Background WavePink WaveYellow Wave

PROVENANCE INVESTMENT PARTNERS I (GP) LLP (OC400968)

PROVENANCE INVESTMENT PARTNERS I (GP) LLP (OC400968) is an active UK company. incorporated on 24 July 2015. with registered office in Stockbridge. PROVENANCE INVESTMENT PARTNERS I (GP) LLP has been registered for 10 years.

Company Number
OC400968
Status
active
Type
llp
Incorporated
24 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 I (GP) LLP

PROVENANCE INVESTMENT PARTNERS I (GP) LLP is an active company incorporated on 24 July 2015 with the registered office located in Stockbridge. PROVENANCE INVESTMENT PARTNERS I (GP) LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC400968

LLP Company

Age

10 Years

Incorporated 24 July 2015

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

FAST TRACK INVESTMENT PARTNERS I (GP) LLP
From: 24 July 2015To: 13 May 2016
Contact
Address

Broughton House Rookery Lane Broughton Stockbridge, SO20 8AY,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

PIP GP 1 LIMITED

Active
Rookery Lane, StockbridgeSO20 8AY
Corporate llp designated member
Appointed 15 Oct 2015

PIP GP 2 LIMITED

Active
Rookery Lane, StockbridgeSO20 8AY
Corporate llp designated member
Appointed 15 Oct 2015

HENDERSON, Simon Anthony Glidden

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born October 1968
Llp designated member
Appointed 24 Jul 2015
Resigned 15 Oct 2015

STEVENSON, Hamish

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born April 1961
Llp designated member
Appointed 24 Jul 2015
Resigned 15 Oct 2015

FAST TRACK INVESTMENT PARTNERS MANAGEMENT LLP

Resigned
Holborn Viaduct, LondonEC1A 2FG
Corporate llp designated member
Appointed 24 Jul 2015
Resigned 15 Oct 2015

Persons with significant control

2

Rookery Lane, StockbridgeSO20 8AY

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 07 Jun 2016
Rookery Lane, StockbridgeSO20 8AY

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
15 November 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
15 November 2024
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
15 November 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
15 November 2024
LLPSC05LLPSC05
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 July 2023
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
LLCS01LLCS01
Confirmation Statement With No Updates
28 July 2017
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
16 June 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
16 June 2016
LLCH02LLCH02
Certificate Change Of Name Company
13 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Limited Liability Partnership Current Extended
3 March 2016
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
4 November 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 November 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 November 2015
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 November 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 November 2015
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 August 2015
LLAD01LLAD01
Incorporation Limited Liability Partnership
24 July 2015
LLIN01LLIN01