Background WavePink WaveYellow Wave

PUMA LENDING LIMITED (09597012)

PUMA LENDING LIMITED (09597012) is an active UK company. incorporated on 19 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PUMA LENDING LIMITED has been registered for 10 years. Current directors include BECKWITH, John Lionel, Sir, ROBERTS, Stuart David, SABHARWAL, Harish Hampton.

Company Number
09597012
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 years
Address
124 Sloane Street, London, SW1X 9BW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BECKWITH, John Lionel, Sir, ROBERTS, Stuart David, SABHARWAL, Harish Hampton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMA LENDING LIMITED

PUMA LENDING LIMITED is an active company incorporated on 19 May 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PUMA LENDING LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09597012

LTD Company

Age

10 Years

Incorporated 19 May 2015

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

EXCALIBUR FINANCE LIMITED
From: 22 May 2015To: 10 June 2015
LAW 1855 LIMITED
From: 19 May 2015To: 22 May 2015
Contact
Address

124 Sloane Street London, SW1X 9BW,

Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Oct 15
Funding Round
Jul 18
Director Left
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BECKWITH, John Lionel, Sir

Active
Earls Terrace, LondonW8 6LP
Born March 1947
Director
Appointed 19 May 2015

ROBERTS, Stuart David

Active
Sloane Street, LondonSW1X 9BW
Born October 1973
Director
Appointed 10 Apr 2025

SABHARWAL, Harish Hampton

Active
Sloane Street, LondonSW1X 9BW
Born August 1969
Director
Appointed 20 Oct 2025

ROBERTS, Stuart David

Resigned
Sloane Street, LondonSW1X 9BW
Born October 1973
Director
Appointed 26 Jun 2015
Resigned 03 Jun 2024

ROGERS, Douglas Forbes

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1971
Director
Appointed 26 Jun 2015
Resigned 10 Apr 2025

Persons with significant control

1

Sir John Lionel Beckwith

Active
Sloane Street, LondonSW1X 9BW
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Resolution
22 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
10 June 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2015
NEWINCIncorporation