Company NamePuma Private Equity Limited
DirectorsDavid Robert Kaye and Alexander Rupert West
Company StatusActive
Company Number11506024
CategoryPrivate Limited Company
Incorporation Date8 August 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Robert Kaye
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Alexander Rupert West
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Tommy Michael Gerald O'Sullivan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Elliot Laurence Stevens
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Secretary NameMr Michael Laurent Van Messel
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Michael Laurent Van Messel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(2 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameSam Robin Dennis McArthur
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 December 2022)
RoleCOO
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2023Confirmation statement made on 7 August 2023 with updates (4 pages)
27 July 2023Full accounts made up to 31 December 2022 (18 pages)
24 January 2023Termination of appointment of Sam Robin Dennis Mcarthur as a director on 30 December 2022 (1 page)
6 October 2022Full accounts made up to 31 December 2021 (18 pages)
5 September 2022Confirmation statement made on 7 August 2022 with updates (9 pages)
31 January 2022Termination of appointment of Elliot Laurence Stevens as a director on 28 January 2022 (1 page)
19 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 December 2021Memorandum and Articles of Association (49 pages)
15 December 2021Change of share class name or designation (2 pages)
10 September 2021Full accounts made up to 31 December 2020 (18 pages)
7 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
5 October 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
7 August 2020Full accounts made up to 31 December 2019 (19 pages)
16 March 2020Termination of appointment of Tommy Michael Gerald O'sullivan as a director on 11 March 2020 (1 page)
24 February 2020Appointment of Sam Robin Dennis Mcarthur as a director on 10 February 2020 (2 pages)
24 February 2020Termination of appointment of Michael Laurent Van Messel as a secretary on 10 February 2020 (1 page)
24 February 2020Termination of appointment of Michael Laurent Van Messel as a director on 10 February 2020 (1 page)
2 September 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
12 July 2019Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU United Kingdom to Cassini House 57 st James's Street London SW1A 1LD on 12 July 2019 (1 page)
8 January 2019Appointment of Michael Laurent Van Messel as a director on 5 November 2018 (3 pages)
30 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 72.28
(7 pages)
30 November 2018Change of share class name or designation (2 pages)
29 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
20 November 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages)
8 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-08
  • GBP .001
(26 pages)