PUTNAM INVESTMENTS LIMITED

16 St. James's Street, London, SW1A 1ER, England
StatusACTIVE
Company No.01619244
CategoryPrivate Limited Company
Incorporated02 Mar 1982
Age42 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

PUTNAM INVESTMENTS LIMITED is an active private limited company with number 01619244. It was incorporated 42 years, 3 months, 13 days ago, on 02 March 1982. The company address is 16 St. James's Street, London, SW1A 1ER, England.



Company Fillings

Cessation of a person with significant control

Date: 18 Mar 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guy Fortin

Cessation date: 2024-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-02

Psc name: Paul Desmarais, Jr.

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-02

Psc name: Gary Albert Doer

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-02

Psc name: Sophie Desmarais

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-02

Psc name: André Desmarais

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 29 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-29

Psc name: Gary Albert Doer

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michel Plessis-Belair

Cessation date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Jeffrey Lewis Gould

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-17

Psc name: Ms Sophie Desmarais

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Daniel Robert Melley

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 04 Dec 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vivek Gandhi

Appointment date: 2019-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-13

Officer name: Mr. Daniel Robert Melley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Simon Lee Davis

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 03 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-03

Psc name: Sophie Desmarais

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 03 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-03

Psc name: Jacqueline Desmarais

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

New address: 16 st. James's Street London SW1A 1ER

Change date: 2017-12-04

Old address: Cassini House 57-59 st James's Street London SW1A 1LD

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-02

Officer name: Mr. Jeffrey Lewis Gould

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Richer

Termination date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Mr. Jeffrey Lewis Gould

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Phoenix

Documents

View document PDF

Appoint person secretary company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Mary Patricia Whyte

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-22

Officer name: Mrs Clare Richer

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 22 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-22

Officer name: Mr Joseph Thomas Phoenix

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Lee Davis

Change date: 2013-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alan Graham Mccormack

Change date: 2013-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Morton

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Connolly

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Mr Joseph Thomas Phoenix

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Richer

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Tondorf Connolly

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Joseph Thomas Phoenix

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Jenny Sue Morton

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Dr Alan Graham Mccormack

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Mr Simon Lee Davis

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Tracey Michelle Hall

Change date: 2009-12-09

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed dr alan graham mccormack

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anton simon

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Address

Type: 287

Description: Registered office changed on 13/05/2008 from cassini house 57-59 saint jamess street london SW1A 1LD

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

DEIVIDAS PARCELS LTD

202 STROUD CRESCENT,LONDON,SW15 3EQ

Number:10607344
Status:ACTIVE
Category:Private Limited Company

GREAT NORBURY CONSULTING LTD

74 GREAT NORBURY STREET,HYDE,SK14 1HX

Number:10548457
Status:ACTIVE
Category:Private Limited Company

I'LL BE THE JUDGE OF THAT LIMITED

12 FREMONT STREET,LONDON,E9 7NQ

Number:06203043
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QD COLLECTIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11697936
Status:ACTIVE
Category:Private Limited Company

RD AM LIMITED

2 FLAT 2 WESTBURY VIEW,BRENTWOOD,CM14 4JS

Number:11807580
Status:ACTIVE
Category:Private Limited Company

SAVIGNAC DEVELOPMENTS LIMITED

GREEN DRAGONS,CHIPPING CAMPDEN,GL55 6AL

Number:09568732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source