Background WavePink WaveYellow Wave

PVNT LIMITED (08038068)

PVNT LIMITED (08038068) is an active UK company. incorporated on 19 April 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PVNT LIMITED has been registered for 13 years. Current directors include BALDWIN, Graeme Stuart, ELDRIDGE, Peter, PATEL, Paawan Urwesh.

Company Number
08038068
Status
active
Type
ltd
Incorporated
19 April 2012
Age
13 years
Address
80 Strand, London, WC2R 0RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALDWIN, Graeme Stuart, ELDRIDGE, Peter, PATEL, Paawan Urwesh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PVNT LIMITED

PVNT LIMITED is an active company incorporated on 19 April 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PVNT LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08038068

LTD Company

Age

13 Years

Incorporated 19 April 2012

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

PEARSON AFFORDABLE LEARNING FUND LIMITED
From: 7 June 2013To: 16 May 2019
PEARSON BOP INVESTMENTS LIMITED
From: 19 April 2012To: 7 June 2013
Contact
Address

80 Strand London, WC2R 0RL,

Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
May 12
Funding Round
Feb 13
Funding Round
Jul 13
Funding Round
Dec 13
Funding Round
Mar 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Funding Round
Jul 15
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Jan 17
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Left
May 19
Director Left
Sept 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
8
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BALDWIN, Graeme Stuart

Active
Strand, LondonWC2R 0RL
Secretary
Appointed 01 Oct 2020

WHITE, Natalie Jane

Active
Strand, LondonWC2R 0RL
Secretary
Appointed 22 Oct 2012

BALDWIN, Graeme Stuart

Active
Strand, LondonWC2R 0RL
Born June 1975
Director
Appointed 21 Jul 2025

ELDRIDGE, Peter

Active
Strand, LondonWC2R 0RL
Born October 1976
Director
Appointed 21 Jul 2025

PATEL, Paawan Urwesh

Active
Strand, LondonWC2R 0RL
Born April 1988
Director
Appointed 21 Jul 2025

HIRANI, Daksha

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 19 Apr 2012
Resigned 28 Jun 2012

JONES, Stephen Andrew

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 19 Apr 2012
Resigned 30 Sept 2020

CHERNIS, Mark Jay

Resigned
Strand, LondonWC2R 0RL
Born February 1967
Director
Appointed 01 Jan 2017
Resigned 18 May 2018

COULSON, Rachel Maria

Resigned
Strand, LondonWC2R 0RL
Born August 1975
Director
Appointed 25 Jul 2022
Resigned 21 Jul 2025

GARDINER, Amanda Souk

Resigned
Strand, LondonWC2R 0RL
Born June 1975
Director
Appointed 02 Jul 2018
Resigned 01 May 2019

HARSONO, Yukun

Resigned
Strand, LondonWC2R 0RL
Born November 1975
Director
Appointed 01 May 2019
Resigned 14 Sept 2020

HOFFMAN, Philip Joseph

Resigned
Strand, LondonWC2R 0RL
Born May 1958
Director
Appointed 19 Apr 2012
Resigned 31 Dec 2016

JAMES, Kate Susannah

Resigned
Strand, LondonWC2R 0RL
Born September 1969
Director
Appointed 17 Dec 2014
Resigned 27 Jul 2018

KROON, Soren

Resigned
Strand, LondonWC2R 0RL
Born April 1974
Director
Appointed 02 Jul 2018
Resigned 17 Jun 2022

ROBERTS, Nancy Ruth

Resigned
Strand, LondonWC2R 0RL
Born October 1977
Director
Appointed 02 Jul 2018
Resigned 03 Dec 2021

RODRIGUES DE VASCONCELLOS, Pedro Paulo

Resigned
Strand, LondonWC2R 0RL
Born May 1977
Director
Appointed 03 Dec 2021
Resigned 21 Jul 2025

SWANSON, Luke

Resigned
Strand, LondonWC2R 0RL
Born September 1969
Director
Appointed 19 Apr 2012
Resigned 31 Dec 2014

Persons with significant control

1

Strand, LondonWC2R 0RL

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

113

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Resolution
16 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2017
AAAnnual Accounts
Legacy
18 May 2017
PARENT_ACCPARENT_ACC
Legacy
18 May 2017
GUARANTEE2GUARANTEE2
Legacy
18 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2016
AAAnnual Accounts
Legacy
16 May 2016
PARENT_ACCPARENT_ACC
Legacy
16 May 2016
AGREEMENT2AGREEMENT2
Legacy
16 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2015
AAAnnual Accounts
Legacy
28 May 2015
PARENT_ACCPARENT_ACC
Legacy
28 May 2015
AGREEMENT2AGREEMENT2
Legacy
28 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2014
AAAnnual Accounts
Legacy
19 May 2014
PARENT_ACCPARENT_ACC
Legacy
19 May 2014
AGREEMENT2AGREEMENT2
Legacy
19 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Resolution
13 June 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
7 June 2013
NM06NM06
Change Of Name Notice
7 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2013
AAAnnual Accounts
Legacy
29 May 2013
PARENT_ACCPARENT_ACC
Legacy
29 May 2013
AGREEMENT2AGREEMENT2
Legacy
29 May 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2012
TM02Termination of Secretary
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2012
NEWINCIncorporation