OLD PUMA HOLDINGS LIMITED
Overview
| Company Name | OLD PUMA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02899070 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OLD PUMA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PUMA ASSET MANAGEMENT LIMITED | Oct 25, 2004 | Oct 25, 2004 |
| BECKWITH DEVELOPMENT CAPITAL LIMITED | Sep 12, 1994 | Sep 12, 1994 |
| PCP DEVELOPMENT CAPITAL LIMITED | Mar 23, 1994 | Mar 23, 1994 |
| ACCEPTTRADE LIMITED | Feb 16, 1994 | Feb 16, 1994 |
What are the latest accounts for OLD PUMA HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for OLD PUMA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
legacy | 45 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2019 | 11 pages | AA | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Key Rock Developments Limited as a person with significant control on Jan 03, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Jun 30, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 15 pages | AA | ||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 13 pages | AA | ||||||||||
Termination of appointment of Sally Anne Holder as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Anne Holder as a secretary on Apr 01, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OLD PUMA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BECKWITH, John Lionel, Sir | Director | 124 Sloane Street London SW1X 9BW | United Kingdom | British | 1017520002 | |||||
| JOHNSON, Mark Christopher | Director | 124 Sloane Street London SW1X 9BW | England | British | 48443030001 | |||||
| ROBERTS, Stuart David | Director | 124 Sloane Street London SW1X 9BW | England | British | 110410350002 | |||||
| ROGERS, Doug Forbes | Director | 124 Sloane Street London SW1X 9BW | England | British | 193591900001 | |||||
| FREEMAN, David | Secretary | Top Floor Flat 71 Perham Road W14 9SP West Kensington London | British | 40891420001 | ||||||
| HOLDER, Sally Anne | Secretary | 124 Sloane Street London SW1X 9BW | British | 41172450004 | ||||||
| LAWS, Sarah Caroline | Secretary | 33 Kingscote Road Chiswick W4 5LJ London | British | 11859980002 | ||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
| COLLETT, Angus Christopher Calvert | Director | 33 Rostrevor Road SW6 5AX London | United Kingdom | British | 79953690002 | |||||
| FREEMAN, David | Director | Top Floor Flat 71 Perham Road W14 9SP West Kensington London | British | 40891420001 | ||||||
| HOLDER, Sally Anne | Director | 124 Sloane Street London SW1X 9BW | England | British | 41172450004 | |||||
| LAWS, Sarah Caroline | Director | 33 Kingscote Road Chiswick W4 5LJ London | British | 11859980002 | ||||||
| LLOYD-WILLIAMS, Mark Julian | Director | 57 Cloudesley Road Islington N1 0EL London | British | 37464050001 | ||||||
| PALMER, Alan Geoffrey | Director | 36 Beaconsfield Road KT5 9AP Surbiton Surrey | British | 57766350001 | ||||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||
| NORTON ROSE LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sir John Lionel Beckwith | Apr 06, 2016 | 124 Sloane Street London SW1X 9BW | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Pacific Strategic Limited | Apr 06, 2016 | Sloane Street SW1X 9BW London 124 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OLD PUMA HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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