UKBizDB.co.uk

POLARIS INVESTMENT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Neville House, Warren Rise, Kingston Upon Thames, England, KT3 4SJ

Director03 November 2017Active
20, Southfield Park, Harrow, England, HA2 6HE

Director03 November 2017Active
84, Boy Dell Court, St. Johns Wood, London, England, NW8 6NH

Director17 November 2021Active
Lexefiscal, 2nd Floor Berkeley Square House, Berkeley Square, Berkeley Square, London, United Kingdom, W1J 6BD

Director08 August 2017Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Persons with significant control

Change to a person with significant control without name date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.