POLUS CAPITAL MANAGEMENT GROUP LIMITED

POLUS CAPITAL MANAGEMENT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOLUS CAPITAL MANAGEMENT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04788155
    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 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 AddressNo

    What were the previous names of POLUS CAPITAL MANAGEMENT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAIRN CAPITAL GROUP LIMITEDDec 31, 2009Dec 31, 2009
    CAIRN CAPITAL LIMITEDDec 05, 2003Dec 05, 2003
    ALNERY NO. 2365 LIMITEDJun 05, 2003Jun 05, 2003

    What are the latest accounts for POLUS CAPITAL MANAGEMENT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for POLUS CAPITAL MANAGEMENT GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for POLUS CAPITAL MANAGEMENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Francesco Benvenuto Coatti as a director on Jan 26, 2026

    2 pagesAP01

    Termination of appointment of Alexandra Virginia Young as a director on Jan 20, 2026

    1 pagesTM01

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    50 pagesAA

    Confirmation statement made on Jun 05, 2025 with updates

    18 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Statement of capital following an allotment of shares on Dec 04, 2024

    • Capital: GBP 1,143.935
    15 pagesSH01

    Appointment of Mr Leonardo Bellucci as a director on Nov 07, 2024

    2 pagesAP01

    Termination of appointment of Lorenzo Tarcisio Cornalba as a director on Oct 08, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Sep 17, 2024

    • Capital: GBP 1,094.455
    13 pagesSH01

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

    48 pagesAA

    Confirmation statement made on Jun 05, 2024 with updates

    7 pagesCS01

    Appointment of Mr Lorenzo Tarcisio Cornalba as a director on Mar 06, 2024

    2 pagesAP01

    Appointment of Mr Emanuele Flappini as a director on Feb 12, 2024

    2 pagesAP01

    Termination of appointment of Pierpaolo Montana as a director on Feb 12, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    50 pagesAA

    Confirmation statement made on Jun 05, 2023 with updates

    7 pagesCS01

    Director's details changed for Mr Anthony Granville Mallin on May 09, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 922.860
    14 pagesSH01

    Certificate of change of name

    Company name changed cairn capital group LIMITED\certificate issued on 03/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2022

