Background WavePink WaveYellow Wave

PROVISIO HOLDINGS LIMITED (11922883)

PROVISIO HOLDINGS LIMITED (11922883) is an active UK company. incorporated on 3 April 2019. with registered office in Letchworth Garden City. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROVISIO HOLDINGS LIMITED has been registered for 7 years. Current directors include COURY, Andrew Peter Maximiliian, Mr., WHITELEY, Andrew Graham.

Company Number
11922883
Status
active
Type
ltd
Incorporated
3 April 2019
Age
7 years
Address
401 The Nexus Building Broadway, Letchworth Garden City, SG6 9BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COURY, Andrew Peter Maximiliian, Mr., WHITELEY, Andrew Graham
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVISIO HOLDINGS LIMITED

PROVISIO HOLDINGS LIMITED is an active company incorporated on 3 April 2019 with the registered office located in Letchworth Garden City. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROVISIO HOLDINGS LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11922883

LTD Company

Age

7 Years

Incorporated 3 April 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

401 The Nexus Building Broadway Letchworth Garden City, SG6 9BL,

Previous Addresses

PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom
From: 29 April 2020To: 1 March 2024
2-3 Salisbury Villas Station Road Cambridge CB1 2LA United Kingdom
From: 3 April 2019To: 29 April 2020
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Share Issue
Sept 19
Share Issue
Oct 21
Loan Cleared
Oct 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COURY, Andrew Peter Maximiliian, Mr.

Active
Clifton Court, CambridgeCB1 7BN
Born December 1989
Director
Appointed 30 Oct 2024

WHITELEY, Andrew Graham

Active
Station Road, CambridgeCB1 2FH
Born December 1965
Director
Appointed 03 Apr 2019

PRICE, James Ian

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Born November 1975
Director
Appointed 13 Aug 2019
Resigned 30 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Clifton Court, CambridgeCB1 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024

Mr Andrew Graham Whiteley

Ceased
Station Road, CambridgeCB1 2FH
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Court Order
22 June 2020
OCOC
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Memorandum Articles
28 August 2019
MAMA
Resolution
28 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Legacy
20 August 2019
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Incorporation Company
3 April 2019
NEWINCIncorporation