About

Registered Number: 01619244
Date of Incorporation: 02/03/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: 16 St. James's Street, London, SW1A 1ER,

 

Based in London, Putnam Investments Ltd was setup in 1982, it's status at Companies House is "Active". There are 32 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDHI, Vivek 16 July 2019 - 1
GOULD, Jeffrey Lewis 02 December 2015 - 1
MCCORMACK, Alan Graham, Dr 23 December 2008 - 1
ANTILL, Jennifer 11 August 1998 28 May 1999 1
BONEPARTH, John 22 August 2000 04 August 2005 1
CONNOLLY, William Tondorf 24 October 2007 15 September 2010 1
DAVIS, Simon Lee 09 May 2006 28 February 2019 1
EDLIN, David Barry 10 April 2001 25 April 2002 1
KNUTZEN, Eric Leif 22 August 2000 04 May 2001 1
LUCEY, Thomas 15 July 1994 01 June 1997 1
MALEK, Ziad 30 November 2001 15 March 2003 1
MALLOY, Julie Marie 06 May 1997 22 August 2000 1
MELLEY, Daniel Robert 13 June 2019 05 December 2019 1
MORTON, Jenny Sue 25 October 2007 30 September 2010 1
O'CONNOR, Matthew Philip 21 April 2005 31 May 2006 1
PETERS, Jeffrey Franklin 12 June 2001 31 August 2007 1
PETRALIA, Randolph S 11 August 1998 22 August 2000 1
PHOENIX, Joseph Thomas 31 May 2006 31 December 2013 1
POLLARD, Mark David 22 October 2004 28 April 2006 1
PUDDLE, David George Gordon 25 February 1993 10 August 2007 1
REGAN, Anthony William N/A 22 August 2000 1
REILLY, Thomas Vernon 22 August 2000 28 February 2003 1
RICHER, Clare 28 January 2010 31 May 2017 1
SPIEGEL, Steven 22 August 2000 22 May 2001 1
STORKERSON, John Kahle N/A 29 June 1992 1
VERANI, John Robert N/A 01 June 1997 1
WALSH, David Hoyt N/A 15 July 1994 1
WHISTON, Sandra Clark 01 August 2005 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
WHYTE, Mary Patricia 31 May 2013 - 1
BARLOW, Jane Nicola 04 January 2000 17 August 2006 1
HALL, Tracey Michelle 17 August 2006 31 May 2013 1
STONEHOUSE, Gillian Sarah 11 February 1999 04 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 08 June 2020
TM01 - Termination of appointment of director 05 December 2019
MA - Memorandum and Articles 04 December 2019
CC04 - Statement of companies objects 04 December 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 19 July 2019
CS01 - N/A 19 June 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 05 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 14 May 2018
PSC01 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
AD01 - Change of registered office address 04 December 2017
CH01 - Change of particulars for director 07 August 2017
AA - Annual Accounts 26 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 24 May 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 31 December 2013
AP03 - Appointment of secretary 31 May 2013
TM02 - Termination of appointment of secretary 31 May 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 18 March 2011
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 15 September 2010
CH01 - Change of particulars for director 22 July 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 07 May 2010
AP01 - Appointment of director 03 February 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 18 May 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
AA - Annual Accounts 18 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 19 September 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
RESOLUTIONS - N/A 07 June 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 28 November 2002
363s - Annual Return 21 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
363s - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
AA - Annual Accounts 25 April 2001
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 05 May 2000
CERTNM - Change of name certificate 24 March 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
287 - Change in situation or address of Registered Office 07 December 1999
395 - Particulars of a mortgage or charge 15 September 1999
363s - Annual Return 14 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
AA - Annual Accounts 08 May 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
RESOLUTIONS - N/A 29 October 1998
RESOLUTIONS - N/A 29 October 1998
RESOLUTIONS - N/A 29 October 1998
RESOLUTIONS - N/A 29 October 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 01 May 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
363s - Annual Return 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
AA - Annual Accounts 07 May 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 26 May 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 27 September 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
363s - Annual Return 10 May 1994
288 - N/A 10 May 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 22 June 1993
288 - N/A 20 May 1993
287 - Change in situation or address of Registered Office 19 March 1993
CERTNM - Change of name certificate 18 March 1993
288 - N/A 05 March 1993
AA - Annual Accounts 15 October 1992
363b - Annual Return 03 July 1992
363b - Annual Return 16 March 1992
AA - Annual Accounts 03 December 1991
AA - Annual Accounts 12 September 1991
363a - Annual Return 18 July 1991
287 - Change in situation or address of Registered Office 18 July 1991
CERTNM - Change of name certificate 04 January 1991
288 - N/A 09 May 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 12 March 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
287 - Change in situation or address of Registered Office 09 November 1987
288 - N/A 05 August 1987
363 - Annual Return 18 May 1987
287 - Change in situation or address of Registered Office 18 May 1987
288 - N/A 03 April 1987
AA - Annual Accounts 20 February 1987
AA - Annual Accounts 20 February 1987
AA - Annual Accounts 14 August 1986
288 - N/A 19 April 1986
CERTNM - Change of name certificate 17 May 1982
MEM/ARTS - N/A 07 April 1982
NEWINC - New incorporation documents 02 March 1982

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 31 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.