339 Styal Road
Manchester
M22 5LW
Director Name | Mr Yeoh Keat Li |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 October 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2013(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Jordi Jaume Ferre |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 135 Wharfdale Road Iq Winnersh Reading RG41 5RB |
Director Name | Mr Atilano Rolando Gomez |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 135 Wharfdale Road Iq Winnersh Reading RG41 5RB |
Director Name | Mr William George Mitchell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 135 Wharfdale Road Iq Winnersh Reading RG41 5RB |
Director Name | Mr Magomet Malsagov |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Unit 140 Wharfedale Road Winnersh Triangle Wokingham RG41 5RB |
Director Name | Mr Rakesh Ranjan Sinha |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 2019) |
Role | Chief Financial Officer |
Country of Residence | Malaysia |
Correspondence Address | Unit 140 Wharfedale Road Winnersh Triangle Wokingham RG41 5RB |
Director Name | Ms Suzanna Collette Bancroft |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2021) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Unit 140 Wharfedale Road Winnersh Triangle Wokingham RG41 5RB |
Director Name | Suk Gu Kim |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 03 May 2021(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Malaysia |
Correspondence Address | Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW |
Website | www.purecircle.com |
---|
Registered Address | Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
15 May 2015 | Delivered on: 26 May 2015 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch Classification: A registered charge Outstanding |
---|---|
12 August 2013 | Delivered on: 20 August 2013 Satisfied on: 9 June 2015 Persons entitled: Macquarie Bank Limited (London Branch) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Appointment of Roanna Wong Min-Ee as a director on 1 April 2023 (2 pages) |
5 April 2023 | Termination of appointment of Chin Yoong Foo as a director on 31 March 2023 (1 page) |
7 December 2022 | Full accounts made up to 31 December 2021 (18 pages) |
6 October 2022 | Termination of appointment of Suk Gu Kim as a director on 30 September 2022 (1 page) |
6 October 2022 | Appointment of Mr. Yeoh Keat Li as a director on 1 October 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
21 May 2021 | Current accounting period extended from 30 June 2021 to 30 December 2021 (1 page) |
14 May 2021 | Full accounts made up to 30 June 2020 (20 pages) |
5 May 2021 | Registered office address changed from Unit 140 Wharfedale Road Winnersh Triangle Wokingham RG41 5RB England to Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW on 5 May 2021 (1 page) |
5 May 2021 | Appointment of Suk Gu Kim as a director on 3 May 2021 (2 pages) |
5 May 2021 | Termination of appointment of Suzanna Collette Bancroft as a director on 3 May 2021 (1 page) |
20 April 2021 | Secretary's details changed for Intertrust (Uk) Limited on 15 April 2013 (1 page) |
19 April 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
11 March 2021 | Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX (1 page) |
14 October 2020 | Auditor's resignation (1 page) |
14 October 2020 | Resolutions
|
29 September 2020 | Auditor's resignation (2 pages) |
23 September 2020 | Satisfaction of charge 084888430002 in full (1 page) |
3 September 2020 | Notification of Ingredion Incorporated as a person with significant control on 1 July 2020 (2 pages) |
3 September 2020 | Cessation of Purecircle (Uk) Limited as a person with significant control on 1 July 2020 (1 page) |
7 August 2020 | Secretary's details changed for Intertrust (Uk) Limited on 7 August 2020 (1 page) |
16 July 2020 | Full accounts made up to 30 June 2019 (19 pages) |
18 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Magomet Malsagov as a director on 17 December 2019 (1 page) |
24 December 2019 | Termination of appointment of Rakesh Ranjan Sinha as a director on 22 November 2019 (1 page) |
24 December 2019 | Appointment of Mr Chin Yoong Foo as a director on 22 November 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
15 February 2019 | Full accounts made up to 30 June 2018 (20 pages) |
2 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
5 March 2018 | Director's details changed for Mr Rakesh Ranjan Sinha on 1 March 2018 (2 pages) |
5 March 2018 | Director's details changed for Mr Magomet Malsagov on 1 March 2018 (2 pages) |
1 March 2018 | Registered office address changed from Unit 135 Wharfdale Road Iq Winnersh Reading RG41 5RB to Unit 140 Wharfedale Road Winnersh Triangle Wokingham RG41 5RB on 1 March 2018 (1 page) |
1 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
1 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Auditor's resignation (1 page) |
19 May 2017 | Auditor's resignation (1 page) |
19 May 2017 | Resolutions
|
10 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
26 January 2017 | Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP (1 page) |
26 January 2017 | Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP (1 page) |
25 January 2017 | Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (1 page) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (1 page) |
25 January 2017 | Register(s) moved to registered office address Unit 135 Wharfdale Road Iq Winnersh Reading RG41 5RB (1 page) |
25 January 2017 | Register(s) moved to registered office address Unit 135 Wharfdale Road Iq Winnersh Reading RG41 5RB (1 page) |
18 January 2017 | Resolutions
|
18 January 2017 | Resolutions
|
9 September 2016 | Termination of appointment of Atilano Rolando Gomez as a director on 6 July 2016 (1 page) |
9 September 2016 | Termination of appointment of Atilano Rolando Gomez as a director on 6 July 2016 (1 page) |
31 August 2016 | Termination of appointment of Jordi Jaume Ferre as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Jordi Jaume Ferre as a director on 31 August 2016 (1 page) |
2 August 2016 | Appointment of Ms Suzanna Collette Bancroft as a director on 6 July 2016 (2 pages) |
2 August 2016 | Appointment of Ms Suzanna Collette Bancroft as a director on 6 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Rakesh Ranjan Sinha as a director on 6 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Rakesh Ranjan Sinha as a director on 6 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of William George Mitchell as a director on 6 July 2016 (1 page) |
21 July 2016 | Termination of appointment of William George Mitchell as a director on 6 July 2016 (1 page) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
11 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
9 June 2015 | Satisfaction of charge 084888430001 in full (4 pages) |
9 June 2015 | Satisfaction of charge 084888430001 in full (4 pages) |
26 May 2015 | Registration of charge 084888430002, created on 15 May 2015
|
26 May 2015 | Registration of charge 084888430002, created on 15 May 2015
|
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 February 2015 | Full accounts made up to 30 June 2014 (11 pages) |
27 February 2015 | Full accounts made up to 30 June 2014 (11 pages) |
29 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
20 August 2013 | Registration of charge 084888430001 (31 pages) |
20 August 2013 | Registration of charge 084888430001 (31 pages) |
1 May 2013 | Register inspection address has been changed (1 page) |
1 May 2013 | Register inspection address has been changed (1 page) |
1 May 2013 | Register(s) moved to registered inspection location (1 page) |
1 May 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
18 April 2013 | Director's details changed for Mr Jordi Jaume Ferre on 15 April 2013 (2 pages) |
18 April 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
18 April 2013 | Director's details changed for Mr William George Mitchell on 15 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Jordi Jaume Ferre on 15 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from Unit 135 Wharfdale Road Iq Winnerish Reading RG41 5RB United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Director's details changed for Mr Magomet Malsagov on 15 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Magomet Malsagov on 15 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr William George Mitchell on 15 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from Unit 135 Wharfdale Road Iq Winnerish Reading RG41 5RB United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Director's details changed for Mr Atilano Rolando Gomez on 15 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Atilano Rolando Gomez on 15 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Jordi Jaume Ferre on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Jordi Jaume Ferre on 17 April 2013 (2 pages) |
15 April 2013 | Incorporation (25 pages) |
15 April 2013 | Incorporation (25 pages) |