General information

Name:

Pure Highbury Ltd

Office Address:

7th Floor Cottons Centre Cottons Lane SE1 2QG London

Number: 07358566

Incorporation date: 2010-08-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07358566 14 years ago, Pure Highbury Limited is categorised as a Private Limited Company. The actual office address is 7th Floor Cottons Centre, Cottons Lane London. The name of the firm got changed in the year 2012 to Pure Highbury Limited. This business previous name was Uksa Isledon. The enterprise's principal business activity number is 68209 meaning Other letting and operating of own or leased real estate. September 30, 2022 is the last time company accounts were filed.

At the moment, the directors registered by the following limited company include: Rachana V. appointed one year ago, Matthew L. appointed in 2022 in July, Dushyant S. appointed in 2021 in July and 2 other directors have been described below.

The companies that control this firm are as follows: Capella Uk Bidco 2 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. James's Square, SW1Y 4LB and was registered as a PSC under the registration number 12474170.

  • Previous company's names
  • Pure Highbury Limited 2012-05-23
  • Uksa Isledon Limited 2010-08-26

Company staff

Rachana V.

Role: Director

Appointed: 24 February 2023

Latest update: 16 December 2023

Matthew L.

Role: Director

Appointed: 27 July 2022

Latest update: 16 December 2023

Dushyant S.

Role: Director

Appointed: 30 July 2021

Latest update: 16 December 2023

James M.

Role: Director

Appointed: 25 February 2021

Latest update: 16 December 2023

Michael V.

Role: Director

Appointed: 15 May 2020

Latest update: 16 December 2023

People with significant control

Capella Uk Bidco 2 Limited
Address: 12 St. James's Square, London, SW1Y 4LB, England
Legal authority Companies Act 2006
Legal form Private Limited
Country registered England And Wales
Place registered Companies House
Registration number 12474170
Notified on 6 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Titanium Uk Holdco 1 Limited
Address: Peterborough Court Fleet Street, London, EC4A 2BB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09955278
Notified on 21 December 2017
Ceased on 6 August 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Wellcome Trust Investments 1 Unlimited
Address: 215 Euston Road, London, NW1 2BE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06483238
Notified on 21 December 2017
Ceased on 6 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Friday 30th September 2022 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (21 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies