Advanced company searchLink opens in new window

POLAR CAPITAL HOLDINGS PLC.

Company number 04235369

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 AP03 Appointment of Mrs Tracey Anne Lago as a secretary on 31 March 2024
10 Apr 2024 TM02 Termination of appointment of Neil Philip Taylor as a secretary on 31 March 2024
22 Dec 2023 AA Interim accounts made up to 30 November 2023
13 Oct 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
20 Jul 2023 AA Interim accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 2,529,896.98
18 Jan 2023 RP04TM01 Second filing for the termination of John Bradbury as a director
06 Jan 2023 TM01 Termination of appointment of James Michael Beale Cayzer Colvin as a director on 31 December 2022
19 Dec 2022 AA Interim accounts made up to 30 November 2022
04 Nov 2022 AD02 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
22 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-market purchases/company business 07/09/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Sep 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2022 TM01 Termination of appointment of John Bradbury Mansell as a director on 7 August 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 18/01/2023
28 Jul 2022 AA Group of companies' accounts made up to 31 March 2022
13 Jul 2022 AA Interim accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
26 May 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 2,519,768.13
17 Jan 2022 AP01 Appointment of Mr Anand Aithal as a director on 17 January 2022
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 2,506,222.68
14 Dec 2021 AA Interim accounts made up to 30 November 2021
18 Nov 2021 AP01 Appointment of Ms Laura Anne Ahto as a director on 17 November 2021
18 Nov 2021 AP01 Appointment of Mr Samir Ayub as a director on 17 November 2021
16 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights