Get an alert when POLUS CAPITAL MANAGEMENT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-17 (in 4mo)

Last made up 2025-09-03

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have reviewed the financial position of the Company and carried out an assessment of the Company's business risks including stressed cash flow scenarios and any potential impact from the events outlined in the post balance sheet events. Based on capital and reserves of £25,182,770 (2023: £24,869,192), liquidity and support that is available from the parent company and the wider group, the Directors consider that the Company will be able to meet its liabilities as they fall due for a period of 12 months from the date when the financial statements are authorised for issue. As such the going concern assumption remains appropriate and the financial statements have been prepared on that basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 19 resigned

Name Role Appointed Born Nationality
DRAYTON, Matthew Dean Secretary 2022-01-17
BARTLETT, Samantha Leigh Director 2023-03-21 Jan 1983 British
CHALMERS, Nicholas Ian Director 2019-12-05 Jun 1973 Maltese
COATTI, Francesco Benvenuto Director 2026-01-26 Aug 1970 Italian
DAFFORN, Robert John Director 2023-04-12 Nov 1980 British
DAVISON, Melanie Jane Director 2023-03-02 Jan 1967 British
DOVA, Stefano Director 2024-10-30 Mar 1976 Italian
PREVOT, Loic Alain Daniel Director 2025-12-31 Dec 1979 British
SINNOTT, Ryan Director 2023-05-23 Nov 1973 British
Show 19 resigned officers
Name Role Appointed Resigned
HENRIQUES, David Quixano Secretary 2003-10-27 2004-02-27
KATELI, Cyrus Secretary 2004-02-27 2006-12-21
STARKY, James Titheradge Secretary 2006-12-21 2021-12-31
ALNERY INCORPORATIONS NO.1 LIMITED Corporate Secretary 2003-09-03 2003-10-27
BURKE, Andrew Lindsay Director 2023-03-22 2026-01-22
CAMPBELL, Paul William Director 2003-10-27 2019-09-02
COATTI, Francesco Director 2017-05-02 2018-10-24
CORNALBA, Lorenzo Tarcisio Director 2024-02-01 2024-10-08
FROST, Timothy James Albert Director 2004-07-28 2010-09-30
GOASGUEN, Frank Director 2019-07-17 2023-05-23
HENRIQUES, David Quixano Director 2003-10-27 2019-12-05
IARDELLA, Maria Teresa Director 2017-05-05 2018-10-17
KELLY, Roslyn Jane Director 2017-05-02 2018-10-17
LITTLEWOOD, David Anthony Director 2003-10-27 2018-07-31
MONTANA, Pierpaolo Director 2019-07-17 2024-02-01
PIERCE JONES, Robert Director 2004-07-22 2021-06-09
YOUNG, Alexandra Virginia Director 2017-05-05 2026-01-20
ALNERY INCORPORATIONS NO.1 LIMITED Corporate Director 2003-09-03 2003-10-27
ALNERY INCORPORATIONS NO.2 LIMITED Corporate Director 2003-09-03 2003-10-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Polus Capital Management Group Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 126 total filings

Date Type Category Description
2026-02-16 AP01 officers Appoint person director company with name date PDF
2026-01-23 MA incorporation Memorandum articles
2026-01-23 TM01 officers Termination director company with name termination date PDF
2026-01-21 TM01 officers Termination director company with name termination date PDF
2026-01-10 CH01 officers Change person director company with change date PDF
2026-01-10 CH01 officers Change person director company with change date PDF
2026-01-10 CH01 officers Change person director company with change date PDF
2026-01-09 AP01 officers Appoint person director company with name date PDF
2026-01-08 CH01 officers Change person director company with change date PDF
2026-01-08 CH01 officers Change person director company with change date PDF
2026-01-02 RESOLUTIONS resolution Resolution
2026-01-02 MA incorporation Memorandum articles
2025-09-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-13 AA accounts Accounts with accounts type full
2025-02-24 AD01 address Change registered office address company with date old address new address PDF
2024-11-06 AP01 officers Appoint person director company with name date PDF
2024-10-22 TM01 officers Termination director company with name termination date PDF
2024-09-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-29 AA accounts Accounts with accounts type full
2024-02-06 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page