This company is commonly known as Purple Bridge Group Limited. The company was founded 15 years ago and was given the registration number 06607863. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25, Walbrook, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PURPLE BRIDGE GROUP LIMITED |
---|---|---|
Company Number | : | 06607863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW | Secretary | 06 November 2018 | Active |
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW | Director | 06 November 2018 | Active |
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW | Director | 06 November 2018 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 02 June 2008 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 02 June 2008 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 31 July 2013 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 05 August 2013 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 31 July 2013 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 03 June 2015 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 07 April 2015 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 13 July 2015 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 31 July 2013 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 02 June 2008 | Active |
Gallagher Holdings (Uk) Limited | ||
Notified on | : | 27 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW |
Nature of control | : |
|
Mr Richard Francis Berridge | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Change person director company with change date. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Capital | Capital variation of rights attached to shares. | Download |
2018-11-23 | Capital | Capital name of class of shares. | Download |
2018-11-22 | Resolution | Resolution. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.