Background WavePink WaveYellow Wave

PUMA INVESTMENT MANAGEMENT LIMITED (08210180)

PUMA INVESTMENT MANAGEMENT LIMITED (08210180) is an active UK company. incorporated on 11 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. PUMA INVESTMENT MANAGEMENT LIMITED has been registered for 13 years. Current directors include FROST, Paul James, KAYE, David Robert, KAYE, Eliot Charles and 2 others.

Company Number
08210180
Status
active
Type
ltd
Incorporated
11 September 2012
Age
13 years
Address
Cassini House, London, SW1A 1LD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
FROST, Paul James, KAYE, David Robert, KAYE, Eliot Charles, PANDEY, Tarinee, WEST, Alexander Rupert
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMA INVESTMENT MANAGEMENT LIMITED

PUMA INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 11 September 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. PUMA INVESTMENT MANAGEMENT LIMITED was registered 13 years ago.(SIC: 66300)

Status

active

Active since 13 years ago

Company No

08210180

LTD Company

Age

13 Years

Incorporated 11 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 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: 11 September 2012To: 12 July 2019
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Share Issue
Jan 13
Funding Round
Feb 13
Funding Round
Jun 13
Funding Round
May 15
Funding Round
Jul 15
Funding Round
May 16
Funding Round
Apr 17
Funding Round
Oct 18
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
May 20
Share Buyback
Dec 21
Capital Reduction
Apr 22
Funding Round
Apr 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
May 23
Funding Round
Jul 23
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Apr 25
Share Buyback
Apr 25
Capital Reduction
May 25
17
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

KAYE, Rachel Claire, Dr

Active
57 St James's Street, LondonSW1A 1LD
Secretary
Appointed 13 Jul 2018

FROST, Paul James

Active
57 St James's Street, LondonSW1A 1LD
Born October 1979
Director
Appointed 07 Mar 2020

KAYE, David Robert

Active
57 St James's Street, LondonSW1A 1LD
Born November 1977
Director
Appointed 11 Sept 2012

KAYE, Eliot Charles

Active
57 St James's Street, LondonSW1A 1LD
Born October 1974
Director
Appointed 14 Dec 2012

PANDEY, Tarinee

Active
57 St James's Street, LondonSW1A 1LD
Born November 1979
Director
Appointed 07 Jul 2022

WEST, Alexander Rupert

Active
57 St James's Street, LondonSW1A 1LD
Born June 1981
Director
Appointed 05 May 2023

VAN MESSEL, Michael Laurent

Resigned
Clifford Street, LondonW1S 4JU
Secretary
Appointed 23 May 2013
Resigned 13 Jul 2018

MCARTHUR, Sam Robin Dennis

Resigned
57 St James's Street, LondonSW1A 1LD
Born July 1981
Director
Appointed 20 May 2020
Resigned 30 Dec 2022

VAN MESSEL, Michael Laurent

Resigned
57 St James's Street, LondonSW1A 1LD
Born May 1964
Director
Appointed 14 Dec 2012
Resigned 20 Apr 2020

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

66

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Capital Cancellation Shares
20 May 2025
SH06Cancellation of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
1 May 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Memorandum Articles
16 April 2024
MAMA
Resolution
16 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2022
AP01Appointment of Director
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Cancellation Shares
13 April 2022
SH06Cancellation of Shares
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
2 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Resolution
25 June 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 January 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Incorporation Company
11 September 2012
NEWINCIncorporation