This company is commonly known as Pure Hammersmith Ltd. The company was founded 13 years ago and was given the registration number 07296440. The firm's registered office is in LONDON. You can find them at 7th Cottons Centre, Cottons Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PURE HAMMERSMITH LTD |
---|---|---|
Company Number | : | 07296440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2010 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 27 July 2022 | Active |
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 25 February 2021 | Active |
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 30 July 2021 | Active |
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 24 February 2023 | Active |
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 15 May 2020 | Active |
4th, Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Secretary | 25 June 2010 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 02 March 2015 | Active |
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 21 December 2017 | Active |
4th, Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Director | 25 June 2010 | Active |
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 29 September 2020 | Active |
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 15 May 2020 | Active |
7602, Brittany Park Street, Fall Church, Virginia 22043, Usa, | Director | 23 July 2013 | Active |
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 21 December 2017 | Active |
4th, Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Director | 07 August 2013 | Active |
35 Park Lane, Park Lane, London, England, W1K 1RB | Director | 24 September 2015 | Active |
35, Park Lane, London, W1K 1RB | Director | 02 May 2017 | Active |
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 14 October 2019 | Active |
4th, Floor Imperial House, 15 Kingsway, London, WC2B 6UN | Director | 29 August 2014 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 02 March 2015 | Active |
35, Park Lane, London, W1K 1RB | Director | 01 December 2016 | Active |
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 25 February 2021 | Active |
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 30 July 2021 | Active |
4th, Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Director | 25 June 2010 | Active |
4th, Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Director | 07 August 2013 | Active |
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 21 December 2017 | Active |
35, Park Lane, London, W1K 1RB | Director | 01 December 2016 | Active |
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 14 October 2019 | Active |
Capella Uk Bidco 1 Limited | ||
Notified on | : | 15 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, St. James's Square, London, England, SW1Y 4LB |
Nature of control | : |
|
Wellcome Trust Investments 1 Unlimited | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 215, Euston Road, London, England, NW1 2BE |
Nature of control | : |
|
Titanium Uk Holdco 1 Limited | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Peterborough Court, Fleet Street, London, England, EC4A 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Address | Move registers to sail company with new address. | Download |
2023-01-10 | Address | Change sail address company with old address new address. | Download |
2022-08-14 | Officers | Appoint person director company with name date. | Download |
2022-08-14 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Address | Move registers to registered office company with new address. | Download |
2020-11-23 | Address | Change sail address company with old address new address. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.