This company is commonly known as Pure Ip Limited. The company was founded 20 years ago and was given the registration number 05024088. The firm's registered office is in LONDON. You can find them at 89 5th Floor, Albert Embankment, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | PURE IP LIMITED |
---|---|---|
Company Number | : | 05024088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 5th Floor, Albert Embankment, London, SE1 7TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
295, Madison Avenue 5th Floor, New York, United States, NY 10017 | Director | 27 June 2023 | Active |
7676, Forsyth Blvd, Suite 2700, Saint Louis, United States, MO 63105 | Director | 27 June 2023 | Active |
7676, Forsyth Blvd, Suite 2700, Saint Louis, United States, MO 63105 | Director | 27 June 2023 | Active |
23 Leathwaite Road, London, SW11 1XG | Secretary | 01 August 2004 | Active |
Whittlewood Barn, 4a Little London, Silverstone, NN12 8UP | Secretary | 03 July 2007 | Active |
Flat 6, 30 Belmont Hill, London, SE13 5BA | Secretary | 23 January 2004 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 23 January 2004 | Active |
616 South Church Street, South Sound, Cayman Islands, | Director | 09 September 2004 | Active |
89, 5th Floor, Albert Embankment, London, England, SE1 7TP | Director | 02 August 2004 | Active |
23 Leathwaite Road, London, SW11 1XG | Director | 23 January 2004 | Active |
89, 5th Floor, Albert Embankment, London, United Kingdom, SE1 7TP | Director | 13 May 2020 | Active |
Chapel Farmhouse, Trellech Grange, Llanishen, NP16 6QR | Director | 22 July 2004 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 23 January 2004 | Active |
Bcm One Uk International Limited | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 89, 5th Floor Albert Embankment, London, England, SE1 7TP |
Nature of control | : |
|
Mrs Melanie Barbara Forrest | ||
Notified on | : | 16 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | 89, 5th Floor, Albert Embankment, London, England, SE1 7TP |
Nature of control | : |
|
Mr Gary Russell Forrest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | 89, 5th Floor, London, SE1 7TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-08-02 | Incorporation | Memorandum articles. | Download |
2023-08-02 | Incorporation | Memorandum articles. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-07-31 | Change of constitution | Statement of companys objects. | Download |
2023-07-26 | Resolution | Resolution. | Download |
2023-07-26 | Incorporation | Memorandum articles. | Download |
2023-07-26 | Incorporation | Memorandum articles. | Download |
2023-07-26 | Resolution | Resolution. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.