Company NamePuricore Scientific Ltd
Company StatusDissolved
Company Number08801947
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameIntercede 2487 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Marella Atwood Thorell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2014(6 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 12 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMarella Thorell
NationalityBritish
StatusClosed
Appointed02 July 2014(6 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 12 February 2019)
RoleCompany Director
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr John Alexander Martin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 12 February 2019)
RolePuricore Ceo
Country of ResidenceUnited States
Correspondence AddressPuricore, Inc. 508 Lapp Road
Malvern
Pa
19355
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameMichael Richard Dwyer Ahston
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2014(6 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 18 June 2015)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed04 December 2013(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2013(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2013(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Cms (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
3 July 2015Registered office address changed from C/O C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from C/O C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 3 July 2015 (2 pages)
2 July 2015Appointment of Mr John Alexander Martin as a director on 18 June 2015 (2 pages)
1 July 2015Termination of appointment of Michael Richard Dwyer Ahston as a director on 18 June 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to C/O C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to C/O C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(5 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(5 pages)
13 August 2014Second filing of AP01 previously delivered to Companies House (5 pages)
25 July 2014Appointment of Marella Thorell as a secretary on 2 July 2014 (3 pages)
25 July 2014Appointment of Marella Thorell as a secretary on 2 July 2014 (3 pages)
17 July 2014Appointment of Michael Richard Dwyer Ahston as a director on 2 July 2014 (3 pages)
17 July 2014Appointment of Michael Richard Dwyer Ahston as a director on 2 July 2014 (3 pages)
11 July 2014Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
11 July 2014Appointment of Marella Thorell as a director (3 pages)
11 July 2014Termination of appointment of Mitre Directors Limited as a director (2 pages)
11 July 2014Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
11 July 2014Termination of appointment of William Yuill as a director (2 pages)
8 July 2014Company name changed intercede 2487 LIMITED\certificate issued on 08/07/14
  • CONNOT ‐
(3 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
(44 pages)