Company NamePure Student Living Limited
Company StatusDissolved
Company Number09455550
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed21 December 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 06 October 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
StatusClosed
Appointed21 December 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 06 October 2020)
RoleChief Operating Officer
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
StatusClosed
Appointed14 October 2019(4 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (closed 06 October 2020)
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
StatusClosed
Appointed15 May 2020(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 06 October 2020)
RoleManaging Director,Asset Management
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2020(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 06 October 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Robert James Maddows
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleFinance Director
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
Appointed24 February 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Nitin Bhandari
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Robert James Maddows
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Boris Piermont
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2016(1 year, 9 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(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 21 December 2017)
RoleFinance
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Simon Phillip McWilliams
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(2 years, 2 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 Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(2 years, 10 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

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

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2020Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages)
4 June 2020Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
6 April 2020Application to strike the company off the register (1 page)
27 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
27 February 2020Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 (2 pages)
30 January 2020Memorandum and Articles of Association (22 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 November 2019Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages)
27 October 2019Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page)
21 March 2019Full accounts made up to 30 September 2018 (19 pages)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
25 October 2018Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (25 pages)
27 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
31 January 2018Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on 21 December 2017 (2 pages)
31 January 2018Withdrawal of a person with significant control statement on 31 January 2018 (2 pages)
31 January 2018Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 21 December 2017 (2 pages)
8 January 2018Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
5 January 2018Appointment of Mr Stephen Sui Sang Leung 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 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 2018Termination of appointment of Simon Phillip Mcwilliams as a director on 21 December 2017 (1 page)
5 January 2018Termination of appointment of Adam Kenneth Wilton as a director on 21 December 2017 (1 page)
5 January 2018Registered office address changed from 35 Park Lane London W1K 1RB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 5 January 2018 (1 page)
5 January 2018Appointment of Mr David Samuel Tymms as a director on 21 December 2017 (2 pages)
1 August 2017Full accounts made up to 31 December 2016 (22 pages)
1 August 2017Full accounts made up to 31 December 2016 (22 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)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 December 2016Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page)
6 December 2016Appointment of Mr Boris Piermont as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Boris Piermont as a director on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page)
20 July 2016Full accounts made up to 31 December 2015 (22 pages)
20 July 2016Full accounts made up to 31 December 2015 (22 pages)
17 June 2016Termination of appointment of Ryan David Parsons as a director on 15 June 2016 (1 page)
17 June 2016Termination of appointment of Ryan David Parsons as a director on 15 June 2016 (1 page)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
28 September 2015Appointment of Mr Robert James Maddows as a director on 14 September 2015 (2 pages)
28 September 2015Appointment of Mr Robert James Maddows as a director on 14 September 2015 (2 pages)
29 April 2015Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 35 Park Lane London W1K 1RB on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 35 Park Lane London W1K 1RB on 29 April 2015 (1 page)
1 April 2015Appointment of Mr Nitin Bhandari as a director on 23 March 2015 (2 pages)
1 April 2015Termination of appointment of Robert James Maddows as a director on 23 March 2015 (1 page)
1 April 2015Termination of appointment of Robert James Maddows as a director on 23 March 2015 (1 page)
1 April 2015Appointment of Mr Nitin Bhandari as a director on 23 March 2015 (2 pages)
9 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
9 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 100
(29 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 100
(29 pages)