Background WavePink WaveYellow Wave

POLLENUP LIMITED (09192302)

POLLENUP LIMITED (09192302) is an active UK company. incorporated on 29 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. POLLENUP LIMITED has been registered for 11 years. Current directors include AMIR, Gilad Goel, MCMURRAY, Lindsey.

Company Number
09192302
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AMIR, Gilad Goel, MCMURRAY, Lindsey
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLLENUP LIMITED

POLLENUP LIMITED is an active company incorporated on 29 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. POLLENUP LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09192302

LTD Company

Age

11 Years

Incorporated 29 August 2014

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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

P2P INVESTMENT MANAGEMENT LIMITED
From: 29 August 2014To: 11 April 2019
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

8 C/O Pollen Street Capital Limited Hanover Street London W1S 1YQ England
From: 11 September 2017To: 28 March 2019
C/O Sof Investments Limited 8 Hanover Street London W1S 1YF
From: 29 August 2014To: 11 September 2017
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 20
Director Left
Apr 24
Owner Exit
Nov 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AMIR, Gilad Goel

Active
Hanover Square, LondonW1S 1JJ
Born July 1974
Director
Appointed 10 Apr 2019

MCMURRAY, Lindsey

Active
Hanover Square, LondonW1S 1JJ
Born January 1971
Director
Appointed 29 Aug 2014

BRODIE, Brian Edward

Resigned
Hanover Square, LondonW1S 1JJ
Born July 1965
Director
Appointed 10 Apr 2019
Resigned 17 Jun 2020

GASCOIGNE, Ian Matthew Charles

Resigned
LondonW1S 1YF
Born September 1981
Director
Appointed 29 Aug 2014
Resigned 10 Apr 2019

SCOTT, James William

Resigned
Hanover Square, LondonW1S 1JJ
Born March 1973
Director
Appointed 10 Apr 2019
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
C/O Pollen Street Capital Limited, 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
C/O Pollen Street Capital Limited, LondonW1S 1YQ
Born March 1973

Nature of Control

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

Mr Matthew James Gary Potter

Ceased
C/O Pollen Street Capital Limited, LondonW1S 1YQ
Born September 1983

Nature of Control

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

Mr Michael James Peter England

Ceased
8 Hanover Street, LondonW1S 1YF
Born February 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2017

Mr Ian Matthew Charles Gascoigne

Ceased
8 Hanover Street, LondonW1S 1YF
Born September 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 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
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Resolution
11 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
1 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Unaudited Abridged
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
29 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2014
NEWINCIncorporation