Background WavePink WaveYellow Wave

PUMA NOMINEES LIMITED (01909342)

PUMA NOMINEES LIMITED (01909342) is an active UK company. incorporated on 29 April 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PUMA NOMINEES LIMITED has been registered for 40 years. Current directors include FINE, Simon Peter, VAN MESSEL, Michael Laurent.

Company Number
01909342
Status
active
Type
ltd
Incorporated
29 April 1985
Age
40 years
Address
Cassini House, London, SW1A 1LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FINE, Simon Peter, VAN MESSEL, Michael Laurent
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMA NOMINEES LIMITED

PUMA NOMINEES LIMITED is an active company incorporated on 29 April 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PUMA NOMINEES LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01909342

LTD Company

Age

40 Years

Incorporated 29 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Cassini House 57 St James's Street London, SW1A 1LD,

Previous Addresses

Bond Street House 14 Clifford Street London W1S 4JU
From: 29 April 1985To: 12 July 2019
Timeline

5 key events • 2011 - 2017

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jul 15
Director Left
Apr 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FINE, Simon Peter

Active
57 St James's Street, LondonSW1A 1LD
Born July 1964
Director
Appointed 04 Feb 2013

VAN MESSEL, Michael Laurent

Active
57 St James's Street, LondonSW1A 1LD
Born May 1964
Director
Appointed 04 Feb 2013

CUMMING, Caitlin

Resigned
57 St James's Street, LondonSW1A 1LD
Secretary
Appointed 28 Jan 2022
Resigned 07 Jan 2026

KAYE, David Robert

Resigned
14 Clifford Street, LondonW1S 4JU
Secretary
Appointed 31 Dec 2010
Resigned 14 May 2018

KENDALL, Brian Stanley

Resigned
46 Purlieu Way, Theydon BoisCM16 7EH
Secretary
Appointed 23 Aug 1993
Resigned 24 Apr 2006

MCDONALD, Patricia Ann

Resigned
3 Bright Close, BelvedereDA17 5RG
Secretary
Appointed N/A
Resigned 24 Jul 1992

NASON, Eric Sydney William

Resigned
5 Hubbards Close, HornchurchRM11 3DH
Secretary
Appointed 24 Jul 1992
Resigned 20 Aug 1993

PAISNER, Jonathan Samuel

Resigned
Bond Street House, LondonW1S 4JU
Secretary
Appointed 06 May 2005
Resigned 31 Dec 2010

STEVENS, Elliot Laurence

Resigned
57 St James's Street, LondonSW1A 1LD
Secretary
Appointed 14 May 2018
Resigned 28 Jan 2022

ARMITAGE, Rupert Mark

Resigned
The Ship 74 Vicarage Road, Leighton BuzzardLU7 9EY
Born September 1964
Director
Appointed 24 Dec 1996
Resigned 16 Jul 2015

CARTER, Graham Crispin

Resigned
12 Falconers Park, SawbridgeworthCM21 0AU
Born December 1943
Director
Appointed 30 Jun 1993
Resigned 23 Dec 1996

HARRISON, Kenneth John

Resigned
The Bungalow 3 Wallis Close, DartfordDA2 7BE
Born August 1944
Director
Appointed N/A
Resigned 25 Sept 1992

MATHIAS, Simon Mark

Resigned
Southcroft, ChislehurstBR7 5DG
Born April 1965
Director
Appointed 24 Dec 1996
Resigned 23 Sept 2002

SHORE, Graham Barry

Resigned
14 Clifford Street, LondonW1S 4JU
Born April 1956
Director
Appointed N/A
Resigned 01 Jul 2011

SHORE, Howard Paul

Resigned
Bond Street House, LondonW1S 4JU
Born April 1960
Director
Appointed N/A
Resigned 03 Apr 2017

SIDWELL, Henry George

Resigned
80 The Drive, MordenSM4 6DP
Born February 1949
Director
Appointed 25 Sept 1992
Resigned 30 Jun 1993

Persons with significant control

1

14 Clifford Street, LondonW1S 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 October 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
29 July 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 July 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 July 2000
AAAnnual Accounts
Legacy
13 December 1999
287Change of Registered Office
Accounts With Made Up Date
20 July 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 1997
AAAnnual Accounts
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 April 1996
AAAnnual Accounts
Accounts With Made Up Date
15 September 1995
AAAnnual Accounts
Legacy
5 June 1995
288288
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 April 1994
AAAnnual Accounts
Legacy
3 September 1993
288288
Legacy
2 July 1993
288288
Accounts With Made Up Date
28 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 March 1992
AAAnnual Accounts
Legacy
28 February 1992
287Change of Registered Office
Accounts With Made Up Date
5 June 1991
AAAnnual Accounts
Legacy
31 May 1991
225(1)225(1)
Legacy
17 May 1991
363aAnnual Return
Auditors Resignation Company
13 May 1991
AUDAUD
Legacy
12 April 1991
288288
Accounts With Made Up Date
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Legacy
31 January 1990
288288
Legacy
13 July 1989
288288
Accounts With Made Up Date
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
28 November 1988
288288
Accounts With Made Up Date
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
8 February 1988
288288
Legacy
22 October 1987
225(1)225(1)
Accounts With Made Up Date
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 May 1986
AAAnnual Accounts
Legacy
30 May 1986
363363