PURE HAMMERSMITH LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

03/06/253 June 2025 NewSecond filing for the appointment of Donatella Fanti as a director

View Document

02/06/252 June 2025 NewTermination of appointment of Michael David Vrana as a director on 2025-05-16

View Document

02/06/252 June 2025 NewTermination of appointment of Rachana Gautam Vashi as a director on 2025-05-16

View Document

30/05/2530 May 2025 NewAppointment of Ms Donatella Fanti as a director on 2025-05-30

View Document

02/05/252 May 2025 Full accounts made up to 2024-09-30

View Document

17/02/2517 February 2025 Satisfaction of charge 072964400005 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 072964400006 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 072964400004 in full

View Document

12/02/2512 February 2025 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2024-07-18

View Document

10/12/2410 December 2024 Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU

View Document

19/07/2419 July 2024 Registered office address changed from 7th Cottons Centre Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 2024-07-19

View Document

03/07/243 July 2024 Satisfaction of charge 072964400003 in full

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

15/04/2415 April 2024 Full accounts made up to 2023-09-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

03/03/233 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

View Document

10/01/2310 January 2023 Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH

View Document

06/04/226 April 2022 Full accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2021-11-23

View Document

12/07/2112 July 2021 Full accounts made up to 2020-09-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

31/08/1831 August 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITANIUM UK HOLDCO 1 LIMITED

View Document

06/02/186 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2018

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLCOME TRUST INVESTMENTS 1 UNLIMITED

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MCWILLIAMS

View Document

05/01/185 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 35 PARK LANE LONDON W1K 1RB

View Document

05/01/185 January 2018 SAIL ADDRESS CREATED

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR BORIS PIERMONT

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR DAVID SAMUEL TYMMS

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR STEPHEN SUI SANG LEUNG

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR ILIYA WILLIAM BLAZIC

View Document

05/01/185 January 2018 ADOPT ARTICLES 21/12/2017

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM WILTON

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072964400003

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR SIMON PHILLIP MCWILLIAMS

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MADDOWS

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR ADAM KENNETH WILTON

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR BORIS PIERMONT

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR NITIN BHANDARI

View Document

05/08/165 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN PARSONS

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR ROBERT JAMES MADDOWS

View Document

10/07/1510 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072964400002

View Document

24/03/1524 March 2015 SECTION 519

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LO RUSSO

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

05/03/155 March 2015 DIRECTOR APPOINTED RYAN DAVID PARSONS

View Document

05/03/155 March 2015 DIRECTOR APPOINTED NITIN BHANDARI

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR SALMAN NAJAM

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072964400002

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED SALMAN NAJAM

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STRASSBURGER

View Document

08/08/148 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 AUDITOR'S RESIGNATION

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/09/1313 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR ALEXANDER STRASSBURGER

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MATTHEW LO RUSSO

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KONIGSBERG

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HODGES

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGES

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC SASSON

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR ROBERT CHARLES KONIGSBERG

View Document

13/06/1313 June 2013 COMPANY NAME CHANGED UKSA HAMMERSMITH LIMITED CERTIFICATE ISSUED ON 13/06/13

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/125 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/07/1120 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARDS HODGES / 25/06/2010

View Document

25/06/1025 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company