Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUMA VCT 12 PLC
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 Overview

About Puma Vct 12 Plc
PUMA VCT 12 PLC was founded on 2015-09-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Puma Vct 12 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 12 PLC
 
Legal Registered Office
PEARL ASSURANCE HOUSE 319
BALLARDS LANE
LONDON
N12 8LY
 
Filing Information
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
Primary Source:Companies House
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 12 PLC

Current Directors
Officer Role Date Appointed
ELIOT CHARLES KAYE
Company Secretary 2015-09-02
DAVID MICHAEL BROCK
Director 2017-11-01
RAYMOND FRANCIS PIERCE
Director 2015-10-01
GRAHAM BARRY SHORE
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDNIE BRYDIE
Director 2015-10-01 2017-11-01
STEPHEN HEINEMANN
Director 2015-09-02 2015-10-01
HK NOMINEES LIMITED
Director 2015-09-02 2015-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND FRANCIS PIERCE SUCCESSION HOLDINGS LTD Director 2014-01-28 CURRENT 2012-07-18 Active
GRAHAM BARRY SHORE PUMA VCT 13 PLC Director 2016-12-08 CURRENT 2016-09-15 Active
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 VCT VII PLC Director 2010-11-29 CURRENT 2010-09-30 Liquidation
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
2023-08-29Voluntary liquidation Statement of receipts and payments to 2023-06-22
2022-10-10Purchase of own shares
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FRANCIS PIERCE
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM Cassini House 57 st James's Street London SW1A 1LD England
2022-07-01600Appointment of a voluntary liquidator
2022-07-01LIQ01Voluntary liquidation declaration of solvency
2022-07-01LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-23
2022-04-14CH03SECRETARY'S DETAILS CHNAGED FOR ELIOT CHARLES KAYE on 2019-07-12
2021-09-21RES13Resolutions 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...
2021-09-20AD02Register 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
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 28/02/21
2020-10-24RES09Resolution of authority to purchase a number of shares
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-02-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0005 for COAF: UK600128906Y2020 ASIN: GB00BYSJJR68
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-10-08SH19Statement of capital on 2019-10-08 GBP 19,318.244
2019-10-08CERT21Certificate of capital reduction of share premium
2019-10-08OC138Reduction of iss capital and minute (oc)
2019-09-26RES13Resolution of authority to purchase a number of shares'>Resolutions passed:
  • The company's share premium account cancelled/director reappointed/auditoirs reappointed 28/02/2019
  • Resolution of authority to purchase a number of shares
2019-09-02AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0005 for COAF: UK600124426Y2019 ASIN: GB00BYSJJR68
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM Bond Street, 14 Clifford Street London W1S 4JU
2018-10-02AD02Register 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
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-27RES09Resolution of authority to purchase a number of shares
2018-08-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0005 for COAF: UK600113633Y2018 ASIN: GB00BYSJJR68
2018-08-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0005 for COAF: UK600113633Y2018 ASIN: GB00BYSJJR68
2018-07-31AAFULL ACCOUNTS MADE UP TO 28/02/18
2017-11-16AP01DIRECTOR APPOINTED DAVID MICHAEL BROCK
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDNIE BRYDIE
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-25RES09Resolution of authority to purchase a number of shares
2017-09-25RES13COMPANY BUSINESS 29/08/2017
2017-09-25RES13COMPANY BUSINESS 29/08/2017
2017-07-04AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 19318.2435
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-27AD02Register inspection address changed to 42-50 Hersham Road Walton-on-Thames KT12 1RZ
2016-09-27AD03Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames KT12 1RZ
2016-06-29SH07Cancellation of shares by a PLC. Statement of capital on 2016-06-14. Capital GBP69,318.24
2016-06-27SH0131/05/16 STATEMENT OF CAPITAL GBP 71079.5950
2016-05-11SH0130/03/16 STATEMENT OF CAPITAL GBP 65414.606
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 70295.715
2016-05-11SH0105/04/16 STATEMENT OF CAPITAL GBP 70295.715
2016-05-11SH0101/04/16 STATEMENT OF CAPITAL GBP 68169.866
2016-05-11SH0105/04/16 STATEMENT OF CAPITAL GBP 69999.786
2016-05-11SH0104/04/16 STATEMENT OF CAPITAL GBP 69344.481
2016-04-14SH0123/03/16 STATEMENT OF CAPITAL GBP 64095.054
2016-03-17SH0102/03/16 STATEMENT OF CAPITAL GBP 62716.152
2016-01-28SH0112/01/16 STATEMENT OF CAPITAL GBP 3353349.0010
2015-11-17RES13THAT 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
2015-10-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-08AP01DIRECTOR APPOINTED GRAHAM BARRY SHORE
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEINEMANN
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HK NOMINEES LIMITED
2015-10-07AP01DIRECTOR APPOINTED MR RAYMOND FRANCIS PIERCE
2015-10-07AP01DIRECTOR APPOINTED MR JAMES EDNIE BRYDIE
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM NO. 1 LONDON BRIDGE LONDON SE1 9BG UNITED KINGDOM
2015-09-18MISCIC01 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2015-09-18CERT8ACOMMENCE BUSINESS AND BORROW
2015-09-18SH0103/09/15 STATEMENT OF CAPITAL GBP 55625.00
2015-09-18AA01CURREXT FROM 30/09/2016 TO 28/02/2017
2015-09-18SH50APPLICATION COMMENCE BUSINESS
2015-09-02NEWINCCERTIFICATE 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 12 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-30
Resolution2022-06-30
Notices to2022-06-30
Fines / Sanctions
No fines or sanctions have been issued against PUMA VCT 12 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 12 PLC does not have any mortgage charges so there is no mortgagee data available

  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

Intangible Assets
Patents
We have not found any records of PUMA VCT 12 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PUMA VCT 12 PLC
Trademarks
We have not found any records of PUMA VCT 12 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUMA VCT 12 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 12 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where PUMA VCT 12 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 TypeAppointmen
Defending partyPUMA VCT 12 PLCEvent Date2022-06-30
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 TypeResolution
Defending partyPUMA VCT 12 PLCEvent Date2022-06-30
 
Initiating party Event TypeNotices to
Defending partyPUMA VCT 12 PLCEvent Date2022-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUMA VCT 12 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 12 PLC any grants or awards.
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.