Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURIDIFY LTD.
Company Information for

PURIDIFY LTD.

STEVENAGE BIOSCIENCE CATALYST, GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2FX,
Company Registration Number
08446072
Private Limited Company
Active

Company Overview

About Puridify Ltd.
PURIDIFY LTD. was founded on 2013-03-15 and has its registered office in Stevenage. The organisation's status is listed as "Active". Puridify Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PURIDIFY LTD.
 
Legal Registered Office
STEVENAGE BIOSCIENCE CATALYST
GUNNELS WOOD ROAD
STEVENAGE
HERTFORDSHIRE
SG1 2FX
Other companies in SG1
 
Filing Information
Company Number 08446072
Company ID Number 08446072
Date formed 2013-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB171466308  
Last Datalog update: 2024-04-07 03:09:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURIDIFY LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PURIDIFY LTD.

Current Directors
Officer Role Date Appointed
MARIA DE LOS ANGELES KHOURY GONZALO
Director 2017-11-24
OLIVER JOHAN FLORIS HARDICK
Director 2013-03-15
EMMANUEL FRANCOIS JOEL LIGNER
Director 2017-11-24
OLIVIER DOMINIQUE LOEILLOT
Director 2017-11-24
IWAN THOMAS ROBERTS
Director 2017-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
INGA HEATHER DEAKIN
Director 2015-07-30 2017-11-24
STEVEN JOHN DOCKSEY
Director 2015-05-01 2017-11-24
BARBARA PAULINE DOMAYNE-HAYMAN
Director 2014-05-23 2017-11-24
MATTHEW FOY
Director 2014-05-23 2017-11-24
MAINA BHAMAN
Director 2014-05-23 2015-07-30
TOM HAYWOOD
Director 2013-05-17 2014-05-23
IWAN THOMAS ROBERTS
Director 2013-05-17 2014-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA DE LOS ANGELES KHOURY GONZALO GE HEALTHCARE UK LIMITED Director 2017-12-12 CURRENT 1997-03-17 Active
MARIA DE LOS ANGELES KHOURY GONZALO WHATMAN INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1910-01-01 Active
MARIA DE LOS ANGELES KHOURY GONZALO WHATMAN LIMITED Director 2017-12-11 CURRENT 1959-06-23 Active
MARIA DE LOS ANGELES KHOURY GONZALO CYTIVA BIOSCIENCE HOLDING LIMITED Director 2017-11-24 CURRENT 2017-10-13 Active - Proposal to Strike off
OLIVER JOHAN FLORIS HARDICK CYTIVA BIOSCIENCE HOLDING LIMITED Director 2017-11-24 CURRENT 2017-10-13 Active - Proposal to Strike off
EMMANUEL FRANCOIS JOEL LIGNER GE HEALTHCARE UK LIMITED Director 2017-09-06 CURRENT 1997-03-17 Active
EMMANUEL FRANCOIS JOEL LIGNER RAPIDSCAN PHARMA SOLUTIONS EU LIMITED Director 2016-12-23 CURRENT 2010-08-17 Liquidation
EMMANUEL FRANCOIS JOEL LIGNER P.A.A. LABORATORIES LIMITED Director 2013-09-16 CURRENT 1991-10-08 Dissolved 2018-04-04
OLIVIER DOMINIQUE LOEILLOT CYTIVA BIOSCIENCE HOLDING LIMITED Director 2017-11-24 CURRENT 2017-10-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-01-10APPOINTMENT TERMINATED, DIRECTOR EMMANUEL FRANCOIS JOEL LIGNER
2024-01-10DIRECTOR APPOINTED MR LUDOVIC BRELLIER
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-01-0416/12/22 STATEMENT OF CAPITAL GBP 0.00001
2022-12-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-21Solvency Statement dated 16/12/22
2022-12-21Statement by Directors
2022-12-21Statement of capital on GBP 0.00001
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IWAN THOMAS ROBERTS
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16SH19Statement of capital on 2021-08-16 GBP 295.02
2021-08-16SH20Statement by Directors
2021-08-16CAP-SSSolvency Statement dated 16/08/21
2021-08-16RES13Resolutions passed:
  • Reduce share prem a/c and cancel capital redemption reserve 16/08/2021
2021-08-13SH0113/08/21 STATEMENT OF CAPITAL GBP 295.0227
2021-08-11PSC07CESSATION OF CYTIVA BIOSCIENCE HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-11PSC02Notification of Launchchange Operations Limited as a person with significant control on 2021-08-11
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19PSC05Change to person with significant control
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-02-11CH01Director's details changed for Olivier Dominique Loeillot on 2019-09-30
2019-12-24PSC05Change of details for Ge Healthcare Bioscience Holding Limited as a person with significant control on 2019-12-24
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-26CH01Director's details changed for Mr Iwan Thomas Roberts on 2018-08-07
2018-10-26SH0122/10/18 STATEMENT OF CAPITAL GBP 205.0227
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 65.0227
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-18PSC02Notification of Ge Healthcare Bioscience Holding Limited as a person with significant control on 2017-11-24
