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.
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 | : |
|
Registered Address | : | Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX | Director | 31 December 2023 | Active |
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA | Director | 24 November 2017 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX | Director | 31 August 2022 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 23 May 2014 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX | Director | 30 July 2015 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX | Director | 01 May 2015 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 23 May 2014 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 23 May 2014 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX | Director | 15 March 2013 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 17 May 2013 | Active |
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA | Director | 24 November 2017 | Active |
100, Results Way, Marlborough, United States, 01752 | Director | 24 November 2017 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX | Director | 24 November 2017 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 17 May 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Capital | Capital allotment shares. | Download |
2022-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-21 | Capital | Legacy. | Download |
2022-12-21 | Insolvency | Legacy. | Download |
2022-12-21 | Resolution | Resolution. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-16 | Capital | Legacy. | Download |
2021-08-16 | Insolvency | Legacy. | Download |
2021-08-16 | Resolution | Resolution. | Download |
2021-08-13 | Capital | Capital allotment shares. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.