UKBizDB.co.uk

PROVEN HOLDINGS LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:39 Earlham Street, London, WC2H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, 55 Drury Lane, London, England, WC2B 5SQ

Secretary31 December 2019Active
Charter House, 55 Drury Lane, London, England, WC2B 5SQ

Director14 November 1997Active
Charter House, 55 Drury Lane, London, England, WC2B 5SQ

Director27 November 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary11 November 1997Active
Brackendene 15 Hutton Road, Ash Vale, Aldershot, GU12 5EY

Secretary01 April 1998Active
39 Earlham Street, London, WC2H 9LT

Secretary30 September 2005Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary11 November 1997Active
Flat 4 Spencer Court, Spencer Place, London, N1 2AX

Director29 November 2000Active
16 Englewood Road, Rowayton, Usa,

Director02 July 1999Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director11 November 1997Active
1226 Indian Mound W., Bloomfield, 48301, USA

Director27 November 2001Active
The Grange, Lamberhurst Quarter, Tunbridge Wells, TN3 8AN

Director29 November 2000Active
Chapters, Stoke Park Road South, Sneyd Park, BS9 1LS

Director26 October 1998Active
115 Foxgrove Road, Beckenham, BR3 5DA

Director07 May 1998Active
Arden House Henley Road, Marlow, SL7 2BZ

Director14 November 1997Active
6 Selwyn House, Manor Fields, London, SW15 3LR

Director14 November 1997Active
34179 Ramble Hills, Farmington Hills, Usa,

Director27 November 2001Active
39 Earlham Street, London, WC2H 9LT

Director17 May 2005Active
Flat 1 13 Kensington Gardens Square, London, W2 4BH

Director24 April 1998Active
Flat 1 13 Kensington Gardens Square, London, W2 4BH

Director14 November 1997Active
39 Earlham Street, London, WC2H 9LT

Director17 May 2005Active
32 Chantry Close, Bishops Stortford, CM23 2SN

Director30 April 1998Active
12 Great James Street, London, WC1N 3DR

Corporate Director11 November 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type small.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type small.

Download
2020-01-14Officers

Appoint person secretary company with name date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type small.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.