Background WavePink WaveYellow Wave

PUMA PRIVATE EQUITY LIMITED (11506024)

PUMA PRIVATE EQUITY LIMITED (11506024) is an active UK company. incorporated on 8 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PUMA PRIVATE EQUITY LIMITED has been registered for 7 years. Current directors include KAYE, David Robert, WEST, Alexander Rupert.

Company Number
11506024
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
Cassini House, London, SW1A 1LD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KAYE, David Robert, WEST, Alexander Rupert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMA PRIVATE EQUITY LIMITED

PUMA PRIVATE EQUITY LIMITED is an active company incorporated on 8 August 2018 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 PRIVATE EQUITY LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11506024

LTD Company

Age

7 Years

Incorporated 8 August 2018

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Cassini House 57 St James's Street London, SW1A 1LD,

Previous Addresses

Bond Street House 14 Clifford Street London W1S 4JU United Kingdom
From: 8 August 2018To: 12 July 2019
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Nov 18
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Left
Jan 22
Director Left
Jan 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KAYE, David Robert

Active
57 St James's Street, LondonSW1A 1LD
Born November 1977
Director
Appointed 08 Aug 2018

WEST, Alexander Rupert

Active
57 St James's Street, LondonSW1A 1LD
Born June 1981
Director
Appointed 08 Aug 2018

VAN MESSEL, Michael Laurent

Resigned
57 St James's Street, LondonSW1A 1LD
Secretary
Appointed 08 Aug 2018
Resigned 10 Feb 2020

MCARTHUR, Sam Robin Dennis

Resigned
57 St James's Street, LondonSW1A 1LD
Born July 1981
Director
Appointed 10 Feb 2020
Resigned 30 Dec 2022

O'SULLIVAN, Tommy Michael Gerald

Resigned
57 St James's Street, LondonSW1A 1LD
Born December 1979
Director
Appointed 08 Aug 2018
Resigned 11 Mar 2020

STEVENS, Elliot Laurence

Resigned
57 St James's Street, LondonSW1A 1LD
Born October 1980
Director
Appointed 08 Aug 2018
Resigned 28 Jan 2022

VAN MESSEL, Michael Laurent

Resigned
14 Clifford Street, LondonW1S 4JU
Born May 1964
Director
Appointed 05 Nov 2018
Resigned 10 Feb 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 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Memorandum Articles
16 April 2024
MAMA
Resolution
16 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2018
NEWINCIncorporation