Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUMA VCT VII PLC
Company Information for

PUMA VCT VII PLC

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
07393404
Public Limited Company
Liquidation

Company Overview

About Puma Vct Vii Plc
PUMA VCT VII PLC was founded on 2010-09-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Puma Vct Vii Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PUMA VCT VII PLC
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in W1S
 
Filing Information
Company Number 07393404
Company ID Number 07393404
Date formed 2010-09-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2016
Account next due 31/08/2017
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2018-06-08 13:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUMA VCT VII PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PUMA VCT VII PLC

Current Directors
Officer Role Date Appointed
ELIOT CHARLES KAYE
Company Secretary 2010-11-29
PETER LIONEL RALEIGH HEWITT
Director 2010-11-29
GRAHAM BARRY SHORE
Director 2010-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JULIAN BUCHLER
Director 2010-11-29 2016-10-05
ANTHONY HUNT
Company Secretary 2010-11-23 2010-11-29
ALAN LAWRENCE BANES
Director 2010-11-23 2010-11-29
ANTHONY JONATHAN HUNT
Director 2010-11-23 2010-11-29
WATERLOW SECRETARIES LIMITED
Company Secretary 2010-09-30 2010-11-23
DUNSTANA ADESHOLA DAVIES
Director 2010-09-30 2010-11-23
WATERLOW NOMINEES LIMITED
Director 2010-09-30 2010-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LIONEL RALEIGH HEWITT WIMBORNE ROAD 11 LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active - Proposal to Strike off
PETER LIONEL RALEIGH HEWITT EP CAPITAL PARTNERS LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
PETER LIONEL RALEIGH HEWITT THE COMPANY OF ENTREPRENEURS TRUSTEE LTD Director 2016-11-24 CURRENT 2016-02-16 Active
PETER LIONEL RALEIGH HEWITT NEW GRESHAM GROUP LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
PETER LIONEL RALEIGH HEWITT NEW GRESHAM GROUP LTD Director 2012-03-08 CURRENT 2012-03-06 Dissolved 2016-01-05
PETER LIONEL RALEIGH HEWITT PROVEN PLANNED EXIT VCT PLC Director 2010-10-19 CURRENT 2010-08-02 Liquidation
PETER LIONEL RALEIGH HEWITT GROWTH COMPANY ASSOCIATION LIMITED Director 2010-07-05 CURRENT 2010-07-05 Dissolved 2015-09-01
PETER LIONEL RALEIGH HEWITT FINANCE FOR COMPANIES LTD Director 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
PETER LIONEL RALEIGH HEWITT PROVIDENT & REGIONAL ESTATES LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active
PETER LIONEL RALEIGH HEWITT PREMIER NON-EXECUTIVES LIMITED Director 2006-08-24 CURRENT 2006-08-23 Active - Proposal to Strike off
GRAHAM BARRY SHORE PUMA VCT 13 PLC Director 2016-12-08 CURRENT 2016-09-15 Active
GRAHAM BARRY SHORE PUMA VCT 12 PLC Director 2015-10-01 CURRENT 2015-09-02 Liquidation
GRAHAM BARRY SHORE PUMA VCT 11 PLC Director 2014-10-01 CURRENT 2014-09-01 Liquidation
GRAHAM BARRY SHORE PVFA LIMITED Director 2013-06-10 CURRENT 2005-10-28 Dissolved 2017-05-02
GRAHAM BARRY SHORE TERRE AND TERROIR LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
GRAHAM BARRY SHORE HUNTLY TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2018-05-08
GRAHAM BARRY SHORE JEPHCOTE TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
GRAHAM BARRY SHORE ISAACS TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
GRAHAM BARRY SHORE GLENMOOR TRADING LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2018-05-15
GRAHAM BARRY SHORE PUMA VCT 8 PLC Director 2011-07-07 CURRENT 2011-07-07 Liquidation
GRAHAM BARRY SHORE CAWDOR TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
GRAHAM BARRY SHORE BENELLEN TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
GRAHAM BARRY SHORE ELGIN TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
GRAHAM BARRY SHORE PUMA HIGH INCOME VCT PLC Director 2009-11-05 CURRENT 2009-10-07 Dissolved 2017-04-17
GRAHAM BARRY SHORE BRUTON SERVICES LIMITED Director 2009-02-23 CURRENT 2009-02-23 Dissolved 2018-05-08
GRAHAM BARRY SHORE POLLEN SERVICES LIMITED Director 2009-02-23 CURRENT 2009-02-23 Dissolved 2018-05-15
GRAHAM BARRY SHORE KINGLY SERVICES LIMITED Director 2009-02-23 CURRENT 2009-02-23 Dissolved 2018-06-12
GRAHAM BARRY SHORE PUMA VCT III PLC Director 2008-06-27 CURRENT 2005-10-17 Dissolved 2014-02-22
GRAHAM BARRY SHORE PUMA VCT IV PLC Director 2008-06-27 CURRENT 2005-10-17 Dissolved 2014-02-22
GRAHAM BARRY SHORE PUMA VCT V PLC Director 2008-01-17 CURRENT 2007-12-03 Dissolved 2015-01-17
GRAHAM BARRY SHORE SHORE CAPITAL LIMITED Director 1999-09-09 CURRENT 1999-09-09 Active
GRAHAM BARRY SHORE SHORE CAPITAL AND CORPORATE LIMITED Director 1991-04-01 CURRENT 1986-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/10/2017:LIQ. CASE NO.1
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCHLER
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU
2016-10-204.70DECLARATION OF SOLVENCY
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-05LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 for COAF: UK600092140Y2016 ASIN: GB00B41RMC30
2016-10-05DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600094070Y2016 ASIN: GB00B41RMC30
2016-09-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600094069Y2016 ASIN: GB00B41RMC30
2016-09-13LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 for COAF: UK600092140Y2016 ASIN: GB00B41RMC30
