Background WavePink WaveYellow Wave

THE PURE LAND FOUNDATION (09581857)

THE PURE LAND FOUNDATION (09581857) is an active UK company. incorporated on 8 May 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE PURE LAND FOUNDATION has been registered for 10 years. Current directors include ATCHISON, Glen John, MACMILLAN, Josephine, WANG, Chia Hsing.

Company Number
09581857
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 May 2015
Age
10 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATCHISON, Glen John, MACMILLAN, Josephine, WANG, Chia Hsing
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PURE LAND FOUNDATION

THE PURE LAND FOUNDATION is an active company incorporated on 8 May 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE PURE LAND FOUNDATION was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09581857

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14, Hanover Square London W1S 1HP United Kingdom
From: 11 August 2017To: 27 July 2019
Hanover House Hanover Square London W1S 1HP United Kingdom
From: 11 August 2017To: 11 August 2017
C/O Harbottle & Lewis Llp 14 Hanover Square London W1S 1HP England
From: 12 July 2017To: 11 August 2017
Hanover House 14 Hanover Square London W1S 1HP United Kingdom
From: 15 July 2016To: 12 July 2017
13 Hanover Square London W1S 1HN United Kingdom
From: 8 May 2015To: 15 July 2016
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HAL MANAGEMENT LIMITED

Active
Savoy Court, LondonWC2R 0EX
Corporate secretary
Appointed 14 Jul 2017

ATCHISON, Glen John

Active
Savoy Court, LondonWC2R 0EX
Born January 1970
Director
Appointed 25 Jul 2016

MACMILLAN, Josephine

Active
Savoy Court, LondonWC2R 0EX
Born December 1968
Director
Appointed 21 Jul 2021

WANG, Chia Hsing

Active
Savoy Court, LondonWC2R 0EX
Born April 1966
Director
Appointed 23 Mar 2016

WATSON, Florian Graham

Resigned
14, Hanover Square, LondonW1S 1HP
Secretary
Appointed 08 May 2015
Resigned 14 Jul 2017

BOZZO, Luca

Resigned
Rue De Jargonnant, Geneva1207
Born August 1979
Director
Appointed 17 Nov 2017
Resigned 21 Jul 2021

GONZALEZ, Cyrille Francois

Resigned
Hanover Square, LondonW1S 1HN
Born March 1963
Director
Appointed 08 May 2015
Resigned 25 Jul 2016

OTAIBI, Hussam

Resigned
14, Hanover Square, LondonW1S 1HP
Born June 1972
Director
Appointed 08 May 2015
Resigned 17 Nov 2017

WILCOX, James Charles

Resigned
14, Hanover Square, LondonW1S 1HP
Born August 1957
Director
Appointed 08 May 2015
Resigned 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Resolution
22 December 2022
RESOLUTIONSResolutions
Memorandum Articles
22 December 2022
MAMA
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 July 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 July 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2015
NEWINCIncorporation