Company NamePure City Opco Limited
Company StatusActive
Company Number07296480
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 9 months ago)
Previous NameUKSA City Uni Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr James Neil Mortimer
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleInterim Chief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Dushyant Singh Sangar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Matthew Scott Loughlin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Development Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMs Rachana Gautam Vashi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2023(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMr Eric Sasson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Secretary NameRobert Edward Hodges
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMatthew Joseph Lo Russo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2015)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Alexander Strassburger
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed07 August 2013(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMr Salman Najam
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(4 years, 2 months after company formation)
Appointment Duration6 months (resigned 02 March 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Nitin Bhandari
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2016)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ryan David Parsons
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Robert James Maddows
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane Park Lane
London
W1K 1RB
Director NameMr Boris Piermont
Date of BirthMay 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2016(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 December 2017)
RoleFinance And Investments
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Adam Kenneth Wilton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 2017)
RoleFinance
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Simon Phillip McWilliams
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr David Samuel Tymms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Matthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2023)
RoleManaging Director, Asset Management
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Peter Gerald Holden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2020(10 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 2020)
RoleChief Development And Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 July 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Dominic John Rowell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(11 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG

Location

Registered Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Uk Students City S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Turnover£50
Net Worth-£4,759
Current Liabilities£5,007,998

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

15 May 2020Delivered on: 26 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2020Delivered on: 18 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Leasehold property known as city, 11 bastwick street, london EC1V 3AQ registered at hm land registry under title number AGL269149 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2017Delivered on: 21 December 2017
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: The leasehold property with title number AGL327756 and address city, 11 bastwick street, london EC1V 3AQ (also known as student accommodation at pear tree court, bastwick street, london EC1V 3PS).
Outstanding
21 August 2012Delivered on: 4 September 2012
Satisfied on: 2 April 2015
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land situated at 122, 124, 126 and 128 goswell road, 20-42 (even numbers) peartree street and 9-15 (odd numbers) bastwick street finsbury london f/h t/no NGL547198 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 30 September 2022 (21 pages)
3 March 2023Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages)
3 March 2023Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page)
10 January 2023Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page)
10 January 2023Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page)
10 January 2023Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH (1 page)
10 January 2023Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 52-54 Gracechurch Street London EC3V 0EH (1 page)
14 August 2022Appointment of Mr Matthew Scott Loughlin as a director on 27 July 2022 (2 pages)
14 August 2022Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 30 September 2021 (22 pages)
24 November 2021Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 23 November 2021 (2 pages)
13 August 2021Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page)
13 August 2021Appointment of Mr Dushyant Singh Sangar as a director on 30 July 2021 (2 pages)
13 August 2021Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 (1 page)
13 August 2021Appointment of Mr Dominic John Rowell as a director on 30 July 2021 (2 pages)
10 July 2021Full accounts made up to 30 September 2020 (22 pages)
7 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
10 March 2021Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages)
10 March 2021Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page)
10 March 2021Appointment of Robert Roger as a director on 25 February 2021 (2 pages)
13 January 2021Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page)
23 November 2020Register(s) moved to registered office address 7th Floor Cottons Centre Cottons Lane London SE1 2QG (1 page)
23 November 2020Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB (1 page)
28 October 2020Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages)
21 October 2020Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page)
4 September 2020Full accounts made up to 30 September 2019 (20 pages)
30 June 2020Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
8 June 2020Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 15 May 2020 (1 page)
8 June 2020Notification of Capella Uk Bidco 1 Limited as a person with significant control on 15 May 2020 (2 pages)
8 June 2020Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 15 May 2020 (1 page)
27 May 2020Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages)
27 May 2020Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages)
26 May 2020Registration of charge 072964800005, created on 15 May 2020 (58 pages)
18 May 2020Registration of charge 072964800004, created on 15 May 2020 (144 pages)
15 May 2020Registration of charge 072964800003, created on 15 May 2020 (101 pages)
29 October 2019Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages)
29 October 2019Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page)
29 October 2019Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages)
