Pole Star Space Applications Limited LONDON


Founded in 1998, Pole Star Space Applications, classified under reg no. 03505279 is an active company. Currently registered at C/o Rayner Essex Llp Tavistock House South WC1H 9LG, London the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 7 directors, namely Robert S., Timothy C. and Deepak S. and others. Of them, Michael J. has been with the company the longest, being appointed on 9 November 2005 and Robert S. has been with the company for the least time - from 24 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pole Star Space Applications Limited Address / Contact

Office Address C/o Rayner Essex Llp Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03505279
Date of Incorporation Thu, 5th Feb 1998
Industry Other telecommunications activities
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Robert S.

Position: Director

Appointed: 24 October 2022

Timothy C.

Position: Director

Appointed: 19 August 2022

Deepak S.

Position: Director

Appointed: 26 March 2021

James S.

Position: Director

Appointed: 26 March 2021

Kenneth C.

Position: Director

Appointed: 26 March 2021

Simon H.

Position: Director

Appointed: 09 November 2010

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2006

Michael J.

Position: Director

Appointed: 09 November 2005

Colin D.

Position: Director

Appointed: 26 March 2021

Resigned: 14 January 2022

Paul M.

Position: Director

Appointed: 02 March 2016

Resigned: 26 March 2021

Andrew P.

Position: Director

Appointed: 02 May 2013

Resigned: 31 July 2015

Robert U.

Position: Director

Appointed: 01 September 2012

Resigned: 26 March 2021

Jeffery D.

Position: Director

Appointed: 27 October 2011

Resigned: 30 October 2013

Iain H.

Position: Director

Appointed: 27 October 2011

Resigned: 29 April 2014

John R.

Position: Director

Appointed: 27 October 2011

Resigned: 01 December 2017

Julian L.

Position: Director

Appointed: 22 March 2006

Resigned: 24 October 2022

David P.

Position: Director

Appointed: 21 November 2005

Resigned: 24 August 2011

Kenneth H.

Position: Secretary

Appointed: 18 April 2005

Resigned: 05 October 2006

Kazunori W.

Position: Director

Appointed: 14 January 2004

Resigned: 09 November 2005

Mamoru Y.

Position: Director

Appointed: 02 May 2003

Resigned: 14 January 2004

Peter C.

Position: Director

Appointed: 07 June 2002

Resigned: 02 March 2016

Robin L.

Position: Director

Appointed: 10 May 2001

Resigned: 01 March 2005

Michio I.

Position: Director

Appointed: 10 May 2001

Resigned: 01 April 2003

Masatoshi M.

Position: Director

Appointed: 22 November 2000

Resigned: 10 May 2001

Robin L.

Position: Secretary

Appointed: 01 June 2000

Resigned: 18 April 2005

Peter P.

Position: Secretary

Appointed: 21 May 1999

Resigned: 09 June 2000

Keesup C.

Position: Director

Appointed: 04 March 1999

Resigned: 19 December 2001

Colin H.

Position: Director

Appointed: 10 September 1998

Resigned: 31 July 2019

Darrel S.

Position: Secretary

Appointed: 01 June 1998

Resigned: 21 May 1999

Peter P.

Position: Director

Appointed: 25 February 1998

Resigned: 29 September 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1998

Resigned: 05 February 1998

Giles W.

Position: Secretary

Appointed: 05 February 1998

Resigned: 01 June 1998

Giles W.

Position: Director

Appointed: 05 February 1998

Resigned: 01 June 1998

Darrel S.

Position: Director

Appointed: 05 February 1998

Resigned: 20 April 2012

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Prime Ps Bidco Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Prime Ps Bidco Limited

Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 13206991
Notified on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 4th, January 2023
Free Download (36 pages)

Company search

Advertisements