About

Registered Number: 01909342
Date of Incorporation: 29/04/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: Cassini House, 57 St James's Street, London, SW1A 1LD,

 

Puma Nominees Ltd was founded on 29 April 1985, it's status in the Companies House registry is set to "Active". The current directors of Puma Nominees Ltd are listed as Stevens, Elliot Laurence, Kaye, David Robert, Mcdonald, Patricia Ann, Nason, Eric Sydney William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEVENS, Elliot Laurence 14 May 2018 - 1
KAYE, David Robert 31 December 2010 14 May 2018 1
MCDONALD, Patricia Ann N/A 24 July 1992 1
NASON, Eric Sydney William 24 July 1992 20 August 1993 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 29 January 2020
AD01 - Change of registered office address 12 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 29 January 2019
AP03 - Appointment of secretary 14 May 2018
TM02 - Termination of appointment of secretary 14 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 11 April 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 17 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 27 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 17 May 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363s - Annual Return 28 April 2006
225 - Change of Accounting Reference Date 22 December 2005
AA - Annual Accounts 29 November 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 17 April 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 17 July 2000
287 - Change in situation or address of Registered Office 13 December 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 01 August 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
363s - Annual Return 30 April 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 12 April 1996
AA - Annual Accounts 15 September 1995
288 - N/A 05 June 1995
363s - Annual Return 10 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 May 1994
AA - Annual Accounts 19 April 1994
288 - N/A 03 September 1993
288 - N/A 02 July 1993
AA - Annual Accounts 28 May 1993
363s - Annual Return 21 May 1993
288 - N/A 06 October 1992
288 - N/A 06 October 1992
363s - Annual Return 10 July 1992
AA - Annual Accounts 30 March 1992
287 - Change in situation or address of Registered Office 28 February 1992
AA - Annual Accounts 05 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1991
363a - Annual Return 17 May 1991
AUD - Auditor's letter of resignation 13 May 1991
288 - N/A 12 April 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
288 - N/A 31 January 1990
288 - N/A 13 July 1989
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
288 - N/A 28 November 1988
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
288 - N/A 08 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
AA - Annual Accounts 30 May 1986
363 - Annual Return 30 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.