Background WavePink WaveYellow Wave

PURPOSE EUROPE LIMITED (08340026)

PURPOSE EUROPE LIMITED (08340026) is an active UK company. incorporated on 21 December 2012. with registered office in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. PURPOSE EUROPE LIMITED has been registered for 13 years. Current directors include HART, Clive David, HEIMANS, Jeremy.

Company Number
08340026
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
Raleigh House 14c Compass Point Business Pk, St Ives, PE27 5JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
HART, Clive David, HEIMANS, Jeremy
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPOSE EUROPE LIMITED

PURPOSE EUROPE LIMITED is an active company incorporated on 21 December 2012 with the registered office located in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. PURPOSE EUROPE LIMITED was registered 13 years ago.(SIC: 70210)

Status

active

Active since 13 years ago

Company No

08340026

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Raleigh House 14c Compass Point Business Pk Stocks Bridge Way St Ives, PE27 5JL,

Previous Addresses

C/O Paul a Hill & Co 3 Bull Lane St. Ives Cambridgeshire PE27 5AX
From: 4 December 2013To: 8 February 2017
21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 21 December 2012To: 4 December 2013
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 15
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
Aug 18
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
Loan Secured
Oct 21
Director Left
Dec 25
Director Left
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MANGAN, Julie

Active
Queen Victoria Street, LondonEC4V 4HN
Secretary
Appointed 30 Sept 2025

HART, Clive David

Active
14c Compass Point Business Pk, St IvesPE27 5JL
Born February 1973
Director
Appointed 17 Apr 2020

HEIMANS, Jeremy

Active
14c Compass Point Business Pk, St IvesPE27 5JL
Born October 1977
Director
Appointed 14 Nov 2013

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 21 Dec 2012
Resigned 05 Dec 2013

DAMON, Jonathan

Resigned
Apt 5b, New York Ny10028
Born April 1983
Director
Appointed 30 Apr 2018
Resigned 12 Feb 2020

DIXON, Timothy Edwin

Resigned
14c Compass Point Business Pk, St IvesPE27 5JL
Born July 1970
Director
Appointed 22 Oct 2015
Resigned 30 Apr 2018

GOFF, Simon Richard

Resigned
LondonSW11 1DA
Born April 1977
Director
Appointed 30 Apr 2018
Resigned 12 Feb 2020

REGIS, Virginie Fanny, Madame

Resigned
11 Rue De Tilsitt, Paris75017
Born February 1976
Director
Appointed 17 Apr 2020
Resigned 31 Dec 2025

SHANNON, Daniel Joseph

Resigned
14c Compass Point Business Pk, St IvesPE27 5JL
Born November 1979
Director
Appointed 30 Apr 2018
Resigned 12 Feb 2020

WILLIAMS, David Evan Huw

Resigned
14c Compass Point Business Pk, St IvesPE27 5JL
Born March 1966
Director
Appointed 17 Apr 2020
Resigned 31 Oct 2025

WILLIS, Simon Peter

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born September 1960
Director
Appointed 21 Dec 2012
Resigned 14 Nov 2013

PURPOSE GLOBAL PBC

Resigned
Fifth Avenue, New York
Corporate director
Appointed 21 Dec 2012
Resigned 17 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Place De L'Etoile, 75017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Fifth Avenue, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
23 April 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
9 April 2018
AAMDAAMD
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Corporate Director Company With Change Date
18 February 2016
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Change Corporate Director Company With Change Date
15 January 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Incorporation Company
21 December 2012
NEWINCIncorporation