This company is commonly known as Polaris Investment Management Limited. The company was founded 6 years ago and was given the registration number 10904912. The firm's registered office is in LONDON. You can find them at C/o Bassets, 2nd Floor, 107 Power Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POLARIS INVESTMENT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 10904912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bassets, 2nd Floor, 107 Power Road, London, England, W4 5PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Neville House, Warren Rise, Kingston Upon Thames, England, KT3 4SJ | Director | 03 November 2017 | Active |
20, Southfield Park, Harrow, England, HA2 6HE | Director | 03 November 2017 | Active |
84, Boy Dell Court, St. Johns Wood, London, England, NW8 6NH | Director | 17 November 2021 | Active |
Lexefiscal, 2nd Floor Berkeley Square House, Berkeley Square, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 08 August 2017 | Active |
Mr Sandip Bharatbhai Parekh | ||
Notified on | : | 14 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 33 Bruton Street, London, England, W1J 6QU |
Nature of control | : |
|
Posco Capital Holdings Limited | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 107, Power Road, London, England, W4 5PY |
Nature of control | : |
|
Mr Sandip Bharatbhai Parekh | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20b, Southfield Park, Harrow, England, HA2 6HE |
Nature of control | : |
|
Mr Gary O'Brien | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ross Cottage, Putney Hill, London, England, SW15 3NY |
Nature of control | : |
|
Dr Clifford John Frank | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lexefiscal, 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.