Puridify Ltd. STEVENAGE


Puridify started in year 2013 as Private Limited Company with registration number 08446072. The Puridify company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Stevenage at Stevenage Bioscience Catalyst. Postal code: SG1 2FX.

The company has 3 directors, namely Ludovic B., Andrew L. and Maria D.. Of them, Maria D. has been with the company the longest, being appointed on 24 November 2017 and Ludovic B. has been with the company for the least time - from 31 December 2023. As of 25 April 2024, there were 11 ex directors - Emmanuel L., Olivier L. and others listed below. There were no ex secretaries.

Puridify Ltd. Address / Contact

Office Address Stevenage Bioscience Catalyst
Office Address2 Gunnels Wood Road
Town Stevenage
Post code SG1 2FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08446072
Date of Incorporation Fri, 15th Mar 2013
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Ludovic B.

Position: Director

Appointed: 31 December 2023

Andrew L.

Position: Director

Appointed: 31 August 2022

Maria D.

Position: Director

Appointed: 24 November 2017

Emmanuel L.

Position: Director

Appointed: 24 November 2017

Resigned: 31 December 2023

Olivier L.

Position: Director

Appointed: 24 November 2017

Resigned: 31 August 2022

Iwan R.

Position: Director

Appointed: 24 November 2017

Resigned: 31 March 2022

Inga D.

Position: Director

Appointed: 30 July 2015

Resigned: 24 November 2017

Steven D.

Position: Director

Appointed: 01 May 2015

Resigned: 24 November 2017

Matthew F.

Position: Director

Appointed: 23 May 2014

Resigned: 24 November 2017

Barbara D.

Position: Director

Appointed: 23 May 2014

Resigned: 24 November 2017

Maina B.

Position: Director

Appointed: 23 May 2014

Resigned: 30 July 2015

Tom H.

Position: Director

Appointed: 17 May 2013

Resigned: 23 May 2014

Iwan R.

Position: Director

Appointed: 17 May 2013

Resigned: 23 May 2014

Oliver H.

Position: Director

Appointed: 15 March 2013

Resigned: 31 August 2022

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Launchchange Operations Limited from Sheffield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Cytiva Bioscience Holding Limited that entered Little Chalfont, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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. The third one is Touchstone Innovations Businesses Llp, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares. This PSC , owns 25-50% shares.

Launchchange Operations Limited

19 Jessops Riverside 800 Brightside Lane, Sheffield, S9 2RX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07105768
Notified on 11 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cytiva Bioscience Holding Limited

Amersham Place Nightingales Lane, Little Chalfont, Buckinghamshire, HP7 9NA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11013192
Notified on 24 November 2017
Ceased on 11 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Touchstone Innovations Businesses Llp

7 Air Street, London, W1B 5AD, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 24 November 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Director appointment termination date: December 31, 2023
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements