Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURE CITY OPCO LIMITED
Company Information for

PURE CITY OPCO LIMITED

7th Floor Cottons Centre, Cottons Lane, London, SE1 2QG,
Company Registration Number
07296480
Private Limited Company
Active

Company Overview

About Pure City Opco Ltd
PURE CITY OPCO LIMITED was founded on 2010-06-25 and has its registered office in London. The organisation's status is listed as "Active". Pure City Opco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PURE CITY OPCO LIMITED
 
Legal Registered Office
7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Other companies in WC2B
 
Previous Names
UKSA CITY UNI LIMITED05/03/2014
Filing Information
Company Number 07296480
Company ID Number 07296480
Date formed 2010-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-06-25
Return next due 2024-07-09
Type of accounts FULL
Last Datalog update: 2024-04-15 14:29:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE CITY OPCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PURE CITY OPCO LIMITED

Current Directors
Officer Role Date Appointed
ILIYA WILLIAM BLAZIC
Director 2017-12-21
STEPHEN SUI SANG LEUNG
Director 2017-12-21
DAVID SAMUEL TYMMS
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
BORIS PIERMONT
Director 2016-12-01 2017-12-21
SIMON PHILLIP MCWILLIAMS
Director 2017-05-02 2017-11-21
ADAM KENNETH WILTON
Director 2016-12-01 2017-11-21
ROBERT JAMES MADDOWS
Director 2015-09-24 2017-05-02
NITIN BHANDARI
Director 2015-03-02 2016-12-01
RYAN DAVID PARSONS
Director 2015-03-02 2016-06-15
MATTHEW JOSEPH LO RUSSO
Director 2013-08-07 2015-03-02
SALMAN NAJAM
Director 2014-08-29 2015-03-02
ALEXANDER STRASSBURGER
Director 2013-08-07 2014-08-31
ROBERT EDWARD HODGES
Company Secretary 2010-06-25 2013-08-07
ROBERT EDWARD HODGES
Director 2010-06-25 2013-08-07
ERIC SASSON
Director 2010-06-25 2013-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ILIYA WILLIAM BLAZIC LEWES BRIGHTON LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
ILIYA WILLIAM BLAZIC ARCADE HOLLOWAY LIMITED Director 2017-12-21 CURRENT 2015-03-18 Active
ILIYA WILLIAM BLAZIC PURE HAMMERSMITH LTD Director 2017-12-21 CURRENT 2010-06-25 Active
ILIYA WILLIAM BLAZIC PURE STUDENT LIVING LIMITED Director 2017-12-21 CURRENT 2015-02-24 Active - Proposal to Strike off
ILIYA WILLIAM BLAZIC REDNESS YORK LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
ILIYA WILLIAM BLAZIC TWERTON BATH LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
ILIYA WILLIAM BLAZIC ELLIOT EDINBURGH LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
ILIYA WILLIAM BLAZIC LTS PARIS GARDENS (GENERAL PARTNER) LIMITED Director 2017-12-21 CURRENT 2011-10-12 Active
ILIYA WILLIAM BLAZIC CENTURY SQUARE OPERATING COMPANY LIMITED Director 2017-09-28 CURRENT 2015-06-19 Active - Proposal to Strike off
ILIYA WILLIAM BLAZIC CENTRAL BUSINESS AND TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED Director 2017-08-04 CURRENT 1992-10-13 Active
ILIYA WILLIAM BLAZIC OPAL VILLAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
ILIYA WILLIAM BLAZIC IQSA GENERAL OPERATING COMPANY LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
ILIYA WILLIAM BLAZIC IQSA NOTTINGHAM HOLDING COMPANY LIMITED Director 2017-06-06 CURRENT 2013-10-31 Active
ILIYA WILLIAM BLAZIC MP NEWTOWN LIMITED Director 2017-06-06 CURRENT 2013-10-31 Active
ILIYA WILLIAM BLAZIC NEWTOWN STUDIOS LIMITED Director 2017-06-06 CURRENT 2016-04-30 Active - Proposal to Strike off
