Leeds
LS2 8LY
Director Name | Mr Alexander Basil John Wood |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pure Gym Limited, Town Centre House Merrion Ce Leeds LS2 8LY |
Director Name | Mr Tom Walker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gym Topco Limited Almack House 28 King Street London SW1Y 6XA |
Director Name | David Comerton Forde |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 December 2013) |
Role | Principle |
Country of Residence | United Kingdom |
Correspondence Address | Almack House 28 King Street London SW1Y 6XA |
Director Name | Mr Jacques De Bruin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 May 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Peter William Denby Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Richard Frank Zannino |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2017) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 245 Park Avenue 16th Floor New York Ny 10167 United States |
Director Name | Adam Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Tony Ball |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Patrick Richard Cornelius McGrath |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Canadian/Irish |
Status | Resigned |
Appointed | 17 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2017) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Website | puregym.com |
---|
Registered Address | C/O Pure Gym Limited, Town Centre House Merrion Centre Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 5.03% - |
---|---|
771.5k at £0.01 | Gym Bidco Sarl 49.97% Ordinary B |
2.1m at £0.0003 | Adam Bellamy 4.02% Ordinary D |
2m at £0.0003 | Jacques De Bruin 3.96% Ordinary D |
1.7m at £0.0003 | Humphrey Cobbold 3.35% Ordinary D |
30.6m at £0.0001 | Gym Bidco Sarl 19.81% Ordinary Preferred A |
999k at £0.0003 | Peter Roberts 1.94% Ordinary D |
28.5k at £0.01 | Peter Roberts 1.85% Ordinary C |
26.6k at £0.01 | Peter Roberts 1.72% Ordinary B |
25.5k at £0.01 | Jacques De Bruin 1.65% Ordinary C |
23.4k at £0.01 | James Jack 1.51% Ordinary B |
22.3k at £0.01 | Humphrey Cobbold 1.45% Ordinary C |
21k at £0.01 | Adam Bellamy 1.36% Ordinary C |
1.1m at £0.0001 | Peter Roberts 0.68% Ordinary Preferred A |
925.6k at £0.0001 | James Jack 0.60% Ordinary Preferred A |
636.7k at £0.0001 | Brian Scurrah 0.41% Ordinary Preferred A |
351.8k at £0.0001 | Humphrey Cobbold 0.23% Ordinary Preferred A |
263.9k at £0.0001 | Angela Crawshaw 0.17% Ordinary Preferred A |
270.1k at £0.0001 | Antony Ball 0.17% Ordinary Preferred A |
119.1k at £0.0001 | William Roberts 0.08% Ordinary Preferred A |
45.2k at £0.0001 | Jacques De Bruin 0.03% Ordinary Preferred A |
Year | 2014 |
---|---|
Turnover | £68,631,000 |
Net Worth | -£130,555,000 |
Cash | £10,040,000 |
Current Liabilities | £63,927,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
4 March 2021 | Delivered on: 8 March 2021 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|---|
18 September 2020 | Delivered on: 25 September 2020 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
9 January 2020 | Delivered on: 21 January 2020 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
24 January 2018 | Delivered on: 29 January 2018 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
17 October 2023 | Registration of charge 085085860005, created on 11 October 2023 (51 pages) |
---|---|
12 October 2023 | Satisfaction of charge 085085860002 in full (1 page) |
12 October 2023 | Satisfaction of charge 085085860004 in full (1 page) |
12 October 2023 | Satisfaction of charge 085085860001 in full (1 page) |
12 October 2023 | Satisfaction of charge 085085860003 in full (1 page) |
8 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
7 June 2022 | Full accounts made up to 31 December 2021 (19 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
9 February 2022 | Statement of capital following an allotment of shares on 4 February 2022
|
19 May 2021 | Full accounts made up to 31 December 2020 (18 pages) |
30 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
13 April 2021 | Director's details changed for Mr Alexander Basil John Wood on 10 October 2018 (2 pages) |
13 April 2021 | Director's details changed for Mr Humphrey Michael Cobbold on 17 February 2015 (2 pages) |
17 March 2021 | Registered office address changed from Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY to C/O Pure Gym Limited, Town Centre House Merrion Centre Leeds LS2 8LY on 17 March 2021 (1 page) |
8 March 2021 | Registration of charge 085085860004, created on 4 March 2021 (18 pages) |
30 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
25 September 2020 | Registration of charge 085085860003, created on 18 September 2020 (18 pages) |
13 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
1 May 2020 | Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages) |
21 January 2020 | Registration of charge 085085860002, created on 9 January 2020 (18 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
8 May 2019 | Group of companies' accounts made up to 31 December 2018 (52 pages) |
12 October 2018 | Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Adam Bellamy as a director on 10 October 2018 (1 page) |
11 May 2018 | Group of companies' accounts made up to 31 December 2017 (53 pages) |
3 May 2018 | Confirmation statement made on 29 April 2018 with updates (9 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
29 January 2018 | Registration of charge 085085860001, created on 24 January 2018 (27 pages) |
9 January 2018 | Sub-division of shares on 30 November 2017 (6 pages) |
9 January 2018 | Change of share class name or designation (2 pages) |
9 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2017 | Resolutions
|
12 December 2017 | Notification of Pinnacle Bidco Plc as a person with significant control on 30 November 2017 (2 pages) |
12 December 2017 | Notification of Pinnacle Bidco Plc as a person with significant control on 30 November 2017 (2 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Tom Walker as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Tom Walker as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Richard Frank Zannino as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Richard Frank Zannino as a director on 30 November 2017 (1 page) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Patrick Richard Cornelius Mcgrath as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Patrick Richard Cornelius Mcgrath as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (14 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (14 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
24 April 2017 | Termination of appointment of Tony Ball as a director on 12 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Tony Ball as a director on 12 April 2017 (2 pages) |
5 April 2017 | Group of companies' accounts made up to 31 December 2016 (52 pages) |
5 April 2017 | Group of companies' accounts made up to 31 December 2016 (52 pages) |
29 July 2016 | Particulars of variation of rights attached to shares (4 pages) |
29 July 2016 | Particulars of variation of rights attached to shares (4 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
14 June 2016 | Cancellation of shares. Statement of capital on 8 July 2015
|
14 June 2016 | Cancellation of shares. Statement of capital on 27 April 2015
|
14 June 2016 | Cancellation of shares. Statement of capital on 8 July 2015
|
14 June 2016 | Cancellation of shares. Statement of capital on 27 April 2015
|
23 May 2016 | Purchase of own shares.
|
23 May 2016 | Purchase of own shares.
|
23 May 2016 | Second filing of SH01 previously delivered to Companies House
|
23 May 2016 | Second filing of SH01 previously delivered to Companies House
|
23 May 2016 | Purchase of own shares.
|
23 May 2016 | Second filing of SH01 previously delivered to Companies House
|
23 May 2016 | Purchase of own shares.
|
23 May 2016 | Second filing of SH01 previously delivered to Companies House
|
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
18 February 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
18 February 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
4 September 2015 | Cancellation of shares. Statement of capital on 8 July 2015
|
4 September 2015 | Cancellation of shares. Statement of capital on 8 July 2015
|
4 September 2015 | Cancellation of shares. Statement of capital on 8 July 2015
|
4 September 2015 | Cancellation of shares. Statement of capital on 8 July 2015
|
24 August 2015 | Purchase of own shares.
|
24 August 2015 | Purchase of own shares.
|
24 August 2015 | Purchase of own shares.
|
24 August 2015 | Purchase of own shares. (3 pages) |
28 July 2015 | Purchase of own shares.
|
28 July 2015 | Purchase of own shares. (3 pages) |
28 July 2015 | Purchase of own shares.
|
28 July 2015 | Cancellation of shares. Statement of capital on 27 April 2015
|
28 July 2015 | Cancellation of shares. Statement of capital on 27 April 2015
|
28 July 2015 | Purchase of own shares.
|
28 July 2015 | Cancellation of shares. Statement of capital on 27 April 2015
|
24 July 2015 | Resolutions
|
24 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
24 July 2015 | Resolutions
|
16 June 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
29 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
13 April 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
13 April 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
12 April 2015 | Appointment of Patrick Richard Cornelius Mcgrath as a director on 17 February 2015 (3 pages) |
12 April 2015 | Appointment of Humphery Michael Cobbold as a director on 17 February 2015 (3 pages) |
12 April 2015 | Appointment of Patrick Richard Cornelius Mcgrath as a director on 17 February 2015 (3 pages) |
12 April 2015 | Appointment of Humphery Michael Cobbold as a director on 17 February 2015 (3 pages) |
26 March 2015 | Resolutions
|
26 March 2015 | Statement of capital following an allotment of shares on 18 August 2014
|
26 March 2015 | Resolutions
|
26 March 2015 | Statement of capital following an allotment of shares on 18 August 2014
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 April 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
17 April 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
4 December 2013 | Termination of appointment of David Forde as a director (1 page) |
4 December 2013 | Appointment of Mr Tony Ball as a director (2 pages) |
4 December 2013 | Appointment of Mr Tony Ball as a director (2 pages) |
4 December 2013 | Termination of appointment of David Forde as a director (1 page) |
4 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
4 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
3 December 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
24 June 2013 | Appointment of Richard Frank Zannino as a director (3 pages) |
24 June 2013 | Appointment of Richard Frank Zannino as a director (3 pages) |
19 June 2013 | Sub-division of shares on 23 May 2013 (5 pages) |
19 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
19 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2013 | Change of share class name or designation (2 pages) |
19 June 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (3 pages) |
19 June 2013 | Appointment of Mr Jacques De Bruin as a director (3 pages) |
19 June 2013 | Appointment of Adam Bellamy as a director (3 pages) |
19 June 2013 | Change of share class name or designation (2 pages) |
19 June 2013 | Appointment of Mr Jacques De Bruin as a director (3 pages) |
19 June 2013 | Appointment of David Comerton Forde as a director (3 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
19 June 2013 | Appointment of Mr Peter William Denby Roberts as a director (3 pages) |
19 June 2013 | Sub-division of shares on 23 May 2013 (5 pages) |
19 June 2013 | Appointment of David Comerton Forde as a director (3 pages) |
19 June 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (3 pages) |
19 June 2013 | Registered office address changed from Almack House 28 King Street London London SW1Y 6XA United Kingdom on 19 June 2013 (2 pages) |
19 June 2013 | Appointment of Mr Peter William Denby Roberts as a director (3 pages) |
19 June 2013 | Registered office address changed from Almack House 28 King Street London London SW1Y 6XA United Kingdom on 19 June 2013 (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Appointment of Adam Bellamy as a director (3 pages) |
29 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
29 April 2013 | Incorporation (37 pages) |
29 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
29 April 2013 | Incorporation (37 pages) |