Company NamePuma Nominees Limited
DirectorsSimon Peter Fine and Michael Laurent Van Messel
Company StatusActive
Company Number01909342
CategoryPrivate Limited Company
Incorporation Date29 April 1985(38 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Peter Fine
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(27 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Michael Laurent Van Messel
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(27 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Secretary NameCaitlin Cumming
StatusCurrent
Appointed28 January 2022(36 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Kenneth John Harrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 1992)
RoleOffice Manager
Correspondence AddressThe Bungalow 3 Wallis Close
Wilmington
Dartford
Kent
DA2 7BE
Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 July 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameMr Howard Paul Shore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 11 months after company formation)
Appointment Duration26 years (resigned 03 April 2017)
RoleDealer In Securities
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Secretary NameMrs Patricia Ann McDonald
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 1992)
RoleCompany Director
Correspondence Address3 Bright Close
Belvedere
Kent
DA17 5RG
Secretary NameMr Eric Sydney William Nason
NationalityBritish
StatusResigned
Appointed24 July 1992(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 August 1993)
RoleCompany Director
Correspondence Address5 Hubbards Close
Hornchurch
Essex
RM11 3DH
Director NameMr Henry George Sidwell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1993)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address80 The Drive
Morden
Surrey
SM4 6DP
Director NameGraham Crispin Carter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1996)
RoleAdministration Manager
Correspondence Address12 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Secretary NameBrian Stanley Kendall
NationalityBritish
StatusResigned
Appointed23 August 1993(8 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address46 Purlieu Way
Theydon Bois
Essex
CM16 7EH
Director NameSimon Mark Mathias
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(11 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2002)
RoleStockbroker
Correspondence AddressSouthcroft
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameRupert Mark Armitage
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(11 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 16 July 2015)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe Ship 74 Vicarage Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9EY
Secretary NameMr Jonathan Samuel Paisner
NationalityBritish
StatusResigned
Appointed06 May 2005(20 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Secretary NameDavid Robert Kaye
NationalityBritish
StatusResigned
Appointed31 December 2010(25 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 May 2018)
RoleCompany Director
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Secretary NameElliot Laurence Stevens
StatusResigned
Appointed14 May 2018(33 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2022)
RoleCompany Director
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD

Contact

Websiteshorecap.gg
Telephone020 74084080
Telephone regionLondon

Location

Registered AddressCassini House
57 St James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Shore Capital Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Filing History

7 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
24 August 2023Director's details changed for Mr Simon Peter Fine on 24 August 2023 (2 pages)
6 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
31 January 2022Appointment of Caitlin Cumming as a secretary on 28 January 2022 (2 pages)
31 January 2022Termination of appointment of Elliot Laurence Stevens as a secretary on 28 January 2022 (1 page)
31 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 July 2019Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 12 July 2019 (1 page)
8 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 May 2018Appointment of Elliot Laurence Stevens as a secretary on 14 May 2018 (2 pages)
14 May 2018Termination of appointment of David Robert Kaye as a secretary on 14 May 2018 (1 page)
3 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 July 2015Termination of appointment of Rupert Mark Armitage as a director on 16 July 2015 (1 page)
27 July 2015Termination of appointment of Rupert Mark Armitage as a director on 16 July 2015 (1 page)
19 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(7 pages)
19 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(7 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(7 pages)
13 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(7 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
4 February 2013Appointment of Mr Simon Peter Fine as a director (2 pages)
4 February 2013Appointment of Michael Laurent Van Messel as a director (2 pages)
4 February 2013Appointment of Mr Simon Peter Fine as a director (2 pages)
4 February 2013Appointment of Michael Laurent Van Messel as a director (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 July 2011Termination of appointment of Graham Shore as a director (1 page)
12 July 2011Termination of appointment of Graham Shore as a director (1 page)
17 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
20 January 2011Appointment of David Robert Kaye as a secretary (3 pages)
20 January 2011Appointment of David Robert Kaye as a secretary (3 pages)
17 January 2011Termination of appointment of Jonathan Paisner as a secretary (1 page)
17 January 2011Termination of appointment of Jonathan Paisner as a secretary (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 May 2010Director's details changed for Rupert Mark Armitage on 28 March 2010 (2 pages)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Rupert Mark Armitage on 28 March 2010 (2 pages)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 April 2008Return made up to 28/03/08; full list of members (4 pages)
22 April 2008Return made up to 28/03/08; full list of members (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 28/03/07; full list of members (2 pages)
23 April 2007Return made up to 28/03/07; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
28 April 2006Return made up to 28/03/06; full list of members (8 pages)
28 April 2006Return made up to 28/03/06; full list of members (8 pages)
22 December 2005Accounting reference date extended from 24/12/05 to 31/12/05 (1 page)
22 December 2005Accounting reference date extended from 24/12/05 to 31/12/05 (1 page)
29 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
13 May 2005Return made up to 28/03/05; full list of members (7 pages)
13 May 2005Return made up to 28/03/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
23 October 2003Accounts made up to 31 December 2002 (8 pages)
23 October 2003Accounts made up to 31 December 2002 (8 pages)
13 May 2003Return made up to 28/03/03; full list of members (7 pages)
13 May 2003Return made up to 28/03/03; full list of members (7 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
29 July 2002Accounts made up to 31 December 2001 (8 pages)
29 July 2002Accounts made up to 31 December 2001 (8 pages)
2 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2001Accounts made up to 31 December 2000 (8 pages)
9 July 2001Accounts made up to 31 December 2000 (8 pages)
17 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(7 pages)
17 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(7 pages)
8 February 2001Return made up to 28/03/00; full list of members (7 pages)
8 February 2001Return made up to 28/03/00; full list of members (7 pages)
17 July 2000Accounts made up to 31 December 1999 (8 pages)
17 July 2000Accounts made up to 31 December 1999 (8 pages)
13 December 1999Registered office changed on 13/12/99 from: 1 maddox street london W1R 9WA (1 page)
13 December 1999Registered office changed on 13/12/99 from: 1 maddox street london W1R 9WA (1 page)
20 July 1999Accounts made up to 31 December 1998 (8 pages)
20 July 1999Accounts made up to 31 December 1998 (8 pages)
2 May 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1998Accounts made up to 31 December 1997 (8 pages)
27 July 1998Accounts made up to 31 December 1997 (8 pages)
29 April 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1997Accounts made up to 31 December 1996 (9 pages)
1 August 1997Accounts made up to 31 December 1996 (9 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Return made up to 28/03/97; no change of members (4 pages)
30 April 1997Return made up to 28/03/97; no change of members (4 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
1 May 1996Return made up to 28/03/96; no change of members (4 pages)
1 May 1996Return made up to 28/03/96; no change of members (4 pages)
12 April 1996Accounts made up to 31 December 1995 (8 pages)
12 April 1996Accounts made up to 31 December 1995 (8 pages)
15 September 1995Accounts made up to 31 December 1994 (8 pages)
15 September 1995Accounts made up to 31 December 1994 (8 pages)
5 June 1995Secretary's particulars changed (2 pages)
5 June 1995Secretary's particulars changed (2 pages)
10 May 1995Return made up to 28/03/95; full list of members (6 pages)
10 May 1995Return made up to 28/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)