UKBizDB.co.uk

PUREPROMOTER GROUP (HOLDINGS) LIMITED

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

This company is commonly known as Purepromoter Group (holdings) Limited. The company was founded 11 years ago and was given the registration number 08484599. The firm's registered office is in BRIGHTON. You can find them at Unit A-e Level 3 South New England House, New England Street, Brighton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PUREPROMOTER GROUP (HOLDINGS) LIMITED
Company Number:08484599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit A-e Level 3 South New England House, New England Street, Brighton, BN1 4GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Walnut Tree Close, Guildford, England, GU1 4UL

Director17 November 2021Active
Wilhelminakade 308, Wilhelminakade 308, Rotterdam, Netherlands, 3072 AR

Corporate Director02 December 2021Active
Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU

Secretary10 May 2019Active
New England House, New England Street, Unit A-E, Level 3, Brighton, England, BN1 4GH

Secretary21 October 2015Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Secretary11 April 2013Active
Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU

Director17 July 2018Active
17, Blythswood Square, Glasgow, United Kingdom, G2 4AD

Director28 June 2013Active
17, Blythswood Square, Glasgow, United Kingdom, G2 4AD

Director14 May 2013Active
17, Blythswood Square, Glasgow, United Kingdom, G2 4AD

Director14 May 2013Active
Forest Gate, St Marks Road, Tunbridge Wells, Kent, England, TN2 5LU

Director05 July 2013Active
Chariot House Gunpowder House, 66 Great Suffolk Street, London, England, SE1 0BL

Director21 August 2013Active
Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU

Director26 June 2018Active
17, Blythswood Square, Glasgow, United Kingdom, G2 4AD

Director28 June 2013Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director25 April 2017Active
1, George Square, Glasgow, Scotland, G2 1AL

Director11 April 2013Active
Streamcross, Cocklake, Wedmore, England, BS28 4HF

Director21 August 2013Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Director11 April 2013Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Director11 April 2013Active

People with Significant Control

Spotler Holdings Limited
Notified on:17 November 2021
Status:Active
Country of residence:England
Address:Unit 3, Walnut Tree Close, Guildford, England, GU1 4UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scottish Equity Partners
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-30Capital

Legacy.

Download
2023-11-30Capital

Capital statement capital company with date currency figure.

Download
2023-11-30Insolvency

Legacy.

Download
2023-11-30Resolution

Resolution.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2022-02-22Auditors

Auditors resignation company.

Download
2022-02-14Accounts

Change account reference date company previous shortened.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-19Accounts

Accounts with accounts type group.

Download
2021-12-08Officers

Appoint corporate director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Capital

Capital allotment shares.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.