Pure Data Centres Group Limited LONDON


Pure Data Centres Group started in year 2013 as Private Limited Company with registration number 08413665. The Pure Data Centres Group company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 5 Fleet Place. Postal code: EC4M 7RD. Since 24th July 2015 Pure Data Centres Group Limited is no longer carrying the name Global Data Centres.

At the moment there are 9 directors in the the firm, namely James P., Dawn C. and Ian W. and others. In addition one secretary - Nicola G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicholas O. who worked with the the firm until 25 May 2023.

Pure Data Centres Group Limited Address / Contact

Office Address 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08413665
Date of Incorporation Thu, 21st Feb 2013
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

James P.

Position: Director

Appointed: 18 October 2023

Nicola G.

Position: Secretary

Appointed: 25 May 2023

Dawn C.

Position: Director

Appointed: 19 October 2021

Ian W.

Position: Director

Appointed: 13 April 2021

William D.

Position: Director

Appointed: 13 April 2021

Nicholas O.

Position: Director

Appointed: 02 October 2020

Giles H.

Position: Director

Appointed: 02 October 2020

Beau B.

Position: Director

Appointed: 02 October 2020

Ramesh V.

Position: Director

Appointed: 12 April 2017

Simon B.

Position: Director

Appointed: 18 October 2016

Clive A.

Position: Director

Appointed: 20 November 2020

Resigned: 27 January 2023

Nicholas O.

Position: Secretary

Appointed: 26 November 2018

Resigned: 25 May 2023

Charles B.

Position: Director

Appointed: 29 August 2017

Resigned: 24 July 2019

Pascal B.

Position: Director

Appointed: 12 April 2017

Resigned: 29 August 2017

Paul H.

Position: Director

Appointed: 25 August 2016

Resigned: 12 November 2019

Paul H.

Position: Director

Appointed: 25 August 2016

Resigned: 26 September 2019

Rodney C.

Position: Director

Appointed: 09 November 2015

Resigned: 13 December 2016

Martin L.

Position: Director

Appointed: 21 February 2013

Resigned: 24 April 2023

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Watt Equityco S.a.r.l from Luxembourg - 2449, Luxembourg. This PSC is categorised as "a societe a responsabililte limitee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Martin L. This PSC owns 75,01-100% shares.

Watt Equityco S.A.R.L

Building 26a, 7th Floor Boulevard Royal, Luxembourg - 2449, Luxembourg

Legal authority Luxembourg Law
Legal form Societe A Responsabililte Limitee
Country registered Luxembourg
Place registered Registre De Commerce Et Des Societes (Rcs)
Registration number B217185
Notified on 4 October 2020
Ceased on 4 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin L.

Notified on 6 April 2016
Ceased on 4 October 2020
Nature of control: 75,01-100% shares

Company previous names

Global Data Centres July 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-29
Net Worth11493 127
Balance Sheet
Cash Bank In Hand11522 094
Current Assets 1864 837
Debtors  342 743
Net Assets Liabilities Including Pension Asset Liability11493 127
Tangible Fixed Assets  10 971
Reserves/Capital
Called Up Share Capital 1473
Profit Loss Account Reserve  -387 460
Shareholder Funds11493 127
Other
Consideration For Shares Issued  872 873
Creditors Due Within One Year  382 781
Fixed Assets  11 071
Investments Fixed Assets  100
Net Current Assets Liabilities 1482 056
Nominal Value Shares Issued  24
Number Shares Allotted1147 325
Number Shares Issued  2 424 643
Percentage Participating Interest Or Investment Held  23
Percentage Subsidiary Held  100
Par Value Share11 
Share Capital Allotted Called Up Paid11 
Share Premium Account  880 114
Value Shares Allotted 1473

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 22nd December 2023: 1201.54 GBP, 159538214.11 USD
filed on: 2nd, February 2024
Free Download (5 pages)

Company search

Advertisements