UKBizDB.co.uk

PROVIRA LIMITED

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

This company is commonly known as Provira Limited. The company was founded 3 years ago and was given the registration number 12938037. The firm's registered office is in LONDON. You can find them at 50 Weymouth Mews, , London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:PROVIRA LIMITED
Company Number:12938037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:50 Weymouth Mews, London, United Kingdom, W1G 7EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director01 December 2022Active
Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director01 December 2022Active
Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director01 December 2022Active
50, Weymouth Mews, London, United Kingdom, W1G 7EH

Secretary13 January 2021Active
7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom, NW7 2DQ

Director07 December 2020Active
50, Weymouth Mews, London, United Kingdom, W1G 7EH

Director08 October 2020Active
50 Weymouth Mews, London, United Kingdom, W1G 7EH

Director30 June 2022Active
Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director08 October 2020Active

People with Significant Control

Mr David Mark Kyte
Notified on:01 December 2022
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Fitzroy House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Rael Sarembock
Notified on:08 October 2020
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:7 Granard Business Centre, Bunns Lane, London, United Kingdom, NW7 2DQ
Nature of control:
  • Significant influence or control
Paul Jerome Miller
Notified on:08 October 2020
Status:Active
Date of birth:June 1964
Nationality:Israeli,British,South African
Country of residence:United Kingdom
Address:50, Weymouth Mews, London, United Kingdom, W1G 7EH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Incorporation

Memorandum articles.

Download
2024-04-24Resolution

Resolution.

Download
2024-04-19Capital

Capital allotment shares.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Address

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

Download
2023-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Accounts

Change account reference date company previous extended.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Address

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

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Termination secretary company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.