UKBizDB.co.uk

PUREPROMOTER HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies 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
York House, Pachesham Park, Leatherhead, England, KT22 0DJ

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

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

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

Secretary25 May 2015Active
22, Great James Street, London, United Kingdom, WC1N 3ES

Corporate Secretary01 August 2008Active
Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU

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

Director05 July 2013Active
Forest Gate, St. Marks Road, Tunbridge Wells, England, TN2 5LU

Director05 July 2013Active
26, Hillcrest Road, Loughton, United Kingdom, IG10 4QQ

Director10 February 2009Active
Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU

Director29 June 2018Active
Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU

Director29 June 2018Active
Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU

Director27 June 2017Active
22 Great James Street, London, WC1N 3ES

Corporate Director01 August 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Capital

Capital statement capital company with date currency figure.

Download
2024-03-15Capital

Legacy.

Download
2024-03-15Insolvency

Legacy.

Download
2024-03-15Resolution

Resolution.

Download
2024-03-15Insolvency

Legacy.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2023-01-16Address

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

Download
2022-08-15Accounts

Accounts with accounts type small.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Auditors

Auditors resignation company.

Download
2022-02-14Accounts

Change account reference date company previous shortened.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Appoint corporate director company with name date.

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
2021-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.