Background WavePink WaveYellow Wave

PROVECTUS GROUP LTD (02591589)

PROVECTUS GROUP LTD (02591589) is an active UK company. incorporated on 14 March 1991. with registered office in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROVECTUS GROUP LTD has been registered for 35 years. Current directors include GARBETT, Paul, KELLY, Julie, LANGFORD, Stephen Robert.

Company Number
02591589
Status
active
Type
ltd
Incorporated
14 March 1991
Age
35 years
Address
Regent House, Wolverhampton, WV1 4EG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GARBETT, Paul, KELLY, Julie, LANGFORD, Stephen Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVECTUS GROUP LTD

PROVECTUS GROUP LTD is an active company incorporated on 14 March 1991 with the registered office located in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROVECTUS GROUP LTD was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02591589

LTD Company

Age

35 Years

Incorporated 14 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

AIG ENGINEERING GROUP LIMITED
From: 10 April 2000To: 5 May 2009
AIG CONSULTANTS HOLDINGS LIMITED
From: 29 July 1996To: 10 April 2000
AIG CONSULTANTS LIMITED
From: 11 June 1991To: 29 July 1996
MINMAR (159) LIMITED
From: 14 March 1991To: 11 June 1991
Contact
Address

Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

9 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE
From: 14 March 1991To: 26 August 2021
Timeline

4 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Funding Round
Dec 09
Director Left
Jul 12
Director Joined
Feb 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

KELLY, Julie

Active
Bath Avenue, WolverhamptonWV1 4EG
Secretary
Appointed 30 Apr 2009

GARBETT, Paul

Active
Bath Avenue, WolverhamptonWV1 4EG
Born July 1967
Director
Appointed 17 Feb 2025

KELLY, Julie

Active
Bath Avenue, WolverhamptonWV1 4EG
Born October 1969
Director
Appointed 01 Jan 2008

LANGFORD, Stephen Robert

Active
Bath Avenue, WolverhamptonWV1 4EG
Born March 1967
Director
Appointed 01 Jun 2004

OGDEN, David

Resigned
2 Lynton Close, KnutsfordWA16 8BH
Secretary
Appointed 23 Oct 1991
Resigned 30 Apr 2009

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 14 Mar 1991
Resigned 23 Oct 1991

BLAUNSTEIN, Robert Philip

Resigned
3907 Virgilia Street, Maryland 20815FOREIGN
Born November 1939
Director
Appointed 31 May 1991
Resigned 23 Sept 1994

BONE, Nicholas Jonathan

Resigned
6 Otley Road, HarrogateHG2 0DN
Born December 1967
Director
Appointed 09 Apr 1996
Resigned 12 Dec 2002

CAREY, John Joseph

Resigned
238 Cinnabar Lane, Yardley19067
Born August 1953
Director
Appointed 23 Sept 1994
Resigned 05 Jul 2004

COOK, Stephen James

Resigned
10 Garth Drive, LiverpoolL18 6HW
Born September 1956
Director
Appointed 31 May 1991
Resigned 16 May 2006

DAVIES, Geoffrey

Resigned
4 Barbourne Crescent, WorcesterWR1 3JF
Born January 1954
Director
Appointed 20 Jan 2000
Resigned 05 May 2004

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 14 Mar 1991
Resigned 31 May 1991

GLASER, Daniel Scott

Resigned
Aig Europe Uk Ltd The Aig Building, LondonEC3M 4AB
Born August 1960
Director
Appointed 10 Aug 2002
Resigned 28 Apr 2006

GOLDBERG, Arnold Joseph

Resigned
47 Cedar Street, Millburn
Born June 1940
Director
Appointed 31 May 1991
Resigned 09 Apr 1997

KAHLON, Manjit

Resigned
Regina Road, ChelmsfordCM1 1PE
Born June 1967
Director
Appointed 01 Jan 2008
Resigned 13 Jun 2012

KINLEY, Paul James

Resigned
18 Viewpark Close, LiverpoolL16 5HG
Born June 1966
Director
Appointed 05 Jul 2004
Resigned 28 Apr 2006

MCINTYRE, Lucy Fiona

Resigned
Flat 2, LondonSE22 8PP
Born November 1973
Director
Appointed 01 Apr 2007
Resigned 07 Jan 2009

