Background WavePink WaveYellow Wave

PUMA CAPITAL HOLDINGS LIMITED (12160598)

PUMA CAPITAL HOLDINGS LIMITED (12160598) is an active UK company. incorporated on 16 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PUMA CAPITAL HOLDINGS LIMITED has been registered for 6 years. Current directors include BECKWITH, Simon Piers, BULL, Felix Nicholas James, ROBERTS, Stuart David.

Company Number
12160598
Status
active
Type
ltd
Incorporated
16 August 2019
Age
6 years
Address
124 Sloane Street, London, SW1X 9BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BECKWITH, Simon Piers, BULL, Felix Nicholas James, ROBERTS, Stuart David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMA CAPITAL HOLDINGS LIMITED

PUMA CAPITAL HOLDINGS LIMITED is an active company incorporated on 16 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PUMA CAPITAL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12160598

LTD Company

Age

6 Years

Incorporated 16 August 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

124 Sloane Street London, SW1X 9BW,

Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Aug 19
Share Issue
Dec 19
Loan Secured
Aug 21
Director Joined
Jan 23
Director Joined
Mar 23
Share Issue
Mar 23
Director Left
May 25
Owner Exit
Feb 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BECKWITH, Simon Piers

Active
Sloane Street, LondonSW1X 9BW
Born October 1978
Director
Appointed 20 Feb 2023

BULL, Felix Nicholas James

Active
Sloane Street, LondonSW1X 9BW
Born September 1991
Director
Appointed 09 Jan 2023

ROBERTS, Stuart David

Active
Sloane Street, LondonSW1X 9BW
Born October 1973
Director
Appointed 16 Aug 2019

ROGERS, Douglas Forbes

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1971
Director
Appointed 16 Aug 2019
Resigned 21 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Sir John Lionel Beckwith

Ceased
Sloane Street, LondonSW1X 9BW
Born March 1947

Nature of Control

Significant influence or control
Notified 16 Aug 2019
Ceased 18 Feb 2026
Sloane Street, LondonSW1X 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 March 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2023
AAAnnual Accounts
Legacy
13 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2021
AAAnnual Accounts
Legacy
8 March 2021
PARENT_ACCPARENT_ACC
Legacy
8 March 2021
AGREEMENT2AGREEMENT2
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 December 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
21 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2019
NEWINCIncorporation