Company NamePure Bankside Ltd
Company StatusActive
Company Number07358554
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)
Previous NameUKSA Ewer Street 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, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address7th Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr James Neil Mortimer
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleInterim Chief Financial Officer
Country of ResidenceEngland
Correspondence Address7th 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(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address7th 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(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Development Officer
Country of ResidenceEngland
Correspondence Address7th 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, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Robert Charles Konigsberg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleDirector Principal
Country of ResidenceUnited States
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleManaging 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
Appointed26 August 2010(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
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(2 years, 11 months 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(2 years, 11 months 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 41 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(4 years 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, 6 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, 6 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, 1 month 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 48 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2016(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 December 2017)
RoleFinance And Investments
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Adam Kenneth Wilton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 December 2017)
RoleFinance
Country of ResidenceEngland
Correspondence Address7th 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, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Iliya William Blazic
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2017(7 years, 3 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, 3 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 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(7 years, 3 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, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th 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, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th 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, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2023)
RoleManaging Director, Asset Management
Country of ResidenceEngland
Correspondence Address7th 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, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 2020)
RoleChief Development And Investment Officer
Country of ResidenceEngland
Correspondence Address7th 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, 6 months after company formation)
Appointment Duration5 months (resigned 30 July 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th 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(10 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Cottons Centre
Cottons Lane
London
SE1 2QG

Location

Registered Address7th Cottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Turnover£1,704,502
Gross Profit£103,615
Net Worth£45,920
Cash£356,520
Current Liabilities£1,629,900

