About

Registered Number: 01642550
Date of Incorporation: 10/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 25 Canada Square Level 37, London, E14 5LQ,

 

Pure Technologies Uk Ltd was registered on 10 June 1982, it's status at Companies House is "Active". Pure Technologies Uk Ltd has 14 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Megan 26 February 2019 - 1
CLIFT, James Stuart 01 February 1995 05 March 2007 1
ELLIOTT, John Francis 09 May 2008 26 February 2019 1
HAHNE, Clifford 05 March 2007 09 May 2008 1
HYER, Michael 05 March 2007 09 May 2008 1
KEEBLER, Karen Doris 09 May 2008 15 May 2014 1
MANNING, Richard 05 March 2007 09 May 2008 1
PAUL, Steven Mark 17 May 2004 05 March 2007 1
PRICE, Gayle Beers Jnr N/A 17 September 1998 1
REES STONER, John N/A 30 April 2011 1
SALVESON, Clive Francis 14 January 1999 30 April 2011 1
WRIGGLESWORTH, Michael Robert 09 May 2008 26 February 2019 1
Secretary Name Appointed Resigned Total Appointments
WRIGGLESWORTH, Michael Robert 26 February 2019 - 1
SPRINGER, Nicole 28 January 2015 26 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 24 September 2019
AP03 - Appointment of secretary 28 February 2019
AP01 - Appointment of director 28 February 2019
TM02 - Termination of appointment of secretary 28 February 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AD01 - Change of registered office address 26 February 2019
CS01 - N/A 08 October 2018
CH02 - Change of particulars for corporate director 08 October 2018
CH04 - Change of particulars for corporate secretary 08 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 10 October 2017
CH01 - Change of particulars for director 09 October 2017
CH03 - Change of particulars for secretary 09 October 2017
AA - Annual Accounts 05 October 2017
AP02 - Appointment of corporate director 13 January 2017
AP04 - Appointment of corporate secretary 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
AD01 - Change of registered office address 13 January 2017
CH04 - Change of particulars for corporate secretary 02 November 2016
CH02 - Change of particulars for corporate director 02 November 2016
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 14 October 2016
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 28 September 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 October 2015
AP02 - Appointment of corporate director 17 September 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AP04 - Appointment of corporate secretary 07 August 2015
AD01 - Change of registered office address 07 August 2015
CERTNM - Change of name certificate 27 July 2015
DISS40 - Notice of striking-off action discontinued 29 January 2015
AR01 - Annual Return 28 January 2015
AP03 - Appointment of secretary 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 16 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 15 January 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 11 June 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
AA - Annual Accounts 21 September 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 13 July 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 12 October 2005
AUD - Auditor's letter of resignation 06 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 18 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 27 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 March 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 22 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 December 2000
AA - Annual Accounts 26 October 2000
363s - Annual Return 23 October 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288c - Notice of change of directors or secretaries or in their particulars 15 February 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 09 September 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1998
363s - Annual Return 15 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
395 - Particulars of a mortgage or charge 01 October 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 09 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 1997
395 - Particulars of a mortgage or charge 04 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1996
363s - Annual Return 18 October 1996
AA - Annual Accounts 09 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1996
395 - Particulars of a mortgage or charge 17 April 1996
395 - Particulars of a mortgage or charge 17 April 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 12 September 1995
288 - N/A 19 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1994
363s - Annual Return 13 October 1994
AA - Annual Accounts 28 September 1994
395 - Particulars of a mortgage or charge 05 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1994
395 - Particulars of a mortgage or charge 14 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 30 September 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 06 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1991
395 - Particulars of a mortgage or charge 03 September 1991
395 - Particulars of a mortgage or charge 28 August 1991
RESOLUTIONS - N/A 25 March 1991
RESOLUTIONS - N/A 25 March 1991
RESOLUTIONS - N/A 25 March 1991
363a - Annual Return 09 November 1990
AA - Annual Accounts 31 October 1990
395 - Particulars of a mortgage or charge 25 October 1990
395 - Particulars of a mortgage or charge 25 October 1990
395 - Particulars of a mortgage or charge 25 October 1990
395 - Particulars of a mortgage or charge 25 October 1990
288 - N/A 29 June 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 29 September 1988
288 - N/A 27 September 1988
288 - N/A 05 May 1988
AA - Annual Accounts 12 February 1988
288 - N/A 27 November 1987
363 - Annual Return 26 October 1987
288 - N/A 22 September 1987
287 - Change in situation or address of Registered Office 11 February 1987
AA - Annual Accounts 06 October 1986
363 - Annual Return 06 October 1986
288 - N/A 19 June 1986
CERTNM - Change of name certificate 09 March 1984
NEWINC - New incorporation documents 10 June 1982

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 24 September 1998 Fully Satisfied

N/A

Deed of charge over credit balances 30 June 1997 Fully Satisfied

N/A

Deed of charge over credit balances 29 March 1996 Fully Satisfied

N/A

Deed of charge over credit balances 29 March 1996 Fully Satisfied

N/A

Charge over credit balances 27 July 1994 Fully Satisfied

N/A

Deed of charge over credit balances 07 March 1994 Fully Satisfied

N/A

Letter of charge 19 August 1991 Fully Satisfied

N/A

Assignment 19 August 1991 Fully Satisfied

N/A

Letter of charge 08 October 1990 Fully Satisfied

N/A

Letter of charge 08 October 1990 Fully Satisfied

N/A

Letter of charge 08 October 1990 Fully Satisfied

N/A

Assignment 08 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.