UKBizDB.co.uk

PURIDIFY LTD.

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

This company is commonly known as Puridify Ltd.. The company was founded 11 years ago and was given the registration number 08446072. The firm's registered office is in STEVENAGE. You can find them at Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:PURIDIFY LTD.
Company Number:08446072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX

Director31 December 2023Active
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA

Director24 November 2017Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX

Director31 August 2022Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director23 May 2014Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX

Director30 July 2015Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX

Director01 May 2015Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director23 May 2014Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director23 May 2014Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX

Director15 March 2013Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director17 May 2013Active
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA

Director24 November 2017Active
100, Results Way, Marlborough, United States, 01752

Director24 November 2017Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX

Director24 November 2017Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director17 May 2013Active

People with Significant Control

Launchchange Operations Limited
Notified on:11 August 2021
Status:Active
Country of residence:England
Address:19 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cytiva Bioscience Holding Limited
Notified on:24 November 2017
Status:Active
Country of residence:United Kingdom
Address:Amersham Place, Little Chalfont, United Kingdom, HP7 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Touchstone Innovations Businesses Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Air Street, London, England, W1B 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Capital

Capital allotment shares.

Download
2022-12-21Capital

Capital statement capital company with date currency figure.

Download
2022-12-21Capital

Legacy.

Download
2022-12-21Insolvency

Legacy.

Download
2022-12-21Resolution

Resolution.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-08-16Capital

Capital statement capital company with date currency figure.

Download
2021-08-16Capital

Legacy.

Download
2021-08-16Insolvency

Legacy.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-13Capital

Capital allotment shares.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.