Pollen Street Capital Limited (reg no 08741640) is a private limited company incorporated on 2013-10-21 originating in England. The company can be found at 11-12 Hanover Square, London W1S 1JJ. Changed on 2014-09-04, the previous name this enterprise utilized was Sof Investments Limited. Pollen Street Capital Limited operates SIC: 64209 which means "activities of other holding companies n.e.c.".

Company details

Name Pollen Street Capital Limited
Number 08741640
Date of Incorporation: 21st October 2013
End of financial year: 31 December
Address: 11-12 Hanover Square, London, W1S 1JJ
SIC code: 64209 - Activities of other holding companies n.e.c.

As for the 6 directors that can be found in this company, we can name: Christopher P. (in the company from 12 August 2019), Howard G. (appointment date: 10 March 2017), Michael E. (appointed on 22 November 2013). The Companies House lists 7 persons of significant control, namely: Pollen Street Group Limited is located at Bulwer Avenue, St Sampson, GY2 4LH Guernsey. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Pollen Street Plc is located at Hanover Square, W1S 1JJ London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Lindsey M. owns over 1/2 to 3/4 of shares.

Directors

People with significant control

Pollen Street Group Limited
24 January 2024
Address Mont Crevelt House Bulwer Avenue, St Sampson, Guernsey, GY2 4LH, Guernsey
Legal authority Companies (Guernsey) Law 2008
Legal form Non Cellular Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number Cmp70165
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Pollen Street Plc
30 September 2022 - 24 January 2024
Address 11-12 Hanover Square, London, W1S 1JJ, United Kingdom
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 09899024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Lindsey M.
6 April 2016 - 1 October 2017
Nature of control: 50,01-75% shares
Matthew P.
6 April 2016 - 1 July 2017
Nature of control: significiant influence or control
Ian G.
6 April 2016 - 1 July 2017
Nature of control: significiant influence or control
Michael E.
6 April 2016 - 1 July 2017
Nature of control: significiant influence or control
James S.
6 April 2016 - 1 July 2017
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(MR01) Registration of charge 087416400031, created on Mon, 11th Nov 2024
filed on: 20th, November 2024 | mortgage
Free Download (20 pages)