Company NamePurus Wind Ltd
DirectorsDale Carman and Pontus Kristofer Berg
Company StatusActive
Company Number13892823
CategoryPrivate Limited Company
Incorporation Date3 February 2022(2 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Dale Carman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Pontus Kristofer Berg
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed12 June 2023(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Julian Proctor
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ

Location

Registered Address5th Floor
30 Panton Street
London
SW1Y 4AJ
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

9 May 2023Delivered on: 17 May 2023
Persons entitled: Sparebanken Møre Norwegian Registration No. 937 899 319

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 February 2024Confirmation statement made on 2 February 2024 with updates (4 pages)
5 January 2024Statement of capital following an allotment of shares on 28 December 2023
  • EUR 98,250,998
  • GBP 11,676,100
(3 pages)
4 January 2024Statement of capital following an allotment of shares on 10 November 2023
  • EUR 94,670,998
  • GBP 11,676,100
(3 pages)
9 October 2023Statement of capital following an allotment of shares on 7 September 2023
  • EUR 83,270,998
  • GBP 11,676,100
(3 pages)
4 October 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
15 August 2023Statement of capital following an allotment of shares on 11 July 2023
  • EUR 76,570,998
  • GBP 11,676,100
(3 pages)
22 June 2023Statement of capital following an allotment of shares on 9 June 2023
  • EUR 74,060,000
  • GBP 11,676,100
(3 pages)
14 June 2023Appointment of Mr Pontus Kristofer Berg as a director on 12 June 2023 (2 pages)
14 June 2023Termination of appointment of Julian Proctor as a director on 12 June 2023 (1 page)
8 June 2023Director's details changed for Mr Dale Carman on 5 September 2022 (2 pages)
8 June 2023Director's details changed for Mr Julian Proctor on 5 September 2022 (2 pages)
8 June 2023Change of details for Purus Marine Holdings (Uk) Ltd as a person with significant control on 5 September 2022 (2 pages)
8 June 2023Change of details for Mr Svein Engh as a person with significant control on 5 September 2022 (2 pages)
8 June 2023Change of details for Mr Gregg Scott Hymowitz as a person with significant control on 5 September 2022 (2 pages)
8 June 2023Change of details for Mr Julian Proctor as a person with significant control on 5 September 2022 (2 pages)
30 May 2023Statement of capital following an allotment of shares on 26 April 2023
  • EUR 45,060,000
  • GBP 11,676,100
(3 pages)
17 May 2023Registration of charge 138928230001, created on 9 May 2023 (17 pages)
17 April 2023Statement of capital following an allotment of shares on 16 March 2023
  • EUR 33,850,000
  • GBP 11,676,100
(3 pages)
17 April 2023Cessation of Dale Carman as a person with significant control on 14 October 2022 (1 page)
17 April 2023Statement of capital following an allotment of shares on 13 March 2023
  • GBP 11,676,100
  • EUR 2,850,000
(3 pages)
23 February 2023Statement of capital following an allotment of shares on 8 February 2023
  • GBP 11,676,100
(3 pages)
9 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
31 January 2023Notification of Gary Charles Linford as a person with significant control on 1 July 2022 (2 pages)
31 January 2023Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
31 January 2023Notification of Noorsurainah Tengah as a person with significant control on 14 October 2022 (2 pages)
21 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 8,315,100
(3 pages)
1 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 6,515,100
(3 pages)
7 October 2022Statement of capital following an allotment of shares on 15 September 2022
  • GBP 4,365,100
(3 pages)
7 October 2022Statement of capital following an allotment of shares on 15 September 2022
  • GBP 5,665,100
(3 pages)
5 September 2022Registered office address changed from 5th Floor Panton Street London SW1Y 4AJ England to 5th Floor 30 Panton Street London SW1Y 4AJ on 5 September 2022 (1 page)
5 September 2022Registered office address changed from 5th Floor, 12 st. James's Square London City of London SW1Y 4LB England to 5th Floor Panton Street London SW1Y 4AJ on 5 September 2022 (1 page)
23 March 2022Director's details changed for Mr Dale Carman on 23 March 2022 (2 pages)
23 March 2022Notification of Julian Proctor as a person with significant control on 23 March 2022 (2 pages)
23 March 2022Director's details changed for Mr Julian Proctor on 23 March 2022 (2 pages)
23 March 2022Change of details for Mr Dale Carman as a person with significant control on 23 March 2022 (2 pages)
16 March 2022Change of details for Mr Svein Engh as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Change of details for Mr Gregg Scott Hymowitz as a person with significant control on 16 March 2022 (2 pages)
7 February 2022Notification of Gregg Scott Hymowitz as a person with significant control on 3 February 2022 (2 pages)
7 February 2022Notification of Svein Engh as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Incorporation
Statement of capital on 2022-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)