ILIYA WILLIAM BLAZIC MP NEWLANDS LIMITED Director 2017-06-06 CURRENT 2013-10-31 Active
ILIYA WILLIAM BLAZIC NEWLANDS STUDIOS LIMITED Director 2017-06-06 CURRENT 2016-04-30 Active - Proposal to Strike off
ILIYA WILLIAM BLAZIC IQSA (GLASGOW) LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
ILIYA WILLIAM BLAZIC IQSA (GP2) LIMITED Director 2016-03-04 CURRENT 2011-03-24 Active
ILIYA WILLIAM BLAZIC IQSA (GP1) LIMITED Director 2016-03-04 CURRENT 2011-03-24 Active
ILIYA WILLIAM BLAZIC IQSA (WESTBOURNE) LIMITED Director 2016-03-04 CURRENT 2012-08-23 Active
ILIYA WILLIAM BLAZIC IQSA (WEMBLEY COURT) GP1 LIMITED Director 2016-03-04 CURRENT 2011-04-08 Active
ILIYA WILLIAM BLAZIC IQSA (HUDDERSFIELD) LIMITED Director 2016-03-04 CURRENT 2012-11-19 Active
ILIYA WILLIAM BLAZIC IQSA (OXFORD) LIMITED Director 2016-03-04 CURRENT 2013-05-01 Active
ILIYA WILLIAM BLAZIC IQSA (BRIGHTON) LIMITED Director 2016-03-04 CURRENT 2013-05-01 Active
ILIYA WILLIAM BLAZIC IQSA (HERMES) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
ILIYA WILLIAM BLAZIC IQSA (ATHENA) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
ILIYA WILLIAM BLAZIC CORSHAM STREET STUDENT 1 LIMITED Director 2014-09-11 CURRENT 2007-10-09 Active
ILIYA WILLIAM BLAZIC IQ TWO (GENERAL PARTNER) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ TWO LETTING (GENERAL PARTNER 2) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ TWO LETTING (GENERAL PARTNER) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ SHOREDITCH (GENERAL PARTNER) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ SHOREDITCH LETTING (GENERAL PARTNER 2) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ (GENERAL PARTNER) LIMITED Director 2014-09-11 CURRENT 2006-06-02 Active
ILIYA WILLIAM BLAZIC IQ (GENERAL PARTNER 2) LIMITED Director 2014-09-11 CURRENT 2006-06-02 Active
ILIYA WILLIAM BLAZIC IQ LETTING (GENERAL PARTNER 2) LIMITED Director 2014-09-11 CURRENT 2008-08-08 Active
ILIYA WILLIAM BLAZIC IQ SHOREDITCH (GENERAL PARTNER 2) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ LETTING (GENERAL PARTNER) LIMITED Director 2014-09-11 CURRENT 2007-01-10 Active
ILIYA WILLIAM BLAZIC IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ TWO (GENERAL PARTNER 2) LIMITED Director 2014-09-11 CURRENT 2012-02-07 Active
ILIYA WILLIAM BLAZIC IQ (SHAREHOLDER GP) LIMITED Director 2014-05-15 CURRENT 2006-06-02 Active
STEPHEN SUI SANG LEUNG LEWES BRIGHTON LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
STEPHEN SUI SANG LEUNG ARCADE HOLLOWAY LIMITED Director 2017-12-21 CURRENT 2015-03-18 Active
STEPHEN SUI SANG LEUNG PURE HAMMERSMITH LTD Director 2017-12-21 CURRENT 2010-06-25 Active
STEPHEN SUI SANG LEUNG PURE HIGHBURY LIMITED Director 2017-12-21 CURRENT 2010-08-26 Active
STEPHEN SUI SANG LEUNG UKSA 60 CR LIMITED Director 2017-12-21 CURRENT 2013-01-14 Active
STEPHEN SUI SANG LEUNG PURE STUDENT LIVING LIMITED Director 2017-12-21 CURRENT 2015-02-24 Active - Proposal to Strike off
STEPHEN SUI SANG LEUNG REDNESS YORK LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
STEPHEN SUI SANG LEUNG TWERTON BATH LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
STEPHEN SUI SANG LEUNG PURE BANKSIDE LTD Director 2017-12-21 CURRENT 2010-08-26 Active
STEPHEN SUI SANG LEUNG ELLIOT EDINBURGH LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
STEPHEN SUI SANG LEUNG LTS PARIS GARDENS (GENERAL PARTNER) LIMITED Director 2017-12-21 CURRENT 2011-10-12 Active
STEPHEN SUI SANG LEUNG CENTURY SQUARE OPERATING COMPANY LIMITED Director 2017-09-28 CURRENT 2015-06-19 Active - Proposal to Strike off
