PROVECTUS GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROVECTUS GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02591589
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PROVECTUS GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    AIG ENGINEERING GROUP LIMITEDApr 10, 2000Apr 10, 2000
    AIG CONSULTANTS HOLDINGS LIMITEDJul 29, 1996Jul 29, 1996
    AIG CONSULTANTS LIMITEDJun 11, 1991Jun 11, 1991
    MINMAR (159) LIMITEDMar 14, 1991Mar 14, 1991

    What are the latest accounts for PROVECTUS GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROVECTUS GROUP LTD?

    Last Confirmation Statement Made Up ToMar 14, 2027
    Next Confirmation Statement DueMar 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2026
    OverdueNo

    What are the latest filings for PROVECTUS GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Julie Kelly as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Stephen Robert Langford as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Julie Kelly as a secretary on Mar 31, 2026

    1 pagesTM02

    Appointment of Mr Paul Garbett as a secretary on Mar 31, 2026

    2 pagesAP03

    Appointment of Mr Matthew Ian Barrow as a director on Mar 31, 2026

    2 pagesAP01

    Confirmation statement made on Mar 14, 2026 with updates

    5 pagesCS01

    Director's details changed for Mr Stephen Robert Langford on Apr 08, 2026

    2 pagesCH01

    Director's details changed for Miss Julie Kelly on Apr 08, 2026

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 14, 2025 with updates

    5 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Appointment of Mr Paul Garbett as a director on Feb 17, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 14, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 14, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 14, 2022 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 14, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 14, 2020 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 14, 2019 with updates

    5 pagesCS01

    Who are the officers of PROVECTUS GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARBETT, Paul
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    United Kingdom
    Secretary
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    United Kingdom
    348046470001
    BARROW, Matthew Ian
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    West Midlands
    United Kingdom
    Director
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    West Midlands
    United Kingdom
    United KingdomBritish324488700001
    GARBETT, Paul
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    United Kingdom
    Director
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    United Kingdom
    United KingdomBritish332619010001
    KELLY, Julie
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    West Midlands
    United Kingdom
    Secretary
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    West Midlands
    United Kingdom
    British127381780001
    OGDEN, David
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    Secretary
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    British38907030001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BLAUNSTEIN, Robert Philip
    3907 Virgilia Street
    Chevy Chase
    FOREIGN Maryland 20815
    Usa
    Director
    3907 Virgilia Street
    Chevy Chase
    FOREIGN Maryland 20815
    Usa
    Usa27770340001
    BONE, Nicholas Jonathan
    6 Otley Road
    HG2 0DN Harrogate
    North Yorkshire
    Director
    6 Otley Road
    HG2 0DN Harrogate
    North Yorkshire
    British47455900003
    CAREY, John Joseph
    238 Cinnabar Lane
    19067 Yardley
    Pennsylvania
    Usa
    Director
    238 Cinnabar Lane
    19067 Yardley
    Pennsylvania
    Usa
    Usa40731900002
    COOK, Stephen James
    10 Garth Drive
    Calderstones
    L18 6HW Liverpool
    Director
    10 Garth Drive
    Calderstones
    L18 6HW Liverpool
    British12778980001
    DAVIES, Geoffrey
    4 Barbourne Crescent
    WR1 3JF Worcester
    Worcestershire
    Director
    4 Barbourne Crescent
    WR1 3JF Worcester
    Worcestershire
    United KingdomBritish68195680001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    GLASER, Daniel Scott
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    American83937480002
    GOLDBERG, Arnold Joseph
    47 Cedar Street
    Millburn
    New Jersey 07041
    Usa
    Director
    47 Cedar Street
    Millburn
    New Jersey 07041
    Usa
    Usa11788110001
    KAHLON, Manjit
    Regina Road
    CM1 1PE Chelmsford
    9 Kingsdale Business Centre
    Essex
    Director
    Regina Road
    CM1 1PE Chelmsford
    9 Kingsdale Business Centre
    Essex
    EnglandBritish127381750001
    KELLY, Julie
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    West Midlands
    United Kingdom
    Director
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    West Midlands
    United Kingdom
    EnglandBritish127381780004
    KINLEY, Paul James
    18 Viewpark Close
    Childwall
    L16 5HG Liverpool
    Director
    18 Viewpark Close
    Childwall
    L16 5HG Liverpool
    United KingdomBritish43914170002
    LANGFORD, Stephen Robert
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    West Midlands
    United Kingdom
    Director
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    West Midlands
    United Kingdom
    EnglandBritish82386060003
    MCINTYRE, Lucy Fiona
    Flat 2
    East Dulwich Grove East Dulwich
    SE22 8PP London
    Director
    Flat 2
    East Dulwich Grove East Dulwich
    SE22 8PP London
    United KingdomBritish120817810001
    MCKAY, Stephen Graham
    7 Merewood Close
    BR1 2AN Bickley
    Kent
    Director
    7 Merewood Close
    BR1 2AN Bickley
    Kent
    British102100370001
    REID, Kevin
    57 Radnor Walk
    SW3 4BT London
    Director
    57 Radnor Walk
    SW3 4BT London
    United KingdomAmerican113188010001
    SCHWARZBURG, Martin
    35 Fulham Park Gardens
    SW6 4JX London
    Director
    35 Fulham Park Gardens
    SW6 4JX London
    Germany113188160001
    STEVENSON, Paul Montagu
    Glenholme Birchdale Crescent
    Appleton
    WA4 5AP Warrington
    Cheshire
    Director
    Glenholme Birchdale Crescent
    Appleton
    WA4 5AP Warrington
    Cheshire
    British32648650002
    SULLIVAN, Martin John
    276 Quaker Road
    Chappaqua
    New York
    Ny10514
    Usa
    Director
    276 Quaker Road
    Chappaqua
    New York
    Ny10514
    Usa
    United StatesBritish181377700001
    TOMPKINS, Anthony David
    Flat 2 Ravenshall
    19-21 West Cliff Road
    BH4 8AT Bournemouth
    Dorset
    Director
    Flat 2 Ravenshall
    19-21 West Cliff Road
    BH4 8AT Bournemouth
    Dorset
    British79937170002
    WALSH, Nicholas Charles
    Leasam House
    Leasam Lane Playden
    TN31 7UE Rye
    East Sussex
    Director
    Leasam House
    Leasam Lane Playden
    TN31 7UE Rye
    East Sussex
    British48439060003
    WALSH, Nicholas Charles
    Leydens House Hartfield Road
    Stick Hill
    TN8 5NH Edenbridge
    Kent
    Director
    Leydens House Hartfield Road
    Stick Hill
    TN8 5NH Edenbridge
    Kent
    British48439060002
    WERNER, Steven I
    Rd5 Box 82 E Fallowfield
    Pennsylvania 19320
    Usa
    Director
    Rd5 Box 82 E Fallowfield
    Pennsylvania 19320
    Usa
    Usa43216700001
    YOUNG JNR, Joseph Eldon
    15 Laura Lane
    Morristown
    New Jersey
    07960
    Usa
    Director
    15 Laura Lane
    Morristown
    New Jersey
    07960
    Usa
    Us Citizen61660220001

    Who are the persons with significant control of PROVECTUS GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regina Road
    CM1 1PE Chelmsford
    9 Kingsdale Business Centre
    England
    Apr 06, 2016
    Regina Road
    CM1 1PE Chelmsford
    9 Kingsdale Business Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06769498
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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