Background WavePink WaveYellow Wave

PURE SAFETY GROUP HOLDINGS LIMITED (10874688)

PURE SAFETY GROUP HOLDINGS LIMITED (10874688) is an active UK company. incorporated on 19 July 2017. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PURE SAFETY GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include AMELER, Julian Philipp, ARNEY, John Andrew.

Company Number
10874688
Status
active
Type
ltd
Incorporated
19 July 2017
Age
8 years
Address
10874688 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AMELER, Julian Philipp, ARNEY, John Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE SAFETY GROUP HOLDINGS LIMITED

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

Status

active

Active since 8 years ago

Company No

10874688

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

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

10874688 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

87 the Hundred Romsey SO51 8BZ England
From: 16 January 2025To: 11 February 2025
Psg New Road Sheerness ME12 1PZ England
From: 29 January 2021To: 16 January 2025
Unit 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

35 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Jul 18
Director Left
Nov 18
Director Joined
Dec 19
Director Left
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Aug 21
Director Left
Mar 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Mar 23
Director Left
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Director Left
Jul 24
Loan Secured
Jan 25
Funding Round
Jan 26
8
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SCOTT, Danielle

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 01 May 2024

AMELER, Julian Philipp

Active
Shelton Street, LondonWC2H 9JQ
Born March 1986
Director
Appointed 19 Jul 2017

ARNEY, John Andrew

Active
Shelton Street, LondonWC2H 9JQ
Born February 1968
Director
Appointed 19 Jul 2017

HORTON, David Michael

Resigned
New Road, SheernessME12 1PZ
Secretary
Appointed 11 Jan 2018
Resigned 28 Nov 2023

COPLAN, Kevin Gale

Resigned
New Road, SheernessME12 1PZ
Born March 1967
Director
Appointed 11 Jan 2018
Resigned 06 Jan 2023

CORRIN, Tom

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

GATES, Brad

Resigned
27b Floral Street, Greater LondonWC23 9DP
Born July 1970
Director
Appointed 11 Aug 2017
Resigned 04 Nov 2018

KASSLING, William

Resigned
1-2 Hatfields, LondonSE1 9PG
Born January 1944
Director
Appointed 11 Aug 2017
Resigned 19 Oct 2020

MARSDEN, Richard

Resigned
New Road, SheernessME12 1PZ
Born August 1972
Director
Appointed 19 Oct 2020
Resigned 25 Feb 2022

PATON, Jock Fergus

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

PETTERSSON, Anders

Resigned
1-2 Hatfields, LondonSE1 9PG
Born April 1959
Director
Appointed 11 Aug 2017
Resigned 19 Oct 2020

PICCIONE, Joe James

Resigned
Cargo Works, LondonSE1 9PG
Born October 1961
Director
Appointed 04 Nov 2019
Resigned 30 Jun 2020

SCHYLIT, Roland

Resigned
1-2 Hatfields, LondonSE1 9PG
Born January 1954
Director
Appointed 20 Nov 2017
Resigned 19 Oct 2020

VANDE STEEG, Nickolas William

Resigned
1-2 Hatfields, LondonSE1 9PG
Born January 1943
Director
Appointed 28 Feb 2018
Resigned 19 Oct 2020

VELASCO, Pastor

Resigned
1-2 Hatfields, LondonSE1 9PG
Born November 1959
Director
Appointed 28 Feb 2018
Resigned 19 Oct 2020

VELASCO, Pastor

Resigned
27b Flora Street, Greater LondonWC23 9DP
Born November 1959
Director
Appointed 11 Aug 2017
Resigned 24 Oct 2017

WARD, Jeffrey Graham

Resigned
New Road, SheernessME12 1PZ
Born November 1978
Director
Appointed 19 Oct 2020
Resigned 29 Jul 2024

Persons with significant control

1

27b Floral Street, LondonWC23 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Default Companies House Registered Office Address Applied
24 February 2026
RP05RP05
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
21 July 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
11 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Capital Allotment Shares
20 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
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 Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
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 Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 February 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
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
25 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
21 July 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
19 July 2017
NEWINCIncorporation