19 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
22 March 2019Full accounts made up to 30 September 2018 (20 pages)
31 August 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
9 July 2018Full accounts made up to 31 December 2017 (20 pages)
26 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
7 February 2018Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on 21 December 2017 (2 pages)
7 February 2018Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 21 December 2017 (2 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
8 January 2018Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
8 January 2018Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
5 January 2018Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
5 January 2018Termination of appointment of Boris Piermont as a director on 21 December 2017 (1 page)
5 January 2018Appointment of Mr David Samuel Tymms as a director on 21 December 2017 (2 pages)
5 January 2018Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
5 January 2018Termination of appointment of Simon Phillip Mcwilliams as a director on 21 November 2017 (1 page)
5 January 2018Registered office address changed from 35 Park Lane London W1K 1RB to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Simon Phillip Mcwilliams as a director on 21 November 2017 (1 page)
5 January 2018Appointment of Mr Stephen Sui Sang Leung as a director on 21 December 2017 (2 pages)
5 January 2018Termination of appointment of Adam Kenneth Wilton as a director on 21 November 2017 (1 page)
5 January 2018Termination of appointment of Adam Kenneth Wilton as a director on 21 November 2017 (1 page)
5 January 2018Appointment of Mr David Samuel Tymms as a director on 21 December 2017 (2 pages)
5 January 2018Termination of appointment of Boris Piermont as a director on 21 December 2017 (1 page)
5 January 2018Registered office address changed from 35 Park Lane London W1K 1RB to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 5 January 2018 (1 page)
5 January 2018Appointment of Mr Iliya William Blazic as a director on 21 December 2017 (2 pages)
5 January 2018Appointment of Mr Iliya William Blazic as a director on 21 December 2017 (2 pages)
5 January 2018Appointment of Mr Stephen Sui Sang Leung as a director on 21 December 2017 (2 pages)
21 December 2017Registration of charge 072964800002, created on 21 December 2017 (43 pages)
21 December 2017Registration of charge 072964800002, created on 21 December 2017 (43 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
2 May 2017Termination of appointment of Robert James Maddows as a director on 2 May 2017 (1 page)
2 May 2017Appointment of Mr Simon Phillip Mcwilliams as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Simon Phillip Mcwilliams as a director on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Robert James Maddows as a director on 2 May 2017 (1 page)
1 December 2016Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Boris Piermont as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Boris Piermont as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
22 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 June 2016Termination of appointment of Ryan David Parsons as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Ryan David Parsons as a director on 15 June 2016 (1 page)
25 September 2015Appointment of Mr Robert James Maddows as a director on 24 September 2015 (2 pages)
25 September 2015Appointment of Mr Robert James Maddows as a director on 24 September 2015 (2 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
13 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
13 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
2 April 2015Satisfaction of charge 1 in full (4 pages)
2 April 2015Satisfaction of charge 1 in full (4 pages)
24 March 2015Section 519 (1 page)
24 March 2015Section 519 (1 page)
6 March 2015Termination of appointment of Salman Najam as a director on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Matthew Lo Russo as a director on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Matthew Lo Russo as a director on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Matthew Lo Russo as a director on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Salman Najam as a director on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Salman Najam as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Nitin Bhandari as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Nitin Bhandari as a director on 2 March 2015 (2 pages)
5 March 2015Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 35 Park Lane London W1K 1RB on 5 March 2015 (1 page)
5 March 2015Appointment of Nitin Bhandari as a director on 2 March 2015 (2 pages)
5 March 2015Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 35 Park Lane London W1K 1RB on 5 March 2015 (1 page)
5 March 2015Appointment of Ryan David Parsons as a director on 2 March 2015 (2 pages)
5 March 2015Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 35 Park Lane London W1K 1RB on 5 March 2015 (1 page)
5 March 2015Appointment of Ryan David Parsons as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Ryan David Parsons as a director on 2 March 2015 (2 pages)
6 January 2015Full accounts made up to 30 June 2014 (11 pages)
6 January 2015Full accounts made up to 30 June 2014 (11 pages)
30 September 2014Appointment of Salman Najam as a director on 29 August 2014 (2 pages)
30 September 2014Appointment of Salman Najam as a director on 29 August 2014 (2 pages)
29 September 2014Termination of appointment of Alexander Strassburger as a director on 31 August 2014 (1 page)
29 September 2014Termination of appointment of Alexander Strassburger as a director on 31 August 2014 (1 page)
8 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
5 March 2014Company name changed uksa city uni LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2014Company name changed uksa city uni LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(4 pages)
22 October 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(4 pages)
8 August 2013Appointment of Mr Alexander Strassburger as a director (2 pages)
8 August 2013Appointment of Matthew Lo Russo as a director (2 pages)
8 August 2013Appointment of Mr Alexander Strassburger as a director (2 pages)
8 August 2013Termination of appointment of Robert Hodges as a director (1 page)
8 August 2013Termination of appointment of Eric Sasson as a director (1 page)
8 August 2013Termination of appointment of Eric Sasson as a director (1 page)
8 August 2013Termination of appointment of Robert Hodges as a director (1 page)
8 August 2013Termination of appointment of Robert Hodges as a secretary (1 page)
8 August 2013Appointment of Matthew Lo Russo as a director (2 pages)
8 August 2013Termination of appointment of Robert Hodges as a secretary (1 page)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (15 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (15 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)