Background WavePink WaveYellow Wave

PROVEN HOLDINGS LIMITED (03463524)

PROVEN HOLDINGS LIMITED (03463524) is an active UK company. incorporated on 11 November 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROVEN HOLDINGS LIMITED has been registered for 28 years. Current directors include MOSS, Malcolm Kennedy Hunt, ROTHSTEIN, Charles Philip.

Company Number
03463524
Status
active
Type
ltd
Incorporated
11 November 1997
Age
28 years
Address
Charter House, London, WC2B 5SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MOSS, Malcolm Kennedy Hunt, ROTHSTEIN, Charles Philip
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVEN HOLDINGS LIMITED

PROVEN HOLDINGS LIMITED is an active company incorporated on 11 November 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROVEN HOLDINGS LIMITED was registered 28 years ago.(SIC: 64205)

Status

active

Active since 28 years ago

Company No

03463524

LTD Company

Age

28 Years

Incorporated 11 November 1997

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

PROVEN PRIVATE EQUITY LIMITED
From: 20 January 1998To: 16 March 1998
GATEBOND LIMITED
From: 11 November 1997To: 20 January 1998
Contact
Address

Charter House 55 Drury Lane London, WC2B 5SQ,

Previous Addresses

55 Drury Lane London WC2B 5SQ England
From: 4 November 2021To: 24 November 2021
39 Earlham Street London WC2H 9LT
From: 11 November 1997To: 4 November 2021
Timeline

8 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Sept 11
Director Left
Aug 15
Director Left
Aug 15
Director Left
May 16
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

EVANSON-GODDARD, Vanessa Louise

Active
55 Drury Lane, LondonWC2B 5SQ
Secretary
Appointed 31 Dec 2019

MOSS, Malcolm Kennedy Hunt

Active
55 Drury Lane, LondonWC2B 5SQ
Born July 1959
Director
Appointed 14 Nov 1997

ROTHSTEIN, Charles Philip

Active
55 Drury Lane, LondonWC2B 5SQ
Born November 1958
Director
Appointed 27 Nov 2001

TUCKLEY, Steven Antony

Resigned
39 Earlham StreetWC2H 9LT
Secretary
Appointed 30 Sept 2005
Resigned 31 Dec 2019

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 11 Nov 1997
Resigned 11 Nov 1997

HUTTON CORPORATE SERVICES LIMITED

Resigned
Brackendene 15 Hutton Road, AldershotGU12 5EY
Corporate secretary
Appointed 01 Apr 1998
Resigned 30 Sept 2005

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 11 Nov 1997
Resigned 01 Apr 1998

BAGAN, Helen

Resigned
Flat 4 Spencer Court, LondonN1 2AX
Born November 1958
Director
Appointed 29 Nov 2000
Resigned 29 Apr 2003

BAXTER, Gregga John

Resigned
16 Englewood Road, Rowayton
Born December 1959
Director
Appointed 02 Jul 1999
Resigned 27 Nov 2001

EBERLY, David Spencer

Resigned
1226 Indian Mound W., 48301USA
Born October 1963
Director
Appointed 27 Nov 2001
Resigned 12 Sept 2011

EDWARDS, Stephen Peter

Resigned
The Grange, Tunbridge WellsTN3 8AN
Born February 1964
Director
Appointed 29 Nov 2000
Resigned 14 Mar 2002

LANSDOWN, Stephen Philip

Resigned
Chapters, Sneyd ParkBS9 1LS
Born August 1952
Director
Appointed 26 Oct 1998
Resigned 27 Nov 2001

MATSUTOYA, Aisuke

Resigned
115 Foxgrove Road, BeckenhamBR3 5DA
Born May 1955
Director
Appointed 07 May 1998
Resigned 06 Apr 1999

PENLINGTON, Roger Stephen

Resigned
Arden House Henley Road, MarlowSL7 2BZ
Born April 1947
Director
Appointed 14 Nov 1997
Resigned 27 Nov 2001

POWER, Gordon Robert

Resigned
6 Selwyn House, LondonSW15 3LR
Born June 1953
Director
Appointed 14 Nov 1997
Resigned 23 Jul 2003

SPIRO, Alexander

Resigned
34179 Ramble Hills, Farmington Hills
Born May 1947
Director
Appointed 27 Nov 2001
Resigned 17 May 2016

TUCKLEY, Steven Antony

Resigned
39 Earlham StreetWC2H 9LT
Born September 1967
Director
Appointed 17 May 2005
Resigned 26 Aug 2015

TURNER, Simon Eric Hugh

Resigned
Flat 1 13 Kensington Gardens Square, LondonW2 4BH
Born October 1968
Director
Appointed 24 Apr 1998
Resigned 11 Sept 1998

TURNER, Simon Eric Hugh

Resigned
Flat 1 13 Kensington Gardens Square, LondonW2 4BH
Born October 1968
Director
Appointed 14 Nov 1997
Resigned 24 Apr 1998

VEALE, Stuart Michael

Resigned
39 Earlham StreetWC2H 9LT
Born March 1959
Director
Appointed 17 May 2005
Resigned 23 Jul 2015

WEDGWOOD, John Arthur Thomas

Resigned
32 Chantry Close, Bishops StortfordCM23 2SN
Born September 1940
Director
Appointed 30 Apr 1998
Resigned 27 Nov 2001

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 11 Nov 1997
Resigned 11 Nov 1997

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate director
Appointed 11 Nov 1997
Resigned 14 Nov 1997

Persons with significant control

1

Earlham Street, LondonWC2H 9LT

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

168

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Move Registers To Registered Office Company
15 November 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Auditors Resignation Company
9 October 2009
AUDAUD
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
287Change of Registered Office
Legacy
2 December 2004
363aAnnual Return
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
24 January 2004
363aAnnual Return
Legacy
1 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
287Change of Registered Office
Legacy
10 December 2002
363aAnnual Return
Accounts With Accounts Type Group
13 May 2002
AAAnnual Accounts
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
363aAnnual Return
Accounts With Accounts Type Group
4 September 2001
AAAnnual Accounts
Legacy
18 January 2001
288cChange of Particulars
Legacy
22 December 2000
288aAppointment of Director or Secretary
Resolution
21 December 2000
RESOLUTIONSResolutions
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
363aAnnual Return
Accounts With Accounts Type Full Group
10 August 2000
AAAnnual Accounts
Legacy
12 July 2000
88(2)R88(2)R
Legacy
28 April 2000
288cChange of Particulars
Legacy
13 December 1999
363aAnnual Return
Legacy
9 September 1999
288cChange of Particulars
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
123Notice of Increase in Nominal Capital
Legacy
26 August 1999
122122
Legacy
26 August 1999
88(2)R88(2)R
Legacy
26 August 1999
88(2)R88(2)R
Resolution
26 August 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
10 May 1999
AAAnnual Accounts
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1998
363aAnnual Return
Legacy
19 November 1998
288cChange of Particulars
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
88(2)R88(2)R
Legacy
2 November 1998
88(2)R88(2)R
Resolution
2 November 1998
RESOLUTIONSResolutions
Resolution
1 October 1998
RESOLUTIONSResolutions
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
225Change of Accounting Reference Date
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
287Change of Registered Office
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
88(2)R88(2)R
Certificate Change Of Name Company
16 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1998
122122
Legacy
12 March 1998
123Notice of Increase in Nominal Capital
Resolution
12 March 1998
RESOLUTIONSResolutions
Resolution
12 March 1998
RESOLUTIONSResolutions
Resolution
12 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1997
88(2)R88(2)R
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
287Change of Registered Office
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Incorporation Company
11 November 1997
NEWINCIncorporation