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks 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: 19 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Leasehold property known as bankside, 51 ewer street, london E1 1LP registered at hm land registry under title number TGL396930 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 TGL396930 and address bankside, 51 ewer street, london E1 1LP (also known as land on the east side of ewer street, london, SE1 0NR).
Outstanding
2 June 2014Delivered on: 2 June 2014
Satisfied on: 2 April 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Freehold land known as 55 ewer street, london, SE1 0NR registered with title number TGL352380;. Leasehold land known as pure bankside, 51 ewer street, london SE1 0NR (excluding the sub-station premises at ground floor level demised to london power networks PLC and the adjacent viaduct foundations and footings which are excluded from the title) and registered with title number TGL396930.
Fully Satisfied
16 August 2012Delivered on: 24 August 2012
Satisfied on: 19 February 2015
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company or the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest in and to the rental income see image for full details.
Fully Satisfied
16 August 2012Delivered on: 24 August 2012
Satisfied on: 19 February 2015
Persons entitled: Investec Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company or the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property on the east side of ewer street london 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 September 2023Confirmation statement made on 26 August 2023 with updates (4 pages)
12 April 2023Full accounts made up to 30 September 2022 (21 pages)
6 March 2023Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page)
6 March 2023Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages)
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 52-54 Gracechurch Street London EC3V 0EH England to 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)
11 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
14 August 2022Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page)
14 August 2022Appointment of Mr Matthew Scott Loughlin as a director on 27 July 2022 (2 pages)
6 April 2022Full accounts made up to 30 September 2021 (20 pages)
24 November 2021Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 23 November 2021 (2 pages)
21 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
13 August 2021Termination of appointment of Robert Roger 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)
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)
12 July 2021Full accounts made up to 30 September 2020 (21 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 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)
23 November 2020Register(s) moved to registered office address 7th Cottons Centre Cottons Lane London SE1 2QG (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)
7 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
3 September 2020Full accounts made up to 30 September 2019 (19 pages)
30 June 2020Termination of appointment of Iliya William Blazic as a director on 29 June 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 Wellcome Trust Investments 1 Unlimited as a person with significant control on 15 May 2020 (1 page)
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 Mr Michael David Vrana as a director on 15 May 2020 (2 pages)
27 May 2020Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages)
26 May 2020Registration of charge 073585540007, created on 15 May 2020 (58 pages)
19 May 2020Registration of charge 073585540006, created on 15 May 2020 (144 pages)
15 May 2020Registration of charge 073585540005, created on 15 May 2020 (101 pages)
29 October 2019Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page)
29 October 2019Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages)
29 October 2019Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages)
29 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
21 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)
28 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
6 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
7 February 2018Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on 21 December 2017 (2 pages)
6 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)
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 2018Termination of appointment of Simon Phillip Mcwilliams as a director on 21 December 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 December 2017 (1 page)
5 January 2018Appointment of Mr Iliya William Blazic as a director on 21 December 2017 (2 pages)
5 January 2018Appointment of Mr David Samuel Tymms 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
5 January 2018Appointment of Mr David Samuel Tymms as a director on 21 December 2017 (2 pages)
5 January 2018Termination of appointment of Simon Phillip Mcwilliams as a director on 21 December 2017 (1 page)
5 January 2018Registered office address changed from 35 Park Lane London W1K 1RB to 7th Cottons Centre Cottons Lane London SE1 2QG on 5 January 2018 (1 page)
5 January 2018Appointment of Mr Stephen Sui Sang Leung as a director on 21 December 2017 (2 pages)
5 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
5 January 2018Termination of appointment of Adam Kenneth Wilton as a director on 21 December 2017 (1 page)
5 January 2018Termination of appointment of Boris Piermont as a director on 21 December 2017 (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 2018Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
5 January 2018Registered office address changed from 35 Park Lane London W1K 1RB to 7th Cottons Centre Cottons Lane London SE1 2QG on 5 January 2018 (1 page)
21 December 2017Registration of charge 073585540004, created on 21 December 2017 (43 pages)
21 December 2017Registration of charge 073585540004, created on 21 December 2017 (43 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 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)
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)
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 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)
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)
23 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 26 August 2016 with updates (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)
24 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
24 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • 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 073585540003 in full (4 pages)
2 April 2015Satisfaction of charge 073585540003 in full (4 pages)
24 March 2015Section 519 (1 page)
24 March 2015Section 519 (1 page)
5 March 2015Termination of appointment of Salman Najam as a director on 2 March 2015 (1 page)
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 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 2015Termination of appointment of Matthew Lo Russo as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Matthew Lo Russo as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Salman Najam as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Ryan David Parsons as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Matthew Lo Russo as a director on 2 March 2015 (1 page)
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)
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 2015Appointment of Nitin Bhandari as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Salman Najam as a director on 2 March 2015 (1 page)
19 February 2015Satisfaction of charge 1 in full (4 pages)
19 February 2015Satisfaction of charge 2 in full (4 pages)
19 February 2015Satisfaction of charge 1 in full (4 pages)
19 February 2015Satisfaction of charge 2 in full (4 pages)
6 January 2015Full accounts made up to 30 June 2014 (12 pages)
6 January 2015Full accounts made up to 30 June 2014 (12 pages)
7 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
7 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 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)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2014Registration of charge 073585540003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(36 pages)
2 June 2014Registration of charge 073585540003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(36 pages)
7 April 2014Full accounts made up to 30 June 2013 (11 pages)
7 April 2014Full accounts made up to 30 June 2013 (11 pages)
13 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 August 2013Termination of appointment of Eric Sasson as a director (1 page)
13 August 2013Termination of appointment of Robert Hodges as a director (1 page)
13 August 2013Termination of appointment of Robert Hodges as a director (1 page)
13 August 2013Appointment of Mr Alexander Strassburger as a director (2 pages)
13 August 2013Appointment of Matthew Lo Russo as a director (2 pages)
13 August 2013Appointment of Mr Alexander Strassburger as a director (2 pages)
13 August 2013Appointment of Matthew Lo Russo as a director (2 pages)
13 August 2013Termination of appointment of Eric Sasson as a director (1 page)
13 August 2013Termination of appointment of Robert Konigsberg as a director (1 page)
13 August 2013Termination of appointment of Robert Konigsberg as a director (1 page)
14 June 2013Company name changed uksa ewer street LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2013Company name changed uksa ewer street LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
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)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (11 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)
15 September 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
15 September 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (16 pages)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (16 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)