Pureprofile Uk Limited LONDON


Pureprofile Uk started in year 2000 as Private Limited Company with registration number 04077299. The Pureprofile Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 3rd Floor, Unit 3B, Zetland House. Postal code: EC2A 4HJ. Since Thursday 29th August 2002 Pureprofile Uk Limited is no longer carrying the name Pureprofile.

The company has one director. Timothy P., appointed on 22 November 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pureprofile Uk Limited Address / Contact

Office Address 3rd Floor, Unit 3B, Zetland House
Office Address2 5-25 Scrutton Street
Town London
Post code EC2A 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04077299
Date of Incorporation Mon, 25th Sep 2000
Industry Market research and public opinion polling
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Timothy P.

Position: Director

Appointed: 22 November 2021

Andrew E.

Position: Director

Appointed: 05 February 2018

Resigned: 20 December 2021

Fredrick S.

Position: Secretary

Appointed: 28 April 2004

Resigned: 17 February 2016

Paul C.

Position: Director

Appointed: 28 May 2003

Resigned: 05 February 2018

Michael S.

Position: Director

Appointed: 12 May 2003

Resigned: 01 October 2009

Fredrick S.

Position: Director

Appointed: 10 May 2003

Resigned: 17 February 2016

Robert B.

Position: Secretary

Appointed: 10 May 2003

Resigned: 28 April 2004

Mavis B.

Position: Secretary

Appointed: 02 October 2000

Resigned: 10 May 2003

Robert B.

Position: Director

Appointed: 02 October 2000

Resigned: 03 March 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2000

Resigned: 02 October 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 September 2000

Resigned: 02 October 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Pureprofile Ltd. from Surry Hills, Australia. This PSC is categorised as "a private limited liability", 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. The second one in the persons with significant control register is Pureprofile Global Pty Ltd that entered Surry Hills, Australia as the address. This PSC has a legal form of "a private limited liability", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pureprofile Ltd.

263 Riley Street, Pureprofile, Surry Hills, New South Wales, 2010, Australia

Legal authority Corporations Act 2001 (Cth)
Legal form Private Limited Liability
Country registered Australia
Place registered Asic Register
Registration number 00000000
Notified on 20 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pureprofile Global Pty Ltd

263 Riley Street, Pureprofile, Surry Hills, New South Wales, 2010, Australia

Legal authority Corporations Act 2001 (Cth)
Legal form Private Limited Liability
Country registered Australia
Place registered Asic Register
Registration number 00000000
Notified on 20 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pureprofile August 29, 2002
Zone Reserve October 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 11th, April 2023
Free Download (20 pages)

Company search