MONPURE LTD

Register to unlock more data on OkredoRegister

MONPURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11565499

Incorporation date

12/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2023)
dot icon25/03/2026
Appointment of Mr David Leon Jacob Caden as a director on 2026-03-18
dot icon25/03/2026
Appointment of Ms Carly Marie Osborne as a director on 2026-03-11
dot icon11/03/2026
Registered office address changed from 3 - 8 Bolsover Street London W1W 6AB England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2026-03-11
dot icon14/01/2026
Appointment of Ms Natasha Blick as a director on 2025-12-11
dot icon18/12/2025
Appointment of Ms Antigone Loudiadis as a director on 2025-12-10
dot icon16/12/2025
Appointment of Mr Aaron Ian Chatterley as a director on 2025-12-16
dot icon30/10/2025
Memorandum and Articles of Association
dot icon30/10/2025
Resolutions
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon23/10/2025
Change of details for Ms Antigone Loudiadis as a person with significant control on 2025-08-29
dot icon17/10/2025
Notification of Antigone Loudiadis as a person with significant control on 2025-08-29
dot icon17/10/2025
Cessation of Natanel Bigger as a person with significant control on 2025-08-29
dot icon17/10/2025
Change of details for Ms Antigone Loudiadis as a person with significant control on 2025-10-15
dot icon14/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/10/2025
Resolutions
dot icon08/10/2025
Memorandum and Articles of Association
dot icon03/10/2025
Termination of appointment of Natanel Bigger as a director on 2025-10-01
dot icon09/09/2025
Resolutions
dot icon05/09/2025
Memorandum and Articles of Association
dot icon04/09/2025
Termination of appointment of David Asher Searle as a director on 2025-08-28
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-08-28
dot icon19/08/2025
Appointment of Mr Raymond Hickey as a director on 2025-07-28
dot icon14/08/2025
Appointment of Mr Natanel Bigger as a director on 2025-08-14
dot icon14/08/2025
Termination of appointment of Maximilian Franz Ferdinand Gabbert as a director on 2025-08-14
dot icon08/08/2025
Termination of appointment of Natanel Bigger as a director on 2025-07-28
dot icon07/08/2025
Appointment of Mr Maximilian Franz Ferdinand Gabbert as a director on 2025-08-07
dot icon07/08/2025
Appointment of Mr David Asher Searle as a director on 2025-08-07
dot icon10/07/2025
Termination of appointment of Natasha Blick as a director on 2025-07-10
dot icon06/06/2025
Termination of appointment of Natasha Blick as a director on 2025-06-06
dot icon06/06/2025
Appointment of Ms Natasha Blick as a director on 2025-06-06
dot icon06/06/2025
Appointment of Mr Gonzalo Chocano as a director on 2025-06-06
dot icon04/06/2025
Appointment of Natasha Blick as a director on 2025-05-30
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-08-28
dot icon06/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Memorandum and Articles of Association
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-06-21
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon15/03/2023
Statement of capital following an allotment of shares on 2022-11-01
dot icon15/03/2023
Statement of capital following an allotment of shares on 2023-01-21
dot icon15/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon29/01/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
59.40K
-
0.00
598.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loudiadis, Antigone
Director
10/12/2025 - Present
10
Hickey, Raymond
Director
28/07/2025 - Present
14
Blick, Natasha
Director
30/05/2025 - 06/06/2025
4
Blick, Natasha
Director
06/06/2025 - 10/07/2025
4
Blick, Natasha
Director
11/12/2025 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MONPURE LTD

MONPURE LTD is an(a) Active company incorporated on 12/09/2018 with the registered office located at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONPURE LTD?

toggle

MONPURE LTD is currently Active. It was registered on 12/09/2018 .

Where is MONPURE LTD located?

toggle

MONPURE LTD is registered at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ.

What does MONPURE LTD do?

toggle

MONPURE LTD operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for MONPURE LTD?

toggle

The latest filing was on 25/03/2026: Appointment of Mr David Leon Jacob Caden as a director on 2026-03-18.