UKBizDB.co.uk

PURE HAMMERSMITH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director27 July 2022Active
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director25 February 2021Active
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 July 2021Active
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director24 February 2023Active
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director15 May 2020Active
4th, Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Secretary25 June 2010Active
35, Park Lane, London, England, W1K 1RB

Director02 March 2015Active
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director21 December 2017Active
4th, Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Director25 June 2010Active
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director29 September 2020Active
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director15 May 2020Active
7602, Brittany Park Street, Fall Church, Virginia 22043, Usa,

Director23 July 2013Active
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director21 December 2017Active
4th, Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Director07 August 2013Active
35 Park Lane, Park Lane, London, England, W1K 1RB

Director24 September 2015Active
35, Park Lane, London, W1K 1RB

Director02 May 2017Active
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director14 October 2019Active
4th, Floor Imperial House, 15 Kingsway, London, WC2B 6UN

Director29 August 2014Active
35, Park Lane, London, England, W1K 1RB

Director02 March 2015Active
35, Park Lane, London, W1K 1RB

Director01 December 2016Active
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director25 February 2021Active
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 July 2021Active
4th, Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Director25 June 2010Active
4th, Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Director07 August 2013Active
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director21 December 2017Active
35, Park Lane, London, W1K 1RB

Director01 December 2016Active
7th, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director14 October 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-01-10Address

Move registers to sail company with new address.

Download
2023-01-10Address

Change sail address company with old address new address.

Download
2022-08-14Officers

Appoint person director company with name date.

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-23Address

Move registers to registered office company with new address.

Download
2020-11-23Address

Change sail address company with old address new address.

Download
2020-10-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.