Company NameProvus Ltd
DirectorAntonio CarÉ
Company StatusActive
Company Number07201996
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Antonio CarÉ
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed05 June 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOffice Me-123 1 St Katharine's Way
London
E1W 1YL
Director NameMrs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressLot 05 Morc Chetty
Societe Beau Manguier
Pereybere
Republic Of Mauritius
Mauritius
Director NameMr Felix Fualefac Ndeloa
Date of BirthNovember 1980 (Born 43 years ago)
NationalityCameroonian
StatusResigned
Appointed28 May 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal House 1-2 Queens Parade Place
Bath
BA1 2NN
Director NameMr Fabio Castaldi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed17 September 2013(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Chichele Road
London
NW2 3AN
Director NameMr Giancarlo Zavaglia
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed14 October 2013(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 June 2014)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Cardinale Riboldi 11 Scala 12 Interno 1
Paderno Dugnano (Mi)
Cap 20037
Italy
Director NameMr Marcello Cianci
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2014(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2015)
RoleConsultant
Country of ResidenceItaly
Correspondence Address3 Via D. Cimarosa
20080 Cisliano (Mi)
Italy
Director NameMr Dragos Eduard Gheorghias
Date of BirthApril 1977 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed30 April 2015(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressOffice 2093, No 1 Fore Street
London
EC2Y 5EJ

Location

Registered AddressOffice Me-123 1 St Katharine's Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dragos Eduard Gheorghias
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

3 October 2023Compulsory strike-off action has been discontinued (1 page)
30 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
29 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 June 2019Termination of appointment of Dragos Eduard Gheorghias as a director on 5 June 2019 (1 page)
5 June 2019Appointment of Mr Antonio Caré as a director on 5 June 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
5 June 2019Cessation of Dragos Eduard Gheorghias as a person with significant control on 5 May 2019 (1 page)
5 June 2019Notification of Antonio Caré as a person with significant control on 5 June 2019 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 March 2017Registered office address changed from C/O Office 2092 N.1 Fore Street London EC2Y 5EJ England to Office 2093, No 1 Fore Street London EC2Y 5EJ on 21 March 2017 (1 page)
21 March 2017Registered office address changed from C/O Office 2092 N.1 Fore Street London EC2Y 5EJ England to Office 2093, No 1 Fore Street London EC2Y 5EJ on 21 March 2017 (1 page)
31 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 March 2016Registered office address changed from Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 N.1 Fore Street London EC2Y 5EJ on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 N.1 Fore Street London EC2Y 5EJ on 11 March 2016 (1 page)
8 March 2016Director's details changed for Mr Dragos Eduard Gheorghias on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Dragos Eduard Gheorghias on 8 March 2016 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
18 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
25 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
5 May 2015Director's details changed for Mr Dragos Eduard Gheorghias on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Dragos Eduard Gheorghias on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Dragos Eduard Gheorghias on 5 May 2015 (2 pages)
30 April 2015Termination of appointment of Marcello Cianci as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Dragos Eduard Gheorghias as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Marcello Cianci as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Dragos Eduard Gheorghias as a director on 30 April 2015 (2 pages)
29 April 2015Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to Salisbury House London Wall London EC2M 5QQ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to Salisbury House London Wall London EC2M 5QQ on 29 April 2015 (1 page)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 June 2014Termination of appointment of Giancarlo Zavaglia as a director (1 page)
25 June 2014Appointment of Mr Marcello Cianci as a director (2 pages)
25 June 2014Termination of appointment of Giancarlo Zavaglia as a director (1 page)
25 June 2014Appointment of Mr Marcello Cianci as a director (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 21 April 2014 with a full list of shareholders (3 pages)
29 April 2014Annual return made up to 21 April 2014 with a full list of shareholders (3 pages)
16 December 2013Termination of appointment of Fabio Castaldi as a director (1 page)
16 December 2013Termination of appointment of Fabio Castaldi as a director (1 page)
16 December 2013Appointment of Mr Giancarlo Zavaglia as a director (2 pages)
16 December 2013Appointment of Mr Giancarlo Zavaglia as a director (2 pages)
17 September 2013Appointment of Mr Fabio Castaldi as a director (2 pages)
17 September 2013Termination of appointment of Felix Ndeloa as a director (1 page)
17 September 2013Appointment of Mr Fabio Castaldi as a director (2 pages)
17 September 2013Termination of appointment of Felix Ndeloa as a director (1 page)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
13 May 2013Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 13 May 2013 (1 page)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 December 2012Termination of appointment of Brenda Cocksedge as a director (1 page)
21 December 2012Appointment of Mr Felix Fualefac Ndeloa as a director (2 pages)
21 December 2012Appointment of Mr Felix Fualefac Ndeloa as a director (2 pages)
21 December 2012Termination of appointment of Brenda Cocksedge as a director (1 page)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 May 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 20 May 2011 (2 pages)
24 May 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (13 pages)
20 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (13 pages)
17 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 17 May 2011 (1 page)
21 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages)
21 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages)
24 March 2010Incorporation (23 pages)
24 March 2010Incorporation (23 pages)