STEPHEN SUI SANG LEUNG OPAL VILLAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
STEPHEN SUI SANG LEUNG IQSA GENERAL OPERATING COMPANY LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
STEPHEN SUI SANG LEUNG IQSA NOTTINGHAM HOLDING COMPANY LIMITED Director 2017-06-06 CURRENT 2013-10-31 Active
STEPHEN SUI SANG LEUNG MP NEWTOWN LIMITED Director 2017-06-06 CURRENT 2013-10-31 Active
STEPHEN SUI SANG LEUNG NEWTOWN STUDIOS LIMITED Director 2017-06-06 CURRENT 2016-04-30 Active - Proposal to Strike off
STEPHEN SUI SANG LEUNG MP NEWLANDS LIMITED Director 2017-06-06 CURRENT 2013-10-31 Active
STEPHEN SUI SANG LEUNG NEWLANDS STUDIOS LIMITED Director 2017-06-06 CURRENT 2016-04-30 Active - Proposal to Strike off
STEPHEN SUI SANG LEUNG IQSA (GLASGOW) LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
STEPHEN SUI SANG LEUNG IQSA (GP2) LIMITED Director 2016-03-04 CURRENT 2011-03-24 Active
STEPHEN SUI SANG LEUNG IQSA (GP1) LIMITED Director 2016-03-04 CURRENT 2011-03-24 Active
STEPHEN SUI SANG LEUNG IQSA (WESTBOURNE) LIMITED Director 2016-03-04 CURRENT 2012-08-23 Active
STEPHEN SUI SANG LEUNG IQSA (WEMBLEY COURT) GP1 LIMITED Director 2016-03-04 CURRENT 2011-04-08 Active
STEPHEN SUI SANG LEUNG IQSA (HUDDERSFIELD) LIMITED Director 2016-03-04 CURRENT 2012-11-19 Active
STEPHEN SUI SANG LEUNG IQSA (OXFORD) LIMITED Director 2016-03-04 CURRENT 2013-05-01 Active
STEPHEN SUI SANG LEUNG IQSA (BRIGHTON) LIMITED Director 2016-03-04 CURRENT 2013-05-01 Active
STEPHEN SUI SANG LEUNG IQSA (HERMES) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
STEPHEN SUI SANG LEUNG IQSA (ATHENA) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
STEPHEN SUI SANG LEUNG CORSHAM STREET STUDENT 1 LIMITED Director 2015-03-09 CURRENT 2007-10-09 Active
STEPHEN SUI SANG LEUNG IQ TWO (GENERAL PARTNER) LIMITED Director 2015-03-09 CURRENT 2012-02-07 Active
STEPHEN SUI SANG LEUNG IQ TWO LETTING (GENERAL PARTNER 2) LIMITED Director 2015-03-09 CURRENT 2012-02-07 Active
STEPHEN SUI SANG LEUNG IQ TWO LETTING (GENERAL PARTNER) LIMITED Director 2015-03-09 CURRENT 2012-02-07 Active
STEPHEN SUI SANG LEUNG IQ SHOREDITCH (GENERAL PARTNER) LIMITED Director 2015-03-09 CURRENT 2012-02-07 Active
STEPHEN SUI SANG LEUNG IQ SHOREDITCH LETTING (GENERAL PARTNER 2) LIMITED Director 2015-03-09 CURRENT 2012-02-07 Active
STEPHEN SUI SANG LEUNG IQ (GENERAL PARTNER) LIMITED Director 2015-03-09 CURRENT 2006-06-02 Active
STEPHEN SUI SANG LEUNG IQ (GENERAL PARTNER 2) LIMITED Director 2015-03-09 CURRENT 2006-06-02 Active
STEPHEN SUI SANG LEUNG IQ (SHAREHOLDER GP) LIMITED Director 2015-03-09 CURRENT 2006-06-02 Active
STEPHEN SUI SANG LEUNG IQ LETTING (GENERAL PARTNER 2) LIMITED Director 2015-03-09 CURRENT 2008-08-08 Active
STEPHEN SUI SANG LEUNG IQ SHOREDITCH (GENERAL PARTNER 2) LIMITED Director 2015-03-09 CURRENT 2012-02-07 Active
STEPHEN SUI SANG LEUNG IQ LETTING (GENERAL PARTNER) LIMITED Director 2015-03-09 CURRENT 2007-01-10 Active
STEPHEN SUI SANG LEUNG IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED Director 2015-03-09 CURRENT 2012-02-07 Active
STEPHEN SUI SANG LEUNG IQ TWO (GENERAL PARTNER 2) LIMITED Director 2015-03-09 CURRENT 2012-02-07 Active
DAVID SAMUEL TYMMS LEWES BRIGHTON LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
DAVID SAMUEL TYMMS ARCADE HOLLOWAY LIMITED Director 2017-12-21 CURRENT 2015-03-18 Active
DAVID SAMUEL TYMMS PURE HAMMERSMITH LTD Director 2017-12-21 CURRENT 2010-06-25 Active
