PROVEN HOLDINGS LIMITED
PROVEN PRIVATE EQUITY LIMITED GATEBOND LIMITED

Hellopages » Greater London » Camden » WC2H 9LT

Company number 03463524
Status Active
Incorporation Date 11 November 1997
Company Type Private Limited Company
Address 39 EARLHAM STREET, LONDON, WC2H 9LT
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Alexander Spiro as a director on 17 May 2016. The most likely internet sites of PROVEN HOLDINGS LIMITED are www.provenholdings.co.uk, and www.proven-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proven Holdings Limited is a Private Limited Company. The company registration number is 03463524. Proven Holdings Limited has been working since 11 November 1997. The present status of the company is Active. The registered address of Proven Holdings Limited is 39 Earlham Street London Wc2h 9lt. . TUCKLEY, Steven Antony is a Secretary of the company. MOSS, Malcolm Kennedy Hunt is a Director of the company. ROTHSTEIN, Charles Philip is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary HUTTON CORPORATE SERVICES LIMITED has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director BAGAN, Helen has been resigned. Director BAXTER, Gregga John has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director EBERLY, David Spencer has been resigned. Director EDWARDS, Stephen Peter has been resigned. Director LANSDOWN, Stephen Philip has been resigned. Director MATSUTOYA, Aisuke has been resigned. Director PENLINGTON, Roger Stephen has been resigned. Director POWER, Gordon Robert has been resigned. Director SPIRO, Alexander has been resigned. Director TUCKLEY, Steven Antony has been resigned. Director TURNER, Simon Eric Hugh has been resigned. Director TURNER, Simon Eric Hugh has been resigned. Director VEALE, Stuart Michael has been resigned. Director WEDGWOOD, John Arthur Thomas has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
TUCKLEY, Steven Antony
Appointed Date: 30 September 2005

Director
MOSS, Malcolm Kennedy Hunt
Appointed Date: 14 November 1997
66 years old

Director
ROTHSTEIN, Charles Philip
Appointed Date: 27 November 2001
66 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Secretary
HUTTON CORPORATE SERVICES LIMITED
Resigned: 30 September 2005
Appointed Date: 01 April 1998

Secretary
MH SECRETARIES LIMITED
Resigned: 01 April 1998
Appointed Date: 11 November 1997

Director
BAGAN, Helen
Resigned: 29 April 2003
Appointed Date: 29 November 2000
66 years old

Director
BAXTER, Gregga John
Resigned: 27 November 2001
Appointed Date: 02 July 1999
65 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Director
EBERLY, David Spencer
Resigned: 12 September 2011
Appointed Date: 27 November 2001
61 years old

Director
EDWARDS, Stephen Peter
Resigned: 14 March 2002
Appointed Date: 29 November 2000
61 years old

Director
LANSDOWN, Stephen Philip
Resigned: 27 November 2001
Appointed Date: 26 October 1998
73 years old

Director
MATSUTOYA, Aisuke
Resigned: 06 April 1999
Appointed Date: 07 May 1998
70 years old

Director
PENLINGTON, Roger Stephen
Resigned: 27 November 2001
Appointed Date: 14 November 1997
78 years old

Director
POWER, Gordon Robert
Resigned: 23 July 2003
Appointed Date: 14 November 1997
72 years old

Director
SPIRO, Alexander
Resigned: 17 May 2016
Appointed Date: 27 November 2001
78 years old

Director
TUCKLEY, Steven Antony
Resigned: 26 August 2015
Appointed Date: 17 May 2005
58 years old

Director
TURNER, Simon Eric Hugh
Resigned: 11 September 1998
Appointed Date: 24 April 1998
56 years old

Director
TURNER, Simon Eric Hugh
Resigned: 24 April 1998
Appointed Date: 14 November 1997
56 years old

Director
VEALE, Stuart Michael
Resigned: 23 July 2015
Appointed Date: 17 May 2005
66 years old

Director
WEDGWOOD, John Arthur Thomas
Resigned: 27 November 2001
Appointed Date: 30 April 1998
85 years old

Director
MH DIRECTORS LIMITED
Resigned: 14 November 1997
Appointed Date: 11 November 1997

Persons With Significant Control

Proven Acquisition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROVEN HOLDINGS LIMITED Events

16 Nov 2016
Confirmation statement made on 11 November 2016 with updates
24 Jun 2016
Accounts for a small company made up to 31 December 2015
20 May 2016
Termination of appointment of Alexander Spiro as a director on 17 May 2016
16 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 630,169.04

14 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 129 more events
20 Nov 1997
Secretary resigned
20 Nov 1997
Registered office changed on 20/11/97 from: 3RD floor 19 phipp street london EC2A 4NP
20 Nov 1997
New director appointed
20 Nov 1997
New secretary appointed
11 Nov 1997
Incorporation

PROVEN HOLDINGS LIMITED Charges

26 January 1999
Deed of charge over credit balances
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits in and to charged account re…
13 March 1998
Memorandum of deposit of stocks and shares and other maretable securities
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 265,000 "a" ordinary shares of £1 each in guiness mahon…
13 March 1998
Debenture
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 March 1998
Debenture
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: Guinness Mahon Group Limited
Description: .. fixed and floating charges over the undertaking and all…