UKBizDB.co.uk

POLYHEDRA GROUP LIMITED

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

This company is commonly known as Polyhedra Group Limited. The company was founded 13 years ago and was given the registration number 07442588. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:POLYHEDRA GROUP LIMITED
Company Number:07442588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2010
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Via G.B, Curbastro, Roma 00149, Italy,

Director16 September 2016Active
39, Alma Road, St Albans, England, AL1 3AT

Secretary10 December 2012Active
39, Alma Road, St Albans, England, AL1 3AT

Secretary01 July 2011Active
Royalty House, 32 Sackville Street, Mayfair, United Kingdom, W1S 3EA

Secretary15 April 2016Active
Thistle House, 21 Thistle Street, Edinburgh, Scotland, EH2 1DF

Corporate Secretary11 February 2014Active
145-157, St John Street, London, England, EC1V 4PW

Director17 November 2010Active
39, Alma Road, St Albans, England, AL1 3AT

Director01 July 2011Active
39, Alma Road, St Albans, England, AL1 3AT

Director03 May 2012Active
27/28, Eastcastle Street, London, England, W1W 8DH

Director16 September 2013Active
39, Alma Road, St Albans, England, AL1 3AT

Director10 December 2012Active
39, Alma Road, St Albans, England, AL1 3AT

Director10 December 2012Active
27/28, Eastcastle Street, London, England, W1W 8DH

Director26 September 2012Active
39, Alma Road, St Albans, England, AL1 3AT

Director05 September 2012Active
27/28, Eastcastle Street, London, W1W 8DH

Director17 April 2015Active
39, Alma Road, St Albans, England, AL1 3AT

Director02 April 2012Active
39, Alma Road, St Albans, England, AL1 3AT

Director04 May 2012Active
39, Alma Road, St Albans, England, AL1 3AT

Director26 August 2011Active
Royalty House, 32 Sackville Street, Mayfair, United Kingdom, W1S 3EA

Director15 April 2016Active
39, Alma Road, St Albans, England, AL1 3AT

Director01 July 2011Active
Palladium, House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director10 December 2012Active

People with Significant Control

Mr Franco Staino
Notified on:16 April 2020
Status:Active
Date of birth:October 1945
Nationality:Italian
Country of residence:United Kingdom
Address:111 Park Street, Mayfair, London, United Kingdom, W1K 7JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maria Elena Bastoni
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:Italian
Country of residence:Italy
Address:Via Fratelli Bandiera 32, 47039savignano Sul Rubicone, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved compulsory.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2022-01-13Address

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

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-11Address

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

Download
2021-09-20Accounts

Change account reference date company previous shortened.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Change account reference date company current shortened.

Download
2020-12-21Accounts

Change account reference date company current shortened.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-08-09Officers

Termination secretary company with name termination date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-06-15Gazette

Gazette filings brought up to date.

Download
2019-06-13Accounts

Accounts with accounts type group.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2019-03-15Accounts

Change account reference date company previous shortened.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.