Background WavePink WaveYellow Wave

PURE SAFETY INVESTCO LIMITED (10874473)

PURE SAFETY INVESTCO LIMITED (10874473) is an active UK company. incorporated on 19 July 2017. with registered office in Romsey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PURE SAFETY INVESTCO LIMITED has been registered for 8 years. Current directors include AMELER, Julian Philipp, ARNEY, John Andrew, CLARK, Frederic Martin and 2 others.

Company Number
10874473
Status
active
Type
ltd
Incorporated
19 July 2017
Age
8 years
Address
87 The Hundred, Romsey, SO51 8BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AMELER, Julian Philipp, ARNEY, John Andrew, CLARK, Frederic Martin, ROBERTSON, Jack Thomas, ROBERTSON, Stephen James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE SAFETY INVESTCO LIMITED

PURE SAFETY INVESTCO LIMITED is an active company incorporated on 19 July 2017 with the registered office located in Romsey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PURE SAFETY INVESTCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10874473

LTD Company

Age

8 Years

Incorporated 19 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 31 May 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

87 The Hundred Romsey, SO51 8BZ,

Previous Addresses

C/O Checkmate New Road Sheerness ME12 1PZ England
From: 3 April 2023To: 16 January 2025
Psg New Road Sheerness ME12 1PZ England
From: 29 January 2021To: 3 April 2023
G.01, Cargo Works 1-2 Hatfields London SE1 9PG England
From: 16 March 2018To: 29 January 2021
Amadeus House 27B Floral Street Greater London London WC23 9DP United Kingdom
From: 19 July 2017To: 16 March 2018
Timeline

24 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Sept 17
New Owner
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Funding Round
Mar 23
Owner Exit
Apr 23
Funding Round
May 23
Funding Round
Aug 23
Director Left
Mar 24
Owner Exit
May 24
Funding Round
May 24
Director Joined
May 24
8
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

AMELER, Julian Philipp

Active
The Hundred, RomseySO51 8BZ
Born March 1986
Director
Appointed 19 Jul 2017

ARNEY, John Andrew

Active
The Hundred, RomseySO51 8BZ
Born February 1968
Director
Appointed 19 Jul 2017

CLARK, Frederic Martin

Active
The Hundred, RomseySO51 8BZ
Born January 1959
Director
Appointed 08 Feb 2023

ROBERTSON, Jack Thomas

Active
The Hundred, RomseySO51 8BZ
Born June 1991
Director
Appointed 15 Mar 2023

ROBERTSON, Stephen James

Active
St Helier, JerseyJE1 1ST
Born March 1960
Director
Appointed 10 May 2024

HORTON, David Michael

Resigned
New Road, SheernessME12 1PZ
Secretary
Appointed 28 Jul 2020
Resigned 28 Nov 2023

COPLAN, Kevin Gayle

Resigned
New Road, SheernessME12 1PZ
Born March 1967
Director
Appointed 19 Oct 2020
Resigned 06 Jan 2023

CORRIN, Tom

Resigned
New Road, SheernessME12 1PZ
Born April 1969
Director
Appointed 19 Jul 2017
Resigned 11 Mar 2023

PATON, Jock Fergus

Resigned
New Road, SheernessME12 1PZ
Born August 1989
Director
Appointed 13 Mar 2023
Resigned 26 Mar 2024

VANDE STEEG, Nickolas William

Resigned
New Road, SheernessME12 1PZ
Born January 1943
Director
Appointed 19 Oct 2020
Resigned 05 Jan 2023

Persons with significant control

6

4 Active
2 Ceased
The Hundred, RomseySO51 8BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2023
St Helier, JerseyJE1 1ST

Nature of Control

Right to appoint and remove directors
Notified 15 Mar 2023

Ontario Pension Board

Ceased
King St West, TorontoM5H3X6

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2017
Ceased 10 May 2024

Mr Tom Corrin

Ceased
27b Floral Street, Greater LondonWC23 9DP
Born April 1969

Nature of Control

Right to appoint and remove directors
Notified 11 Aug 2017
Ceased 15 Mar 2023

Mr Julian Philipp Ameler

Active
27b Floral Street, Greater LondonWC23 9DP
Born March 1986

Nature of Control

Right to appoint and remove directors
Notified 11 Aug 2017

Mr John Andrew Arney

Active
The Hundred, RomseySO51 8BZ
Born February 1968

Nature of Control

Right to appoint and remove directors
Notified 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Gazette Filings Brought Up To Date
17 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Resolution
30 May 2024
RESOLUTIONSResolutions
Memorandum Articles
30 May 2024
MAMA
Gazette Filings Brought Up To Date
22 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Accounts With Made Up Date
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
28 May 2023
SH01Allotment of Shares
Resolution
25 April 2023
RESOLUTIONSResolutions
Memorandum Articles
25 April 2023
MAMA
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Confirmation Statement With Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2022
AAAnnual Accounts
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
1 September 2017
SH10Notice of Particulars of Variation
Resolution
1 September 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 July 2017
NEWINCIncorporation