Background WavePink WaveYellow Wave

PUNTER SOUTHALL WEALTH LIMITED (05374633)

PUNTER SOUTHALL WEALTH LIMITED (05374633) is an active UK company. incorporated on 24 February 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. PUNTER SOUTHALL WEALTH LIMITED has been registered for 21 years. Current directors include HALL, Peter Graham, SYEED, Arfan Mohammed, TURTON, Ceri Jane.

Company Number
05374633
Status
active
Type
ltd
Incorporated
24 February 2005
Age
21 years
Address
88 Wood Street, London, EC2V 7QR
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HALL, Peter Graham, SYEED, Arfan Mohammed, TURTON, Ceri Jane
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNTER SOUTHALL WEALTH LIMITED

PUNTER SOUTHALL WEALTH LIMITED is an active company incorporated on 24 February 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. PUNTER SOUTHALL WEALTH LIMITED was registered 21 years ago.(SIC: 66300)

Status

active

Active since 21 years ago

Company No

05374633

LTD Company

Age

21 Years

Incorporated 24 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

PSIGMA INVESTMENT MANAGEMENT LIMITED
From: 29 March 2005To: 29 November 2019
FILMDISK LIMITED
From: 24 February 2005To: 29 March 2005
Contact
Address

88 Wood Street London, EC2V 7QR,

Previous Addresses

11 Strand London WC2N 5HR
From: 18 June 2012To: 1 June 2022
126 Jermyn Street London SW1Y 4UJ
From: 24 February 2005To: 18 June 2012
Timeline

33 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
Apr 13
Funding Round
Nov 13
Loan Secured
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Jan 18
Director Joined
Oct 19
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Funding Round
Apr 23
Owner Exit
Apr 23
Director Left
Jul 23
Director Left
Aug 23
Capital Update
Jul 24
Capital Update
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Capital Update
Dec 25
9
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HALL, Peter Graham

Active
Wood Street, LondonEC2V 7QR
Born June 1963
Director
Appointed 02 Dec 2025

SYEED, Arfan Mohammed

Active
Wood Street, LondonEC2V 7QR
Born January 1970
Director
Appointed 02 Dec 2025

TURTON, Ceri Jane

Active
Wood Street, LondonEC2V 7QR
Born July 1972
Director
Appointed 02 Dec 2025

GARMON JONES, Richard

Resigned
Plas Newydd, AmershamHP6 5JF
Secretary
Appointed 11 Mar 2005
Resigned 21 Apr 2008

NASH, Ian Eric

Resigned
Mount Cottage, SevenoaksTN13 3JT
Secretary
Appointed 21 Apr 2008
Resigned 31 May 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 2005
Resigned 11 Mar 2005

ESFANDI, David

Resigned
Wood Street, LondonEC2V 7QR
Born August 1978
Director
Appointed 31 May 2022
Resigned 02 Dec 2025

GARMON JONES, Richard

Resigned
Plas Newydd, AmershamHP6 5JF
Born March 1959
Director
Appointed 11 Mar 2005
Resigned 01 Jul 2008

HAMILTON-HUNT, John

Resigned
Wood Street, LondonEC2V 7QR
Born December 1960
Director
Appointed 31 May 2022
Resigned 31 Jul 2023

HOWARD-SMITH, John Christopher Anthony

Resigned
Wood Street, LondonEC2V 7QR
Born September 1957
Director
Appointed 21 Oct 2008
Resigned 31 Jul 2023

MASSEY, Stephen Leigh

Resigned
Wood Street, LondonEC2V 7QR
Born September 1957
Director
Appointed 31 May 2022
Resigned 02 Dec 2025

MCALEENAN, Jill Patricia

Resigned
Wood Street, LondonEC2V 7QR
Born December 1950
Director
Appointed 31 May 2022
Resigned 02 Dec 2025

MCKELVEY, Kenneth John

Resigned
Midford, BathBA2 7BX
Born November 1956
Director
Appointed 11 Mar 2005
Resigned 31 May 2022

PUNTER, Jonathan Dominic

Resigned
7 Orchard Drive, LondonSE3 0QP
Born May 1957
Director
Appointed 01 Jul 2008
Resigned 31 May 2022

SAMUELS, James Anthony Angus

Resigned
Flat 6, LondonSW7 5QY
Born July 1950
Director
Appointed 01 Jul 2008
Resigned 31 May 2022

TRESMAN, Geoffrey David

Resigned
Strand, LondonWC2N 5HR
Born October 1954
Director
Appointed 01 Nov 2019
Resigned 31 May 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Feb 2005
Resigned 11 Mar 2005

Persons with significant control

4

2 Active
2 Ceased
Wood Street, LondonEC2V 7QR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2023
Wood Street, LondonEC2V 7QR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2023
Wood Street, LondonEC2V 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2022
Ceased 01 Apr 2023
Strand, LondonWC2N 5HR

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
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

144

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 December 2025
DS01DS01
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Legacy
11 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2025
SH19Statement of Capital
Legacy
11 December 2025
CAP-SSCAP-SS
Resolution
11 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Legacy
24 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2025
SH19Statement of Capital
Legacy
24 March 2025
CAP-SSCAP-SS
Resolution
24 March 2025
RESOLUTIONSResolutions
Legacy
20 February 2025
SH20SH20
Legacy
20 February 2025
CAP-SSCAP-SS
Resolution
20 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 July 2024
SH19Statement of Capital
Legacy
17 July 2024
CAP-SSCAP-SS
Legacy
17 July 2024
SH20SH20
Resolution
17 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Memorandum Articles
24 March 2023
MAMA
Resolution
24 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Resolution
9 December 2021
RESOLUTIONSResolutions
Memorandum Articles
9 December 2021
MAMA
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Resolution
29 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Memorandum Articles
7 November 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Memorandum Articles
22 March 2013
MEM/ARTSMEM/ARTS
Resolution
22 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Legacy
14 February 2013
MG01MG01
Legacy
12 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Resolution
9 February 2011
RESOLUTIONSResolutions
Memorandum Articles
12 January 2011
MEM/ARTSMEM/ARTS
Resolution
12 January 2011
RESOLUTIONSResolutions
Legacy
14 December 2010
MG01MG01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
4 April 2009
288cChange of Particulars
Legacy
30 March 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
122122
Legacy
28 July 2008
122122
Legacy
28 July 2008
123Notice of Increase in Nominal Capital
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
123Notice of Increase in Nominal Capital
Resolution
6 May 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
21 December 2005
225Change of Accounting Reference Date
Legacy
15 August 2005
288cChange of Particulars
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
287Change of Registered Office
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Incorporation Company
24 February 2005
NEWINCIncorporation