PURE CITY OPCO LIMITED

7th Floor Cottons Centre 7th Floor Cottons Centre, London, SE1 2QG, United Kingdom
StatusACTIVE
Company No.07296480
CategoryPrivate Limited Company
Incorporated25 Jun 2010
Age13 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

PURE CITY OPCO LIMITED is an active private limited company with number 07296480. It was incorporated 13 years, 11 months, 24 days ago, on 25 June 2010. The company address is 7th Floor Cottons Centre 7th Floor Cottons Centre, London, SE1 2QG, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 15 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Nandita Kataky

Termination date: 2023-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-24

Officer name: Ms Rachana Gautam Vashi

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Jan 2023

Category: Address

Type: AD03

New address: 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Jan 2023

Category: Address

Type: AD03

New address: 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jan 2023

Category: Address

Type: AD02

Old address: 52-54 Gracechurch Street London EC3V 0EH England

New address: 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jan 2023

Category: Address

Type: AD02

Old address: 12 st. James's Square London SW1Y 4LB England

New address: 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-27

Officer name: Mr Matthew Scott Loughlin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic John Rowell

Termination date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-23

Psc name: Capella Uk Bidco 1 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dushyant Singh Sangar

Appointment date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic John Rowell

Appointment date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Roger

Termination date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Graham Merrick

Termination date: 2021-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Roger

Appointment date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: James Neil Mortimer

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Rebecca Jane Worthington

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Peter Gerald Holden

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Nov 2020

Category: Address

Type: AD04

New address: 7th Floor Cottons Centre Cottons Lane London SE1 2QG

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Nov 2020

Category: Address

Type: AD02

New address: 12 st. James's Square London SW1Y 4LB

Old address: 55 Baker Street London W1U 7EU United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Mr Peter Gerald Holden

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Samuel Tymms

Termination date: 2020-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: Iliya William Blazic

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-15

Psc name: Capella Uk Bidco 1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wellcome Trust Investments 1 Unlimited

Cessation date: 2020-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Titanium Uk Holdco 1 Limited

Cessation date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Mr Michael David Vrana

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gemma Nandita Kataky

Appointment date: 2020-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-15

Charge number: 072964800005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-15

Charge number: 072964800004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072964800003

Charge creation date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Jane Worthington

Appointment date: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Graham Merrick

Appointment date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Sui Sang Leung

Termination date: 2019-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-21

Psc name: Wellcome Trust Investments 1 Unlimited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-21

Psc name: Titanium Uk Holdco 1 Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-06

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jan 2018

Category: Address

Type: AD03

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Mr Iliya William Blazic

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Sui Sang Leung

Appointment date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Mr David Samuel Tymms

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Kenneth Wilton

Termination date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boris Piermont

Termination date: 2017-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-21

Officer name: Simon Phillip Mcwilliams

Documents

View document PDF

Change sail address company with new address

Date: 05 Jan 2018

Category: Address

Type: AD02

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Old address: 35 Park Lane London W1K 1RB

New address: 7th Floor Cottons Centre Cottons Lane London SE1 2QG

Change date: 2018-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072964800002

Charge creation date: 2017-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Simon Phillip Mcwilliams

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Robert James Maddows

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boris Piermont

Appointment date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Kenneth Wilton

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nitin Bhandari

Termination date: 2016-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Ryan David Parsons

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Mr Robert James Maddows

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Change account reference date company current extended

Date: 13 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Miscellaneous

Date: 24 Mar 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lo Russo

Termination date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Salman Najam

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nitin Bhandari

Appointment date: 2015-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: 35 Park Lane London W1K 1RB

Old address: 4Th Floor Imperial House 15 Kingsway London WC2B 6UN

Change date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan David Parsons

Appointment date: 2015-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Salman Najam

Appointment date: 2014-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Strassburger

Termination date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uksa city uni LIMITED\certificate issued on 05/03/14

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Gazette notice compulsary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Hodges

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Lo Russo

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Sasson

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hodges

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Strassburger

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 04 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF


Some Companies

ADLINGTON WELDING SUPPLIES (HOLDINGS) LIMITED

CORPACQ HOUSE,ALTRINCHAM,WA14 1DW

Number:08528501
Status:ACTIVE
Category:Private Limited Company

AFFORDABLECAR LIMITED

WHARTON RETAIL PARK,WINSFORD,CW7 3AL

Number:06944593
Status:ACTIVE
Category:Private Limited Company

AKL TRUCK & TRAILER REPAIRS LTD

58 COOKSON CLOSE,PETERBOROUGH,PE7 3WN

Number:07589275
Status:ACTIVE
Category:Private Limited Company

ALEX TURNER IT SOLUTIONS LTD

GROVE HOUSE, 2ND FLOOR 774 - 780 WILMSLOW ROAD,MANCHESTER,M20 2DR

Number:11345404
Status:ACTIVE
Category:Private Limited Company

JOB FOCUSED LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11893533
Status:ACTIVE
Category:Private Limited Company

THE SOCIAL GROUP LIMITED

18 ASHGROVE AVENUE,BRISTOL,BS7 9LJ

Number:11934735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source