Company NamePyropure Limited
Company StatusActive
Company Number06955332
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Previous NamePurify Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Valentine Robson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Patrick Murray Trant
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Peter Ericson Selkirk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameSTV Nominee Limited (Corporation)
StatusCurrent
Appointed31 August 2011(2 years, 1 month after company formation)
Appointment Duration12 years, 8 months
Correspondence AddressVestry House Laurence Pounteny Hill
London
EC4R 0EH
Director NameMs Cedriane Marie De Boucaud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleFinance
Country of ResidenceSwitzerland
Correspondence Address322 Baroque
Verbier
Valais
1936
Secretary NameElizabeth Anne Mallett
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address55 East Dulwich Road
London
SE22 9AP
Director NameMr Robin Brian Horgan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Little Lances Hill
Bitterne
Southampton
Hampshire
SO19 4DT
Secretary NameMr Robin Brian Horgan
NationalityBritish
StatusResigned
Appointed21 August 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Little Lances Hill
Bitterne
Southampton
Hampshire
SO19 4DT
Director NameMr Andrew Mark Hamilton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(9 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 58 Woolmer Trading Estate
Woolmer Way
Bordon
Hampshire
GU35 9QF
Director NameMr Paul Mitchell Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Timbers Staines Road
Laleham
Middlesex
TW18 2TA
Director NameMr Mark Andrew Thompson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Linkfield Corner
Redhill
Surrey
RH2 7DJ
Secretary NameColin Andrew McWhirter
NationalityBritish
StatusResigned
Appointed27 June 2013(3 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressUnit 58 Woolmer Trading Estate Woolmer Way
Bordon
Hampshire
GU35 9QF

Contact

Websitepyropure.co.uk
Email address[email protected]
Telephone01420 277900
Telephone regionAlton

Location

Registered AddressVestry House
Laurence Pountney Hill
London
EC4R 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£49,376
Gross Profit£34,376
Net Worth-£2,892,205
Cash£45,563
Current Liabilities£185,450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

17 March 2015Delivered on: 25 March 2015
Persons entitled: Sustainable Technology Partnership LP

Classification: A registered charge
Particulars: Pyropure waste treatment apparatus and method cat processing of off-gas from waste treatment and air agitation waste treatment apparatus and method please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
28 November 2011Delivered on: 1 December 2011
Persons entitled: Sustainable Technology Partnership LP

