Company NamePure Goldsmiths Limited
DirectorsSimon James Mattison and Imran Babar Chughtai
Company StatusActive
Company Number06367754
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon James Mattison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
Secretary NameMs Gloria Bonsu
StatusCurrent
Appointed09 January 2020(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
Secretary NameMr Adam Harris
StatusCurrent
Appointed02 March 2022(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
Director NameMr Imran Babar Chughtai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
Director NameMr Barrington George Douglas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Lawn Terrace
London
SE3 9LZ
Director NameMr Hugh Bernard Spencer Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2012)
RoleUniversity Registrar
Country of ResidenceEngland
Correspondence Address35 Lansdowne Road
Tonbridge
Kent
TN9 1JD
Director NameMichael Metelits
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2011)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address106a Melrose Avenue
London
NW2 4JX
Director NameProf Simon William McVeigh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 13 March 2015)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address13 Oakwood Road
Orpington
Kent
BR6 8JH
Secretary NameRoy Temple Vickery
NationalityBritish
StatusResigned
Appointed24 October 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2009)
RoleAccountant
Correspondence Address65 Faraday Avenue
Sidcup
Kent
DA14 4JB
Director NameMiss Sally Townsend
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Ingersoll Road
London
W12 7BD
Secretary NameMs Linda Rosemary Stacey
StatusResigned
Appointed19 November 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2012)
RoleCompany Director
Correspondence AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
Secretary NameMrs Olubunmi Bolanle Oyewunmi
StatusResigned
Appointed06 February 2012(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
Director NameMrs Amanda Elizabeth Bromley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
Director NameProf Jane Hilary Powell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2017)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
Secretary NameMr Nicholas Anthony Hamilton
StatusResigned
Appointed23 April 2015(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2016)
RoleCompany Director
Correspondence AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
Director NameMr Ian David Pleace
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(8 years after company formation)
Appointment Duration6 years, 5 months (resigned 04 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
Secretary NameMrs Olubunmi Bolanle Oyewunmi
StatusResigned
Appointed12 September 2016(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 February 2020)
RoleCompany Director
Correspondence AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
Director NameProf Elisabeth Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2022)
RoleDeputy Warden
Country of ResidenceEngland
Correspondence AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
Director NameMs Helen Claire Watson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2022)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address1 Colmore Square
Birmingham
West Midlands
B4 6AA

Contact

Websitewww.goldsmithssu.org/
Email address[email protected]
Telephone020 86921406
Telephone regionLondon

Location

Registered AddressGoldsmiths College
University Of London
New Cross
London
SE14 6NW
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Goldsmiths' College
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
23 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
12 August 2022Termination of appointment of Elisabeth Hill as a director on 31 July 2022 (1 page)
9 March 2022Cessation of Ian David Pleace as a person with significant control on 4 March 2022 (1 page)
9 March 2022Notification of Imran Chughtai as a person with significant control on 9 March 2022 (2 pages)
9 March 2022Appointment of Mr Imran Babar Chughtai as a director on 9 March 2022 (2 pages)
4 March 2022Termination of appointment of Helen Claire Watson as a director on 4 March 2022 (1 page)
4 March 2022Termination of appointment of Ian David Pleace as a director on 4 March 2022 (1 page)
2 March 2022Appointment of Mr Adam Harris as a secretary on 2 March 2022 (2 pages)
2 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
23 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
23 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Olubunmi Bolanle Oyewunmi as a secretary on 13 February 2020 (1 page)
24 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
20 January 2020Appointment of Mr Simon James Mattison as a director on 8 January 2020 (2 pages)
9 January 2020Appointment of Ms Gloria Bonsu as a secretary on 9 January 2020 (2 pages)
16 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 March 2017Appointment of Professor Elisabeth Hill as a director on 14 March 2017 (2 pages)
21 March 2017Appointment of Ms Helen Claire Watson as a director on 14 March 2017 (2 pages)
21 March 2017Appointment of Professor Elisabeth Hill as a director on 14 March 2017 (2 pages)
21 March 2017Appointment of Ms Helen Claire Watson as a director on 14 March 2017 (2 pages)
2 March 2017Termination of appointment of Jane Hilary Powell as a director on 19 February 2017 (1 page)
2 March 2017Termination of appointment of Jane Hilary Powell as a director on 19 February 2017 (1 page)
2 March 2017Termination of appointment of Amanda Elizabeth Bromley as a director on 19 February 2017 (1 page)
2 March 2017Termination of appointment of Amanda Elizabeth Bromley as a director on 19 February 2017 (1 page)
22 September 2016Appointment of Mrs Olubunmi Bolanle Oyewunmi as a secretary on 12 September 2016 (2 pages)
22 September 2016Termination of appointment of Nicholas Anthony Hamilton as a secretary on 12 September 2016 (1 page)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Appointment of Mrs Olubunmi Bolanle Oyewunmi as a secretary on 12 September 2016 (2 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Termination of appointment of Nicholas Anthony Hamilton as a secretary on 12 September 2016 (1 page)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 October 2015Appointment of Mr Ian David Pleace as a director on 7 October 2015 (2 pages)
8 October 2015Termination of appointment of Sally Townsend as a director on 7 October 2015 (1 page)
8 October 2015Appointment of Mr Ian David Pleace as a director on 7 October 2015 (2 pages)
8 October 2015Appointment of Mr Ian David Pleace as a director on 7 October 2015 (2 pages)
8 October 2015Termination of appointment of Sally Townsend as a director on 7 October 2015 (1 page)
8 October 2015Termination of appointment of Sally Townsend as a director on 7 October 2015 (1 page)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
24 April 2015Appointment of Mr Nicholas Anthony Hamilton as a secretary on 23 April 2015 (2 pages)
24 April 2015Termination of appointment of Olubunmi Bolanle Oyewunmi as a secretary on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Simon William Mcveigh as a director on 13 March 2015 (1 page)
24 April 2015Termination of appointment of Olubunmi Bolanle Oyewunmi as a secretary on 23 April 2015 (1 page)
24 April 2015Appointment of Mrs Amanda Elizabeth Bromley as a director on 13 March 2015 (2 pages)
24 April 2015Termination of appointment of Simon William Mcveigh as a director on 13 March 2015 (1 page)
24 April 2015Appointment of Professor Jane Hilary Powell as a director on 13 March 2015 (2 pages)
24 April 2015Appointment of Mrs Amanda Elizabeth Bromley as a director on 13 March 2015 (2 pages)
24 April 2015Appointment of Professor Jane Hilary Powell as a director on 13 March 2015 (2 pages)
24 April 2015Appointment of Mr Nicholas Anthony Hamilton as a secretary on 23 April 2015 (2 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 October 2012Termination of appointment of Hugh Jones as a director (1 page)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
3 October 2012Termination of appointment of Hugh Jones as a director (1 page)
10 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 February 2012Termination of appointment of Linda Stacey as a secretary (1 page)
6 February 2012Appointment of Mrs Olubunmi Bolanle Oyewunmi as a secretary (1 page)
6 February 2012Appointment of Mrs Olubunmi Bolanle Oyewunmi as a secretary (1 page)
6 February 2012Termination of appointment of Linda Stacey as a secretary (1 page)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
12 September 2011Termination of appointment of Michael Metelits as a director (1 page)
12 September 2011Termination of appointment of Michael Metelits as a director (1 page)
22 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 October 2010Director's details changed for Mr Hugh Bernard Spencer Jones on 1 December 2009 (2 pages)
8 October 2010Director's details changed for Mr Hugh Bernard Spencer Jones on 1 December 2009 (2 pages)
8 October 2010Termination of appointment of Roy Vickery as a secretary (1 page)
8 October 2010Termination of appointment of Roy Vickery as a secretary (1 page)
8 October 2010Director's details changed for Miss Sally Townsend on 1 December 2009 (2 pages)
8 October 2010Director's details changed for Miss Sally Townsend on 1 December 2009 (2 pages)
8 October 2010Director's details changed for Mr Hugh Bernard Spencer Jones on 1 December 2009 (2 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Miss Sally Townsend on 1 December 2009 (2 pages)
19 November 2009Appointment of Ms Linda Rosemary Stacey as a secretary (1 page)
19 November 2009Appointment of Ms Linda Rosemary Stacey as a secretary (1 page)
19 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Hugh Bernard Spencer Jones on 23 October 2008 (2 pages)
7 October 2009Director's details changed for Hugh Bernard Spencer Jones on 23 October 2008 (2 pages)
4 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
4 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 July 2009Director appointed miss sally townsend (1 page)
2 July 2009Director appointed miss sally townsend (1 page)
2 July 2009Appointment terminated director barrington douglas (1 page)
2 July 2009Appointment terminated director barrington douglas (1 page)
2 July 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
2 July 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
15 October 2008Return made up to 11/09/08; full list of members (4 pages)
15 October 2008Return made up to 11/09/08; full list of members (4 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
11 September 2007Incorporation (24 pages)
11 September 2007Incorporation (24 pages)