Advanced company searchLink opens in new window

PUMA AIM VCT PLC

Company number 15801440

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2025 SH01 Statement of capital following an allotment of shares on 12 December 2025
  • GBP 121,155.95
18 Aug 2025 SH01 Statement of capital following an allotment of shares on 7 August 2025
  • GBP 114,830.65
11 Aug 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/the amount standing to the credit of the share premium account of the company be cancelled 05/08/2025
28 Jul 2025 CS01 Confirmation statement made on 24 June 2025 with updates
18 Jul 2025 SH02 Statement of capital on 11 June 2025
  • GBP 57,654.51
16 Jul 2025 AD03 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD
15 Jul 2025 AD02 Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD
09 Jul 2025 AA Full accounts made up to 28 February 2025
30 Jun 2025 PSC08 Notification of a person with significant control statement
30 Jun 2025 PSC07 Cessation of Marc Douglas Proudfoot as a person with significant control on 4 April 2025
30 Jun 2025 PSC07 Cessation of Stephen Heinemann as a person with significant control on 4 April 2025
15 May 2025 SH01 Statement of capital following an allotment of shares on 6 May 2025
  • GBP 107,654.51
28 Apr 2025 SH01 Statement of capital following an allotment of shares on 4 April 2025
  • GBP 105,404.51
03 Oct 2024 AP03 Appointment of Amy Coburn as a secretary on 11 September 2024
03 Oct 2024 TM02 Termination of appointment of Puma Investment Management Limited as a secretary on 11 September 2024
20 Sep 2024 MA Memorandum and Articles of Association
20 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to adopt the dividend reinvestment scheme ("dris")/authority to undertake buyback as one or more market purchases/cancellation of share premium 06/09/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2024 AP04 Appointment of Puma Investment Management Limited as a secretary on 6 September 2024
18 Sep 2024 AP01 Appointment of Jonathan Graham Di-Stefano as a director on 6 September 2024
18 Sep 2024 AP01 Appointment of Mr Eliot Charles Kaye as a director on 6 September 2024
17 Sep 2024 TM02 Termination of appointment of Stephen Heinemann as a secretary on 6 September 2024
17 Sep 2024 AP01 Appointment of Dr. Lynn Drummond as a director on 6 September 2024
17 Sep 2024 TM01 Termination of appointment of Marc Douglas Proudfoot as a director on 6 September 2024
17 Sep 2024 TM01 Termination of appointment of Stephen Heinemann as a director on 6 September 2024
08 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities