PURPLE DRAGON (HOLDINGS) LIMITED

PURPLE DRAGON (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePURPLE DRAGON (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08104548
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PURPLE DRAGON (HOLDINGS) LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is PURPLE DRAGON (HOLDINGS) LIMITED located?

    Registered Office Address
    Bramah House
    Gatliff Road
    SW1W 8DP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PURPLE DRAGON (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for PURPLE DRAGON (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for PURPLE DRAGON (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL United Kingdom to Bramah House Gatliff Road London SW1W 8DP on Jan 15, 2026

    1 pagesAD01

    Termination of appointment of Alexia Kate Hargrave as a director on Dec 15, 2025

    1 pagesTM01

    Change of details for a person with significant control

    2 pagesPSC04

    Registered office address changed from 1 Vincent Square London SW1P 2PN to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on Sep 26, 2025

    1 pagesAD01

    Director's details changed for Ms Sharai Meyers on Sep 15, 2025

    2 pagesCH01

    Director's details changed for Mr Peter Field on Sep 15, 2025

    2 pagesCH01

    Current accounting period extended from Jul 31, 2025 to Dec 31, 2025

    1 pagesAA01

    Confirmation statement made on Jun 13, 2025 with updates

    7 pagesCS01

    Notification of Nexus Luxury Collection Uk Holdings Limited as a person with significant control on Mar 28, 2025

    2 pagesPSC02

    Appointment of Mrs Lisa Nichelle Mccartney as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Miss Emilia Jasinska as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Miss Alexia Kate Hargrave as a director on Mar 28, 2025

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Sharai O'connor Meyers as a person with significant control on Mar 28, 2025

    1 pagesPSC07

    Cessation of Imbiba Growth 1 Lp as a person with significant control on Mar 28, 2025

    1 pagesPSC07

    Termination of appointment of George Brian Phillips as a director on Mar 28, 2025

    1 pagesTM01

    Termination of appointment of Darrel John Connell as a director on Mar 28, 2025

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2024

    14 pagesAA

    Director's details changed for Mr George Brian Phillips on Jun 26, 2024

    2 pagesCH01

    Director's details changed for Mr Darrel John Connell on Jun 26, 2024

    2 pagesCH01

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2023

    13 pagesAA

    Confirmation statement made on Jun 13, 2023 with updates

    6 pagesCS01

    Who are the officers of PURPLE DRAGON (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, Peter
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    Director
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    United KingdomBritish190905850001
    JASINSKA, Emilia
    Harrington Road
    SW7 3ND London
    38-42
    England
    Director
    Harrington Road
    SW7 3ND London
    38-42
    England
    United KingdomPolish322744930002
    MCCARTNEY, Lisa Nichelle
    Harrington Road
    SW7 3ND London
    38-42
    England
    Director
    Harrington Road
    SW7 3ND London
    38-42
    England
    BahamasBahamian337047980001
    MEYERS, Sharai
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    Director
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    United KingdomBritish70240790006
    CONNELL, Darrel John
    1 - 3 Langley Court
    Covent Garden
    WC2E 9JY London
    The Loft
    United Kingdom
    Director
    1 - 3 Langley Court
    Covent Garden
    WC2E 9JY London
    The Loft
    United Kingdom
    United KingdomIrish191338820001
    HARGRAVE, Alexia Kate
    Harrington Road
    South Kensington
    SW7 3ND London
    38-42
    England
    Director
    Harrington Road
    South Kensington
    SW7 3ND London
    38-42
    England
    EnglandBritish337010430001
    PHILLIPS, George Brian
    1 - 3 Langley Court
    Covent Garden
    WC2E 9JY London
    The Loft
    United Kingdom
    Director
    1 - 3 Langley Court
    Covent Garden
    WC2E 9JY London
    The Loft
    United Kingdom
    EnglandBritish118807400003
    QUINN, Martin Joseph
    KT11 1PP Cobham
    78 Portsmouth Road
    Surrey
    United Kingdom
    Director
    KT11 1PP Cobham
    78 Portsmouth Road
    Surrey
    United Kingdom
    EnglandIrish186571310001
    RYDER, Sebastian
    Vincent Square
    SW1P 2PN London
    1
    Director
    Vincent Square
    SW1P 2PN London
    1
    United KingdomBritish75262270001
    SANCHEZ MUNOZ, Eva
    Grosvenor Gardens
    Victoria
    SW1W 0BD London
    7
    England
    Director
    Grosvenor Gardens
    Victoria
    SW1W 0BD London
    7
    England
    EnglandSpanish,Swiss,British191103130001

    Who are the persons with significant control of PURPLE DRAGON (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nexus Luxury Collection Uk Holdings Limited
    Harrington Road
    SW7 3ND London
    38-42
    England
    Mar 28, 2025
    Harrington Road
    SW7 3ND London
    38-42
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number14981590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Imbiba Growth 1 Lp
    Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    33
    United Kingdom
    Feb 20, 2018
    Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    33
    United Kingdom
    Yes
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Partnership Act
    Place RegisteredEngland & Wales
    Registration NumberLp018525
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Sharai O'Connor Meyers
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    The Coade
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0