UKBizDB.co.uk

PURPOSE EUROPE LIMITED

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

This company is commonly known as Purpose Europe Limited. The company was founded 11 years ago and was given the registration number 08340026. The firm's registered office is in ST IVES. You can find them at Raleigh House 14c Compass Point Business Pk, Stocks Bridge Way, St Ives, Cambridgeshire. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:PURPOSE EUROPE LIMITED
Company Number:08340026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Raleigh House 14c Compass Point Business Pk, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom, PE27 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capgemini, 1 Forge End, Woking, England, GU21 6DB

Director17 April 2020Active
Raleigh House, 14c Compass Point Business Pk, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director14 November 2013Active
Capgemini, 11 Rue De Tilsitt, Paris, France, 75017

Director17 April 2020Active
Capgemini, 40 Holbon Viaduct, Holborn, London, United Kingdom, EC1N 2PB

Director17 April 2020Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary21 December 2012Active
245 East 83rd Street, Apt 5b, New York Ny, United States, 10028

Director30 April 2018Active
Raleigh House, 14c Compass Point Business Pk, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director22 October 2015Active
111 Bolingbroke Grove, London, United Kingdom, SW11 1DA

Director30 April 2018Active
Raleigh House, 14c Compass Point Business Pk, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director30 April 2018Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Director21 December 2012Active
115, Fifth Avenue, 6th Floor, New York, United States,

Corporate Director21 December 2012Active

People with Significant Control

Capgemini Se
Notified on:12 February 2020
Status:Active
Country of residence:France
Address:11, Rue De Tilsitt, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Purpose Global Pbc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:115, Fifth Avenue, New York, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-06-03Accounts

Accounts with accounts type full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type small.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.