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the noteholders and the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 July 2023Confirmation statement made on 22 July 2023 with updates (8 pages)
28 July 2023Statement of capital following an allotment of shares on 29 June 2023
  • GBP 101,743,038.5
(3 pages)
6 April 2023Statement of capital following an allotment of shares on 22 March 2023
  • GBP 2,975,434.31
(3 pages)
21 January 2023Second filing of a statement of capital following an allotment of shares on 15 March 2022
  • GBP 2,955,434.31
(4 pages)
21 January 2023Second filing of a statement of capital following an allotment of shares on 10 June 2021
  • GBP 2,941,434.31
(4 pages)
21 January 2023Second filing of a statement of capital following an allotment of shares on 25 November 2019
  • GBP 2,920,934.31
(4 pages)
21 January 2023Second filing of a statement of capital following an allotment of shares on 1 July 2019
  • GBP 2,895,934.31
(4 pages)
21 January 2023Second filing of a statement of capital following an allotment of shares on 22 December 2021
  • GBP 2,952,434.31
(4 pages)
21 January 2023Second filing of Confirmation Statement dated 27 April 2021 (8 pages)
21 January 2023Second filing of a statement of capital following an allotment of shares on 1 July 2019
  • GBP 2,910,934.31
(4 pages)
21 January 2023Second filing of a statement of capital following an allotment of shares on 9 November 2020
  • GBP 2,933,934.31
(4 pages)
21 January 2023Second filing of a statement of capital following an allotment of shares on 5 June 2019
  • GBP 2,597,879.49
(4 pages)
21 January 2023Second filing of a statement of capital following an allotment of shares on 21 September 2021
  • GBP 2,949,434.31
(4 pages)
21 January 2023Second filing of Confirmation Statement dated 22 July 2022 (8 pages)
21 January 2023Second filing of Confirmation Statement dated 12 February 2020 (8 pages)
21 January 2023Second filing of Confirmation Statement dated 22 July 2021 (8 pages)
21 January 2023Second filing of Confirmation Statement dated 12 February 2021 (8 pages)
4 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 October 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 2,971,934.31
(3 pages)
13 September 2022Statement of capital following an allotment of shares on 6 September 2022
  • GBP 2,966,934.31
(3 pages)
12 September 2022Confirmation statement made on 22 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23
(10 pages)
12 September 2022Notification of John Charlton Loveless as a person with significant control on 5 June 2019 (2 pages)
12 September 2022Cessation of Stv Gp Ltd as a person with significant control on 28 September 2018 (1 page)
9 August 2022Statement of capital following an allotment of shares on 13 June 2022
  • GBP 2,960,934.31
(3 pages)
6 June 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 2,955,434.31
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
(7 pages)
13 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 2,952,434.31
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
(7 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 November 2021Statement of capital following an allotment of shares on 21 September 2021
  • GBP 2,949,434.31
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
(7 pages)
27 July 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 2,941,434.31
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
(7 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23
(4 pages)
28 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23
(14 pages)
2 April 2021Statement of capital following an allotment of shares on 9 November 2020
  • GBP 3,386,309.35
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
(7 pages)
30 March 2021Confirmation statement made on 12 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23
(13 pages)
15 July 2020Registered office address changed from Vestry House Laurence Pountney Hill London London EC4R 0EH England to Vestry House Laurence Pountney Hill London EC4R 0EH on 15 July 2020 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with updates (13 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23
(14 pages)
7 February 2020Director's details changed for Stv Nominee Limited on 7 February 2020 (1 page)
24 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 3,375,309.35
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
(7 pages)
24 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 3,375,309.35
(6 pages)
22 November 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 3,365,309.35
(7 pages)
22 November 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 3,365,309.35
(7 pages)
22 November 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 3,365,309.35
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
(8 pages)
3 October 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 3,365,309.35
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
(7 pages)
3 October 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 3,355,309.35
(6 pages)
3 October 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 3,365,309.35
(6 pages)
14 August 2019Registered office address changed from Vestry House Laurence Pountney Hill London London EC4R 0EH England to Vestry House Laurence Pountney Hill London London EC4R 0EH on 14 August 2019 (1 page)
21 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 June 2019Registered office address changed from Unit 7 Farringdon Industrial Centre Farringdon Alton Hants GU34 3DD England to Vestry House Laurence Pountney Hill London London EC4R 0EH on 17 June 2019 (1 page)
10 June 2019Statement of capital following an allotment of shares on 5 June 2019
  • GBP 3,350,309.35
(7 pages)
10 June 2019Statement of capital following an allotment of shares on 5 June 2019
  • GBP 3,350,309.35
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
(8 pages)
5 March 2019Director's details changed for Mr Peter Ericson Selkirk on 5 March 2019 (2 pages)
11 February 2019Cessation of Stv Gp Limited as a person with significant control on 28 September 2018 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with updates (12 pages)
31 August 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 2,972,254.53
(6 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 February 2018Confirmation statement made on 11 February 2018 with updates (9 pages)