DAVID SAMUEL TYMMS PURE HIGHBURY LIMITED Director 2017-12-21 CURRENT 2010-08-26 Active
DAVID SAMUEL TYMMS UKSA 60 CR LIMITED Director 2017-12-21 CURRENT 2013-01-14 Active
DAVID SAMUEL TYMMS PURE STUDENT LIVING LIMITED Director 2017-12-21 CURRENT 2015-02-24 Active - Proposal to Strike off
DAVID SAMUEL TYMMS REDNESS YORK LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
DAVID SAMUEL TYMMS TWERTON BATH LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
DAVID SAMUEL TYMMS PURE BANKSIDE LTD Director 2017-12-21 CURRENT 2010-08-26 Active
DAVID SAMUEL TYMMS ELLIOT EDINBURGH LIMITED Director 2017-12-21 CURRENT 2015-02-25 Active
DAVID SAMUEL TYMMS LTS PARIS GARDENS (GENERAL PARTNER) LIMITED Director 2017-12-21 CURRENT 2011-10-12 Active
DAVID SAMUEL TYMMS CENTURY SQUARE OPERATING COMPANY LIMITED Director 2017-09-28 CURRENT 2015-06-19 Active - Proposal to Strike off
DAVID SAMUEL TYMMS OPAL VILLAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
DAVID SAMUEL TYMMS IQSA GENERAL OPERATING COMPANY LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
DAVID SAMUEL TYMMS IQSA NOTTINGHAM HOLDING COMPANY LIMITED Director 2017-06-06 CURRENT 2013-10-31 Active
DAVID SAMUEL TYMMS MP NEWTOWN LIMITED Director 2017-06-06 CURRENT 2013-10-31 Active
DAVID SAMUEL TYMMS NEWTOWN STUDIOS LIMITED Director 2017-06-06 CURRENT 2016-04-30 Active - Proposal to Strike off
DAVID SAMUEL TYMMS MP NEWLANDS LIMITED Director 2017-06-06 CURRENT 2013-10-31 Active
DAVID SAMUEL TYMMS NEWLANDS STUDIOS LIMITED Director 2017-06-06 CURRENT 2016-04-30 Active - Proposal to Strike off
DAVID SAMUEL TYMMS IQSA (GLASGOW) LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
DAVID SAMUEL TYMMS IQSA (GP2) LIMITED Director 2016-03-04 CURRENT 2011-03-24 Active
DAVID SAMUEL TYMMS IQSA (GP1) LIMITED Director 2016-03-04 CURRENT 2011-03-24 Active
DAVID SAMUEL TYMMS IQSA (WESTBOURNE) LIMITED Director 2016-03-04 CURRENT 2012-08-23 Active
DAVID SAMUEL TYMMS IQSA (WEMBLEY COURT) GP1 LIMITED Director 2016-03-04 CURRENT 2011-04-08 Active
DAVID SAMUEL TYMMS IQSA (HUDDERSFIELD) LIMITED Director 2016-03-04 CURRENT 2012-11-19 Active
DAVID SAMUEL TYMMS IQSA (OXFORD) LIMITED Director 2016-03-04 CURRENT 2013-05-01 Active
DAVID SAMUEL TYMMS IQSA (HERMES) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
DAVID SAMUEL TYMMS IQSA (ATHENA) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
DAVID SAMUEL TYMMS IQSA SERVICES LIMITED Director 2015-12-10 CURRENT 2015-11-04 Active
DAVID SAMUEL TYMMS IQ (SHAREHOLDER GP) LIMITED Director 2014-09-23 CURRENT 2006-06-02 Active
DAVID SAMUEL TYMMS CORSHAM STREET STUDENT 1 LIMITED Director 2014-05-15 CURRENT 2007-10-09 Active
DAVID SAMUEL TYMMS IQ TWO (GENERAL PARTNER) LIMITED Director 2014-05-15 CURRENT 2012-02-07 Active
DAVID SAMUEL TYMMS IQ TWO LETTING (GENERAL PARTNER 2) LIMITED Director 2014-05-15 CURRENT 2012-02-07 Active
DAVID SAMUEL TYMMS IQ TWO LETTING (GENERAL PARTNER) LIMITED Director 2014-05-15 CURRENT 2012-02-07 Active
DAVID SAMUEL TYMMS IQ SHOREDITCH (GENERAL PARTNER) LIMITED Director 2014-05-15 CURRENT 2012-02-07 Active
DAVID SAMUEL TYMMS IQ SHOREDITCH LETTING (GENERAL PARTNER 2) LIMITED Director 2014-05-15 CURRENT 2012-02-07 Active
DAVID SAMUEL TYMMS IQ (GENERAL PARTNER) LIMITED Director 2014-05-15 CURRENT 2006-06-02 Active
DAVID SAMUEL TYMMS IQ (GENERAL PARTNER 2) LIMITED Director 2014-05-15 CURRENT 2006-06-02 Active
DAVID SAMUEL TYMMS IQ LETTING (GENERAL PARTNER 2) LIMITED Director 2014-05-15 CURRENT 2008-08-08 Active
