About

Registered Number: 06607863
Date of Incorporation: 02/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25, Walbrook, London, EC4N 8AW,

 

Purple Bridge Group Ltd was founded on 02 June 2008 and has its registered office in London, it's status in the Companies House registry is set to "Active". Peel, Alistair, Rycraft, Mark are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYCRAFT, Mark 13 July 2015 06 November 2018 1
Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair 06 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 14 June 2019
PSC07 - N/A 08 January 2019
AD01 - Change of registered office address 08 January 2019
PSC02 - N/A 08 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 23 November 2018
SH08 - Notice of name or other designation of class of shares 23 November 2018
RESOLUTIONS - N/A 22 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AP03 - Appointment of secretary 15 November 2018
AP01 - Appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
MR04 - N/A 02 November 2018
AA - Annual Accounts 18 September 2018
CH01 - Change of particulars for director 13 August 2018
CS01 - N/A 04 June 2018
SH03 - Return of purchase of own shares 09 January 2018
SH03 - Return of purchase of own shares 09 January 2018
SH03 - Return of purchase of own shares 09 January 2018
AA - Annual Accounts 25 September 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 27 June 2017
SH08 - Notice of name or other designation of class of shares 13 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2017
RESOLUTIONS - N/A 09 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 23 November 2015
CH01 - Change of particulars for director 23 November 2015
SH08 - Notice of name or other designation of class of shares 15 October 2015
AA - Annual Accounts 18 September 2015
RESOLUTIONS - N/A 21 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 July 2015
SH08 - Notice of name or other designation of class of shares 21 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
RESOLUTIONS - N/A 30 June 2015
SH08 - Notice of name or other designation of class of shares 26 June 2015
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 09 June 2015
MR01 - N/A 06 May 2015
CH01 - Change of particulars for director 22 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 16 July 2014
SH08 - Notice of name or other designation of class of shares 16 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2014
SH01 - Return of Allotment of shares 16 July 2014
AA - Annual Accounts 02 October 2013
RESOLUTIONS - N/A 08 August 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 20 June 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 01 July 2011
SH01 - Return of Allotment of shares 02 February 2011
AA01 - Change of accounting reference date 18 January 2011
CERTNM - Change of name certificate 23 November 2010
DISS40 - Notice of striking-off action discontinued 16 November 2010
CH01 - Change of particulars for director 15 November 2010
AR01 - Annual Return 15 November 2010
RESOLUTIONS - N/A 07 October 2010
CONNOT - N/A 07 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 26 August 2009
CERTNM - Change of name certificate 07 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
287 - Change in situation or address of Registered Office 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
CERTNM - Change of name certificate 11 June 2008
NEWINC - New incorporation documents 02 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.