    RES15

    Statement of capital on Sep 09, 2022

    • Capital: GBP 851.940
    12 pagesSH05

    Who are the officers of POLUS CAPITAL MANAGEMENT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAYTON, Matthew Dean
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    291846210001
    BELLUCCI, Leonardo
    Piazzetta Cuccia Enrico
    20121 Milano
    1
    Italy
    Director
    Piazzetta Cuccia Enrico
    20121 Milano
    1
    Italy
    ItalyItalian329180990001
    BURKE, Andrew Lindsay
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    EnglandIrish260603420001
    CHALMERS, Nicholas Ian
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    United KingdomMaltese262080320001
    COATTI, Francesco Benvenuto
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    ItalyItalian345449470001
    DAFFORN, Robert John
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    United KingdomBritish179375870002
    FLAPPINI, Emanuele
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    ItalyItalian319279190001
    FROST, Timothy James Albert
    13 Bedford Row
    WC1R 4BU London
    Director
    13 Bedford Row
    WC1R 4BU London
    EnglandBritish93311150001
    GOASGUEN, Frank
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    EnglandFrench166033970001
    MALLIN, Anthony Granville
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    EnglandBritish23460170014
    MIFSUD, Glen Colin Ronald
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    United KingdomBritish147877890002
    HENRIQUES, David Quixano
    Chaleshurst
    Ramsnest
    GU8 4ST Godalming
    Surrey
    Secretary
    Chaleshurst
    Ramsnest
    GU8 4ST Godalming
    Surrey
    British93554160001
    KATELI, Cyrus
    33 Sandy Lodge Road
    WD3 1LP Rickmansworth
    Hertfordshire
    Secretary
    33 Sandy Lodge Road
    WD3 1LP Rickmansworth
    Hertfordshire
    British96227600003
    STARKY, James Titheradge
    Flat 13 Gun Wharf
    124 Wapping High Street
    E1W 2NJ London
    Secretary
    Flat 13 Gun Wharf
    124 Wapping High Street
    E1W 2NJ London
    British41652900003
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    CAMPBELL, Paul William
    13 Eldon Road
    W8 5PU London
    Director
    13 Eldon Road
    W8 5PU London
    United KingdomBritish61624080002
    CANZONIERI, Francesco
    27 Knightsbridge
    London
    SW1X 7LY
    Director
    27 Knightsbridge
    London
    SW1X 7LY
    SwitzerlandItalian203851960001
    COATTI, Francesco
    27 Knightsbridge
    London
    SW1X 7LY
    Director
    27 Knightsbridge
    London
    SW1X 7LY
    ItalyItalian203851760001
    CORNALBA, Lorenzo Tarcisio
    Buckingham Gate
    SW1E 6AJ London
    62
    England
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England
    ItalyItalian320245920001
    DAVIDSON, Roderick
    27 Knightsbridge
    London
    SW1X 7LY
    Director
    27 Knightsbridge
    London
    SW1X 7LY
    United KingdomBritish205079080001
    DEVINE, Alan Sinclair
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    United KingdomBritish148842310001
    DOVA, Stefano
    27 Knightsbridge
    London
    SW1X 7LY
    Director
    27 Knightsbridge
    London
    SW1X 7LY
    EnglandItalian224192230001
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    HENRIQUES, David Quixano
    Chaleshurst
    Ramsnest
    GU8 4ST Godalming
    Surrey
    Director
    Chaleshurst
    Ramsnest
    GU8 4ST Godalming
    Surrey
    EnglandBritish93554160001
    IARDELLA, Maria Teresa
    27 Knightsbridge
    London
    SW1X 7LY
    Director
    27 Knightsbridge
    London
    SW1X 7LY
    ItalyItalian203851590001
    JONES, Robert Pierce
    19 Drayton Gardens
    SW10 9RY London
    Director
    19 Drayton Gardens
    SW10 9RY London
    United KingdomBritish84097910001
    KELLY, Roslyn Jane
    27 Knightsbridge
    London
    SW1X 7LY
    Director
    27 Knightsbridge
    London
    SW1X 7LY
    EnglandIrish203851940001
    LITTLEWOOD, David Anthony
    27 Knightsbridge
    London
    SW1X 7LY
    Director
    27 Knightsbridge
    London
    SW1X 7LY
    United StatesBritish93250000004
    MCMURRAY, Lindsey
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    Director
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    United KingdomBritish109675450001
    MONTANA, Pierpaolo
    Buckingham Gate
    SW1E 6AJ London
    62
    England
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England
    ItalyItalian203851700001
    NIELSEN, Peter Westring
    16 Cheyne Road
    SW3 5JN London
    Director
    16 Cheyne Road
    SW3 5JN London
    United KingdomUnited States94339130001
    ROBERTSON, Iain Samuel
    36 St Andrews Square
    EH2 2AD Edinburgh
    Midlothian
    Director
    36 St Andrews Square
    EH2 2AD Edinburgh
    Midlothian
    British7870930002
    ROTUNNO, Annalisa
    27 Knightsbridge
    London
    SW1X 7LY
    Director
    27 Knightsbridge
    London
    SW1X 7LY
    ItalyItalian235922630001
    YOUNG, Alexandra Virginia
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United Kingdom
    ItalyBritish203851490001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001

    Who are the persons with significant control of POLUS CAPITAL MANAGEMENT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mediobanca S.P.A.
    Piazzetta Enrico Cuccia
    Milan
    1
    Italy
    Apr 06, 2016
    Piazzetta Enrico Cuccia
    Milan
    1
    Italy
    No
    Legal FormLimited Company
    Legal AuthorityItalian Civil Code
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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