DAVID SAMUEL TYMMS IQ SHOREDITCH (GENERAL PARTNER 2) LIMITED Director 2014-05-15 CURRENT 2012-02-07 Active
DAVID SAMUEL TYMMS IQ LETTING (GENERAL PARTNER) LIMITED Director 2014-05-15 CURRENT 2007-01-10 Active
DAVID SAMUEL TYMMS IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED Director 2014-05-15 CURRENT 2012-02-07 Active
DAVID SAMUEL TYMMS IQ TWO (GENERAL PARTNER 2) LIMITED Director 2014-05-15 CURRENT 2012-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-07CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-03DIRECTOR APPOINTED MS RACHANA GAUTAM VASHI
2023-03-03APPOINTMENT TERMINATED, DIRECTOR GEMMA NANDITA KATAKY
2023-01-10Register inspection address changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH
2023-01-10Registers moved to registered inspection location of 52-54 Gracechurch Street London EC3V 0EH
2023-01-10Register inspection address changed from 52-54 Gracechurch Street London EC3V 0EH England to 52-54 Gracechurch Street London EC3V 0EH
2022-08-14AP01DIRECTOR APPOINTED MR MATTHEW SCOTT LOUGHLIN
2022-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOHN ROWELL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-24PSC05Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2021-11-23
2021-08-13AP01DIRECTOR APPOINTED MR DOMINIC JOHN ROWELL
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAHAM MERRICK
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-03-10AP01DIRECTOR APPOINTED JAMES NEIL MORTIMER
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE WORTHINGTON
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERALD HOLDEN
2020-11-23AD04Register(s) moved to registered office address 7th Floor Cottons Centre Cottons Lane London SE1 2QG
2020-11-23AD02Register inspection address changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB
2020-10-28AP01DIRECTOR APPOINTED MR PETER GERALD HOLDEN
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL TYMMS
2020-09-04AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ILIYA WILLIAM BLAZIC
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-06-08PSC02Notification of Capella Uk Bidco 1 Limited as a person with significant control on 2020-05-15
2020-06-08PSC07CESSATION OF TITANIUM UK HOLDCO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-27AP01DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 072964800005
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 072964800004
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 072964800003
2019-10-29AP01DIRECTOR APPOINTED MR MATTHEW GRAHAM MERRICK
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUI SANG LEUNG
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-03-22AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-31AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-02-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLCOME TRUST INVESTMENTS 1 UNLIMITED
2018-02-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITANIUM UK HOLDCO 1 LIMITED
2018-02-06PSC09Withdrawal of a person with significant control statement on 2018-02-06
2018-01-22RES01ADOPT ARTICLES 22/01/18
2018-01-08AD03Registers moved to registered inspection location of 55 Baker Street London W1U 7EU
2018-01-05AP01DIRECTOR APPOINTED MR ILIYA WILLIAM BLAZIC
2018-01-05AP01DIRECTOR APPOINTED MR STEPHEN SUI SANG LEUNG
2018-01-05AP01DIRECTOR APPOINTED MR DAVID SAMUEL TYMMS
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WILTON
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BORIS PIERMONT
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MCWILLIAMS
