PURE SAFETY INVESTCO LIMITED

C/O Checkmate C/O Checkmate, Sheerness, ME12 1PZ, England
StatusACTIVE
Company No.10874473
CategoryPrivate Limited Company
Incorporated19 Jul 2017
Age6 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

PURE SAFETY INVESTCO LIMITED is an active private limited company with number 10874473. It was incorporated 6 years, 10 months, 1 day ago, on 19 July 2017. The company address is C/O Checkmate C/O Checkmate, Sheerness, ME12 1PZ, England.



Company Fillings

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 17 May 2024

Action Date: 10 May 2024

Category: Capital

Type: SH01

Date: 2024-05-10

Capital : 1,846,271.77 USD

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-10

Officer name: Mr Stephen James Robertson

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-10

Psc name: Pure Safety 2023 Limited

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Halkin Private Capital Limited

Change date: 2024-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ontario Pension Board

Cessation date: 2024-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-26

Officer name: Jock Fergus Paton

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-28

Officer name: David Michael Horton

Documents

View document PDF

Accounts with made up date

Date: 22 Nov 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2023

Action Date: 15 Mar 2023

Category: Capital

Type: SH01

Capital : 1,845,771.77 USD

Date: 2023-03-15

Documents

View document PDF

Capital allotment shares

Date: 28 May 2023

Action Date: 05 May 2023

Category: Capital

Type: SH01

Capital : 1,845,671.77 USD

Date: 2023-05-05

Documents

View document PDF

Resolution

Date: 25 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-15

Psc name: Tom Corrin

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-15

Psc name: Halkin Private Capital Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-15

Psc name: Pure Safety 2023 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Old address: Psg New Road Sheerness ME12 1PZ England

Change date: 2023-04-03

New address: C/O Checkmate New Road Sheerness ME12 1PZ

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2023

Action Date: 15 Mar 2023

Category: Capital

Type: SH01

Capital : 1,845,082.89 USD

Date: 2023-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Thomas Robertson

Appointment date: 2023-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2023

Action Date: 15 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-15

Charge number: 108744730001

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-11

Officer name: Tom Corrin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jock Fergus Paton

Appointment date: 2023-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederic Martin Clark

Appointment date: 2023-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Gayle Coplan

Termination date: 2023-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nickolas William Vande Steeg

Termination date: 2023-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type group

Date: 16 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Philipp Ameler

Change date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

New address: Psg New Road Sheerness ME12 1PZ

Old address: G.01, Cargo Works 1-2 Hatfields London SE1 9PG England

Change date: 2021-01-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-28

Officer name: Mr David Michael Horton

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Mr Kevin Gayle Coplan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nickolas William Vande Steeg

Appointment date: 2020-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2020

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2018

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 1,217,440.34 USD

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-26

Capital : 1,536,346.07 USD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

New address: G.01, Cargo Works 1-2 Hatfields London SE1 9PG

Old address: Amadeus House 27B Floral Street Greater London London WC23 9DP United Kingdom

Change date: 2018-03-16

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-11

Capital : 1,211,828.32 USD

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2017

Action Date: 24 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-24

Capital : 1,216,660.19 USD

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-11

Psc name: Tom Corrin

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julian Ameler

Notification date: 2017-08-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Andrew Arney

Change date: 2017-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ontario Pension Board

Notification date: 2017-08-11

Documents

View document PDF

Incorporation company

Date: 19 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIANE VON FURSTENBERG STUDIO UK LIMITED

25 BRUTON STREET,LONDON,W1J 6QH

Number:04437731
Status:ACTIVE
Category:Private Limited Company

ESPRIT RECRUITMENT SERVICES LIMITED

YORKSHIRE HOUSE,LIVERPOOL,L3 9AG

Number:09924195
Status:LIQUIDATION
Category:Private Limited Company

GEORGE LOWDEN DOWNPATRICK LIMITED

UNIT 27,DOWNPATRICK,BT30 9UP

Number:NI640410
Status:ACTIVE
Category:Private Limited Company

HZO LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08773675
Status:ACTIVE
Category:Private Limited Company

MORLAND DIGITAL LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08649558
Status:ACTIVE
Category:Private Limited Company

SAMEEDS P.T SERVICES LIMITED

24 TALBOT WALK,LONDON,NW10 9HU

Number:11409339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source