Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PUMA VCT 13 PLC

CASSINI HOUSE, 57 ST JAMES'S STREET, LONDON, SW1A 1LD,
Company Registration Number
10376236
Public Limited Company
Active

Company Overview

About Puma Vct 13 Plc
PUMA VCT 13 PLC was founded on 2016-09-15 and has its registered office in London. The organisation's status is listed as "Active". Puma Vct 13 Plc is a Public Limited Company registered in ENGLAND 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 13 PLC
 
Legal Registered Office
CASSINI HOUSE
57 ST JAMES'S STREET
LONDON
SW1A 1LD
 
Filing Information
Company Number 10376236
Company ID Number 10376236
Date formed 2016-09-15
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 31/08/2024
Latest return 
Return next due 13/10/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 19:44:04
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 13 PLC

Current Directors
Officer Role Date Appointed
ELIOT KAYE
Company Secretary 2016-09-15
DAVID JULIAN BUCHLER
Director 2016-12-08
STEPHEN JOHN HAZELL-SMITH
Director 2016-12-08
GRAHAM BARRY SHORE
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LIONEL HARRIS
Director 2016-09-15 2016-12-08
HK NOMINEES LIMITED
Director 2016-09-15 2016-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JULIAN BUCHLER NORTH PLACE PROPERTIES LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
STEPHEN JOHN HAZELL-SMITH THRIVING INVESTMENTS LIMITED Director 2016-10-06 CURRENT 2015-05-01 Active
STEPHEN JOHN HAZELL-SMITH BUSINESS AGENT LIMITED Director 2016-05-24 CURRENT 2013-12-18 Active
STEPHEN JOHN HAZELL-SMITH OCTOPUS AIM VCT PLC Director 1998-02-02 CURRENT 1997-12-08 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 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
2024-06-18Statement of capital on 2024-06-04 GBP60,767.65
2024-04-0620/03/24 STATEMENT OF CAPITAL GBP 103160.13
2024-02-0822/01/24 STATEMENT OF CAPITAL GBP 98958.37
2024-01-0613/12/23 STATEMENT OF CAPITAL GBP 97528.29
2023-12-2823/11/23 STATEMENT OF CAPITAL GBP 96465.38
2023-12-11Reduction of iss capital and minute (oc)
2023-12-11Certificate of capital reduction of share premium
2023-12-11Statement of capital on GBP 96,465.38
2023-12-11Statement of capital on GBP 96,465.3870
2023-10-02CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-08-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re-elect/re-appoint/company business 27/07/2023</ul>
2023-07-25FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-0707/06/23 STATEMENT OF CAPITAL GBP 94593.49
2023-04-2728/03/23 STATEMENT OF CAPITAL GBP 94519.73
2023-03-2821/03/23 STATEMENT OF CAPITAL GBP 89701.91
2023-03-2821/03/23 STATEMENT OF CAPITAL GBP 89701.91
2023-02-1331/01/23 STATEMENT OF CAPITAL GBP 86434.00
2023-01-3016/01/23 STATEMENT OF CAPITAL GBP 85922.18
2022-12-3007/12/22 STATEMENT OF CAPITAL GBP 82387.90
2022-11-14Register inspection address changed from Highdown House Yeoman Way Worthing BN99 3HH England to Neville House Steelpark Road Halesowen B62 8HD
2022-11-14Register inspection address changed from Highdown House Yeoman Way Worthing BN99 3HH England to Neville House Steelpark Road Halesowen B62 8HD
2022-10-10Purchase of own shares
2022-08-31FULL ACCOUNTS MADE UP TO 28/02/22
2022-08-31AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-07-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
  • 07/07/2022
2022-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
  • Re-elect directors 07/07/2022
2022-06-27SH0125/05/22 STATEMENT OF CAPITAL GBP 76211.79
2022-04-25SH0101/04/22 STATEMENT OF CAPITAL GBP 75964.13
2022-03-29SH0104/03/22 STATEMENT OF CAPITAL GBP 73124.25
2022-03-09AUDAUDITOR'S RESIGNATION
2022-02-17SH0128/01/21 STATEMENT OF CAPITAL GBP 70192.08
2022-01-1423/12/21 STATEMENT OF CAPITAL GBP 68798.56
2022-01-14SH0123/12/21 STATEMENT OF CAPITAL GBP 68798.56
2021-11-22SH0110/11/21 STATEMENT OF CAPITAL GBP 66035.47
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-16AD02Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS England to Highdown House Yeoman Way Worthing BN99 3HH
2021-09-03AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-08-31SH19Statement of capital on 2021-08-31 GBP 64,138.49
2021-08-31OC138Reduction of iss capital and minute (oc)
2021-08-31CERT21Certificate of capital reduction of share premium
2021-08-17RES13Resolutions passed:
  • Market purchase 30/07/2021
  • Resolution of allotment of securities
2021-08-16SH0117/05/21 STATEMENT OF CAPITAL GBP 64138.49
2021-08-06RP04SH01Second filing of capital allotment of shares GBP60,437.21
2021-04-22SH0101/04/21 STATEMENT OF CAPITAL GBP 63991.52
2021-04-21SH0125/03/21 STATEMENT OF CAPITAL GBP 63009.3
2021-04-20SH0115/03/21 STATEMENT OF CAPITAL GBP 61992.34
2021-03-09SH0119/02/21 STATEMENT OF CAPITAL GBP 61066.42
2021-01-18SH0116/06/20 STATEMENT OF CAPITAL GBP 60427.54
2020-12-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-10-24RES09Resolution of authority to purchase a number of shares
