This company is commonly known as Pure Science Limited. The company was founded 19 years ago and was given the registration number 05396061. The firm's registered office is in LONDON. You can find them at 6th Floor Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PURE SCIENCE LIMITED |
---|---|---|
Company Number | : | 05396061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 12 April 2005 | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 06 May 2016 | Active |
6 Grenfell Road, London, W11 4BN | Secretary | 01 April 2005 | Active |
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX | Secretary | 17 March 2005 | Active |
2 Kings Quay, Chelsea Harbour, London, SW10 0UX | Director | 01 April 2005 | Active |
53 Saltram Crescent, Maida Hill, London, W9 3JS | Director | 15 January 2009 | Active |
Woodside, Pilmer Road, Crowborough, TN6 2UB | Director | 17 March 2005 | Active |
4 Atterbury Road, London, N4 1SF | Director | 12 April 2005 | Active |
138 London Road, Aston Clinton, Aylesbury, HP22 5LB | Director | 12 April 2005 | Active |
Mrs Katrina Margaret Brown | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL |
Nature of control | : |
|
Mr Jeremy Clive William Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Capital | Capital alter shares subdivision. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-11 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Capital | Capital cancellation shares. | Download |
2017-03-01 | Capital | Capital return purchase own shares. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.