Background WavePink WaveYellow Wave

PUMA ALPHA VCT PLC (11939975)

PUMA ALPHA VCT PLC (11939975) is an active UK company. incorporated on 11 April 2019. 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 ALPHA VCT PLC has been registered for 6 years. Current directors include KOCK, Egmont Stephanus, OIRSCHOT, Richard Anthony, VAN MESSEL, Michael Laurent.

Company Number
11939975
Status
active
Type
plc
Incorporated
11 April 2019
Age
6 years
Address
Cassini House, London, SW1A 1LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
KOCK, Egmont Stephanus, OIRSCHOT, Richard Anthony, VAN MESSEL, Michael Laurent
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMA ALPHA VCT PLC

PUMA ALPHA VCT PLC is an active company incorporated on 11 April 2019 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 ALPHA VCT PLC was registered 6 years ago.(SIC: 64303)

Status

active

Active since 6 years ago

Company No

11939975

PLC Company

Age

6 Years

Incorporated 11 April 2019

Size

N/A

Accounts

ARD: 29/2

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 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

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

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

Previous Addresses

No.1 London Bridge London SE1 9BG England
From: 11 April 2019To: 27 June 2019
Timeline

60 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Funding Round
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Jul 20
Funding Round
Nov 20
Share Issue
Nov 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Jun 22
Capital Update
Jul 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Dec 24
Capital Reduction
Jan 25
Share Buyback
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Capital Reduction
Jul 25
Share Buyback
Aug 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Feb 26
Share Buyback
Mar 26
Capital Reduction
Mar 26
52
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KAYE, Eliot Charles

Active
57 St James's Street, LondonSW1A 1LD
Secretary
Appointed 10 Jul 2023

KOCK, Egmont Stephanus

Active
57 St James's Street, LondonSW1A 1LD
Born February 1951
Director
Appointed 26 Jun 2019

OIRSCHOT, Richard Anthony

Active
57 St James's Street, LondonSW1A 1LD
Born June 1960
Director
Appointed 26 Jun 2019

VAN MESSEL, Michael Laurent

Active
57 St James's Street, LondonSW1A 1LD
Born May 1964
Director
Appointed 26 Jun 2019

FROST, Paul James

Resigned
57 St James's Street, LondonSW1A 1LD
Secretary
Appointed 26 Jun 2019
Resigned 10 Jul 2023

HK REGISTRARS LIMITED

Resigned
LondonSE1 9BG
Corporate secretary
Appointed 11 Apr 2019
Resigned 26 Jun 2019

HEINEMANN, Stephen

Resigned
LondonSE1 9BG
Born December 1961
Director
Appointed 11 Apr 2019
Resigned 26 Jun 2019

HK NOMINEES LIMITED

Resigned
LondonSE1 9BG
Corporate director
Appointed 11 Apr 2019
Resigned 26 Jun 2019

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 11 Apr 2019
Ceased 15 Jan 2020
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 11 Apr 2019
Ceased 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

102

Capital Cancellation Shares
20 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 February 2026
SH01Allotment of Shares
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
18 August 2025
SH03Return of Purchase of Own Shares
Resolution
7 August 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
1 August 2025
SH06Cancellation of Shares
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
3 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 January 2025
SH06Cancellation of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
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
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Resolution
7 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Interim
11 January 2023
AAAnnual Accounts
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
14 November 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 July 2022
SH19Statement of Capital
Legacy
27 July 2022
OC138OC138
Certificate Capital Cancellation Share Premium Account
27 July 2022
CERT21CERT21
Resolution
14 July 2022
RESOLUTIONSResolutions
Resolution
14 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
26 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Auditors Resignation Company
9 March 2022
AUDAUD
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Resolution
21 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
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 Alter Shares Redemption Statement Of Capital
10 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Resolution
22 October 2020
RESOLUTIONSResolutions
Resolution
22 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 April 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
13 February 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Notice Carry On Business As Investment Company
25 July 2019
IC01IC01
Resolution
15 July 2019
RESOLUTIONSResolutions
Resolution
8 July 2019
RESOLUTIONSResolutions
Legacy
1 July 2019
CERT8ACERT8A
Application Trading Certificate
1 July 2019
SH50SH50
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Incorporation Company
11 April 2019
NEWINCIncorporation