2016-09-13DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600094070Y2016 ASIN: GB00B41RMC30
2016-09-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-08-22LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 for COAF: UK600092140Y2016 ASIN: GB00B41RMC30
2016-06-30LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 for COAF: UK600092140Y2016 ASIN: GB00B41RMC30
2016-01-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600087094Y2016 ASIN: GB00B41RMC30
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 135089.27
2015-10-22AR0130/09/15 NO MEMBER LIST
2015-10-21AD02SAIL ADDRESS CHANGED FROM: C/O SLC REGISTRARS THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-09-08AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600076581Y2015 ASIN: GB00B41RMC30
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 135089.27
2014-11-10AR0130/09/14 NO MEMBER LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-01-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600066796Y2014 ASIN: GB00B41RMC30
2013-11-19AR0130/09/13 NO MEMBER LIST
2013-09-12AA01CURREXT FROM 31/12/2013 TO 28/02/2014
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600057060Y2013 ASIN: GB00B41RMC30
2012-11-12AR0130/09/12 NO MEMBER LIST
2012-11-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15SH1915/12/11 STATEMENT OF CAPITAL GBP 135089.27
2011-12-15OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-12-15CERT21REDUCTION OF SHARE PREMIUM
2011-11-17AR0130/09/11 FULL LIST
2011-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-11-17AD02SAIL ADDRESS CREATED
2011-03-25SH0122/03/11 STATEMENT OF CAPITAL GBP 120324.13
2011-01-06AP01DIRECTOR APPOINTED GRAHAM BARRY SHORE
2010-12-08MISCML28 - REMOVAL OF RESOLUTION AND ARTICLES OF ASSOCIATION - DUPLICATE FILING
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HUNT
2010-12-07RES01ADOPT ARTICLES 25/11/2010
2010-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-07IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2010-12-07SH0125/11/10 STATEMENT OF CAPITAL GBP 50000.02
2010-12-03AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-03TM02TERMINATE SEC APPOINTMENT
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BANES
2010-12-03AP03SECRETARY APPOINTED ELIOT CHARLES KAYE
2010-12-03AP01DIRECTOR APPOINTED MR PETER LIONEL RALEIGH HEWITT
2010-12-03AP01DIRECTOR APPOINTED MR DAVID JULIAN BUCHLER
2010-12-03SH0125/11/10 STATEMENT OF CAPITAL GBP 50000.02
2010-11-26CERT8ACOMMENCE BUSINESS AND BORROW
2010-11-26SH50APPLICATION COMMENCE BUSINESS
2010-11-24AP03SECRETARY APPOINTED ANTHONY HUNT
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2010-11-24AP01DIRECTOR APPOINTED ANTHONY JONATHAN HUNT
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR WATERLOW NOMINEES LIMITED
2010-11-24AP01DIRECTOR APPOINTED ALAN LAWRENCE BANES
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2010-09-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to PUMA VCT VII PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-14
Notices to Creditors2016-10-14
Resolutions for Winding-up2016-10-14
Fines / Sanctions
No fines or sanctions have been issued against PUMA VCT VII PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PUMA VCT VII PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of PUMA VCT VII PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PUMA VCT VII PLC
Trademarks
We have not found any records of PUMA VCT VII PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUMA VCT VII PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as PUMA VCT VII PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where PUMA VCT VII PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPUMA VCT VII PLCEvent Date2016-10-12
Asher Miller and Henry Lan both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, were appointed Joint Liquidators of the above-named Company on 05 October 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 7 November 2016 to send in their names and addresses with particulars of their debts or claims, to the Joint Liquidators and if so required by notice in writing from the said Joint Liquidators, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) and Henry Lan , (IP No. 8188) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPUMA VCT VII PLCEvent Date2016-10-05
Asher Miller , (IP No. 9251) and Henry Lan , (IP No. 8188) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPUMA VCT VII PLCEvent Date2016-10-05
At a General Meeting of the Members of the above-named Company, duly convened, and held at Bond Street House, 14 Clifford Street, London, W1S 4JU on 05 October 2016 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Asher Miller , (IP No. 9251) and Henry Lan , (IP No. 8188) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and are hereby appointed Joint Liquidators for the purposes of such winding-up. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 7400 7900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUMA VCT VII PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUMA VCT VII PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name PUMA
Listed Since 22-Jul-11
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £10.1317M
Shares Issues 13,508,927.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.