2018-03-18PSC07CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-03-16CH01Director's details changed for Mr Oliver Johan Floris Hardick on 2018-02-10
2018-03-15SH10Particulars of variation of rights attached to shares
2018-03-15SH08Change of share class name or designation
2018-03-12RES12VARYING SHARE RIGHTS AND NAMES
2018-03-12RES01ADOPT ARTICLES 24/11/2017
2018-03-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-02-22CH01Director's details changed for Mr Oliver Johan Floris Hardick on 2018-02-01
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 65.0227
2018-02-20SH0124/11/17 STATEMENT OF CAPITAL GBP 65.0227
2018-02-20SH0124/11/17 STATEMENT OF CAPITAL GBP 65.0227
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DOMAYNE-HAYMAN
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOY
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DOCKSEY
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR INGA DEAKIN
2018-02-15AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-02-15AP01DIRECTOR APPOINTED MR EMMANUEL FRANCOIS JOEL LIGNER
2018-02-15AP01DIRECTOR APPOINTED MARIA DE LOS ANGELES KHOURY GONZALO
2018-02-15AP01DIRECTOR APPOINTED OLIVIER DOMINIQUE LOEILLOT
2018-02-15AP01DIRECTOR APPOINTED MR IWAN THOMAS ROBERTS
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHAN FLORIS HARDICK / 24/11/2017
2017-07-19AA31/03/17 TOTAL EXEMPTION FULL
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 50.19438
2017-03-06SH0123/12/16 STATEMENT OF CAPITAL GBP 50.19438
2017-02-15RP04SH01SECOND FILED SH01 - 10/10/16 STATEMENT OF CAPITAL GBP 49.71413
2017-02-15ANNOTATIONClarification
2017-01-19SH0123/12/16 STATEMENT OF CAPITAL GBP 49.235
2016-11-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 49.235
2016-03-18AR0115/03/16 FULL LIST
2015-11-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-09SH0131/07/15 STATEMENT OF CAPITAL GBP 49.23501
2015-08-26AP01DIRECTOR APPOINTED MS INGA HEATHER DEAKIN
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MAINA BHAMAN
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 20.17001
2015-07-03SH0625/05/15 STATEMENT OF CAPITAL GBP 20.17001
2015-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-22AP01DIRECTOR APPOINTED MR STEVEN JOHN DOCKSEY
2015-03-27AR0115/03/15 FULL LIST
2015-02-20SH0102/02/15 STATEMENT OF CAPITAL GBP 21.33001
2014-07-09AP01DIRECTOR APPOINTED MATTHEW FOY
2014-07-04AP01DIRECTOR APPOINTED MAINA BHAMAN
2014-07-04SH0127/05/14 STATEMENT OF CAPITAL GBP 15.66001
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM HAYWOOD
2014-07-01AP01DIRECTOR APPOINTED DR BARBARA PAULINE DOMAYNE-HAYMAN
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IWAN ROBERTS
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM HAYWOOD
2014-06-30SH02SUB-DIVISION 23/05/14
2014-06-30RES12VARYING SHARE RIGHTS AND NAMES
2014-06-30RES01ADOPT ARTICLES 23/05/2014
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM BASEMENT 93 CAMDEN STREET LONDON NW1 0HP
2014-05-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-28AR0115/03/14 FULL LIST
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM BASEMENT FLAT 93 CAMDEN STREET LONDON NW1 0HP UNITED KINGDOM
2013-05-22AP01DIRECTOR APPOINTED MR TOM HAYWOOD
2013-05-22AP01DIRECTOR APPOINTED MR IWAN THOMAS ROBERTS
2013-03-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to PURIDIFY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURIDIFY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURIDIFY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production

Intangible Assets
Patents
We have not found any records of PURIDIFY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PURIDIFY LTD.
Trademarks
We have not found any records of PURIDIFY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURIDIFY LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as PURIDIFY LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where PURIDIFY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
PURIDIFY LTD. has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 379,918

CategoryAward Date Award/Grant
Novel purification technologies for industrial biotherapeutic manufacture : Collaborative Research and Development 2014-05-01 £ 214,264
High-flowrate nanofibre biocatlysis : Feasibility Study 2014-02-01 £ 65,654
High Productivity Downstream Purifications : Smart - Proof of Concept 2013-10-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PURIDIFY LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.