MCKAY, Stephen Graham

Resigned
7 Merewood Close, BickleyBR1 2AN
Born November 1968
Director
Appointed 01 Oct 2004
Resigned 28 Apr 2006

REID, Kevin

Resigned
57 Radnor Walk, LondonSW3 4BT
Born July 1962
Director
Appointed 16 May 2006
Resigned 07 Jan 2008

SCHWARZBURG, Martin

Resigned
35 Fulham Park Gardens, LondonSW6 4JX
Born October 1971
Director
Appointed 16 May 2006
Resigned 01 Apr 2007

STEVENSON, Paul Montagu

Resigned
Glenholme Birchdale Crescent, WarringtonWA4 5AP
Born November 1963
Director
Appointed 09 Apr 1997
Resigned 12 Dec 2002

SULLIVAN, Martin John

Resigned
276 Quaker Road, New York
Born July 1954
Director
Appointed 23 Sept 1994
Resigned 25 Aug 1996

TOMPKINS, Anthony David

Resigned
Flat 2 Ravenshall, BournemouthBH4 8AT
Born October 1969
Director
Appointed 23 Jul 2002
Resigned 05 Aug 2005

WALSH, Nicholas Charles

Resigned
Leasam House, RyeTN31 7UE
Born September 1950
Director
Appointed 02 Sept 1996
Resigned 09 Aug 2002

WALSH, Nicholas Charles

Resigned
Leydens House Hartfield Road, EdenbridgeTN8 5NH
Born September 1950
Director
Appointed 31 May 1991
Resigned 01 Apr 1993

WERNER, Steven I

Resigned
Rd5 Box 82 E Fallowfield, Usa
Born January 1945
Director
Appointed 14 Jun 1995
Resigned 09 Apr 1997

YOUNG JNR, Joseph Eldon

Resigned
15 Laura Lane, New Jersey
Born October 1956
Director
Appointed 20 Oct 1998
Resigned 07 Feb 2005

Persons with significant control

1

Regina Road, ChelmsfordCM1 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Sail Address Company With Old Address
10 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Move Registers To Sail Company
28 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 March 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Miscellaneous
17 January 2010
MISCMISC
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Resolution
25 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Memorandum Articles
9 May 2009
MEM/ARTSMEM/ARTS
Legacy
8 May 2009
287Change of Registered Office
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
1 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
13 January 2009
88(3)88(3)
Legacy
13 January 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
123Notice of Increase in Nominal Capital
Resolution
13 January 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
17 March 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
123Notice of Increase in Nominal Capital
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
363aAnnual Return
Legacy
11 January 2006
353353
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
363aAnnual Return
Legacy
24 March 2005
403aParticulars of Charge Subject to s859A
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288cChange of Particulars
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
244244
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
363aAnnual Return
Accounts With Accounts Type Group
6 January 2004
AAAnnual Accounts
Legacy
1 December 2003
288cChange of Particulars
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2003
244244
Legacy
9 May 2003
363aAnnual Return
Legacy
16 April 2003
287Change of Registered Office
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 October 2002
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288cChange of Particulars
Legacy
28 March 2002
363aAnnual Return
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
13 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2001
AAAnnual Accounts
Legacy
14 June 2001
363aAnnual Return
Legacy
7 March 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
3 October 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2000
288cChange of Particulars
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
28 June 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
26 November 1998
AUDAUD
Auditors Resignation Company
25 November 1998
AUDAUD
Accounts With Accounts Type Full Group
12 August 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1997
AAAnnual Accounts
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 January 1997
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
4 September 1996
288288
Legacy
29 August 1996
225(1)225(1)
Certificate Change Of Name Company
26 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
10 July 1995
288288
Legacy
30 March 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
21 October 1994
288288
Legacy
11 October 1994
288288
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
18 April 1993
288288
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
8 April 1992
363b363b
Legacy
10 March 1992
353353
Legacy
27 February 1992
288288
Legacy
6 December 1991
288288
Legacy
8 July 1991
288288
Legacy
8 July 1991
288288
Memorandum Articles
4 July 1991
MEM/ARTSMEM/ARTS
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
19 June 1991
88(2)R88(2)R
Legacy
11 June 1991
287Change of Registered Office
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
11 June 1991
224224
Certificate Change Of Name Company
10 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 1991
NEWINCIncorporation