OLD PUMA HOLDINGS LIMITED

OLD PUMA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOLD PUMA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02899070
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD PUMA HOLDINGS LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is OLD PUMA HOLDINGS LIMITED located?

    Registered Office Address
    124 Sloane Street
    London
    SW1X 9BW
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD PUMA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUMA ASSET MANAGEMENT LIMITEDOct 25, 2004Oct 25, 2004
    BECKWITH DEVELOPMENT CAPITAL LIMITEDSep 12, 1994Sep 12, 1994
    PCP DEVELOPMENT CAPITAL LIMITED Mar 23, 1994Mar 23, 1994
    ACCEPTTRADE LIMITEDFeb 16, 1994Feb 16, 1994

    What are the latest accounts for OLD PUMA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for OLD PUMA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2020

    11 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 07, 2020

    RES15

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2019

    11 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    15 pagesAA

    Confirmation statement made on Feb 16, 2018 with no updates

    3 pagesCS01

    Change of details for Key Rock Developments Limited as a person with significant control on Jan 03, 2018

    2 pagesPSC05

    Full accounts made up to Jun 30, 2017

    15 pagesAA

    Confirmation statement made on Feb 16, 2017 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2016

    15 pagesAA

    Annual return made up to Feb 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Termination of appointment of Sally Anne Holder as a director on Apr 01, 2015

    1 pagesTM01

    Termination of appointment of Sally Anne Holder as a secretary on Apr 01, 2015

    1 pagesTM02

    Annual return made up to Feb 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of OLD PUMA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKWITH, John Lionel, Sir
    124 Sloane Street
    London
    SW1X 9BW
    Director
    124 Sloane Street
    London
    SW1X 9BW
    United KingdomBritish1017520002
    JOHNSON, Mark Christopher
    124 Sloane Street
    London
    SW1X 9BW
    Director
    124 Sloane Street
    London
    SW1X 9BW
    EnglandBritish48443030001
    ROBERTS, Stuart David
    124 Sloane Street
    London
    SW1X 9BW
    Director
    124 Sloane Street
    London
    SW1X 9BW
    EnglandBritish110410350002
    ROGERS, Doug Forbes
    124 Sloane Street
    London
    SW1X 9BW
    Director
    124 Sloane Street
    London
    SW1X 9BW
    EnglandBritish193591900001
    FREEMAN, David
    Top Floor Flat
    71 Perham Road
    W14 9SP West Kensington
    London
    Secretary
    Top Floor Flat
    71 Perham Road
    W14 9SP West Kensington
    London
    British40891420001
    HOLDER, Sally Anne
    124 Sloane Street
    London
    SW1X 9BW
    Secretary
    124 Sloane Street
    London
    SW1X 9BW
    British41172450004
    LAWS, Sarah Caroline
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    Secretary
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    British11859980002
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    COLLETT, Angus Christopher Calvert
    33 Rostrevor Road
    SW6 5AX London
    Director
    33 Rostrevor Road
    SW6 5AX London
    United KingdomBritish79953690002
    FREEMAN, David
    Top Floor Flat
    71 Perham Road
    W14 9SP West Kensington
    London
    Director
    Top Floor Flat
    71 Perham Road
    W14 9SP West Kensington
    London
    British40891420001
    HOLDER, Sally Anne
    124 Sloane Street
    London
    SW1X 9BW
    Director
    124 Sloane Street
    London
    SW1X 9BW
    EnglandBritish41172450004
    LAWS, Sarah Caroline
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    Director
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    British11859980002
    LLOYD-WILLIAMS, Mark Julian
    57 Cloudesley Road
    Islington
    N1 0EL London
    Director
    57 Cloudesley Road
    Islington
    N1 0EL London
    British37464050001
    PALMER, Alan Geoffrey
    36 Beaconsfield Road
    KT5 9AP Surbiton
    Surrey
    Director
    36 Beaconsfield Road
    KT5 9AP Surbiton
    Surrey
    British57766350001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Who are the persons with significant control of OLD PUMA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir John Lionel Beckwith
    124 Sloane Street
    London
    SW1X 9BW
    Apr 06, 2016
    124 Sloane Street
    London
    SW1X 9BW
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Pacific Strategic Limited
    Sloane Street
    SW1X 9BW London
    124
    England
    Apr 06, 2016
    Sloane Street
    SW1X 9BW London
    124
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02880200
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does OLD PUMA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On May 19, 2011
    Delivered On May 27, 2011
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Ubs Ag,London Branch
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 04, 1996
    Delivered On Nov 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 13, 1996Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0