Background WavePink WaveYellow Wave

PUMA VCT 10 PLC (08714913)

PUMA VCT 10 PLC (08714913) is a dissolved UK company. incorporated on 2 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PUMA VCT 10 PLC has been registered for 12 years. Current directors include HEWITT, Peter Lionel Raleigh, SHORE, Graham Barry, VAUGHAN, David Norman.

Company Number
08714913
Status
dissolved
Type
plc
Incorporated
2 October 2013
Age
12 years
Address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HEWITT, Peter Lionel Raleigh, SHORE, Graham Barry, VAUGHAN, David Norman
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMA VCT 10 PLC

PUMA VCT 10 PLC is an dissolved company incorporated on 2 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PUMA VCT 10 PLC was registered 12 years ago.(SIC: 64303)

Status

dissolved

Active since 12 years ago

Company No

08714913

PLC Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2019 (7 years ago)
Submitted on 2 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 October 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

26-28 Bedford Row London WC1R 4HE
From: 3 December 2019To: 31 July 2021
Cassini House 57 st James's Street London SW1A 1LD England
From: 11 July 2019To: 3 December 2019
Bond Street House 14 Clifford Street London W1S 4JU
From: 2 October 2013To: 11 July 2019
Timeline

19 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Share Issue
Mar 14
Capital Update
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Dec 14
Director Joined
Apr 18
Director Left
Apr 18
11
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KAYE, Eliot

Active
14 Clifford Street, LondonW1S 4JU
Secretary
Appointed 02 Oct 2013

HEWITT, Peter Lionel Raleigh

Active
Ballards Lane, LondonN12 8LY
Born March 1953
Director
Appointed 19 Mar 2018

SHORE, Graham Barry

Active
14 Clifford Street, LondonW1S 4JU
Born April 1956
Director
Appointed 16 Oct 2013

VAUGHAN, David Norman

Active
14 Clifford Street, LondonW1S 4JU
Born November 1954
Director
Appointed 16 Oct 2013

HARRIS, Michael Lionel

Resigned
Great Portland Street, LondonW1W 5LS
Born March 1953
Director
Appointed 02 Oct 2013
Resigned 16 Oct 2013

HAZELL-SMITH, Stephen John

Resigned
14 Clifford Street, LondonW1S 4JU
Born January 1954
Director
Appointed 16 Oct 2013
Resigned 19 Mar 2018

FILEX NOMINEES LIMITED

Resigned
Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 02 Oct 2013
Resigned 16 Oct 2013
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Liquidation
22 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 December 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 December 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
31 July 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 December 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
2 December 2019
600600
Resolution
2 December 2019
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
2 December 2019
LIQ01LIQ01
Change Sail Address Company With Old Address New Address
15 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Resolution
27 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Resolution
25 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2016
AA01Change of Accounting Reference Date
Resolution
7 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 October 2015
AD02Notification of Single Alternative Inspection Location
Resolution
6 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Move Registers To Sail Company With New Address
27 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 November 2014
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares By Plc
17 November 2014
SH07Cancellation of Shares on Redemption
Second Filing Of Form With Form Type
7 November 2014
RP04RP04
Second Filing Of Form With Form Type
7 November 2014
RP04RP04
Second Filing Of Form With Form Type
7 November 2014
RP04RP04
Second Filing Of Form With Form Type
7 November 2014
RP04RP04
Second Filing Of Form With Form Type
7 November 2014
RP04RP04
Second Filing Of Form With Form Type
7 November 2014
RP04RP04
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 March 2014
SH19Statement of Capital
Legacy
27 March 2014
OC138OC138
Certificate Capital Cancellation Share Premium Account
27 March 2014
CERT21CERT21
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
13 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Memorandum Articles
29 October 2013
MEM/ARTSMEM/ARTS
Resolution
29 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Miscellaneous
25 October 2013
MISCMISC
Resolution
17 October 2013
RESOLUTIONSResolutions
Resolution
16 October 2013
RESOLUTIONSResolutions
Legacy
15 October 2013
CERT8ACERT8A
Application Trading Certificate
15 October 2013
SH50SH50
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2013
NEWINCIncorporation