PURE IP LIMITED - LONDON
Company Profile | Company Filings |
Overview
PURE IP LIMITED is a Private Limited Company from LONDON and has the status: Active.
PURE IP LIMITED was incorporated 20 years ago on 23/01/2004 and has the registered number: 05024088. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PURE IP LIMITED was incorporated 20 years ago on 23/01/2004 and has the registered number: 05024088. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PURE IP LIMITED - LONDON
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
89 5TH FLOOR
LONDON
SE1 7TP
This Company Originates in : United Kingdom
Previous trading names include:
CHARIOT TELECOM LIMITED (until 09/03/2004)
CHARIOT TELECOM LIMITED (until 09/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/02/2023 | 18/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRIAN RICHARD KORNMANN | Feb 1979 | American | Director | 2023-06-27 | CURRENT |
MR GEOFFREY MICHAEL BLOSS | May 1974 | American | Director | 2023-06-27 | CURRENT |
JESSE AUSTIN KLEIN | Dec 1981 | American | Director | 2023-06-27 | CURRENT |
ALPHA SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-01-23 UNTIL 2004-01-23 | RESIGNED | ||
MR ROGER PHILIP WILLIAMS | Mar 1952 | British | Director | 2004-07-22 UNTIL 2004-08-01 | RESIGNED |
MR DAVID LYNTON WALSH | Dec 1975 | New Zealander | Director | 2020-05-13 UNTIL 2023-06-27 | RESIGNED |
GARY RUSSELL FORREST | Jun 1965 | British | Director | 2004-01-23 UNTIL 2004-07-23 | RESIGNED |
BRYNLEY DAVIES | Oct 1964 | British | Director | 2004-09-09 UNTIL 2007-07-03 | RESIGNED |
GARY RUSSELL FORREST | Jun 1965 | British | Director | 2004-08-02 UNTIL 2023-06-27 | RESIGNED |
JASON KEITH HARDING | Jan 1969 | Secretary | 2004-01-23 UNTIL 2004-08-01 | RESIGNED | |
THOMAS FORREST | Feb 1940 | Secretary | 2007-07-03 UNTIL 2013-02-18 | RESIGNED | |
GARY RUSSELL FORREST | Jun 1965 | British | Secretary | 2004-08-01 UNTIL 2007-07-03 | RESIGNED |
ALPHA DIRECT LIMITED | Corporate Nominee Director | 2004-01-23 UNTIL 2004-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bcm One Uk International Limited | 2023-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Melanie Barbara Forrest | 2021-04-16 - 2023-06-27 | 6/1965 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Gary Russell Forrest | 2016-04-06 - 2023-06-27 | 6/1965 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pure IP Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-16 | 31-12-2022 | £795,592 Cash £891,456 equity |
Pure IP Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-10 | 31-12-2021 | £1,372,112 Cash £2,107,662 equity |
Pure IP Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-27 | 31-12-2020 | £1,332,481 Cash £2,310,649 equity |
Pure IP Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-21 | 31-12-2019 | £933,500 Cash £1,380,847 equity |
Pure IP Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-09 | 31-12-2018 | £749,236 Cash £758,873 equity |