30 October 2017Director's details changed for Mr Patrick Murray Trant on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Nicholas Valentine Robson on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Nicholas Valentine Robson on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Patrick Murray Trant on 30 October 2017 (2 pages)
23 October 2017Notification of Stv Gp Limited as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Stv Gp Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 May 2017Satisfaction of charge 069553320002 in full (4 pages)
26 May 2017Satisfaction of charge 1 in full (4 pages)
26 May 2017Satisfaction of charge 1 in full (4 pages)
26 May 2017Satisfaction of charge 069553320002 in full (4 pages)
25 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,511,212.81
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,511,212.81
(4 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Registered office address changed from Unit 58 Woolmer Trading Estate Woolmer Way Bordon Hampshire GU35 9QF to Unit 7 Farringdon Industrial Centre Farringdon Alton Hants GU34 3DD on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Unit 58 Woolmer Trading Estate Woolmer Way Bordon Hampshire GU35 9QF to Unit 7 Farringdon Industrial Centre Farringdon Alton Hants GU34 3DD on 22 February 2017 (1 page)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Register inspection address has been changed from Rushington House Rushington Business Park Southampton Hampshire SO40 9LT to 58 Woolmer Way Bordon Hampshire GU35 9QF (1 page)
30 March 2016Register inspection address has been changed from Rushington House Rushington Business Park Southampton Hampshire SO40 9LT to 58 Woolmer Way Bordon Hampshire GU35 9QF (1 page)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,014,423
(10 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,014,423
(10 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
25 March 2015Registration of charge 069553320002, created on 17 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
25 March 2015Registration of charge 069553320002, created on 17 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
25 February 2015Director's details changed for Mr Peter Ericson Selkirk on 1 July 2014 (2 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,014,423
(9 pages)
25 February 2015Director's details changed for Mr Peter Ericson Selkirk on 1 July 2014 (2 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,014,423
(9 pages)
25 February 2015Director's details changed for Mr Peter Ericson Selkirk on 1 July 2014 (2 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
23 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
23 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,014,423
(10 pages)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,014,423
(10 pages)
17 March 2014Termination of appointment of Colin Mcwhirter as a secretary (2 pages)
17 March 2014Termination of appointment of Mark Thompson as a director (2 pages)
17 March 2014Termination of appointment of Mark Thompson as a director (2 pages)
17 March 2014Termination of appointment of Colin Mcwhirter as a secretary (2 pages)
17 March 2014Termination of appointment of Andrew Hamilton as a director (2 pages)
17 March 2014Termination of appointment of Andrew Hamilton as a director (2 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
14 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
14 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
23 December 2013Termination of appointment of Paul Levett as a director (2 pages)
23 December 2013Appointment of Mr Peter Ericson Selkirk as a director (3 pages)
23 December 2013Termination of appointment of Paul Levett as a director (2 pages)
23 December 2013Appointment of Mr Peter Ericson Selkirk as a director (3 pages)
28 October 2013Director's details changed for Andrew Mark Hamilton on 25 July 2013 (3 pages)
28 October 2013Director's details changed for Andrew Mark Hamilton on 25 July 2013 (3 pages)
25 July 2013Registered office address changed from Rushington House Rushington Business Park Southampton Hampshire SO40 9LT on 25 July 2013 (2 pages)
25 July 2013Termination of appointment of Robin Horgan as a secretary (2 pages)
25 July 2013Appointment of Colin Andrew Mcwhirter as a secretary (3 pages)
25 July 2013Termination of appointment of Robin Horgan as a secretary (2 pages)
25 July 2013Appointment of Colin Andrew Mcwhirter as a secretary (3 pages)
25 July 2013Registered office address changed from Rushington House Rushington Business Park Southampton Hampshire SO40 9LT on 25 July 2013 (2 pages)
24 April 2013Termination of appointment of Cedriane De Boucaud as a director (2 pages)
24 April 2013Termination of appointment of Cedriane De Boucaud as a director (2 pages)
12 April 2013Annual return made up to 11 February 2013 (17 pages)
12 April 2013Annual return made up to 11 February 2013 (17 pages)
20 February 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
20 February 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
10 July 2012Resolutions
  • RES13 ‐ Subdivision, 04/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
10 July 2012Resolutions
  • RES13 ‐ Subdivision, 04/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
4 July 2012Sub-division of shares on 4 May 2012 (5 pages)
4 July 2012Change of share class name or designation (2 pages)
4 July 2012Sub-division of shares on 4 May 2012 (5 pages)
4 July 2012Change of share class name or designation (2 pages)
4 July 2012Sub-division of shares on 4 May 2012 (5 pages)
15 May 2012Appointment of Mark Andrew Thompson as a director (3 pages)
15 May 2012Appointment of Paul Mitchell Levett as a director (3 pages)
15 May 2012Appointment of Mark Andrew Thompson as a director (3 pages)
15 May 2012Appointment of Paul Mitchell Levett as a director (3 pages)
26 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
26 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (15 pages)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (15 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 2,014,423.00
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 2,014,423.00
(4 pages)
23 September 2011Appointment of Stv Nominee Limited as a director (3 pages)
23 September 2011Appointment of Stv Nominee Limited as a director (3 pages)
