POLUS CAPITAL MANAGEMENT GROUP LIMITED
Overview
| Company Name | POLUS CAPITAL MANAGEMENT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04788155 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POLUS CAPITAL MANAGEMENT GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is POLUS CAPITAL MANAGEMENT GROUP LIMITED located?
| Registered Office Address | Asticus Building 21 Palmer Street SW1H 0AD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POLUS CAPITAL MANAGEMENT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAIRN CAPITAL GROUP LIMITED | Dec 31, 2009 | Dec 31, 2009 |
| CAIRN CAPITAL LIMITED | Dec 05, 2003 | Dec 05, 2003 |
| ALNERY NO. 2365 LIMITED | Jun 05, 2003 | Jun 05, 2003 |
What are the latest accounts for POLUS CAPITAL MANAGEMENT GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for POLUS CAPITAL MANAGEMENT GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for POLUS CAPITAL MANAGEMENT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Francesco Benvenuto Coatti as a director on Jan 26, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alexandra Virginia Young as a director on Jan 20, 2026 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 50 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2025 with updates | 18 pages | CS01 | ||||||||||||||
Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD England to Asticus Building 21 Palmer Street London SW1H 0AD on Feb 24, 2025 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 62 Buckingham Gate London SW1E 6AJ England to Asticus Building 21 Palmer Street London SW1H 0AD on Feb 24, 2025 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 04, 2024
| 15 pages | SH01 | ||||||||||||||
Appointment of Mr Leonardo Bellucci as a director on Nov 07, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lorenzo Tarcisio Cornalba as a director on Oct 08, 2024 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 17, 2024
| 13 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2024 with updates | 7 pages | CS01 | ||||||||||||||
Appointment of Mr Lorenzo Tarcisio Cornalba as a director on Mar 06, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Emanuele Flappini as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Pierpaolo Montana as a director on Feb 12, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Director's details changed for Mr Anthony Granville Mallin on May 09, 2023 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2022
| 14 pages | SH01 | ||||||||||||||
Certificate of change of name Company name changed cairn capital group LIMITED\certificate issued on 03/11/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 09, 2022
| 12 pages | SH05 | ||||||||||||||
Who are the officers of POLUS CAPITAL MANAGEMENT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRAYTON, Matthew Dean | Secretary | 21 Palmer Street SW1H 0AD London Asticus Building United Kingdom | 291846210001 | |||||||
| BELLUCCI, Leonardo | Director | Piazzetta Cuccia Enrico 20121 Milano 1 Italy | Italy | Italian | 329180990001 | |||||
| BURKE, Andrew Lindsay | Director | 21 Palmer Street SW1H 0AD London Asticus Building United Kingdom | England | Irish | 260603420001 | |||||
| CHALMERS, Nicholas Ian | Director | 21 Palmer Street SW1H 0AD London Asticus Building United Kingdom | United Kingdom | Maltese | 262080320001 | |||||
| COATTI, Francesco Benvenuto | Director | 21 Palmer Street SW1H 0AD London Asticus Building United Kingdom | Italy | Italian | 345449470001 | |||||
| DAFFORN, Robert John | Director | 21 Palmer Street SW1H 0AD London Asticus Building United Kingdom | United Kingdom | British | 179375870002 | |||||
| FLAPPINI, Emanuele | Director | 21 Palmer Street SW1H 0AD London Asticus Building United Kingdom | Italy | Italian | 319279190001 | |||||
| FROST, Timothy James Albert | Director | 13 Bedford Row WC1R 4BU London | England | British | 93311150001 | |||||
| GOASGUEN, Frank | Director | 21 Palmer Street SW1H 0AD London Asticus Building United Kingdom | England | French | 166033970001 | |||||
| MALLIN, Anthony Granville | Director | Cavendish Square W1G 0PW London 33 United Kingdom | England | British | 23460170014 | |||||
| MIFSUD, Glen Colin Ronald | Director | 21 Palmer Street SW1H 0AD London Asticus Building United Kingdom | United Kingdom | British | 147877890002 | |||||
| HENRIQUES, David Quixano | Secretary | Chaleshurst Ramsnest GU8 4ST Godalming Surrey | British | 93554160001 | ||||||
| KATELI, Cyrus | Secretary | 33 Sandy Lodge Road WD3 1LP Rickmansworth Hertfordshire | British | 96227600003 | ||||||
| STARKY, James Titheradge | Secretary | Flat 13 Gun Wharf 124 Wapping High Street E1W 2NJ London | British | 41652900003 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| CAMPBELL, Paul William | Director | 13 Eldon Road W8 5PU London | United Kingdom | British | 61624080002 | |||||
| CANZONIERI, Francesco | Director | 27 Knightsbridge London SW1X 7LY | Switzerland | Italian | 203851960001 | |||||
| COATTI, Francesco | Director | 27 Knightsbridge London SW1X 7LY | Italy | Italian | 203851760001 | |||||
| CORNALBA, Lorenzo Tarcisio | Director | Buckingham Gate SW1E 6AJ London 62 England | Italy | Italian | 320245920001 | |||||
| DAVIDSON, Roderick | Director | 27 Knightsbridge London SW1X 7LY | United Kingdom | British | 205079080001 | |||||
| DEVINE, Alan Sinclair | Director | Bishopsgate EC2M 3UR London 135 England | United Kingdom | British | 148842310001 | |||||
| DOVA, Stefano | Director | 27 Knightsbridge London SW1X 7LY | England | Italian | 224192230001 | |||||
| GREENSHIELDS, John Fraser | Director | Highfield House The Lane TN3 0RP Fordcombe Kent | British | 62806730003 | ||||||
| HENRIQUES, David Quixano | Director | Chaleshurst Ramsnest GU8 4ST Godalming Surrey | England | British | 93554160001 | |||||
| IARDELLA, Maria Teresa | Director | 27 Knightsbridge London SW1X 7LY | Italy | Italian | 203851590001 | |||||
| JONES, Robert Pierce | Director | 19 Drayton Gardens SW10 9RY London | United Kingdom | British | 84097910001 | |||||
| KELLY, Roslyn Jane | Director | 27 Knightsbridge London SW1X 7LY | England | Irish | 203851940001 | |||||
| LITTLEWOOD, David Anthony | Director | 27 Knightsbridge London SW1X 7LY | United States | British | 93250000004 | |||||
| MCMURRAY, Lindsey | Director | 22 Albert Hall Mansions Kensington Gore SW7 2AJ London | United Kingdom | British | 109675450001 | |||||
| MONTANA, Pierpaolo | Director | Buckingham Gate SW1E 6AJ London 62 England | Italy | Italian | 203851700001 | |||||
| NIELSEN, Peter Westring | Director | 16 Cheyne Road SW3 5JN London | United Kingdom | United States | 94339130001 | |||||
| ROBERTSON, Iain Samuel | Director | 36 St Andrews Square EH2 2AD Edinburgh Midlothian | British | 7870930002 | ||||||
| ROTUNNO, Annalisa | Director | 27 Knightsbridge London SW1X 7LY | Italy | Italian | 235922630001 | |||||
| YOUNG, Alexandra Virginia | Director | 21 Palmer Street SW1H 0AD London Asticus Building United Kingdom | Italy | British | 203851490001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 |
Who are the persons with significant control of POLUS CAPITAL MANAGEMENT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mediobanca S.P.A. | Apr 06, 2016 | Piazzetta Enrico Cuccia Milan 1 Italy | No | ||||
| |||||||
Natures of Control
| |||||||
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