PYROPURE LIMITED - LONDON
Company Profile | Company Filings |
Overview
PYROPURE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PYROPURE LIMITED was incorporated 14 years ago on 07/07/2009 and has the registered number: 06955332. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PYROPURE LIMITED was incorporated 14 years ago on 07/07/2009 and has the registered number: 06955332. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PYROPURE LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
VESTRY HOUSE
LONDON
EC4R 0EH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PURIFY SOLUTIONS LIMITED (until 02/09/2009)
PURIFY SOLUTIONS LIMITED (until 02/09/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/07/2023 | 05/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STV NOMINEE LIMITED | Corporate Director | 2011-08-31 | CURRENT | ||
MR PATRICK MURRAY TRANT | Jan 1953 | British | Director | 2009-08-21 | CURRENT |
PETER SELKIRK | Aug 1955 | British | Director | 2013-11-26 | CURRENT |
MR NICHOLAS VALENTINE ROBSON | Jun 1955 | British | Director | 2009-08-21 | CURRENT |
MR MARK ANDREW THOMPSON | Feb 1965 | British | Director | 2012-03-28 UNTIL 2014-02-28 | RESIGNED |
MR PAUL MITCHELL LEVETT | Dec 1957 | British | Director | 2012-03-01 UNTIL 2013-12-10 | RESIGNED |
MR ROBIN BRIAN HORGAN | Nov 1951 | British | Director | 2009-07-14 UNTIL 2010-07-01 | RESIGNED |
MR ANDREW MARK HAMILTON | Oct 1959 | British | Director | 2010-04-27 UNTIL 2013-12-31 | RESIGNED |
MS CEDRIANE MARIE DE BOUCAUD | Sep 1969 | French | Director | 2009-07-07 UNTIL 2011-09-23 | RESIGNED |
COLIN ANDREW MCWHIRTER | Secretary | 2013-06-27 UNTIL 2014-01-17 | RESIGNED | ||
ELIZABETH ANNE MALLETT | Secretary | 2009-07-07 UNTIL 2009-08-21 | RESIGNED | ||
MR ROBIN BRIAN HORGAN | Nov 1951 | British | Secretary | 2009-08-21 UNTIL 2013-06-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Charlton Loveless | 2019-06-05 | 9/1949 | London | Significant influence or control as trust |
Stv Gp Ltd | 2016-04-06 - 2018-09-28 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Voting rights 50 to 75 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm |
|
Stv Gp Limited | 2016-04-06 - 2018-09-28 | London |
Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pyropure Limited Accounts | 2023-12-26 | 31-03-2023 | £486 Cash £-85,337 equity |
Pyropure Limited Accounts | 2022-12-21 | 31-03-2022 | £454 Cash £-56,265 equity |
Pyropure Limited Accounts | 2021-12-24 | 31-03-2021 | £2,271 Cash £-13,155 equity |
Pyropure Limited Accounts | 2021-04-29 | 31-03-2020 | £1,453 Cash £28,627 equity |
Pyropure Limited Accounts | 2019-06-22 | 31-03-2019 | £2,361 Cash £-598,118 equity |
Pyropure Limited Accounts | 2018-07-11 | 31-03-2018 | £38,949 Cash £-364,156 equity |
Pyropure Limited Accounts | 2017-10-06 | 31-03-2017 | £8,369 Cash £-39,167 equity |
Pyropure Limited Accounts | 2016-07-16 | 31-03-2016 | £65,408 Cash £-6,893,682 equity |
Pyropure Limited Accounts | 2015-08-20 | 31-03-2015 | £64,706 Cash £-5,639,879 equity |