Background WavePink WaveYellow Wave

PUMA PROPERTY FINANCE LIMITED (11685426)

PUMA PROPERTY FINANCE LIMITED (11685426) is an active UK company. incorporated on 19 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. PUMA PROPERTY FINANCE LIMITED has been registered for 7 years. Current directors include FROST, Paul James, KAYE, David Robert, KAYE, Eliot Charles and 1 others.

Company Number
11685426
Status
active
Type
ltd
Incorporated
19 November 2018
Age
7 years
Address
Cassini House, London, SW1A 1LD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
FROST, Paul James, KAYE, David Robert, KAYE, Eliot Charles, SARAIYA, Malhar
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMA PROPERTY FINANCE LIMITED

PUMA PROPERTY FINANCE LIMITED is an active company incorporated on 19 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. PUMA PROPERTY FINANCE LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11685426

LTD Company

Age

7 Years

Incorporated 19 November 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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 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: 19 November 2018To: 12 July 2019
Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Oct 20
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
May 22
Director Left
Dec 23
Director Left
Dec 23
Funding Round
Jan 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Funding Round
Mar 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Funding Round
Mar 25
Share Issue
May 25
Funding Round
May 25
Director Joined
May 25
Funding Round
Jun 25
Capital Update
Jul 25
Funding Round
Feb 26
15
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FROST, Paul James

Active
57 St James's Street, LondonSW1A 1LD
Born October 1979
Director
Appointed 03 Dec 2018

KAYE, David Robert

Active
57 St James's Street, LondonSW1A 1LD
Born November 1977
Director
Appointed 19 Nov 2018

KAYE, Eliot Charles

Active
57 St James's Street, LondonSW1A 1LD
Born October 1974
Director
Appointed 10 May 2019

SARAIYA, Malhar

Active
Park Avenue, 3rd Floor, New YorkNY 10022
Born June 1979
Director
Appointed 07 May 2025

BENKIRANE, Driss

Resigned
41-46 Piccadilly, LondonW1J 0DS
Born August 1978
Director
Appointed 03 Dec 2018
Resigned 20 Apr 2022

BUCKETT, Kevin John

Resigned
Fouberts Place, LondonW1F 7PA
Born June 1976
Director
Appointed 20 Apr 2022
Resigned 15 Dec 2023

LEEB, Maximilian

Resigned
Fouberts Place, LondonW1F 7PA
Born December 1987
Director
Appointed 03 Dec 2018
Resigned 15 Dec 2023

STEVENS, Elliot Laurence

Resigned
14 Clifford Street, LondonW1S 4JU
Born October 1980
Director
Appointed 03 Dec 2018
Resigned 10 May 2019

Persons with significant control

2

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 19 Nov 2018
14 Clifford Street, LondonW1S 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

65

Resolution
3 March 2026
RESOLUTIONSResolutions
Memorandum Articles
3 March 2026
MAMA
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 July 2025
SH19Statement of Capital
Legacy
2 July 2025
SH20SH20
Legacy
2 July 2025
CAP-SSCAP-SS
Resolution
2 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Resolution
28 May 2025
RESOLUTIONSResolutions
Memorandum Articles
27 May 2025
MAMA
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Resolution
16 May 2025
RESOLUTIONSResolutions
Memorandum Articles
16 May 2025
MAMA
Capital Alter Shares Subdivision
8 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Capital Cancellation Shares
30 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 July 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
16 April 2024
MAMA
Resolution
16 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Capital Cancellation Shares
13 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2024
RESOLUTIONSResolutions
Memorandum Articles
29 January 2024
MAMA
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Resolution
26 October 2020
RESOLUTIONSResolutions
Memorandum Articles
26 October 2020
MAMA
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 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
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 December 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Resolution
19 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 November 2018
NEWINCIncorporation