Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROVEN ACQUISITION LIMITED
Company Information for

PROVEN ACQUISITION LIMITED

Charter House, 55 Drury Lane, London, WC2B 5SQ,
Company Registration Number
04283609
Private Limited Company
Active

Company Overview

About Proven Acquisition Ltd
PROVEN ACQUISITION LIMITED was founded on 2001-09-07 and has its registered office in London. The organisation's status is listed as "Active". Proven Acquisition Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PROVEN ACQUISITION LIMITED
 
Legal Registered Office
Charter House
55 Drury Lane
London
WC2B 5SQ
Other companies in WC2H
 
Filing Information
Company Number 04283609
Company ID Number 04283609
Date formed 2001-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-01
Return next due 2024-09-15
Type of accounts GROUP
Last Datalog update: 2024-04-22 13:27:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVEN ACQUISITION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROVEN ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ANTONY TUCKLEY
Company Secretary 2005-09-30
MALCOLM KENNEDY HUNT MOSS
Director 2001-09-07
CHARLES PHILIP ROTHSTEIN
Director 2001-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER SPIRO
Director 2003-04-22 2016-05-17
STEVEN ANTONY TUCKLEY
Director 2005-05-17 2015-08-26
STUART MICHAEL VEALE
Director 2005-05-17 2015-07-23
HUTTON CORPORATE SERVICES LIMITED
Company Secretary 2002-02-22 2005-09-30
DAVID SPENCER EBERLY
Company Secretary 2001-09-07 2002-02-22
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2001-09-07 2001-09-07
L.C.I. DIRECTORS LIMITED
Nominated Director 2001-09-07 2001-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ANTONY TUCKLEY BERINGEA LIMITED Company Secretary 2005-09-30 CURRENT 1980-02-12 Active
STEVEN ANTONY TUCKLEY GLOBAL RIGHTS DEVELOPMENT LIMITED Company Secretary 2005-09-30 CURRENT 1992-12-07 Active
MALCOLM KENNEDY HUNT MOSS THINK LIMITED Director 2016-02-03 CURRENT 2002-10-25 Active
MALCOLM KENNEDY HUNT MOSS CHARGEMASTER LIMITED Director 2014-07-11 CURRENT 2008-10-09 Active
MALCOLM KENNEDY HUNT MOSS DONATANTONIO GROUP LIMITED Director 2011-01-01 CURRENT 2007-11-06 Active
MALCOLM KENNEDY HUNT MOSS GRF II SPECIAL PARTNER (GP) LIMITED Director 2003-08-01 CURRENT 2003-03-18 Active - Proposal to Strike off
MALCOLM KENNEDY HUNT MOSS PROVEN PRIVATE EQUITY LIMITED Director 2003-07-23 CURRENT 2002-01-15 Active
MALCOLM KENNEDY HUNT MOSS BERINGEA LIMITED Director 2002-03-18 CURRENT 1980-02-12 Active
MALCOLM KENNEDY HUNT MOSS GLOBAL RIGHTS DEVELOPMENT LIMITED Director 1994-07-21 CURRENT 1992-12-07 Active
CHARLES PHILIP ROTHSTEIN GRF II SPECIAL PARTNER (GP) LIMITED Director 2003-08-01 CURRENT 2003-03-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-06-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM 55 Drury Lane London WC2B 5SQ England
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM 39 Earlham Street London WC2H 9LT
2021-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-07PSC08Notification of a person with significant control statement
2021-09-07PSC09Withdrawal of a person with significant control statement on 2021-09-07
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-03PSC08Notification of a person with significant control statement
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-11-13PSC07CESSATION OF BERINGEA LLC AS A PERSON OF SIGNIFICANT CONTROL
2020-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-14AP03Appointment of Mrs Vanessa Louise Evanson-Goddard as company secretary on 2019-12-31
2020-01-14TM02Termination of appointment of Steven Antony Tuckley on 2019-12-31
2019-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Increase authorised share capital by £14,000 from £50,000 13/11/2019
2019-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Increase authorised share capital by £14,000 from £50,000 13/11/2019
2019-11-15SH0113/11/19 STATEMENT OF CAPITAL GBP 51452
2019-11-15SH0113/11/19 STATEMENT OF CAPITAL GBP 51452
2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PHILIP ROTHSTEIN / 16/06/2017
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PHILIP ROTHSTEIN / 16/06/2017
2016-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ANTONY TUCKLEY on 2016-09-30
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 37452
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPIRO
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 37452
2015-09-08AR0107/09/15 ANNUAL RETURN FULL LIST
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANTONY TUCKLEY
2015-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL VEALE
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 37452
2014-09-08AR0107/09/14 ANNUAL RETURN FULL LIST
2013-09-27AR0107/09/13 ANNUAL RETURN FULL LIST
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-11AR0107/09/12 ANNUAL RETURN FULL LIST
2012-09-10CH01Director's details changed for Stuart Michael Veale on 2012-09-07
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM KENNEDY HUNT MOSS / 18/05/2012
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-09AR0107/09/11 FULL LIST
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0107/09/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KENNEDY HUNT MOSS / 01/01/2010
2009-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-09AUDAUDITOR'S RESIGNATION
2009-09-11363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN TUCKLEY / 01/05/2009
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-11363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2007-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-07363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-19363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-12288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-09-19363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 17-18 HENRIETTA STREET LONDON WC2E 8QH
2004-09-27363aRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-08363aRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-01288aNEW DIRECTOR APPOINTED
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 42 CRAVEN STREET LONDON WC2N 5NG
2003-01-17123NC INC ALREADY ADJUSTED 05/02/02
2003-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-08RES04£ NC 1000/50000 05/02/
2003-01-07363aRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS; AMEND
2003-01-0788(2)RAD 05/02/02--------- £ SI 37450@1
2002-09-27363aRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-04-25288aNEW SECRETARY APPOINTED
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 42 CRAVEN STREET LONDON WC2N 5NG
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 31 SOUTHAMPTON ROW LONDON WC1B 5HT
2002-04-10225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-04-10288aNEW SECRETARY APPOINTED
2002-04-10288bSECRETARY RESIGNED
2001-12-17395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-03395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25288aNEW SECRETARY APPOINTED
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25288bDIRECTOR RESIGNED
2001-09-25288bSECRETARY RESIGNED
2001-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROVEN ACQUISITION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROVEN ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2001-12-03 Outstanding BANK ONE, MICHIGAN
DEED OF CHARGE OVER CREDIT BALANCES 2001-11-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PROVEN ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROVEN ACQUISITION LIMITED
Trademarks
We have not found any records of PROVEN ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROVEN ACQUISITION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PROVEN ACQUISITION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROVEN ACQUISITION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROVEN ACQUISITION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROVEN ACQUISITION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.