PROCENTIA LIMITED
Overview
| Company Name | PROCENTIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04265102 |
| 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 PROCENTIA LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is PROCENTIA LIMITED located?
| Registered Office Address | 8 Brook Office Park Emersons Green BS16 7FL Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROCENTIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PROCENTIA LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for PROCENTIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Liam Scott Forrest Mcgrath on Jul 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ilkka Antti Juhani Starck on Jul 01, 2023 | 2 pages | CH01 | ||||||||||
Cancellation of shares. Statement of capital on Oct 03, 2025
| 8 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Jul 28, 2025
| 8 pages | SH06 | ||||||||||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Termination of appointment of Huw David Davies as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 41 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 75 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 75 pages | MA | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 42 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital following an allotment of shares on Jan 08, 2024
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 07, 2023
| 12 pages | SH01 | ||||||||||
Director's details changed for Mr Huw David Davis on Sep 18, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Huw David Davis as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Cancellation of shares. Statement of capital on Jul 27, 2023
| 10 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Who are the officers of PROCENTIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BT PENSION SCHEME MANAGEMENT LIMITED | Secretary | 17 Crosswall EC3N 2LB London One America Square England |
| 269853970001 | ||||||||||
| DAGHELIAN, Alyse | Director | Emersons Green BS16 7FL Bristol 8 Brook Office Park England | United States | American | 311208570001 | |||||||||
| DEAGOSTINO, Davide | Director | Crosswall EC3N 2LB London Btpsm, One America Square England | England | Italian,British | 283966660001 | |||||||||
| DONKIN, Steven Michael | Director | Emersons Green BS16 7FL Bristol 8 Brook Office Park England | England | British | 77415550002 | |||||||||
| MCGRATH, Liam Scott Forrest | Director | Emersons Green BS16 7FL Bristol 8 Brook Office Park England | England | British | 147644620001 | |||||||||
| NILSSON, Niels Morten | Director | One America Square 17 Crosswall EC3N 2LB London Bt Pension Scheme Management Limited England | England | Danish | 251231240002 | |||||||||
| STARCK, Ilkka Antti Juhani | Director | Emersons Green BS16 7FL Bristol 8 Brook Office Park England | Finland | Finnish | 295265420001 | |||||||||
| DOWLER, Ian | Secretary | Rope House Lipyeate, Coleford BA3 5PW Radstock | British | 69957840002 | ||||||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||||||
| ALTON, Robin Francis | Director | Emersons Green BS16 7FL Bristol 8 Brook Office Park England | United Kingdom | British | 267391870002 | |||||||||
| DAVIES, Huw David | Director | Emersons Green BS16 7FL Bristol 8 Brook Office Park England | Wales | British | 344582430001 | |||||||||
| DOWLER, Ian | Director | Rope House Lipyeate, Coleford BA3 5PW Radstock | England | British | 69957840002 | |||||||||
| HARRINGTON, Brooks Chester | Director | 5th Ave Suite 1306 10013 New York 55 United States | United States | American | 265740110002 | |||||||||
| JONES, David Paul | Director | 24 Belland Drive Charlton Kings GL53 9HU Cheltenham Gloucestershire | England | British | 77414870002 | |||||||||
| O'REILLY, Dante Raphael Ashforth | Director | 33 Gutter Lane EC2V 8AS London Hermes Gpe Llp England | United Kingdom | British | 265740290001 | |||||||||
| OSICKA, Daniel Walker Barr | Director | c/o Procentia Limited Emersons Green BS16 7FL Bristol 8 Brook Office Park England | United States | American | 265740820001 | |||||||||
| SCURR, Trevor Anthony | Director | 4 Fairfield Terrace Fairfield Park BA1 6HN Bath | England | British | 77414940001 | |||||||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of PROCENTIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bt Pension Scheme Management Limited | Dec 12, 2019 | 17 Crosswall EC3N 2LB London One American Square | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Paul Jones | Apr 06, 2016 | 11 The Spinney Bradley Stoke BS32 8ES Bristol | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Trevor Anthony Scurr | Apr 06, 2016 | 11 The Spinney Bradley Stoke BS32 8ES Bristol | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Michael Donkin | Apr 06, 2016 | 11 The Spinney Bradley Stoke BS32 8ES Bristol | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Dowler | Apr 06, 2016 | 11 The Spinney Bradley Stoke BS32 8ES Bristol | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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