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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capgemini, 1 Forge End, Woking, England, GU21 6DB | Director | 17 April 2020 | Active |
Raleigh House, 14c Compass Point Business Pk, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 14 November 2013 | Active |
Capgemini, 11 Rue De Tilsitt, Paris, France, 75017 | Director | 17 April 2020 | Active |
Capgemini, 40 Holbon Viaduct, Holborn, London, United Kingdom, EC1N 2PB | Director | 17 April 2020 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 21 December 2012 | Active |
245 East 83rd Street, Apt 5b, New York Ny, United States, 10028 | Director | 30 April 2018 | Active |
Raleigh House, 14c Compass Point Business Pk, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 22 October 2015 | Active |
111 Bolingbroke Grove, London, United Kingdom, SW11 1DA | Director | 30 April 2018 | Active |
Raleigh House, 14c Compass Point Business Pk, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 30 April 2018 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Director | 21 December 2012 | Active |
115, Fifth Avenue, 6th Floor, New York, United States, | Corporate Director | 21 December 2012 | Active |
Capgemini Se | ||
Notified on | : | 12 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 11, Rue De Tilsitt, Paris, France, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-03 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type full. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type small. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.