Background WavePink WaveYellow Wave

POLLEN STREET CAPITAL LIMITED (08741640)

POLLEN STREET CAPITAL LIMITED (08741640) is an active UK company. incorporated on 21 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. POLLEN STREET CAPITAL LIMITED has been registered for 12 years. Current directors include ENGLAND, Michael James Peter, GARLAND, Howard Ivan, GASCOIGNE, Ian Matthew Charles and 3 others.

Company Number
08741640
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ENGLAND, Michael James Peter, GARLAND, Howard Ivan, GASCOIGNE, Ian Matthew Charles, MCMURRAY, Lindsey Villon, PALMER, Christopher Andrew, POTTER, Matthew James Gary
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLLEN STREET CAPITAL LIMITED

POLLEN STREET CAPITAL LIMITED is an active company incorporated on 21 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. POLLEN STREET CAPITAL LIMITED was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

08741640

LTD Company

Age

12 Years

Incorporated 21 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SOF INVESTMENTS LIMITED
From: 21 October 2013To: 4 September 2014
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

8 Hanover Street London W1S 1YQ England
From: 5 September 2017To: 15 October 2018
8 Hanover Street London W1S 1YF
From: 4 February 2014To: 5 September 2017
, 20-22 Bedford Row, London, WC1R 4JS, United Kingdom
From: 21 October 2013To: 4 February 2014
Timeline

58 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Dec 13
Share Issue
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Feb 17
Director Joined
Mar 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Nov 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Apr 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Owner Exit
Nov 24
4
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ENGLAND, Michael James Peter

Active
Hanover Square, LondonW1S 1JJ
Born February 1981
Director
Appointed 22 Nov 2013

GARLAND, Howard Ivan

Active
Hanover Square, LondonW1S 1JJ
Born September 1965
Director
Appointed 10 Mar 2017

GASCOIGNE, Ian Matthew Charles

Active
Hanover Square, LondonW1S 1JJ
Born September 1981
Director
Appointed 22 Nov 2013

MCMURRAY, Lindsey Villon

Active
Hanover Square, LondonW1S 1JJ
Born January 1971
Director
Appointed 21 Oct 2013

PALMER, Christopher Andrew

Active
Hanover Square, LondonW1S 1JJ
Born January 1982
Director
Appointed 12 Aug 2019

POTTER, Matthew James Gary

Active
Hanover Square, LondonW1S 1JJ
Born September 1983
Director
Appointed 22 Nov 2013

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 21 Oct 2013
Resigned 28 Nov 2016

SCOTT, James William

Resigned
Hanover Square, LondonW1S 1JJ
Born March 1973
Director
Appointed 21 Oct 2013
Resigned 15 Apr 2024

Persons with significant control

7

1 Active
6 Ceased
Bulwer Avenue, GuernseyGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 24 Jan 2024

Ms Lindsey Villon Mcmurray

Ceased
Hanover Street, LondonW1S 1YQ
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mr James William Scott

Ceased
Hanover Street, LondonW1S 1YF
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2017

Mr Michael James Peter England

Ceased
Hanover Street, LondonW1S 1YF
Born February 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2017

Mr Matthew James Gary Potter

Ceased
Hanover Street, LondonW1S 1YF
Born September 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2017

Mr Ian Matthew Charles Gascoigne

Ceased
Hanover Street, LondonW1S 1YF
Born September 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
3 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Auditors Resignation Company
23 July 2015
AUDAUD
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Capital Cancellation Shares
13 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
18 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2013
NEWINCIncorporation