UKBizDB.co.uk

PUTNAM INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Putnam Investments Limited. The company was founded 42 years ago and was given the registration number 01619244. The firm's registered office is in LONDON. You can find them at 16 St. James's Street, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:PUTNAM INVESTMENTS LIMITED
Company Number:01619244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:16 St. James's Street, London, England, SW1A 1ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, St. James's Street, London, England, SW1A 1ER

Secretary31 May 2013Active
16, St. James's Street, London, England, SW1A 1ER

Director16 July 2019Active
16, St. James's Street, London, England, SW1A 1ER

Director23 December 2008Active
32 Nelmes Crescent, Hornchurch, RM11 2QB

Secretary04 January 2000Active
13 Taylor Avenue, Richmond, TW9 4EB

Secretary-Active
Cassini House, 57-59 St James's Street, London, SW1A 1LD

Secretary17 August 2006Active
Wild Boars, Freshfield Crossways, Monteswood Lane, Horsted Keynes, Haywards Heath, RH17 7NS

Secretary15 July 1994Active
2 Summer Road, East Molesey, KT8 9LS

Secretary11 February 1999Active
Flat 25 75 Little Britain, London, EC1A 7BT

Director11 August 1998Active
5 1/2 Walnut Street, Boston, Usa,

Director22 August 2000Active
41 Blomfield Road, London, W9 2PF

Director09 October 2002Active
Cassini House, 57-59 St James's Street, London, SW1A 1LD

Director24 October 2007Active
Pynes House, Upton Pyne, Exeter, EX5 5EF

Director29 June 1992Active
16, St. James's Street, London, England, SW1A 1ER

Director09 May 2006Active
Flat 2 53 Barkston Gardens, London, SW5 0ES

Director10 April 2001Active
16, St. James's Street, London, England, SW1A 1ER

Director02 December 2015Active
38 Glen Road, Winchester, Usa,

Director22 August 2000Active
6 Fernway, Winchester, Ma, Usa,

Director15 July 1994Active
22 Prospect St, Sherborn, Usa,

Director30 November 2001Active
27 Carey Circle, Canton, Usa,

Director06 May 1997Active
16, St. James's Street, London, England, SW1A 1ER

Director13 June 2019Active
Cassini House, 57-59 St James's Street, London, SW1A 1LD

Director25 October 2007Active
112 Ash Street, Hopkington, Massachusetts, America,

Director21 April 2005Active
3 Old Coach Road, Weston, Usa, 02493

Director12 June 2001Active
3 Grand Hill Drive, Dover 02030, Ma Usa, FOREIGN

Director11 August 1998Active
Cassini House, 57-59 St James's Street, London, SW1A 1LD

Director31 May 2006Active
The Mill House, Isfield, TN22 5XR

Director22 October 2004Active
Wild Boars, Freshfield Crossways, Monteswood Lane, Horsted Keynes, Haywards Heath, RH17 7NS

Director15 July 1994Active
Hurst Farm Burnt Oak Lane, High Hurstwood, Uckfield, TN22 4AE

Director25 February 1993Active
East House East Lane, Dedham, Colchester, CO7 6BE

Director-Active
Flat 28, 35-37 Grosvenor Square, London, W1K 2HZ

Director22 August 2000Active
Cassini House, 57-59 St James's Street, London, SW1A 1LD

Director28 January 2010Active
8 Chepstow Villas, London, W11 2RB

Director22 April 2003Active
204 Warren Street Brookline, Ma, 02445, Usa,

Director22 August 2000Active
One Post Office Square, Boston, Usa, FOREIGN

Director-Active

People with Significant Control

Mr. Gary Albert Doer
Notified on:29 May 2023
Status:Active
Date of birth:March 1948
Nationality:Canadian
Country of residence:Canada
Address:C/O Sanpalo Investments Corporation, C/O Sanpalo Investments Corporation, Montreal, Canada, 00000
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Ms Sophie Desmarais
Notified on:03 March 2018
Status:Active
Date of birth:January 1962
Nationality:Canadian
Country of residence:Canada
Address:C/O Sanpalo Investments Corporation, 759 Square-Victoria, Montreal, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr. Paul Desmarais, Jr.
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:Canadian
Country of residence:Canada
Address:Sanpalo Investments Corporation, 759 Square-Victoria, Montreal, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr. André Desmarais
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:Canadian
Country of residence:Canada
Address:Sanpalo Investments Corporation, 759 Square-Victoria, Montreal, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr. Guy Fortin
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:Canadian
Country of residence:Canada
Address:Sanpalo Investments Corporation, 759 Square-Victoria, Montreal, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr. Michel Plessis-Belair
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:Canadian
Country of residence:Canada
Address:Sanpalo Investments Corporation, 759 Square-Victoria, Montreal, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Ms Jacqueline Desmarais
Notified on:06 April 2016
Status:Active
Date of birth:September 1928
Nationality:Canadian
Country of residence:Canada
Address:Sanpalo Investments Corporation, 759 Square-Victoria, Montreal, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-04Incorporation

Memorandum articles.

Download
2019-12-04Change of constitution

Statement of companys objects.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.