PURE SPORTS MEDICINE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4XR

Company number 04519096
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address 116 CROMWELL ROAD, LONDON, SW7 4XR
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 045190960006, created on 25 November 2015. The most likely internet sites of PURE SPORTS MEDICINE LIMITED are www.puresportsmedicine.co.uk, and www.pure-sports-medicine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Pure Sports Medicine Limited is a Private Limited Company. The company registration number is 04519096. Pure Sports Medicine Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Pure Sports Medicine Limited is 116 Cromwell Road London Sw7 4xr. . DEVANE, Simon is a Secretary of the company. BOUCKLEY, Christopher Paul Michael is a Director of the company. DEVANE, Simon Patrick is a Director of the company. ROWLANDS, Jeremy is a Director of the company. SMALL, Sheena Claire is a Director of the company. WELLS, William Henry Weston, Sir is a Director of the company. Secretary DAVISON, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEST, John Pierre has been resigned. Director DAVISON, Michael has been resigned. Director WILLETT, Andrew has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
DEVANE, Simon
Appointed Date: 30 August 2008

Director
BOUCKLEY, Christopher Paul Michael
Appointed Date: 30 January 2003
69 years old

Director
DEVANE, Simon Patrick
Appointed Date: 01 January 2014
50 years old

Director
ROWLANDS, Jeremy
Appointed Date: 30 January 2003
66 years old

Director
SMALL, Sheena Claire
Appointed Date: 11 May 2015
55 years old

Director
WELLS, William Henry Weston, Sir
Appointed Date: 19 February 2007
85 years old

Resigned Directors

Secretary
DAVISON, Michael
Resigned: 30 July 2008
Appointed Date: 27 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Director
BEST, John Pierre
Resigned: 05 January 2005
Appointed Date: 30 January 2003
63 years old

Director
DAVISON, Michael
Resigned: 30 July 2008
Appointed Date: 27 August 2002
50 years old

Director
WILLETT, Andrew
Resigned: 31 December 2014
Appointed Date: 27 August 2002
55 years old

Persons With Significant Control

Mr Jeremy Rowlands
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Bouckley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PURE SPORTS MEDICINE LIMITED Events

07 Sep 2016
Confirmation statement made on 27 August 2016 with updates
09 Aug 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Registration of charge 045190960006, created on 25 November 2015
27 Nov 2015
Satisfaction of charge 5 in full
30 Oct 2015
Satisfaction of charge 2 in full
...
... and 82 more events
19 Feb 2003
New director appointed
19 Feb 2003
New director appointed
19 Feb 2003
Memorandum and Articles of Association
27 Aug 2002
Secretary resigned
27 Aug 2002
Incorporation

PURE SPORTS MEDICINE LIMITED Charges

25 November 2015
Charge code 0451 9096 0006
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
11 November 2011
Debenture
Delivered: 15 November 2011
Status: Satisfied on 27 November 2015
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
27 September 2011
Rent deposit deed
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Cabot Place Limited
Description: The deposit of £137,400.00 see image for full details.
12 June 2008
Debenture
Delivered: 17 June 2008
Status: Satisfied on 24 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 2007
Agreement
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Geno Lion Plaza Gmbh & Co Kg
Description: The credit balance of £218,550. see the mortgage charge…
29 March 2007
Mortgage debenture
Delivered: 30 August 2007
Status: Satisfied on 30 October 2015
Persons entitled: Mr Jeremy Rowlands and Mr Christopher Bouckley (The Chargees)
Description: The business, undertaking, property, assets, revenues…