Background WavePink WaveYellow Wave

PROVENANCE PARTNERS LIMITED (07466378)

PROVENANCE PARTNERS LIMITED (07466378) is an active UK company. incorporated on 10 December 2010. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. PROVENANCE PARTNERS LIMITED has been registered for 15 years. Current directors include MACKLIN, David John, MCKERNAN, Francis Gerard, PATEL, Bharatkumar Raojibhai and 1 others.

Company Number
07466378
Status
active
Type
ltd
Incorporated
10 December 2010
Age
15 years
Address
Liverpool Innovation Park C/O Total Produce, 1st Floor Baird House, Liverpool, L7 9NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MACKLIN, David John, MCKERNAN, Francis Gerard, PATEL, Bharatkumar Raojibhai, PATEL, Umang
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVENANCE PARTNERS LIMITED

PROVENANCE PARTNERS LIMITED is an active company incorporated on 10 December 2010 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. PROVENANCE PARTNERS LIMITED was registered 15 years ago.(SIC: 47990)

Status

active

Active since 15 years ago

Company No

07466378

LTD Company

Age

15 Years

Incorporated 10 December 2010

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Liverpool Innovation Park C/O Total Produce, 1st Floor Baird House Liverpool Innovation Park, Edge Lane Liverpool, L7 9NJ,

Previous Addresses

, C/O Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ
From: 10 December 2010To: 31 December 2020
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Joined
Jan 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 15
Director Joined
Dec 15
Owner Exit
Jul 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MACKLIN, David John

Active
C/O Total Produce, 1st Floor Baird House, LiverpoolL7 9NJ
Born April 1976
Director
Appointed 01 Apr 2025

MCKERNAN, Francis Gerard

Active
C/O Total Produce, 1st Floor Baird House, LiverpoolL7 9NJ
Born December 1962
Director
Appointed 01 Jul 2025

PATEL, Bharatkumar Raojibhai

Active
7-10 Chandos Street, LondonW1G 9DG
Born May 1959
Director
Appointed 27 Aug 2020

PATEL, Umang

Active
7-10 Chandos Street, LondonW1G 9DG
Born March 1973
Director
Appointed 27 Aug 2020

SPYROPOULOS, Andrew Efstathios

Resigned
1st Floor, LondonW1G 9DQ
Secretary
Appointed 07 Oct 2011
Resigned 13 Dec 2013

ALLMOND, Andrew Roger

Resigned
1st Floor, LondonW1G 9DQ
Born January 1944
Director
Appointed 13 Dec 2013
Resigned 16 Nov 2015

CARTWRIGHT, James

Resigned
1st Floor, LondonW1G 9DQ
Born December 1951
Director
Appointed 02 Sept 2011
Resigned 26 Nov 2012

JOHNSON, David Michael

Resigned
Laurel Avenue, Isle Of ManIM3 3JQ
Born June 1968
Director
Appointed 26 Nov 2012
Resigned 27 Aug 2020

JOHNSON, Robbin Mary

Resigned
Laurel Avenue, OnchanIM3 3JQ
Born May 1968
Director
Appointed 26 Nov 2012
Resigned 13 Dec 2013

JONES, Andrew

Resigned
1st Floor, LondonW1G 9DQ
Born August 1972
Director
Appointed 10 Dec 2010
Resigned 13 Dec 2013

LEVISON, Robert Saul

Resigned
1st Floor, LondonW1G 9DQ
Born October 1966
Director
Appointed 02 Sept 2011
Resigned 13 Dec 2013

MCMILLAN, John Michael Ross

Resigned
1st Floor, LondonW1G 9DQ
Born October 1971
Director
Appointed 07 Oct 2011
Resigned 26 Nov 2012

OWEN, Mark Christopher

Resigned
Liverpool Innovation Park, LiverpoolL7 9NJ
Born October 1965
Director
Appointed 16 Nov 2015
Resigned 01 Jul 2025

PATEL, Bharat

Resigned
1st Floor, LondonW1G 9DQ
Born May 1959
Director
Appointed 02 Sept 2011
Resigned 26 Nov 2012

PATEL, Umang

Resigned
1st Floor, LondonW1G 9DQ
Born March 1973
Director
Appointed 02 Sept 2011
Resigned 26 Nov 2012

PUNTER, Denis Leslie

Resigned
C/O Total Produce, 1st Floor Baird House, LiverpoolL7 9NJ
Born December 1953
Director
Appointed 02 Sept 2011
Resigned 01 Apr 2025

SPYROPOULOS, Andrew Efstathios

Resigned
1st Floor, LondonW1G 9DQ
Born April 1967
Director
Appointed 10 Dec 2010
Resigned 13 Dec 2013

WILLIAMSON, Colin Malcolm

Resigned
Oak Road, Ballawattleworth Estate, Isle Of ManIM5 1WB
Born January 1972
Director
Appointed 26 Nov 2012
Resigned 27 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Mayur Suryakant Vithalbhai Patel

Ceased
1st Floor, LondonW1G 9DQ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2016
Pinchbeck, SpaldingPE11 3YR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Medium
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2014
CH03Change of Secretary Details
Resolution
31 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Small
18 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 August 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Legacy
30 November 2011
MG01MG01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Resolution
6 September 2011
RESOLUTIONSResolutions
Incorporation Company
10 December 2010
NEWINCIncorporation