London
SW1A 1LD
Director Name | Mr Michael Edward Jourdain |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Lee Marcus Josephs |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Tony Kumar Throp |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2015(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Terence Edward Rhodes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nieuwe Keizersgracht 54 Amsterdam 1018 Dt Netherlands |
Director Name | Mr Graham Barry Shore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
11m at £0.01 | Puma Vct Vii PLC 7.71% Ordinary G |
---|---|
9m at £0.01 | Puma Vct 8 PLC 6.31% Ordinary E |
8m at £0.01 | Puma Vct 9 PLC 5.61% Ordinary F |
25m at £0.01 | Puma High Income Vct PLC 17.52% Ordinary B |
25m at £0.01 | Puma Vct Iii PLC 17.52% Ordinary A |
25m at £0.01 | Puma Vct Iv PLC 17.52% Ordinary A |
25m at £0.01 | Puma Vct Vii PLC 17.52% Ordinary C |
14.7m at £0.01 | Puma Vct 8 PLC 10.30% Ordinary G |
5.6m at £0.00001 | Lee Josephs 0.00% Ordinary D |
5.6m at £0.00001 | Michael Jourdan 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £3,180,079 |
Cash | £4,580,323 |
Current Liabilities | £547,560 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
25 February 2016 | Delivered on: 12 March 2016 Persons entitled: Puma Vct 10 PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
27 May 2015 | Delivered on: 11 June 2015 Persons entitled: Puma Vct 8 PLC (As Security Trustee) Classification: A registered charge Outstanding |
26 February 2009 | Delivered on: 6 March 2009 Persons entitled: Puma Vct Iii PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
31 July 2021 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 July 2021 (2 pages) |
2 January 2020 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 26-28 Bedford Row London WC1R 4HE on 2 January 2020 (2 pages) |
31 December 2019 | Declaration of solvency (5 pages) |
31 December 2019 | Appointment of a voluntary liquidator (3 pages) |
31 December 2019 | Resolutions
|
2 December 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
6 August 2019 | Director's details changed for Mr Lee Marcus Josephs on 15 July 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Tony Kumar Throp on 15 July 2019 (2 pages) |
6 August 2019 | Change of details for Mr Lee Marcus Josephs as a person with significant control on 15 July 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr Michael Edward Jourdain on 15 July 2019 (2 pages) |
5 August 2019 | Secretary's details changed for Eliot Charles Kaye on 15 July 2019 (1 page) |
2 August 2019 | Cessation of Puma Vct 9 Plc as a person with significant control on 20 June 2019 (1 page) |
2 August 2019 | Notification of Lee Marcus Josephs as a person with significant control on 20 June 2019 (2 pages) |
5 March 2019 | Second filing of Confirmation Statement dated 06/02/2018 (21 pages) |
18 February 2019 | Confirmation statement made on 6 February 2019 with updates (9 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
20 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page) |
3 May 2018 | Director's details changed for Tony Kumar Throp on 8 June 2015 (2 pages) |
6 February 2018 | Notification of Puma Vct 9 Plc as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates
|
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
8 June 2017 | Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 June 2017 (1 page) |
14 March 2017 | Statement of capital following an allotment of shares on 26 February 2017
|
14 March 2017 | Confirmation statement made on 6 February 2017 with updates (10 pages) |
14 March 2017 | Confirmation statement made on 6 February 2017 with updates (10 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 26 February 2017
|
23 January 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 April 2016 | Statement of company's objects (2 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
13 April 2016 | Statement of company's objects (2 pages) |
11 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 March 2016 | Registration of charge 068126190003, created on 25 February 2016 (25 pages) |
12 March 2016 | Registration of charge 068126190003, created on 25 February 2016 (25 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 June 2015 | Appointment of Tony Kumar Throp as a director on 8 June 2015 (2 pages) |
15 June 2015 | Appointment of Tony Kumar Throp as a director on 8 June 2015 (2 pages) |
15 June 2015 | Appointment of Tony Kumar Throp as a director on 8 June 2015 (2 pages) |
11 June 2015 | Registration of charge 068126190002, created on 27 May 2015 (25 pages) |
11 June 2015 | Registration of charge 068126190002, created on 27 May 2015 (25 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Resolutions
|
27 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register inspection address has been changed from Bond Street House 14 Clifford Street London W1S 4JU to Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD (1 page) |
27 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register inspection address has been changed from Bond Street House 14 Clifford Street London W1S 4JU to Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD (1 page) |
27 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 May 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
26 May 2015 | Statement of capital following an allotment of shares on 21 August 2013
|
26 May 2015 | Statement of capital following an allotment of shares on 31 December 2013
|
26 May 2015 | Statement of capital following an allotment of shares on 21 August 2013
|
26 May 2015 | Statement of capital following an allotment of shares on 31 December 2013
|
26 May 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 October 2014 | Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 16 October 2014 (2 pages) |
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Register(s) moved to registered office address (1 page) |
11 March 2014 | Register(s) moved to registered office address (1 page) |
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 May 2013 | Register(s) moved to registered inspection location (2 pages) |
23 May 2013 | Register(s) moved to registered inspection location (2 pages) |
30 April 2013 | Register inspection address has been changed (2 pages) |
30 April 2013 | Register inspection address has been changed (2 pages) |
30 April 2013 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 30 April 2013 (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Termination of appointment of Graham Shore as a director (2 pages) |
10 April 2013 | Change of share class name or designation (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Termination of appointment of Terence Rhodes as a director (2 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Change of share class name or designation (2 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Termination of appointment of Graham Shore as a director (2 pages) |
10 April 2013 | Termination of appointment of Terence Rhodes as a director (2 pages) |
19 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Appointment of Mr Michael Edward Jourdain as a director (3 pages) |
7 February 2013 | Appointment of Lee Josephs as a director (3 pages) |
7 February 2013 | Appointment of Mr Michael Edward Jourdain as a director (3 pages) |
7 February 2013 | Appointment of Lee Josephs as a director (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
3 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
11 May 2010 | Director's details changed for Terence Edward Rhodes on 6 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Terence Edward Rhodes on 6 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Terence Edward Rhodes on 6 February 2010 (2 pages) |
10 March 2009 | Ad 26/02/09\gbp si [email protected]=499998\gbp ic 2/500000\ (2 pages) |
10 March 2009 | Ad 26/02/09\gbp si [email protected]=499998\gbp ic 2/500000\ (2 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 February 2009 | Incorporation (19 pages) |
6 February 2009 | Incorporation (19 pages) |