Background WavePink WaveYellow Wave

PUMA VCT 13 PLC (10376236)

PUMA VCT 13 PLC (10376236) is an active UK company. incorporated on 15 September 2016. 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 13 PLC has been registered for 9 years. Current directors include BUCHLER, David Julian, HAZELL-SMITH, Stephen John, SHORE, Graham Barry.

Company Number
10376236
Status
active
Type
plc
Incorporated
15 September 2016
Age
9 years
Address
Cassini House, London, SW1A 1LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BUCHLER, David Julian, HAZELL-SMITH, Stephen John, SHORE, Graham Barry
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMA VCT 13 PLC

PUMA VCT 13 PLC is an active company incorporated on 15 September 2016 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 13 PLC was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10376236

PLC Company

Age

9 Years

Incorporated 15 September 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 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 England
From: 15 September 2016To: 11 July 2019
Timeline

78 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Aug 21
Capital Update
Aug 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Jun 22
Share Buyback
Oct 22
Capital Reduction
Oct 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Jul 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Capital Update
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Share Issue
Jun 24
Funding Round
Jul 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Capital Reduction
Mar 25
Share Buyback
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jun 25
Capital Reduction
Jul 25
Share Buyback
Aug 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Share Buyback
Mar 26
Funding Round
Mar 26
Capital Reduction
Mar 26
70
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KAYE, Eliot

Active
57 St James's Street, LondonSW1A 1LD
Secretary
Appointed 15 Sept 2016

BUCHLER, David Julian

Active
57 St James's Street, LondonSW1A 1LD
Born December 1951
Director
Appointed 08 Dec 2016

HAZELL-SMITH, Stephen John

Active
57 St James's Street, LondonSW1A 1LD
Born January 1954
Director
Appointed 08 Dec 2016

SHORE, Graham Barry

Active
57 St James's Street, LondonSW1A 1LD
Born April 1956
Director
Appointed 08 Dec 2016

HARRIS, Michael Lionel

Resigned
14 Clifford Street, LondonW1S 4JU
Born March 1953
Director
Appointed 15 Sept 2016
Resigned 08 Dec 2016

HK NOMINEES LIMITED

Resigned
LondonSE1 9BG
Corporate director
Appointed 15 Sept 2016
Resigned 08 Dec 2016

Persons with significant control

2

0 Active
2 Ceased
LondonSE1 9BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Ceased 08 Dec 2016
LondonSE1 9BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Ceased 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

139

Capital Cancellation Shares
20 March 2026
SH06Cancellation of Shares
Capital Allotment Shares
7 March 2026
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 March 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Resolution
21 August 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 July 2025
SH06Cancellation of Shares
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
6 March 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 March 2025
SH06Cancellation of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2024
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
17 October 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 September 2024
CH03Change of Secretary Details
Memorandum Articles
20 September 2024
MAMA
Resolution
22 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
6 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Capital Allotment Shares
6 January 2024
SH01Allotment of Shares
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 December 2023
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
11 December 2023
CERT21CERT21
Legacy
11 December 2023
OC138OC138
Capital Cancellation Shares
7 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Resolution
7 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
14 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Capital Cancellation Shares
28 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Resolution
14 July 2022
RESOLUTIONSResolutions
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Auditors Resignation Company
9 March 2022
AUDAUD
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Interim
7 December 2021
AAAnnual Accounts
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 August 2021
SH19Statement of Capital
Legacy
31 August 2021
OC138OC138
Certificate Capital Cancellation Share Premium Account
31 August 2021
CERT21CERT21
Resolution
17 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Resolution
1 December 2020
RESOLUTIONSResolutions
Resolution
24 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With 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
Capital Cancellation Shares By Plc
11 April 2019
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
5 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Resolution
27 September 2018
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
13 August 2018
SH07Cancellation of Shares on Redemption
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Resolution
26 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
22 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
21 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2017
AD02Notification of Single Alternative Inspection Location
Notice Carry On Business As Investment Company
19 September 2017
IC01IC01
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Legacy
8 September 2017
CERT8ACERT8A
Application Trading Certificate
8 September 2017
SH50SH50
Change Account Reference Date Company Previous Shortened
31 August 2017
AA01Change of Accounting Reference Date
Court Order
8 February 2017
OCOC
Resolution
19 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Legacy
9 December 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Incorporation Company
15 September 2016
NEWINCIncorporation