15 September 2011Statement of capital following an allotment of shares on 15 July 2009
  • GBP 1,864,423.0
(2 pages)
15 September 2011Statement of capital following an allotment of shares on 15 July 2009
  • GBP 1,864,423.0
(2 pages)
15 September 2011Statement of capital following an allotment of shares on 15 September 2009
  • GBP 1,864,423.0
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 15 September 2009
  • GBP 1,864,423.0
(3 pages)
14 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 08/03/2011.
(6 pages)
14 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 08/03/2011.
(6 pages)
14 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 20/10/2009.
(6 pages)
14 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 21/10/2009 to 02/02/2010.
(6 pages)
14 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 09/03/2011 to 31/07/2011.
(6 pages)
14 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 21/07/2010.
(6 pages)
14 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 20/10/2009.
(6 pages)
14 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 09/03/2011 to 31/07/2011.
(6 pages)
14 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 21/07/2010.
(6 pages)
14 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 21/10/2009 to 02/02/2010.
(6 pages)
16 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1,990,423
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.
(5 pages)
16 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 1,990,423
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.
(5 pages)
21 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 1,739,423.0
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.
(5 pages)
12 April 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 1,739,423.0
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.
(5 pages)
29 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
29 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
1 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
1 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
9 September 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 1,379,985
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.
(6 pages)
9 September 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 1,379,985
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.
(6 pages)
24 August 2010Termination of appointment of Robin Horgan as a director (1 page)
24 August 2010Termination of appointment of Robin Horgan as a director (1 page)
20 August 2010Termination of appointment of Robin Horgan as a director (2 pages)
20 August 2010Termination of appointment of Robin Horgan as a director (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
1 July 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 1,018,002
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.
(5 pages)
1 July 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 1,018,002
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.
(5 pages)
1 July 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 1,018,002
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.
(5 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
3 June 2010Appointment of Andrew Mark Hamilton as a director (5 pages)
3 June 2010Appointment of Andrew Mark Hamilton as a director (5 pages)
14 April 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
14 April 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
4 February 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 0.706670
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.
(5 pages)
4 February 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 0.706670
  • ANNOTATION A second filed SH01 was registered on 14/09/2011.
(5 pages)
20 October 2009Statement of capital following an allotment of shares on 21 August 2009
  • GBP 80,667.532034
(2 pages)
20 October 2009Form 123 incre nom cap £1344672.00 beyond 60000.00 (2 pages)
20 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase cap from 60000 to 1404672
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
20 October 2009Form 123 incre nom cap £1344672.00 beyond 60000.00 (2 pages)
20 October 2009Statement of capital following an allotment of shares on 21 August 2009
  • GBP 80,667.532034
(2 pages)
20 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase cap from 60000 to 1404672
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
19 October 2009Statement of capital following an allotment of shares on 15 September 2009
  • GBP 80,667
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 15 September 2009
  • GBP 80,667
(2 pages)
25 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 September 2009Registered office changed on 21/09/2009 from, 25 park lane, london, W1K 1RA (1 page)
21 September 2009Registered office changed on 21/09/2009 from, 25 park lane, london, W1K 1RA (1 page)
20 September 2009Director appointed patrick murray trant (4 pages)
20 September 2009Secretary appointed robin brian horgan (2 pages)
20 September 2009Director appointed nicholas valentine robson (2 pages)
20 September 2009Director appointed patrick murray trant (4 pages)
20 September 2009Director appointed nicholas valentine robson (2 pages)
20 September 2009Appointment terminated secretary elizabeth mallett (1 page)
20 September 2009Appointment terminated secretary elizabeth mallett (1 page)
20 September 2009Secretary appointed robin brian horgan (2 pages)
2 September 2009Company name changed purify solutions LIMITED\certificate issued on 02/09/09 (7 pages)
2 September 2009Company name changed purify solutions LIMITED\certificate issued on 02/09/09 (7 pages)
23 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2009Ad 15/07/09\gbp si [email protected]=59999.5\gbp ic 0.5/60000\ (2 pages)
23 July 2009Nc inc already adjusted 15/07/09 (1 page)
23 July 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
23 July 2009Nc inc already adjusted 15/07/09 (1 page)
23 July 2009Director appointed robin brian horgan (1 page)
23 July 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
23 July 2009Ad 15/07/09\gbp si [email protected]=59999.5\gbp ic 0.5/60000\ (2 pages)
23 July 2009Director appointed robin brian horgan (1 page)
23 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2009Incorporation (10 pages)
7 July 2009Incorporation (10 pages)