POLLINATE NETWORKS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from 222 Bishopsgate, London 222 Bishopsgate London EC2M 4QD England to 120 Cannon Street 120 Cannon Street London EC4N 6AS on 2025-08-05

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

14/05/2514 May 2025 Appointment of Mr Frank D'angelo as a director on 2025-05-13

View Document

05/02/255 February 2025 Termination of appointment of Mark Roger Brant as a director on 2025-01-22

View Document

02/01/252 January 2025 Termination of appointment of Fiona Patricia Roach Canning as a director on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of Brandon Matthew Sack as a director on 2025-01-01

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/12/243 December 2024 Appointment of Mr Alastair David Lukies as a director on 2024-11-26

View Document

03/12/243 December 2024 Termination of appointment of Rupert Keeley as a director on 2024-11-26

View Document

02/12/242 December 2024 Change of share class name or designation

View Document

02/12/242 December 2024 Termination of appointment of John Martin Gibbons as a director on 2024-11-15

View Document

02/12/242 December 2024 Resolutions

View Document

23/08/2423 August 2024 Termination of appointment of Matthew Borg as a director on 2024-08-02

View Document

23/08/2423 August 2024 Termination of appointment of Nathan Goonan as a director on 2024-08-02

View Document

30/04/2430 April 2024 Appointment of Mr Mark Roger Brant as a director on 2024-04-02

View Document

12/03/2412 March 2024 Termination of appointment of John Paul Thwaite as a director on 2024-03-11

View Document

08/02/248 February 2024 Appointment of Mr Rupert Keeley as a director on 2024-01-26

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Termination of appointment of Christopher Sweetland as a director on 2023-12-12

View Document

22/12/2322 December 2023 Termination of appointment of Emmet Keeffe as a director on 2023-12-12

View Document

22/12/2322 December 2023 Appointment of Ms Fiona Shanley as a director on 2023-12-12

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

06/12/236 December 2023 Change of share class name or designation

View Document

02/11/232 November 2023 Notification of a person with significant control statement

View Document

12/09/2312 September 2023 Registered office address changed from 2nd Floor 120 Old Broad Street London EC2N 1AR to 222 Bishopsgate, London 222 Bishopsgate London EC2M 4QD on 2023-09-12

View Document

28/07/2328 July 2023 Termination of appointment of Simon Anthony Mcnamara as a director on 2023-07-28

View Document

28/07/2328 July 2023 Cessation of National Westminster Bank Public Limited Company as a person with significant control on 2023-03-23

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

28/03/2328 March 2023 Termination of appointment of Alastair David Lukies as a director on 2023-02-24

View Document

27/02/2327 February 2023 Appointment of Ms Fiona Patricia Roach Canning as a director on 2023-02-24

View Document

16/01/2316 January 2023 Accounts for a small company made up to 2021-12-31

View Document

28/04/2228 April 2022 Appointment of Mr Christopher Sweetland as a director on 2022-04-21

View Document

02/02/222 February 2022 Appointment of John Martin Gibbons as a director on 2021-12-20

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Memorandum and Articles of Association

View Document

19/11/2119 November 2021 Resolutions

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

22/04/2022 April 2020 ALTER ARTICLES 27/03/2020

View Document

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 SUB-DIVISION 27/03/20

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM THE CHESTNUTS BREWERS END TAKELEY BISHOP'S STORTFORD CM22 6QJ ENGLAND

View Document

01/04/201 April 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON ROSE-SLADE

View Document

05/02/205 February 2020 DIRECTOR APPOINTED SIMON ANTHONY MCNAMARA

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MS ALISON ROSE-SLADE

View Document

19/11/1919 November 2019 ADOPT ARTICLES 30/10/2019

View Document

19/11/1919 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 85.01

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

View Document

15/11/1915 November 2019 CESSATION OF ALASTAIR DAVID LUKIES AS A PSC

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR JOHN PAUL THWAITE

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR JEFFREY EMMANUEL

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR PAUL LUC ROBERT HEYVAERT

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR ADAM JOHN LEE

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID LUKIES / 30/05/2018

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID LUKIES / 01/01/2019

View Document

27/02/1927 February 2019 ADOPT ARTICLES 12/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID LUKIES / 12/02/2019

View Document

25/02/1925 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 6.91

View Document

14/01/1914 January 2019 COMPANY NAME CHANGED JUST BE GLOBAL LIMITED CERTIFICATE ISSUED ON 14/01/19

View Document

14/01/1914 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1910 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 1.02

View Document

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company