This company is commonly known as Purepromoter Holdings Limited. The company was founded 15 years ago and was given the registration number 06661954. 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 64209 - Activities of other holding companies n.e.c..
Name | : | PUREPROMOTER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06661954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, Pachesham Park, Leatherhead, England, KT22 0DJ | Director | 17 November 2021 | Active |
Wilhelminakade 308, 3072 Ar, Rotterdam, Netherlands, 3072 AR | Corporate Director | 02 December 2021 | Active |
Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU | Secretary | 10 May 2019 | Active |
Unit A-E Level 3 South, New England House, New England Street, Brighton, BN1 4GH | Secretary | 25 May 2015 | Active |
22, Great James Street, London, United Kingdom, WC1N 3ES | Corporate Secretary | 01 August 2008 | Active |
Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU | Director | 17 July 2018 | Active |
17, Blythswood Square, Glasgow, Scotland, G2 4AD | Director | 05 July 2013 | Active |
Forest Gate, St. Marks Road, Tunbridge Wells, England, TN2 5LU | Director | 05 July 2013 | Active |
26, Hillcrest Road, Loughton, United Kingdom, IG10 4QQ | Director | 10 February 2009 | Active |
Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU | Director | 29 June 2018 | Active |
Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU | Director | 29 June 2018 | Active |
Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU | Director | 27 June 2017 | Active |
22 Great James Street, London, WC1N 3ES | Corporate Director | 01 August 2008 | Active |
Purepromoter Group (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A-E Level 3 South, Newengland House, New England Street, Brighton, England, BN1 4GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-15 | Capital | Legacy. | Download |
2024-03-15 | Insolvency | Legacy. | Download |
2024-03-15 | Resolution | Resolution. | Download |
2024-03-15 | Insolvency | Legacy. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type small. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Accounts | Accounts with accounts type small. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Auditors | Auditors resignation company. | Download |
2022-02-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-19 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Officers | Appoint corporate director company with name date. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.