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 29/02/20
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-09-24RES09Resolution of authority to purchase a number of shares
2019-09-02AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM Bond Street House 14 Clifford Street London W1S 4JU England
2019-04-11SH07Cancellation of shares by a PLC. Statement of capital on 2019-03-22. Capital GBP59,739.59
2019-03-08SH0122/02/19 STATEMENT OF CAPITAL GBP 61541.67
2019-02-25OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.0005 for COAF: UK600113436Y2018 ASIN: GB00BD5B1L68
2019-01-29SH0117/01/19 STATEMENT OF CAPITAL GBP 60625.28
2019-01-17OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.0005 for COAF: UK600113436Y2018 ASIN: GB00BD5B1L68
2019-01-10SH0111/12/18 STATEMENT OF CAPITAL GBP 60336.69
2018-12-12OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.0005 for COAF: UK600113436Y2018 ASIN: GB00BD5B1L68
2018-11-07SH0126/10/18 STATEMENT OF CAPITAL GBP 59946.73
2018-11-01OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.0005 for COAF: UK600113436Y2018 ASIN: GB00BD5B1L68
2018-10-26SH0110/10/18 STATEMENT OF CAPITAL GBP 59872.84
2018-10-10OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.0005 for COAF: UK600113436Y2018 ASIN: GB00BD5B1L68
2018-10-05AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-09-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Re-appoint auditor and director/ reports and accounts be received 08/08/2018
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 58953.28
2018-08-13SH07Cancellation of shares by a PLC. Statement of capital on 2018-07-25. Capital GBP58,953.28
2018-08-08OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.0005 for COAF: UK600113436Y2018 ASIN: GB00BD5B1L68
2018-08-01AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-20SH0129/06/18 STATEMENT OF CAPITAL GBP 6082828
2018-07-16AA01Previous accounting period shortened from 31/08/18 TO 28/02/18
2018-06-29OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.0005 for COAF: UK600104329Y2017 ASIN: GB00BD5B1L68
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 60049.7
2018-06-04SH0105/04/18 STATEMENT OF CAPITAL GBP 60049.70
2018-05-31OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.0005 for COAF: UK600104329Y2017 ASIN: GB00BD5B1L68
2018-04-05OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.0005 for COAF: UK600104329Y2017 ASIN: GB00BD5B1L68
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 55625.001
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • 07/09/2017
2017-09-26RES1307/09/2017
2017-09-26RES1307/09/2017
2017-09-22PSC08Notification of a person with significant control statement
2017-09-22PSC07CESSATION OF HK REGISTRARS LIMITED AS A PSC
2017-09-22PSC07CESSATION OF HK NOMINEES LIMITED AS A PSC
2017-09-22SH0108/12/16 STATEMENT OF CAPITAL GBP 53750.001
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 55625.001
2017-09-22SH0107/09/17 STATEMENT OF CAPITAL GBP 55625.001
2017-09-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2017-09-21AD02SAIL ADDRESS CREATED
2017-09-19IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2017-09-14OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.0005 for COAF: UK600104329Y2017 ASIN: GB00BD5B1L68
2017-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-09-08CERT8ACOMMENCE BUSINESS AND BORROW
2017-09-08SH50APPLICATION COMMENCE BUSINESS
2017-08-31AA01PREVSHO FROM 30/09/2017 TO 31/08/2017
2017-02-08OCS1096 COURT ORDER TO RECTIFY
2017-01-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2017-01-19RES01ADOPT ARTICLES 08/12/2016
2016-12-12AP01DIRECTOR APPOINTED MR GRAHAM BARRY SHORE
2016-12-09AA01CURRSHO FROM 30/09/2017 TO 28/02/2017
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HK NOMINEES LIMITED
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2016-12-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN HAZELL-SMITH
2016-12-09AP01DIRECTOR APPOINTED MR DAVID JULIAN BUCHLER
2016-12-09Annotation
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP .001
2016-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-09-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
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 13 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUMA VCT 13 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 13 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 13 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PUMA VCT 13 PLC
Trademarks
We have not found any records of PUMA VCT 13 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUMA VCT 13 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 13 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where PUMA VCT 13 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUMA VCT 13 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 13 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.