2018-01-05AD02Register inspection address changed to 55 Baker Street London W1U 7EU
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM 35 Park Lane London W1K 1RB
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072964800002
2017-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-03PSC08Notification of a person with significant control statement
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-05-02AP01DIRECTOR APPOINTED MR SIMON PHILLIP MCWILLIAMS
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MADDOWS
2016-12-01AP01DIRECTOR APPOINTED MR BORIS PIERMONT
2016-12-01AP01DIRECTOR APPOINTED MR ADAM KENNETH WILTON
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NITIN BHANDARI
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-05AR0125/06/16 FULL LIST
2016-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RYAN PARSONS
2015-09-25AP01DIRECTOR APPOINTED MR ROBERT JAMES MADDOWS
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-10AR0125/06/15 FULL LIST
2015-05-13AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-24MISCSECTION 519
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LO RUSSO
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN NAJAM
2015-03-05AP01DIRECTOR APPOINTED NITIN BHANDARI
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN
2015-03-05AP01DIRECTOR APPOINTED RYAN DAVID PARSONS
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-30AP01DIRECTOR APPOINTED SALMAN NAJAM
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STRASSBURGER
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0125/06/14 FULL LIST
2014-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-03-05RES15CHANGE OF NAME 04/03/2014
2014-03-05CERTNMCOMPANY NAME CHANGED UKSA CITY UNI LIMITED CERTIFICATE ISSUED ON 05/03/14
2013-10-23DISS40DISS40 (DISS40(SOAD))
2013-10-22AR0125/06/13 FULL LIST
2013-10-22GAZ1FIRST GAZETTE
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HODGES
2013-08-08AP01DIRECTOR APPOINTED MATTHEW LO RUSSO
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SASSON
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGES
2013-08-08AP01DIRECTOR APPOINTED MR ALEXANDER STRASSBURGER
2013-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-05AR0125/06/12 FULL LIST
2012-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-20AR0125/06/11 FULL LIST
2010-06-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PURE CITY OPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-22
Fines / Sanctions
No fines or sanctions have been issued against PURE CITY OPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-04 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of PURE CITY OPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE CITY OPCO LIMITED
Trademarks
We have not found any records of PURE CITY OPCO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PURE CITY OPCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-01-12 GBP £5,712
Leeds City Council 2014-09-19 GBP £5,712 Rents (non supported)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 68209 - Other letting and operating of own or leased real estate - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where PURE CITY OPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPURE CITY OPCO LIMITEDEvent Date2013-10-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURE CITY OPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURE CITY OPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.