Background WavePink WaveYellow Wave

PROVENANCE INVESTMENT PARTNERS MANAGEMENT LLP (OC400766)

PROVENANCE INVESTMENT PARTNERS MANAGEMENT LLP (OC400766) is an active UK company. incorporated on 9 July 2015. with registered office in Stockbridge. PROVENANCE INVESTMENT PARTNERS MANAGEMENT LLP has been registered for 10 years.

Company Number
OC400766
Status
active
Type
llp
Incorporated
9 July 2015
Age
10 years
Address
Broughton House Rookery Lane, Stockbridge, SO20 8AY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVENANCE INVESTMENT PARTNERS MANAGEMENT LLP

PROVENANCE INVESTMENT PARTNERS MANAGEMENT LLP is an active company incorporated on 9 July 2015 with the registered office located in Stockbridge. PROVENANCE INVESTMENT PARTNERS MANAGEMENT LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC400766

LLP Company

Age

10 Years

Incorporated 9 July 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

FAST TRACK INVESTMENT PARTNERS MANAGEMENT LLP
From: 9 July 2015To: 13 May 2016
Contact
Address

Broughton House Rookery Lane Broughton Stockbridge, SO20 8AY,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

HENDERSON, Simon Anthony Glidden

Active
Rookery Lane, StockbridgeSO20 8AY
Born October 1968
Llp designated member
Appointed 09 Jul 2015

SHARMAN, Jeremy William

Active
Rookery Lane, StockbridgeSO20 8AY
Born April 1963
Llp designated member
Appointed 31 May 2017

CLARKE, Laurence

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born June 1972
Llp designated member
Appointed 07 Jun 2016
Resigned 31 May 2017

STEVENSON, Hamish

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born April 1961
Llp designated member
Appointed 09 Jul 2015
Resigned 02 Jun 2016

Persons with significant control

1

Mr Simon Anthony Glidden Henderson

Active
Rookery Lane, StockbridgeSO20 8AY
Born October 1968

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
LLCS01LLCS01
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
LLCS01LLCS01
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 July 2023
LLAD01LLAD01
Confirmation Statement With No Updates
28 June 2023
LLCS01LLCS01
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
LLCS01LLCS01
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
LLCS01LLCS01
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
LLCS01LLCS01
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
LLCS01LLCS01
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
LLCS01LLCS01
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 June 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
15 June 2017
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 June 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
10 June 2016
LLTM01LLTM01
Certificate Change Of Name Company
13 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Limited Liability Partnership Current Shortened
23 February 2016
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 August 2015
LLAD01LLAD01
Incorporation Limited Liability Partnership
9 July 2015
LLIN01LLIN01