Warning: file_put_contents(c/bee67624e30f9529ddb7b41eb19947d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fourpure Holdco Limited, SE16 3LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOURPURE HOLDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fourpure Holdco Limited. The company was founded 12 years ago and was given the registration number 07776926. The firm's registered office is in LONDON. You can find them at 22 Bermondsey Trading Estate, Rotherhithe New Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FOURPURE HOLDCO LIMITED
Company Number:07776926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:22 Bermondsey Trading Estate, Rotherhithe New Road, London, England, SE16 3LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wayside, Westerham Road, Westerham, England, TN16 2EU

Director08 August 2022Active
22, Rotherhithe New Road, London, England, SE16 3LL

Director08 August 2022Active
22, Bermondsey Trading Estate, Rotherhithe New Road, London, England, SE16 3LL

Director12 September 2019Active
22, Rotherhithe New Road, Bermondsey Trading Estate, London, England, SE16 3LL

Director05 July 2018Active
22, Bermondsey Trading Estate, Rotherhithe New Road, London, England, SE16 3LL

Director16 September 2011Active
22, Bermondsey Trading Estate, Rotherhithe New Road, London, England, SE16 3LL

Director16 September 2011Active
22, Bermondsey Trading Estate, Rotherhithe New Road, London, England, SE16 3LL

Director13 December 2019Active
22, Bermondsey Trading Estate, Rotherhithe New Road, London, England, SE16 3LL

Director16 September 2019Active
Level 7, 68 York Street, Sydney, Australia,

Director05 July 2018Active
22, Bermondsey Trading Estate, Rotherhithe New Road, London, England, SE16 3LL

Director15 June 2020Active
22, Bermondsey Trading Estate, Rotherhithe New Road, London, England, SE16 3LL

Director18 September 2019Active
22, Bermondsey Trading Estate, Rotherhithe New Road, London, England, SE16 3LL

Director10 January 2020Active
One, Wood Street, London, England, EC2V 7WS

Corporate Director05 July 2018Active

People with Significant Control

In Good Company Brewing Limited
Notified on:05 July 2018
Status:Active
Country of residence:United Kingdom
Address:U22 Bermondsey Trading Estate, Rotherhithe New Road, London, United Kingdom, SE16 3LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Lucy Sheila Lowe
Notified on:03 July 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:22, Bermondsey Trading Estate, Rotherhithe New Road, London, England, SE16 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jemma Victoria Lowe
Notified on:03 July 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:22, Bermondsey Trading Estate, Rotherhithe New Road, London, England, SE16 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel William Lowe
Notified on:25 August 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:22, Bermondsey Trading Estate, Rotherhithe New Road, London, England, SE16 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas James Lowe
Notified on:25 August 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:22, Bermondsey Trading Estate, Rotherhithe New Road, London, England, SE16 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-13Dissolution

Dissolution application strike off company.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Second filing of change of director details with name.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-01-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.