This company is commonly known as Polsource Ltd. The company was founded 7 years ago and was given the registration number 10331633. The firm's registered office is in LONDON. You can find them at Niddry Lodge, 51 Holland Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | POLSOURCE LTD |
---|---|---|
Company Number | : | 10331633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Niddry Lodge, 51 Holland Street, London, England, W8 7JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor, 107 Cheapside, London, England, EC2V 6DN | Corporate Secretary | 16 March 2021 | Active |
41, University Drive, Suite 202, Newtown, United States, 18940 | Director | 30 March 2023 | Active |
9, Devonshire Square, 5th Floor, London, United Kingdom, EC2M 4YF | Director | 02 April 2021 | Active |
Unit 8, Dock Offices, Surrey Quays Road, London, United Kingdom, SE16 2XU | Director | 16 August 2016 | Active |
Niddry Lodge, 51 Holland Street, London, England, W8 7JB | Director | 16 August 2016 | Active |
Niddry Lodge, 51 Holland Street, London, United Kingdom, W8 7JB | Director | 18 January 2022 | Active |
Niddry Lodge, 51 Holland Street, London, England, W8 7JB | Director | 23 April 2018 | Active |
Epam Systems, Inc. | ||
Notified on | : | 02 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 41, University Drive, Pennsylvania, United States, |
Nature of control | : |
|
Mr David Michael Falconer | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Niddry Lodge, 51 Holland Street, London, England, W8 7JB |
Nature of control | : |
|
Polsource Sa | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Poland |
Address | : | 30-314, Dworska 1a, Kraków, Poland, |
Nature of control | : |
|
Mr Adam Bartkowski | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Niddry Lodge, 51 Holland Street, London, England, W8 7JB |
Nature of control | : |
|
Mr Paul Robin Andrew | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Niddry Lodge, 51 Holland Street, London, England, W8 7JB |
Nature of control | : |
|
Mr Paul Robin Andrew | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Dock Offices, Surrey Quays Road, London, England, SE16 2XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-06-02 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-20 | Accounts | Legacy. | Download |
2022-05-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-03-18 | Other | Legacy. | Download |
2022-03-18 | Other | Legacy. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Change account reference date company current shortened. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.