Background WavePink WaveYellow Wave

PURE SAFETY 2023 LIMITED (14667964)

PURE SAFETY 2023 LIMITED (14667964) is an active UK company. incorporated on 16 February 2023. 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 2023 LIMITED has been registered for 3 years. Current directors include AMELER, Julian Philipp, ARNEY, John Andrew, ROBERTSON, Jack Thomas and 1 others.

Company Number
14667964
Status
active
Type
ltd
Incorporated
16 February 2023
Age
3 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, 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 2023 LIMITED

PURE SAFETY 2023 LIMITED is an active company incorporated on 16 February 2023 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 2023 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14667964

LTD Company

Age

3 Years

Incorporated 16 February 2023

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to N/A
Submitted on 17 February 2023 (3 years ago)

Next Due

Due by 31 December 2024
Period: 16 February 2023 - 31 December 2023

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

87 The Hundred Romsey, SO51 8BZ,

Previous Addresses

Adam House 7-10 Adam Street London WC2N 6AA England
From: 10 March 2023To: 23 March 2023
Psg New Road Sheerness ME12 1PZ United Kingdom
From: 16 February 2023To: 10 March 2023
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Director Left
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Funding Round
May 23
Funding Round
May 23
Director Joined
May 24
Funding Round
May 24
Funding Round
Jan 26
New Owner
Mar 26
Owner Exit
Mar 26
5
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HORTON, David

Active
The Hundred, RomseySO51 8BZ
Secretary
Appointed 16 Feb 2023

AMELER, Julian Philipp

Active
The Hundred, RomseySO51 8BZ
Born March 1986
Director
Appointed 16 Feb 2023

ARNEY, John Andrew

Active
The Hundred, RomseySO51 8BZ
Born February 1968
Director
Appointed 16 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

CORRIN, Tom

Resigned
7-10 Adam Street, LondonWC2N 6AA
Born April 1969
Director
Appointed 16 Feb 2023
Resigned 11 Mar 2023

Persons with significant control

6

4 Active
2 Ceased

Mr Julian Philipp Ameler

Active
The Hundred, RomseySO51 8BZ
Born March 1986

Nature of Control

Right to appoint and remove directors
Notified 03 Mar 2026
The Hundred, RomseySO51 8BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2024

Mr Julian Philipp Ameler

Ceased
The Hundred, RomseySO51 8BZ
Born March 1966

Nature of Control

Right to appoint and remove directors
Notified 15 Mar 2023
Ceased 03 Mar 2026
St Helier, JerseyJE1 1ST

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Mar 2023

Mr John Andrew Arney

Active
The Hundred, RomseySO51 8BZ
Born February 1968

Nature of Control

Right to appoint and remove directors
Notified 15 Mar 2023
New Road, SheernessME12 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2023
Ceased 15 Mar 2023
Fundings
Financials
Latest Activities

Filing History

34

Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Resolution
28 January 2026
RESOLUTIONSResolutions
Memorandum Articles
28 January 2026
MAMA
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Resolution
30 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 May 2023
SH01Allotment of Shares
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Memorandum Articles
16 March 2023
MAMA
Resolution
16 March 2023
RESOLUTIONSResolutions
Resolution
16 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 March 2023
MAMA
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2023
NEWINCIncorporation