Company NameSP Pure Fishing UK Buyer Limited
Company StatusActive
Company Number11704833
CategoryPrivate Limited Company
Incorporation Date30 November 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameStefan Lanier Kaluzny
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed20 May 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address9 W. 57th Street 31st Floor
New York
10019
United States
Director NameRalph Anthony Schipani Iii
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed20 May 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address9 W. 57th Street 31st Floor
New York
10019
United States
Director NameMr John Steven Henderson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameAdam Louis Weinberger
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2023(4 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressSycamore Partners, 31st Floor 9 W. 57th Street
New York
10019
Director NameMr Thomas Alan Conroy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed02 January 2024(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Stefan Kaluzny
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 W. 57th Street 31st Floor
New York
Ny 10019
Director NameMr Peter Morrow
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 W. 57th Street 31st Floor
New York
Ny 10019
Director NameMr Grant Ottignon-Harris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowburn Trading Estate Alwick
Northumberland
NE66 2PF
Director NameMr Shaun Forrest White
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 W. 57th Street, 31st Floor
New York
10019
Director NameMr Stephen George Garrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPure Fishing (Uk) Limited Willowburn
Alnwick
Northumberland
NE66 2PF
Director NameMr Kjell Harry Clefjord
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed24 October 2019(10 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 19 October 2023)
RoleManaging Director Emea
Country of ResidenceSweden
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr David James Styles
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2024(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed30 November 2018(same day as company formation)
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
Bs1 6fl
BS1 6FL

Location

Registered Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

7 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
3 December 2019Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
3 December 2019Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
2 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
2 December 2019Change of details for Sp Pure Fishing Uk Limited as a person with significant control on 24 October 2019 (2 pages)
31 October 2019Termination of appointment of Grant Ottignon-Harris as a director on 16 September 2019 (1 page)
31 October 2019Appointment of Mr Stephen George Garrett as a director on 24 October 2019 (2 pages)
31 October 2019Appointment of Mr Kjell Harry Clefjord as a director on 24 October 2019 (2 pages)
24 October 2019Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Willowburn Trading Estate Alwick Northumberland NE66 2PF on 24 October 2019 (1 page)
23 October 2019Termination of appointment of Vistra Cosec Limited as a secretary on 9 October 2019 (1 page)
12 August 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
10 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
21 January 2019Termination of appointment of Stefan Kaluzny as a director on 21 December 2018 (1 page)
21 January 2019Appointment of Mr Shaun Forrest White as a director on 21 December 2018 (2 pages)
18 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 100
(3 pages)
8 January 2019Appointment of Mr Grant Ottignon-Harris as a director on 21 December 2018 (2 pages)
30 November 2018Incorporation
Statement of capital on 2018-11-30
  • GBP 1
(41 pages)