POLARCUS UK LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5HD

Company number 07068161
Status Active
Incorporation Date 6 November 2009
Company Type Private Limited Company
Address ST. JAMES HOUSE, 13 KENSINGTON SQUARE, LONDON, W8 5HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Termination of appointment of Jonathan David Banyard as a director on 9 February 2017; Confirmation statement made on 28 November 2016 with updates; Appointment of Mr Jonathan David Banyard as a director on 16 November 2016. The most likely internet sites of POLARCUS UK LIMITED are www.polarcusuk.co.uk, and www.polarcus-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polarcus Uk Limited is a Private Limited Company. The company registration number is 07068161. Polarcus Uk Limited has been working since 06 November 2009. The present status of the company is Active. The registered address of Polarcus Uk Limited is St James House 13 Kensington Square London W8 5hd. . GOODWILLE LIMITED is a Secretary of the company. BURLID, Hans-Peter Sigvard is a Director of the company. Secretary INDERBERG, Eirin Martha has been resigned. Director BANYARD, Jonathan David has been resigned. Director DONOGHUE, Richard William has been resigned. Director INDERBERG, Eirin Martha has been resigned. Director SUNDBY, Tom Henrik has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOODWILLE LIMITED
Appointed Date: 06 November 2009

Director
BURLID, Hans-Peter Sigvard
Appointed Date: 03 March 2016
45 years old

Resigned Directors

Secretary
INDERBERG, Eirin Martha
Resigned: 17 November 2015
Appointed Date: 06 November 2009

Director
BANYARD, Jonathan David
Resigned: 09 February 2017
Appointed Date: 16 November 2016
65 years old

Director
DONOGHUE, Richard William
Resigned: 11 November 2016
Appointed Date: 06 November 2009
68 years old

Director
INDERBERG, Eirin Martha
Resigned: 17 November 2015
Appointed Date: 06 November 2009
57 years old

Director
SUNDBY, Tom Henrik
Resigned: 03 March 2016
Appointed Date: 17 November 2015
58 years old

Persons With Significant Control

Polarcus Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POLARCUS UK LIMITED Events

03 Apr 2017
Termination of appointment of Jonathan David Banyard as a director on 9 February 2017
12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
22 Nov 2016
Appointment of Mr Jonathan David Banyard as a director on 16 November 2016
22 Nov 2016
Termination of appointment of Richard William Donoghue as a director on 11 November 2016
03 Oct 2016
Full accounts made up to 31 December 2015
...
... and 26 more events
07 Dec 2010
Director's details changed for Eirin Martha Inderberg on 30 October 2010
02 Dec 2010
Annual return made up to 6 November 2010 with full list of shareholders
20 Aug 2010
Particulars of a mortgage or charge / charge no: 1
16 Nov 2009
Current accounting period extended from 30 November 2010 to 31 December 2010
06 Nov 2009
Incorporation

POLARCUS UK LIMITED Charges

1 November 2011
An assignment agreement
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa
Description: Assigned with second priority the security assets see image…
20 October 2011
Share pledge
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: All rights, title and interest to and in the shares…
20 October 2011
Company guarantors assignment agreement
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: All rights, title and interest to the assigned property see…
13 December 2010
An assignment agreement
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa
Description: As continuing security for the payment discharge and…
24 November 2010
A share pledge agreement executed outside the united kingdom over property situate there
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa
Description: The pledgor as continuing security for the payment…
3 August 2010
Share pledge
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Eksportfinans Asa
Description: All right title and interest to and in the shares including…