Background WavePink WaveYellow Wave

PUENTE ASSET MANAGEMENT LIMITED (09428086)

PUENTE ASSET MANAGEMENT LIMITED (09428086) is an active UK company. incorporated on 9 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PUENTE ASSET MANAGEMENT LIMITED has been registered for 11 years. Current directors include ILAC, Emilio Agustin, TOMASEVICH, Federico, WENTZEL, Marcos Ernst.

Company Number
09428086
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
2 New Street Square, London, EC4A 3BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ILAC, Emilio Agustin, TOMASEVICH, Federico, WENTZEL, Marcos Ernst
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUENTE ASSET MANAGEMENT LIMITED

PUENTE ASSET MANAGEMENT LIMITED is an active company incorporated on 9 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PUENTE ASSET MANAGEMENT LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09428086

LTD Company

Age

11 Years

Incorporated 9 February 2015

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

2 New Street Square London, EC4A 3BZ,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR United Kingdom
From: 4 January 2018To: 2 May 2023
3 More London Riverside London SE1 2AQ
From: 9 February 2015To: 4 January 2018
Timeline

22 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Share Issue
Mar 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 23
Director Left
May 23
New Owner
May 24
Owner Exit
May 24
Director Joined
Feb 26
Director Joined
Feb 26
3
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ILAC, Emilio Agustin

Active
New Street Square, LondonEC4A 3BZ
Born November 1983
Director
Appointed 01 Jan 2026

TOMASEVICH, Federico

Active
New Street Square, LondonEC4A 3BZ
Born March 1976
Director
Appointed 09 Feb 2015

WENTZEL, Marcos Ernst

Active
New Street Square, LondonEC4A 3BZ
Born November 1976
Director
Appointed 01 Jan 2026

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 09 Feb 2015
Resigned 13 Dec 2017

BERETERVIDE, Ines Maria Tarigo

Resigned
1 Little New Street, LondonEC4A 3TR
Born January 1981
Director
Appointed 31 May 2017
Resigned 06 Jan 2019

BERETERVIDE, Inés Maria Tarigo

Resigned
More London Riverside, LondonSE1 2AQ
Born January 1981
Director
Appointed 09 Feb 2015
Resigned 29 Dec 2015

CORVALAN, Ana Maria

Resigned
1 Little New Street, LondonEC4A 3TR
Born September 1959
Director
Appointed 05 Mar 2015
Resigned 20 Dec 2018

SPINEDI, Gonzalo Miguel

Resigned
14th Floor, Caba1049
Born May 1981
Director
Appointed 20 Dec 2018
Resigned 01 May 2023

VARELA, Juan Jose

Resigned
More London Riverside, LondonSE1 2AQ
Born March 1973
Director
Appointed 30 Dec 2015
Resigned 30 May 2017

WENTZEL, Marcos Ernst

Resigned
1 Little New Street, LondonEC4A 3TR
Born November 1976
Director
Appointed 06 Feb 2019
Resigned 01 May 2023

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 09 Feb 2015
Resigned 09 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Federico Tomasevich

Active
New Street Square, LondonEC4A 3BZ
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024
New Street Square, LondonEC4A 3BZ

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 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
24 March 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Resolution
20 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Incorporation Company
9 February 2015
NEWINCIncorporation