Background WavePink WaveYellow Wave

PURE HAMMERSMITH LTD (07296440)

PURE HAMMERSMITH LTD (07296440) is an active UK company. incorporated on 25 June 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PURE HAMMERSMITH LTD has been registered for 15 years. Current directors include FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil and 1 others.

Company Number
07296440
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
Third Floor, London, SE1 2DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil, SANGAR, Dushyant Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE HAMMERSMITH LTD

PURE HAMMERSMITH LTD is an active company incorporated on 25 June 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PURE HAMMERSMITH LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07296440

LTD Company

Age

15 Years

Incorporated 25 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

UKSA HAMMERSMITH LIMITED
From: 25 June 2010To: 13 June 2013
Contact
Address

Third Floor 2 More London Riverside London, SE1 2DB,

Previous Addresses

7th Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 5 January 2018To: 19 July 2024
35 Park Lane London W1K 1RB
From: 5 March 2015To: 5 January 2018
4Th Floor Imperial House 15 Kingsway London WC2B 6UN
From: 25 June 2010To: 5 March 2015
Timeline

65 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Sept 15
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Left
May 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
48
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

FANTI, Donatella

Active
Berkeley Square, LondonW1J 5AL
Born July 1982
Director
Appointed 16 May 2025

LOUGHLIN, Matthew Scott

Active
2 More London Riverside, LondonSE1 2DB
Born August 1969
Director
Appointed 27 Jul 2022

MORTIMER, James Neil

Active
2 More London Riverside, LondonSE1 2DB
Born May 1979
Director
Appointed 25 Feb 2021

SANGAR, Dushyant Singh

Active
2 More London Riverside, LondonSE1 2DB
Born January 1982
Director
Appointed 30 Jul 2021

HODGES, Robert Edward

Resigned
Floor Imperial House, LondonWC2B 6UN
Secretary
Appointed 25 Jun 2010
Resigned 07 Aug 2013

BHANDARI, Nitin

Resigned
Park Lane, LondonW1K 1RB
Born December 1967
Director
Appointed 02 Mar 2015
Resigned 01 Dec 2016

BLAZIC, Iliya William

Resigned
Cottons Centre, LondonSE1 2QG
Born December 1968
Director
Appointed 21 Dec 2017
Resigned 29 Jun 2020

HODGES, Robert Edward

Resigned
Floor Imperial House, LondonWC2B 6UN
Born November 1967
Director
Appointed 25 Jun 2010
Resigned 07 Aug 2013

HOLDEN, Peter Gerald

Resigned
Cottons Centre, LondonSE1 2QG
Born August 1970
Director
Appointed 29 Sept 2020
Resigned 08 Dec 2020

KATAKY, Gemma Nandita

Resigned
Cottons Centre, LondonSE1 2QG
Born September 1983
Director
Appointed 15 May 2020
Resigned 24 Feb 2023

KONIGSBERG, Robert Charles

Resigned
Brittany Park Street, Virginia 22043
Born March 1969
Director
Appointed 23 Jul 2013
Resigned 07 Aug 2013

LEUNG, Stephen Sui Sang

Resigned
Cottons Centre, LondonSE1 2QG
Born May 1967
Director
Appointed 21 Dec 2017
Resigned 14 Oct 2019

LO RUSSO, Matthew Joseph

Resigned
Floor Imperial House, LondonWC2B 6UN
Born January 1968
Director
Appointed 07 Aug 2013
Resigned 02 Mar 2015

MADDOWS, Robert James

Resigned
Park Lane, LondonW1K 1RB
Born October 1977
Director
Appointed 24 Sept 2015
Resigned 02 May 2017

MCWILLIAMS, Simon Phillip

Resigned
Park Lane, LondonW1K 1RB
Born June 1981
Director
Appointed 02 May 2017
Resigned 21 Dec 2017

MERRICK, Matthew Graham

Resigned
Cottons Centre, LondonSE1 2QG
Born February 1978
Director
Appointed 14 Oct 2019
Resigned 30 Jul 2021

NAJAM, Salman

Resigned
Floor Imperial House, LondonWC2B 6UN
Born May 1983
Director
Appointed 29 Aug 2014
Resigned 02 Mar 2015

PARSONS, Ryan David

Resigned
Park Lane, LondonW1K 1RB
Born August 1977
Director
Appointed 02 Mar 2015
Resigned 15 Jun 2016

PIERMONT, Boris

Resigned
Park Lane, LondonW1K 1RB
Born May 1976
Director
Appointed 01 Dec 2016
Resigned 21 Dec 2017

ROGER, Robert

Resigned
Cottons Centre, LondonSE1 2QG
Born December 1960
Director
Appointed 25 Feb 2021
Resigned 30 Jul 2021

ROWELL, Dominic John

Resigned
Cottons Centre, LondonSE1 2QG
Born August 1972
Director
Appointed 30 Jul 2021
Resigned 28 Jul 2022

SASSON, Eric

Resigned
Floor Imperial House, LondonWC2B 6UN
Born January 1964
Director
Appointed 25 Jun 2010
Resigned 07 Aug 2013

STRASSBURGER, Alexander

Resigned
Floor Imperial House, LondonWC2B 6UN
Born February 1977
Director
Appointed 07 Aug 2013
Resigned 31 Aug 2014

TYMMS, David Samuel

Resigned
Cottons Centre, LondonSE1 2QG
Born April 1963
Director
Appointed 21 Dec 2017
Resigned 22 Sept 2020

VASHI, Rachana Gautam

Resigned
2 More London Riverside, LondonSE1 2DB
Born August 1980
Director
Appointed 24 Feb 2023
Resigned 16 May 2025

VRANA, Michael David

Resigned
2 More London Riverside, LondonSE1 2DB
Born December 1980
Director
Appointed 15 May 2020
Resigned 16 May 2025

WILTON, Adam Kenneth

Resigned
Park Lane, LondonW1K 1RB
Born June 1978
Director
Appointed 01 Dec 2016
Resigned 21 Dec 2017

WORTHINGTON, Rebecca Jane

Resigned
Cottons Centre, LondonSE1 2QG
Born October 1971
Director
Appointed 14 Oct 2019
Resigned 26 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
2 More London Riverside, LondonSE1 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2020
Euston Road, LondonNW1 2BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2017
Ceased 15 May 2020
Fleet Street, LondonEC4A 2BB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Dec 2017
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Move Registers To Registered Office Company With New Address
23 November 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
23 November 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Resolution
5 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
3 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
13 May 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Miscellaneous
24 March 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Auditors Resignation Company
13 June 2014
AUDAUD
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Legacy
4 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Incorporation Company
25 June 2010
NEWINCIncorporation