This company is commonly known as Proven Holdings Limited. The company was founded 26 years ago and was given the registration number 03463524. The firm's registered office is in . You can find them at 39 Earlham Street, London, , . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | PROVEN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03463524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Earlham Street, London, WC2H 9LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charter House, 55 Drury Lane, London, England, WC2B 5SQ | Secretary | 31 December 2019 | Active |
Charter House, 55 Drury Lane, London, England, WC2B 5SQ | Director | 14 November 1997 | Active |
Charter House, 55 Drury Lane, London, England, WC2B 5SQ | Director | 27 November 2001 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 11 November 1997 | Active |
Brackendene 15 Hutton Road, Ash Vale, Aldershot, GU12 5EY | Secretary | 01 April 1998 | Active |
39 Earlham Street, London, WC2H 9LT | Secretary | 30 September 2005 | Active |
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 11 November 1997 | Active |
Flat 4 Spencer Court, Spencer Place, London, N1 2AX | Director | 29 November 2000 | Active |
16 Englewood Road, Rowayton, Usa, | Director | 02 July 1999 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 11 November 1997 | Active |
1226 Indian Mound W., Bloomfield, 48301, USA | Director | 27 November 2001 | Active |
The Grange, Lamberhurst Quarter, Tunbridge Wells, TN3 8AN | Director | 29 November 2000 | Active |
Chapters, Stoke Park Road South, Sneyd Park, BS9 1LS | Director | 26 October 1998 | Active |
115 Foxgrove Road, Beckenham, BR3 5DA | Director | 07 May 1998 | Active |
Arden House Henley Road, Marlow, SL7 2BZ | Director | 14 November 1997 | Active |
6 Selwyn House, Manor Fields, London, SW15 3LR | Director | 14 November 1997 | Active |
34179 Ramble Hills, Farmington Hills, Usa, | Director | 27 November 2001 | Active |
39 Earlham Street, London, WC2H 9LT | Director | 17 May 2005 | Active |
Flat 1 13 Kensington Gardens Square, London, W2 4BH | Director | 24 April 1998 | Active |
Flat 1 13 Kensington Gardens Square, London, W2 4BH | Director | 14 November 1997 | Active |
39 Earlham Street, London, WC2H 9LT | Director | 17 May 2005 | Active |
32 Chantry Close, Bishops Stortford, CM23 2SN | Director | 30 April 1998 | Active |
12 Great James Street, London, WC1N 3DR | Corporate Director | 11 November 1997 | Active |
Proven Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39, Earlham Street, London, England, WC2H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type small. | Download |
2023-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type small. | Download |
2020-01-14 | Officers | Appoint person secretary company with name date. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type small. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.