Puma Nominees Limited LONDON


Founded in 1985, Puma Nominees, classified under reg no. 01909342 is an active company. Currently registered at Cassini House SW1A 1LD, London the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Simon F. and Michael V.. In addition one secretary - Caitlin C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Puma Nominees Limited Address / Contact

Office Address Cassini House
Office Address2 57 St James's Street
Town London
Post code SW1A 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01909342
Date of Incorporation Mon, 29th Apr 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Caitlin C.

Position: Secretary

Appointed: 28 January 2022

Simon F.

Position: Director

Appointed: 04 February 2013

Michael V.

Position: Director

Appointed: 04 February 2013

Howard S.

Position: Director

Resigned: 03 April 2017

Elliot S.

Position: Secretary

Appointed: 14 May 2018

Resigned: 28 January 2022

David K.

Position: Secretary

Appointed: 31 December 2010

Resigned: 14 May 2018

Jonathan P.

Position: Secretary

Appointed: 06 May 2005

Resigned: 31 December 2010

Rupert A.

Position: Director

Appointed: 24 December 1996

Resigned: 16 July 2015

Simon M.

Position: Director

Appointed: 24 December 1996

Resigned: 23 September 2002

Brian K.

Position: Secretary

Appointed: 23 August 1993

Resigned: 24 April 2006

Graham C.

Position: Director

Appointed: 30 June 1993

Resigned: 23 December 1996

Henry S.

Position: Director

Appointed: 25 September 1992

Resigned: 30 June 1993

Eric N.

Position: Secretary

Appointed: 24 July 1992

Resigned: 20 August 1993

Patricia M.

Position: Secretary

Appointed: 01 April 1991

Resigned: 24 July 1992

Graham S.

Position: Director

Appointed: 01 April 1991

Resigned: 01 July 2011

Kenneth H.

Position: Director

Appointed: 01 April 1991

Resigned: 25 September 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Shore Capital Group Plc from London, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shore Capital Group Plc

Bond Street House 14 Clifford Street, London, W1S 4JU, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 2089582
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Dormant company accounts reported for the period up to 2023/12/31
filed on: 7th, February 2024
Free Download (2 pages)

Company search