PROVECTUS GROUP LTD
Overview
| Company Name | PROVECTUS GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02591589 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROVECTUS GROUP LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROVECTUS GROUP LTD located?
| Registered Office Address | Regent House Bath Avenue WV1 4EG Wolverhampton West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROVECTUS GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| AIG ENGINEERING GROUP LIMITED | Apr 10, 2000 | Apr 10, 2000 |
| AIG CONSULTANTS HOLDINGS LIMITED | Jul 29, 1996 | Jul 29, 1996 |
| AIG CONSULTANTS LIMITED | Jun 11, 1991 | Jun 11, 1991 |
| MINMAR (159) LIMITED | Mar 14, 1991 | Mar 14, 1991 |
What are the latest accounts for PROVECTUS GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROVECTUS GROUP LTD?
| Last Confirmation Statement Made Up To | Mar 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2026 |
| Overdue | No |
What are the latest filings for PROVECTUS GROUP LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Julie Kelly as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Termination of appointment of Stephen Robert Langford as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Termination of appointment of Julie Kelly as a secretary on Mar 31, 2026 | 1 pages | TM02 | ||
Appointment of Mr Paul Garbett as a secretary on Mar 31, 2026 | 2 pages | AP03 | ||
Appointment of Mr Matthew Ian Barrow as a director on Mar 31, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Mar 14, 2026 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Stephen Robert Langford on Apr 08, 2026 | 2 pages | CH01 | ||
Director's details changed for Miss Julie Kelly on Apr 08, 2026 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 14, 2025 with updates | 5 pages | CS01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Appointment of Mr Paul Garbett as a director on Feb 17, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 14, 2024 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 14, 2022 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Registered office address changed from 9 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on Aug 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 14, 2021 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 14, 2020 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 14, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of PROVECTUS GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARBETT, Paul | Secretary | Bath Avenue WV1 4EG Wolverhampton Regent House United Kingdom | 348046470001 | |||||||
| BARROW, Matthew Ian | Director | Bath Avenue WV1 4EG Wolverhampton Regent House West Midlands United Kingdom | United Kingdom | British | 324488700001 | |||||
| GARBETT, Paul | Director | Bath Avenue WV1 4EG Wolverhampton Regent House United Kingdom | United Kingdom | British | 332619010001 | |||||
| KELLY, Julie | Secretary | Bath Avenue WV1 4EG Wolverhampton Regent House West Midlands United Kingdom | British | 127381780001 | ||||||
| OGDEN, David | Secretary | 2 Lynton Close WA16 8BH Knutsford Cheshire | British | 38907030001 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| BLAUNSTEIN, Robert Philip | Director | 3907 Virgilia Street Chevy Chase FOREIGN Maryland 20815 Usa | Usa | 27770340001 | ||||||
| BONE, Nicholas Jonathan | Director | 6 Otley Road HG2 0DN Harrogate North Yorkshire | British | 47455900003 | ||||||
| CAREY, John Joseph | Director | 238 Cinnabar Lane 19067 Yardley Pennsylvania Usa | Usa | 40731900002 | ||||||
| COOK, Stephen James | Director | 10 Garth Drive Calderstones L18 6HW Liverpool | British | 12778980001 | ||||||
| DAVIES, Geoffrey | Director | 4 Barbourne Crescent WR1 3JF Worcester Worcestershire | United Kingdom | British | 68195680001 | |||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| GLASER, Daniel Scott | Director | Aig Europe Uk Ltd The Aig Building 58 Fenchurch Street EC3M 4AB London | American | 83937480002 | ||||||
| GOLDBERG, Arnold Joseph | Director | 47 Cedar Street Millburn New Jersey 07041 Usa | Usa | 11788110001 | ||||||
| KAHLON, Manjit | Director | Regina Road CM1 1PE Chelmsford 9 Kingsdale Business Centre Essex | England | British | 127381750001 | |||||
| KELLY, Julie | Director | Bath Avenue WV1 4EG Wolverhampton Regent House West Midlands United Kingdom | England | British | 127381780004 | |||||
| KINLEY, Paul James | Director | 18 Viewpark Close Childwall L16 5HG Liverpool | United Kingdom | British | 43914170002 | |||||
| LANGFORD, Stephen Robert | Director | Bath Avenue WV1 4EG Wolverhampton Regent House West Midlands United Kingdom | England | British | 82386060003 | |||||
| MCINTYRE, Lucy Fiona | Director | Flat 2 East Dulwich Grove East Dulwich SE22 8PP London | United Kingdom | British | 120817810001 | |||||
| MCKAY, Stephen Graham | Director | 7 Merewood Close BR1 2AN Bickley Kent | British | 102100370001 | ||||||
| REID, Kevin | Director | 57 Radnor Walk SW3 4BT London | United Kingdom | American | 113188010001 | |||||
| SCHWARZBURG, Martin | Director | 35 Fulham Park Gardens SW6 4JX London | Germany | 113188160001 | ||||||
| STEVENSON, Paul Montagu | Director | Glenholme Birchdale Crescent Appleton WA4 5AP Warrington Cheshire | British | 32648650002 | ||||||
| SULLIVAN, Martin John | Director | 276 Quaker Road Chappaqua New York Ny10514 Usa | United States | British | 181377700001 | |||||
| TOMPKINS, Anthony David | Director | Flat 2 Ravenshall 19-21 West Cliff Road BH4 8AT Bournemouth Dorset | British | 79937170002 | ||||||
| WALSH, Nicholas Charles | Director | Leasam House Leasam Lane Playden TN31 7UE Rye East Sussex | British | 48439060003 | ||||||
| WALSH, Nicholas Charles | Director | Leydens House Hartfield Road Stick Hill TN8 5NH Edenbridge Kent | British | 48439060002 | ||||||
| WERNER, Steven I | Director | Rd5 Box 82 E Fallowfield Pennsylvania 19320 Usa | Usa | 43216700001 | ||||||
| YOUNG JNR, Joseph Eldon | Director | 15 Laura Lane Morristown New Jersey 07960 Usa | Us Citizen | 61660220001 |
Who are the persons with significant control of PROVECTUS GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Brownfield Holding Co Ltd | Apr 06, 2016 | Regina Road CM1 1PE Chelmsford 9 Kingsdale Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0