Liquidation
Company Information for PUMA VCT 12 PLC
PEARL ASSURANCE HOUSE 319, BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
09758309
Public Limited Company
Liquidation |
Company Name | |
---|---|
PUMA VCT 12 PLC | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY | |
Company Number | 09758309 | |
---|---|---|
Company ID Number | 09758309 | |
Date formed | 2015-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2021 | |
Account next due | 31/08/2022 | |
Latest return | ||
Return next due | 30/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-08-09 14:12:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIOT CHARLES KAYE |
||
DAVID MICHAEL BROCK |
||
RAYMOND FRANCIS PIERCE |
||
GRAHAM BARRY SHORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EDNIE BRYDIE |
Director | ||
STEPHEN HEINEMANN |
Director | ||
HK NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUCCESSION HOLDINGS LTD | Director | 2014-01-28 | CURRENT | 2012-07-18 | Active | |
PUMA VCT 13 PLC | Director | 2016-12-08 | CURRENT | 2016-09-15 | Active | |
PUMA VCT 11 PLC | Director | 2014-10-01 | CURRENT | 2014-09-01 | Liquidation | |
PVFA LIMITED | Director | 2013-06-10 | CURRENT | 2005-10-28 | Dissolved 2017-05-02 | |
TERRE AND TERROIR LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
HUNTLY TRADING LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Dissolved 2018-05-08 | |
JEPHCOTE TRADING LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
ISAACS TRADING LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active | |
GLENMOOR TRADING LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Dissolved 2018-05-15 | |
PUMA VCT 8 PLC | Director | 2011-07-07 | CURRENT | 2011-07-07 | Liquidation | |
CAWDOR TRADING LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Dissolved 2018-05-08 | |
BENELLEN TRADING LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Dissolved 2018-05-08 | |
ELGIN TRADING LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Dissolved 2018-05-08 | |
PUMA VCT VII PLC | Director | 2010-11-29 | CURRENT | 2010-09-30 | Liquidation | |
PUMA HIGH INCOME VCT PLC | Director | 2009-11-05 | CURRENT | 2009-10-07 | Dissolved 2017-04-17 | |
BRUTON SERVICES LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-23 | Dissolved 2018-05-08 | |
POLLEN SERVICES LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-23 | Dissolved 2018-05-15 | |
KINGLY SERVICES LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-23 | Dissolved 2018-06-12 | |
PUMA VCT III PLC | Director | 2008-06-27 | CURRENT | 2005-10-17 | Dissolved 2014-02-22 | |
PUMA VCT IV PLC | Director | 2008-06-27 | CURRENT | 2005-10-17 | Dissolved 2014-02-22 | |
PUMA VCT V PLC | Director | 2008-01-17 | CURRENT | 2007-12-03 | Dissolved 2015-01-17 | |
SHORE CAPITAL LIMITED | Director | 1999-09-09 | CURRENT | 1999-09-09 | Active | |
SHORE CAPITAL AND CORPORATE LIMITED | Director | 1991-04-01 | CURRENT | 1986-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-22 | ||
Purchase of own shares | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND FRANCIS PIERCE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM Cassini House 57 st James's Street London SW1A 1LD England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIOT CHARLES KAYE on 2019-07-12 | |
RES13 | Resolutions passed:Receive and adopt the accounts for the financial period ended together with the reports of the director and auditors, approve the policy set out set out in the remuneration report in the annual report and accounts, market purchase ma... | |
AD02 | Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS England to Highdown House Yeoman Way Worthing B99 3HH | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
RES09 | Resolution of authority to purchase a number of shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0005 for COAF: UK600128906Y2020 ASIN: GB00BYSJJR68 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
SH19 | Statement of capital on 2019-10-08 GBP 19,318.244 | |
CERT21 | Certificate of capital reduction of share premium | |
OC138 | Reduction of iss capital and minute (oc) | |
RES13 | Resolution of authority to purchase a number of shares'>Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0005 for COAF: UK600124426Y2019 ASIN: GB00BYSJJR68 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/19 FROM Bond Street, 14 Clifford Street London W1S 4JU | |
AD02 | Register inspection address changed from 42-50 Hersham Road Walton-on-Thames KT12 1RZ England to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0005 for COAF: UK600113633Y2018 ASIN: GB00BYSJJR68 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.0005 for COAF: UK600113633Y2018 ASIN: GB00BYSJJR68 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL BROCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDNIE BRYDIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
RES13 | COMPANY BUSINESS 29/08/2017 | |
RES13 | COMPANY BUSINESS 29/08/2017 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 19318.2435 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AD02 | Register inspection address changed to 42-50 Hersham Road Walton-on-Thames KT12 1RZ | |
AD03 | Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames KT12 1RZ | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2016-06-14. Capital GBP69,318.24 | |
SH01 | 31/05/16 STATEMENT OF CAPITAL GBP 71079.5950 | |
SH01 | 30/03/16 STATEMENT OF CAPITAL GBP 65414.606 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 70295.715 | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 70295.715 | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 68169.866 | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 69999.786 | |
SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 69344.481 | |
SH01 | 23/03/16 STATEMENT OF CAPITAL GBP 64095.054 | |
SH01 | 02/03/16 STATEMENT OF CAPITAL GBP 62716.152 | |
SH01 | 12/01/16 STATEMENT OF CAPITAL GBP 3353349.0010 | |
RES13 | THAT SUBJECT TO APPROVAL BY THE HIGH COURT OF JUSTICE, THE AMOUNT STANDING TO THE CREDIT OF THE SHARE PREMIUM ACCOUNT OF THE COMPANY IMMEDIATELEY AFTER THE FINAL CLOSING DATE OF THE OFFER BE CANCELLED. 26/10/2015 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED GRAHAM BARRY SHORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEINEMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HK NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED MR RAYMOND FRANCIS PIERCE | |
AP01 | DIRECTOR APPOINTED MR JAMES EDNIE BRYDIE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM NO. 1 LONDON BRIDGE LONDON SE1 9BG UNITED KINGDOM | |
MISC | IC01 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH01 | 03/09/15 STATEMENT OF CAPITAL GBP 55625.00 | |
AA01 | CURREXT FROM 30/09/2016 TO 28/02/2017 | |
SH50 | APPLICATION COMMENCE BUSINESS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-06-30 |
Resolution | 2022-06-30 |
Notices to | 2022-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
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
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as PUMA VCT 12 PLC are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PUMA VCT 12 PLC | Event Date | 2022-06-30 |
Name of Company: PUMA VCT 12 PLC Company Number: 09758309 Nature of Business: Activities of venture and development capital companies Registered office: Pearl Assurance House, 319 Ballards Lane, Londo… | |||
Initiating party | Event Type | Resolution | |
Defending party | PUMA VCT 12 PLC | Event Date | 2022-06-30 |
Initiating party | Event Type | Notices to | |
Defending party | PUMA VCT 12 PLC | Event Date | 2022-06-30 |
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. |