POLAR CAPITAL HOLDINGS PLC.

POLAR CAPITAL HOLDINGS PLC.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePOLAR CAPITAL HOLDINGS PLC.
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04235369
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POLAR CAPITAL HOLDINGS PLC.?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is POLAR CAPITAL HOLDINGS PLC. located?

    Registered Office Address
    16 Palace Street
    SW1E 5JD London
    Undeliverable Registered Office AddressNo

    What were the previous names of POLAR CAPITAL HOLDINGS PLC.?

    Previous Company Names
    Company NameFromUntil
    PCP HOLDINGS PLC.Apr 25, 2002Apr 25, 2002
    WHITELEGACY PUBLIC LIMITED COMPANYJun 15, 2001Jun 15, 2001

    What are the latest accounts for POLAR CAPITAL HOLDINGS PLC.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for POLAR CAPITAL HOLDINGS PLC.?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for POLAR CAPITAL HOLDINGS PLC.?

    Filings
    DateDescriptionDocumentType

    Interim accounts made up to Jun 30, 2025

    6 pagesAA

    Second filing of a statement of capital following an allotment of shares on May 22, 2025

    • Capital: GBP 2,539,209.35
    10 pagesRP04SH01

    Confirmation statement made on Jun 15, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 2,539,209.35
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 30, 2025Clarification A second filed SH01 was registered on 30/06/2025

    Interim accounts made up to Nov 30, 2024

    6 pagesAA

    Statement of capital following an allotment of shares on Nov 12, 2024

    • Capital: GBP 2,539,010.13
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Group of companies' accounts made up to Mar 31, 2024

    138 pagesAA

    Interim accounts made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Jun 15, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 22, 2024

    • Capital: GBP 2,538,723.35
    3 pagesSH01

    Appointment of Mrs Tracey Anne Lago as a secretary on Mar 31, 2024

    2 pagesAP03

    Termination of appointment of Neil Philip Taylor as a secretary on Mar 31, 2024

    1 pagesTM02

    Interim accounts made up to Nov 30, 2023

    6 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Mar 31, 2023

    141 pagesAA

    Interim accounts made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Jun 15, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 25, 2023

    • Capital: GBP 2,529,896.98
    3 pagesSH01

    Second filing for the termination of John Bradbury as a director

    5 pagesRP04TM01

    Termination of appointment of James Michael Beale Cayzer Colvin as a director on Dec 31, 2022

    1 pagesTM01

    Interim accounts made up to Nov 30, 2022

    6 pagesAA

    Register inspection address has been changed from C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 8AH England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-market purchases/company business 07/09/2022
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of POLAR CAPITAL HOLDINGS PLC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAGO, Tracey Anne
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Secretary
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    321642160001
    AHTO, Laura Anne
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    United StatesAmerican,BritishDirector289667920001
    AITHAL, Anand
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    United KingdomBritishDirector224886520001
    AYUB, Samir
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    EnglandBritishFinance Director235543870001
    COATES, Alexa Jane
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    United KingdomBritishNon-Executive Director167798430002
    LAMB, David John
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    EnglandBritishDirector228584160001
    ROBBINS, Winifred
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    EnglandBritishNon-Executive Director234647380001
    ROCHUSSEN, Gavin Mark
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    EnglandBritishChief Executive81045810002
    ROSS, Andrew John Shirley
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    EnglandBritishDirector66810440002
    TAYLOR, Neil Philip
    Palace Street
    SW1E 5JD London
    16
    England
    Secretary
    Palace Street
    SW1E 5JD London
    16
    England
    British74119250002
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDOUS, Hugh Graham Cazalet
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    United KingdomBritishDirector7216720004
    ASHFORD-RUSSELL, Brian Jonathan David
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    United KingdomBritishDirector72429590001
    BARTLAM, Thomas Hugh
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    EnglandBritishDirector31716850002
    BUCKLEY, Peter Neville
    6 Albert Place
    W8 5PD London
    Director
    6 Albert Place
    W8 5PD London
    BritishCompany Director2283780001
    BUMEDER, George Victor
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    New York UsaUsaSvp And Managing Director163689640001
    CAYZER COLVIN, James Michael Beale
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    United KingdomBritishDirector79580690001
    HALE, Charles Martin
    33 Lyall Mews
    SW1X 8DJ London
    Director
    33 Lyall Mews
    SW1X 8DJ London
    United KingdomBritishDirector105772830001
    KARY, Mark Robert
    Manor Farm
    Lower Green
    RG17 9QG Inkpen
    Berkshire
    Director
    Manor Farm
    Lower Green
    RG17 9QG Inkpen
    Berkshire
    United KingdomBritishDirector104428500002
    MAGLIOCCO, David Charles
    32 Harmood Street
    NW1 8DJ London
    Director
    32 Harmood Street
    NW1 8DJ London
    BritishFund Manager74249670001
    MANSELL, John Bradbury
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    United KingdomBritishAccountant42189510004
    PRICE, Quintin Rupert Salter
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    United KingdomBritishNon-Executive Director249642030001
    STREET, Sarah Elizabeth
    75 Washington Place,
    Apartment 2
    New York
    New York 10011
    Usa
    Director
    75 Washington Place,
    Apartment 2
    New York
    New York 10011
    Usa
    BritishChief Investment Officer99778560001
    THOMAS, Michael William
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    United KingdomBritishDirector46554170001
    WOOLLEY, Timothy John
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    United KingdomBritishDirector81305180005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001
    PRECIS COMPANY SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    68918860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for POLAR CAPITAL HOLDINGS PLC.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0