UKBizDB.co.uk

PROVIDUS CAPITAL LTD

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

This company is commonly known as Providus Capital Ltd. The company was founded 4 years ago and was given the registration number 12205538. The firm's registered office is in MAYFAIR. You can find them at C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROVIDUS CAPITAL LTD
Company Number:12205538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Scottish Provident House, 76/80, College Road, Harrow, United Kingdom, HA1 1BQ

Director01 July 2021Active
Flat 8, 13-15 Southbourne Lane East, Bournemouth, United Kingdom, BH6 3DN

Director13 September 2019Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG

Director13 September 2019Active
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG

Director13 September 2019Active

People with Significant Control

Bhavik J Shah Family Office (Uk) Ltd
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:Flat 8, 13-15 Southbourne Lane East, Bournemouth, United Kingdom, BH6 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rgkp Consulting Ltd
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:Hexagon Suite, The Vintry, 53, Redbridge Lane East, Ilford, United Kingdom, IG4 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bhavik Jayendrakumar Shah
Notified on:13 September 2019
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dhaval Mistry
Notified on:13 September 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jaspreet Singh Nyotta
Notified on:13 September 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-10-07Address

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

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-01Address

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

Download
2022-08-01Address

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

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Capital

Capital allotment shares.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.