidson as a director on 2017-04-13
dot icon08/02/2017
Appointment of Mr Stefano Dova as a director on 2017-02-03
dot icon06/02/2017
Termination of appointment of Francesco Canzonieri as a director on 2017-02-03
dot icon07/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon11/02/2016
Appointment of Mr Roderick Davidson as a director on 2016-01-27
dot icon12/01/2016
Resolutions
dot icon12/01/2016
Change of share class name or designation
dot icon12/01/2016
Statement of company's objects
dot icon12/01/2016
Resolutions
dot icon12/01/2016
Sub-division of shares on 2015-12-31
dot icon12/01/2016
Particulars of variation of rights attached to shares
dot icon12/01/2016
Change of share class name or designation
dot icon31/12/2015
Appointment of Mr Francesco Canzonieri as a director on 2015-12-31
dot icon31/12/2015
Appointment of Ms Roslyn Kelly as a director on 2015-12-31
dot icon31/12/2015
Appointment of Mr Francesco Coatti as a director on 2015-12-31
dot icon31/12/2015
Appointment of Mr Pierpaolo Montana as a director on 2015-12-31
dot icon31/12/2015
Appointment of Ms Maria Iardella as a director on 2015-12-31
dot icon31/12/2015
Appointment of Ms Alexandra Young as a director on 2015-12-31
dot icon31/12/2015
Statement by Directors
dot icon31/12/2015
Statement of capital on 2015-12-31
dot icon31/12/2015
Solvency Statement dated 17/12/15
dot icon31/12/2015
Resolutions
dot icon21/12/2015
Termination of appointment of Alan Sinclair Devine as a director on 2015-12-17
dot icon26/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon20/02/2015
Auditor's resignation
dot icon20/02/2015
Auditor's resignation
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon03/07/2013
Director's details changed for David Anthony Littlewood on 2011-08-02
dot icon25/06/2013
Memorandum and Articles of Association
dot icon25/06/2013
Resolutions
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon04/07/2012
Director's details changed for David Anthony Littlewood on 2011-08-01
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/09/2011
Appointment of Mr Alan Sinclair Devine as a director
dot icon01/09/2011
Termination of appointment of Lindsey Mcmurray as a director
dot icon29/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon09/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon06/07/2010
Director's details changed for David Littlewood on 2010-06-05
dot icon05/07/2010
Director's details changed for Mr Robert Pierce Jones on 2010-06-05
dot icon05/07/2010
Director's details changed for Timothy James Albert Frost on 2010-06-05
dot icon05/07/2010
Director's details changed for Paul William Campbell on 2010-06-05
dot icon05/07/2010
Director's details changed for David Quixano Henriques on 2010-06-05
dot icon12/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon31/12/2009
Certificate of change of name
dot icon19/11/2009
Resolutions
dot icon06/07/2009
Return made up to 05/06/09; full list of members
dot icon06/07/2009
Director's change of particulars / david littlewood / 21/10/2008
dot icon19/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 05/06/08; full list of members
dot icon30/04/2008
Director appointed ms lindsey mcmurray
dot icon29/04/2008
Appointment terminated director peter nielsen
dot icon28/04/2008
Appointment terminated director iain robertson
dot icon24/07/2007
Return made up to 05/06/07; full list of members
dot icon26/06/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon15/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon17/01/2007
Auditor's resignation
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/08/2006
Amended group of companies' accounts made up to 2005-12-31
dot icon16/08/2006
Secretary's particulars changed
dot icon23/06/2006
Director resigned
dot icon23/06/2006
New director appointed
dot icon06/06/2006
Return made up to 05/06/06; full list of members
dot icon06/06/2006
Location of register of members
dot icon03/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/11/2005
Registered office changed on 14/11/05 from: 39 st james's street london SW1A 1JD
dot icon13/07/2005
Secretary's particulars changed
dot icon05/07/2005
Return made up to 05/06/05; full list of members
dot icon17/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/01/2005
Director's particulars changed
dot icon04/01/2005
Director's particulars changed
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon21/09/2004
New director appointed
dot icon21/09/2004
Ad 28/07/04--------- £ si [email protected]=102 £ ic 394/496
dot icon13/07/2004
Director's particulars changed
dot icon28/06/2004
Ad 16/06/04--------- £ si [email protected]=6 £ ic 388/394
dot icon23/06/2004
Return made up to 05/06/04; full list of members
dot icon05/05/2004
Ad 27/04/04--------- £ si [email protected]=2 £ ic 387/389
dot icon07/04/2004
Ad 31/03/04--------- £ si [email protected]=40 £ ic 347/387
dot icon17/03/2004
Ad 13/02/04--------- £ si [email protected]=10 £ ic 337/347
dot icon09/03/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
New secretary appointed
dot icon23/02/2004
New director appointed
dot icon20/02/2004
Ad 04/02/04--------- £ si [email protected]=334 £ ic 3/337
dot icon20/02/2004
Nc inc already adjusted 04/02/04
dot icon20/02/2004
Resolutions
dot icon20/02/2004
Resolutions
dot icon20/02/2004
Resolutions
dot icon20/02/2004
New director appointed
dot icon20/02/2004
Registered office changed on 20/02/04 from: 9 cheapside london EC2V 6AD
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon05/12/2003
Certificate of change of name
dot icon31/10/2003
New secretary appointed;new director appointed
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Director resigned
dot icon20/10/2003
Ad 14/10/03--------- £ si 2@1=2 £ ic 1/3
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon15/10/2003
Certificate of change of name
dot icon05/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallin, Anthony Granville
Director
04/02/2004 - Present
80
Henriques, David Quixano
Director
14/10/2003 - 05/12/2019
17
Dafforn, Robert John
Director
31/08/2021 - Present
5
Mifsud, Glen Colin Ronald
Director
31/08/2021 - Present
2
Bellucci, Leonardo
Director
07/11/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POLUS CAPITAL MANAGEMENT GROUP LIMITED

POLUS CAPITAL MANAGEMENT GROUP LIMITED is an(a) Active company incorporated on 05/06/2003 with the registered office located at Asticus Building, 21 Palmer Street, London SW1H 0AD. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POLUS CAPITAL MANAGEMENT GROUP LIMITED?

toggle

POLUS CAPITAL MANAGEMENT GROUP LIMITED is currently Active. It was registered on 05/06/2003 .

Where is POLUS CAPITAL MANAGEMENT GROUP LIMITED located?

toggle

POLUS CAPITAL MANAGEMENT GROUP LIMITED is registered at Asticus Building, 21 Palmer Street, London SW1H 0AD.

What does POLUS CAPITAL MANAGEMENT GROUP LIMITED do?

toggle

POLUS CAPITAL MANAGEMENT GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for POLUS CAPITAL MANAGEMENT GROUP LIMITED?

toggle

The latest filing was on 16/02/2026: Appointment of Mr Francesco Benvenuto Coatti as a director on 2026-01-26.