Background WavePink WaveYellow Wave

PROVENANCE INVESTMENTS LIMITED (11807533)

PROVENANCE INVESTMENTS LIMITED (11807533) is an active UK company. incorporated on 5 February 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROVENANCE INVESTMENTS LIMITED has been registered for 7 years. Current directors include FARRANT, David Jonathan.

Company Number
11807533
Status
active
Type
ltd
Incorporated
5 February 2019
Age
7 years
Address
1st Floor 70 Jermyn Street, London, SW1Y 6NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FARRANT, David Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVENANCE INVESTMENTS LIMITED

PROVENANCE INVESTMENTS LIMITED is an active company incorporated on 5 February 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROVENANCE INVESTMENTS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11807533

LTD Company

Age

7 Years

Incorporated 5 February 2019

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 23 September 2025 (6 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

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

1st Floor 70 Jermyn Street London, SW1Y 6NY,

Previous Addresses

4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England
From: 22 September 2023To: 20 February 2025
2nd Floor, 14 st. George Street London W1S 1FE United Kingdom
From: 8 March 2021To: 22 September 2023
2nd Floor 14 st. George Street London W1S 1FS United Kingdom
From: 5 February 2019To: 8 March 2021
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Nov 19
Loan Cleared
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 24
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FARRANT, David Jonathan

Active
70 Jermyn Street, LondonSW1Y 6NY
Born October 1969
Director
Appointed 01 Jul 2021

DIBB, Graeme Barry

Resigned
57- 59 Haymarket, LondonSW1Y 4QX
Born September 1960
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2024

HALL, Richard John

Resigned
86 Jermyn Street, LondonSW1Y 6JD
Born May 1969
Director
Appointed 05 Feb 2019
Resigned 09 Feb 2026

HEYCOCK, Selwyn

Resigned
86 Jermyn Street, LondonSW1Y 6JD
Born April 1947
Director
Appointed 05 Feb 2019
Resigned 30 Jun 2021

Persons with significant control

1

14 St. George Street, LondonW1S 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2019
NEWINCIncorporation