Background WavePink WaveYellow Wave

PUMA LENDCO 3 LTD (13669310)

PUMA LENDCO 3 LTD (13669310) is an active UK company. incorporated on 8 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. PUMA LENDCO 3 LTD has been registered for 4 years. Current directors include CONFORTI, Francisco, KHATOUN, Nael, POWLES, Frederick Richard Mcphie.

Company Number
13669310
Status
active
Type
ltd
Incorporated
8 October 2021
Age
4 years
Address
10 Bressenden Place, London, SW1E 5DH
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
CONFORTI, Francisco, KHATOUN, Nael, POWLES, Frederick Richard Mcphie
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMA LENDCO 3 LTD

PUMA LENDCO 3 LTD is an active company incorporated on 8 October 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. PUMA LENDCO 3 LTD was registered 4 years ago.(SIC: 64929)

Status

active

Active since 4 years ago

Company No

13669310

LTD Company

Age

4 Years

Incorporated 8 October 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

OCM ECSIII PUMA LIMITED
From: 14 February 2022To: 29 March 2023
PUMA SPV 1 LIMITED
From: 8 October 2021To: 14 February 2022
Contact
Address

10 Bressenden Place 10th Floor London, SW1E 5DH,

Previous Addresses

124 Sloane Street London SW1X 9BW England
From: 8 October 2021To: 10 June 2024
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jan 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CONFORTI, Francisco

Active
Bressenden Place, LondonSW1E 5DH
Born February 1987
Director
Appointed 03 Jun 2024

KHATOUN, Nael

Active
Bressenden Place, LondonSW1E 5DH
Born May 1977
Director
Appointed 03 Jun 2024

POWLES, Frederick Richard Mcphie

Active
Bressenden Place, LondonSW1E 5DH
Born May 1981
Director
Appointed 03 Jun 2024

BULL, Felix Nicholas James

Resigned
Bressenden Place, LondonSW1E 5DH
Born September 1991
Director
Appointed 08 Oct 2021
Resigned 03 Jun 2024

ROBERTS, Stuart David

Resigned
Bressenden Place, LondonSW1E 5DH
Born October 1973
Director
Appointed 08 Oct 2021
Resigned 03 Jun 2024

ROGERS, Douglas Forbes

Resigned
Bressenden Place, LondonSW1E 5DH
Born June 1971
Director
Appointed 08 Oct 2021
Resigned 03 Jun 2024

Persons with significant control

4

1 Active
3 Ceased
C/O Oaktree Capital Management, L.P., Los Angeles

Nature of Control

Significant influence or control
Notified 03 Jun 2024
Ceased 31 Dec 2024
Boulevard Royal, L-2449 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jun 2024

Sir John Lionel Beckwith

Ceased
Bressenden Place, LondonSW1E 5DH
Born March 1947

Nature of Control

Right to appoint and remove directors
Notified 08 Oct 2021
Ceased 03 Jun 2024
Sloane Street, LondonSW1X 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2021
Ceased 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

34

Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 September 2024
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
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 No Updates
18 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
29 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
19 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2021
NEWINCIncorporation