Company NameOld Puma Holdings Limited
Company StatusDissolved
Company Number02899070
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(2 weeks, 5 days after company formation)
Appointment Duration27 years, 4 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Mark Christopher Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(6 years, 5 months after company formation)
Appointment Duration20 years, 11 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Stuart David Roberts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(13 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 27 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Doug Forbes Rogers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(20 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameDavid Freeman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment Duration4 days (resigned 07 March 1994)
RoleTrainee Solicitor
Correspondence AddressTop Floor Flat
71 Perham Road
West Kensington
London
W14 9SP
Director NameMark Julian Lloyd-Williams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment Duration4 days (resigned 07 March 1994)
RoleSolicitor
Correspondence Address57 Cloudesley Road
Islington
London
N1 0EL
Secretary NameDavid Freeman
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment Duration4 days (resigned 07 March 1994)
RoleTrainee Solicitor
Correspondence AddressTop Floor Flat
71 Perham Road
West Kensington
London
W14 9SP
Director NameSarah Caroline Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 1997)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr Alan Geoffrey Palmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 1998)
RoleChartered Accountant
Correspondence Address36 Beaconsfield Road
Surbiton
Surrey
KT5 9AP
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed07 March 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 1997)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Secretary NameMs Sally Anne Holder
NationalityBritish
StatusResigned
Appointed25 February 1997(3 years after company formation)
Appointment Duration18 years, 1 month (resigned 01 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMs Sally Anne Holder
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(4 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Angus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rostrevor Road
London
SW6 5AX
Director NameNorose Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitepacificinvestments.com

Location

Registered Address124 Sloane Street
London
SW1X 9BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Beckwith Capital Development LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,035,124

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

19 May 2011Delivered on: 27 May 2011
Satisfied on: 17 October 2014
Persons entitled: Ubs Ag,London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the client's rights to and interest in all money deposited in or transferred or credited to any account now or at any time in the future,all securities,all derivative assets see image for full details.
Fully Satisfied
4 November 1996Delivered on: 13 November 1996
Satisfied on: 7 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
30 April 2021Application to strike the company off the register (3 pages)
10 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
8 March 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (2 pages)
8 March 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (45 pages)
8 March 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
8 March 2021Audit exemption subsidiary accounts made up to 30 June 2020 (11 pages)
7 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
(3 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 December 2019Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages)
19 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (2 pages)
19 December 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
4 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
22 November 2018Full accounts made up to 30 June 2018 (15 pages)
20 February 2018Change of details for Key Rock Developments Limited as a person with significant control on 3 January 2018 (2 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
28 November 2017Full accounts made up to 30 June 2017 (15 pages)
28 November 2017Full accounts made up to 30 June 2017 (15 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
3 January 2017Full accounts made up to 30 June 2016 (15 pages)
3 January 2017Full accounts made up to 30 June 2016 (15 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
17 November 2015Full accounts made up to 30 June 2015 (13 pages)
17 November 2015Full accounts made up to 30 June 2015 (13 pages)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a director on 1 April 2015 (1 page)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(6 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(6 pages)
19 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,894,841
(3 pages)
18 December 2014Appointment of Mr Doug Forbes Rogers as a director on 18 December 2014 (2 pages)
18 December 2014Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,894,841
(3 pages)
18 December 2014Appointment of Mr Doug Forbes Rogers as a director on 18 December 2014 (2 pages)
4 November 2014Full accounts made up to 30 June 2014 (11 pages)
4 November 2014Full accounts made up to 30 June 2014 (11 pages)
17 October 2014Satisfaction of charge 2 in full (11 pages)
17 October 2014Satisfaction of charge 2 in full (11 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
21 November 2013Full accounts made up to 30 June 2013 (11 pages)
21 November 2013Full accounts made up to 30 June 2013 (11 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
31 December 2012Full accounts made up to 30 June 2012 (13 pages)
31 December 2012Full accounts made up to 30 June 2012 (13 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 July 2010Director's details changed for Mrs Sally Anne Holder on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Sally Anne Holder on 30 July 2010 (2 pages)
30 July 2010Secretary's details changed for Mrs Sally Anne Holder on 30 July 2010 (1 page)
30 July 2010Director's details changed for Mr Mark Christopher Johnson on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Stuart David Roberts on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Mark Christopher Johnson on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Sir John Lionel Beckwith on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Sir John Lionel Beckwith on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Stuart David Roberts on 30 July 2010 (2 pages)
30 July 2010Secretary's details changed for Mrs Sally Anne Holder on 30 July 2010 (1 page)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
13 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 August 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
7 August 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
31 July 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
31 July 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
6 March 2008Return made up to 16/02/08; full list of members (4 pages)
6 March 2008Return made up to 16/02/08; full list of members (4 pages)
8 September 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
8 September 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
15 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
15 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
19 March 2007Return made up to 16/02/07; full list of members (2 pages)
19 March 2007Return made up to 16/02/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
2 March 2006Return made up to 16/02/06; full list of members (2 pages)
2 March 2006Return made up to 16/02/06; full list of members (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
15 March 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 January 2005Full accounts made up to 30 June 2004 (10 pages)
24 January 2005Full accounts made up to 30 June 2004 (10 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2004Company name changed beckwith development capital lim ited\certificate issued on 25/10/04 (2 pages)
25 October 2004Company name changed beckwith development capital lim ited\certificate issued on 25/10/04 (2 pages)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
27 February 2004Return made up to 16/02/04; full list of members (8 pages)
27 February 2004Return made up to 16/02/04; full list of members (8 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • RES13 ‐ Auditor appointed 13/03/03
(1 page)
28 October 2003Resolutions
  • RES13 ‐ Auditor appointed 13/03/03
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2003Auditor's resignation (3 pages)
23 March 2003Auditor's resignation (3 pages)
26 February 2003Return made up to 16/02/03; full list of members (8 pages)
26 February 2003Return made up to 16/02/03; full list of members (8 pages)
30 December 2002Full accounts made up to 30 June 2002 (10 pages)
30 December 2002Full accounts made up to 30 June 2002 (10 pages)
25 March 2002Full accounts made up to 30 June 2001 (9 pages)
25 March 2002Full accounts made up to 30 June 2001 (9 pages)
26 February 2002Return made up to 16/02/02; full list of members (7 pages)
26 February 2002Return made up to 16/02/02; full list of members (7 pages)
25 January 2002New director appointed (3 pages)
25 January 2002New director appointed (3 pages)
4 September 2001Auditor's resignation (1 page)
4 September 2001Auditor's resignation (1 page)
19 March 2001Return made up to 16/02/01; full list of members (7 pages)
19 March 2001Return made up to 16/02/01; full list of members (7 pages)
27 February 2001Full accounts made up to 30 June 2000 (10 pages)
27 February 2001Full accounts made up to 30 June 2000 (10 pages)
15 August 2000New director appointed (5 pages)
15 August 2000New director appointed (5 pages)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
14 March 2000Return made up to 16/02/00; full list of members (6 pages)
14 March 2000Return made up to 16/02/00; full list of members (6 pages)
17 December 1999Full accounts made up to 30 June 1999 (10 pages)
17 December 1999Full accounts made up to 30 June 1999 (10 pages)
22 March 1999Return made up to 16/02/99; no change of members (8 pages)
22 March 1999Return made up to 16/02/99; no change of members (8 pages)
8 January 1999Full accounts made up to 30 June 1998 (11 pages)
8 January 1999Full accounts made up to 30 June 1998 (11 pages)
10 December 1998Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
10 December 1998Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
11 March 1998Return made up to 16/02/98; full list of members (11 pages)
11 March 1998Return made up to 16/02/98; full list of members (11 pages)
9 January 1998Full accounts made up to 30 June 1997 (10 pages)
9 January 1998Full accounts made up to 30 June 1997 (10 pages)
27 March 1997Full accounts made up to 30 June 1996 (9 pages)
27 March 1997Full accounts made up to 30 June 1996 (9 pages)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned;director resigned (1 page)
25 February 1997Return made up to 16/02/97; no change of members (10 pages)
25 February 1997Return made up to 16/02/97; no change of members (10 pages)
13 November 1996Particulars of mortgage/charge (5 pages)
13 November 1996Particulars of mortgage/charge (5 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
27 February 1996Return made up to 16/02/96; full list of members (12 pages)
27 February 1996Return made up to 16/02/96; full list of members (12 pages)
19 December 1995Full accounts made up to 30 June 1995 (7 pages)
19 December 1995Full accounts made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
16 February 1994Incorporation (28 pages)
16 February 1994Incorporation (28 pages)