PROVEXIS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROVEXIS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05102907
    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 PROVEXIS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PROVEXIS PLC located?

    Registered Office Address
    2 Blagrave Street
    RG1 1AZ Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROVEXIS PLC?

    Previous Company Names
    Company NameFromUntil
    NUTRINNOVATOR HOLDINGS PLCApr 15, 2004Apr 15, 2004

    What are the latest accounts for PROVEXIS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PROVEXIS PLC?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for PROVEXIS PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    60 pagesAA

    Confirmation statement made on Apr 15, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    60 pagesAA

    Confirmation statement made on Apr 15, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    61 pagesAA

    Confirmation statement made on Apr 15, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD

    1 pagesAD02

    Termination of appointment of Frédéric Boned as a director on Oct 14, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    62 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    56 pagesAA

    Confirmation statement made on Apr 15, 2021 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    55 pagesAA

    Confirmation statement made on Apr 15, 2020 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    55 pagesAA

    Confirmation statement made on Apr 15, 2019 with no updates

    3 pagesCS01

    Appointment of Dr Niamh Ann O'kennedy as a director on Apr 12, 2019

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Statement of capital following an allotment of shares on Oct 05, 2018

    • Capital: GBP 1,983,988.174
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2018

    54 pagesAA

    Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP to 2 Blagrave Street Reading RG1 1AZ on Sep 27, 2018

    1 pagesAD01

    Appointment of Mr Frédéric Boned as a director on Jul 04, 2018

    2 pagesAP01

    Confirmation statement made on Apr 15, 2018 with updates

    4 pagesCS01

    Termination of appointment of Krijn Rietveld as a director on Jan 28, 2018

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2017

    56 pagesAA

    Who are the officers of PROVEXIS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Ian
    Blagrave Street
    RG1 1AZ Reading
    2
    England
    Secretary
    Blagrave Street
    RG1 1AZ Reading
    2
    England
    British123284760001
    BUCK, Charles Dawson
    Blagrave Street
    RG1 1AZ Reading
    2
    England
    Director
    Blagrave Street
    RG1 1AZ Reading
    2
    England
    United KingdomBritish150018520001
    FORD, Ian
    Blagrave Street
    RG1 1AZ Reading
    2
    England
    Director
    Blagrave Street
    RG1 1AZ Reading
    2
    England
    United KingdomBritish123284760001
    O'KENNEDY, Niamh Ann, Dr
    Blagrave Street
    RG1 1AZ Reading
    2
    England
    Director
    Blagrave Street
    RG1 1AZ Reading
    2
    England
    ScotlandIrish257478100001
    GARDNER, Douglas Charles
    Oakside Cottage
    Church Road
    RH17 7NH Scaynes Hill
    West Sussex
    Secretary
    Oakside Cottage
    Church Road
    RH17 7NH Scaynes Hill
    West Sussex
    British99799800001
    MOON, Stephen Nigel
    15 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    Secretary
    15 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    British81963190001
    SLADE, Stewart William
    65 Moorlands
    AL7 4QJ Welwyn Garden City
    Hertfordshire
    Secretary
    65 Moorlands
    AL7 4QJ Welwyn Garden City
    Hertfordshire
    British101961640001
    SMITHSON, Andrew Geoffrey
    79 Mosley Street
    M2 3LT Manchester
    Secretary
    79 Mosley Street
    M2 3LT Manchester
    British37237040004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAIN, Neville Clifford, Dr
    2 Kings Road
    SL4 2AG Windsor
    Kings Road House
    Berkshire
    United Kingdom
    Director
    2 Kings Road
    SL4 2AG Windsor
    Kings Road House
    Berkshire
    United Kingdom
    United KingdomBritish48436050001
    BONED, Frédéric
    Blagrave Street
    RG1 1AZ Reading
    2
    England
    Director
    Blagrave Street
    RG1 1AZ Reading
    2
    England
    FranceFrench248111230001
    CLARKE, John Milne
    2 Kings Road
    SL4 2AG Windsor
    Kings Road House
    Berkshire
    United Kingdom
    Director
    2 Kings Road
    SL4 2AG Windsor
    Kings Road House
    Berkshire
    United Kingdom
    United StatesNew Zealander168996290001
    DIGGINES, Jonathan Brett
    The Garth 27 Planetree Road
    Hale
    WA15 9JN Altrincham
    Cheshire
    Director
    The Garth 27 Planetree Road
    Hale
    WA15 9JN Altrincham
    Cheshire
    United KingdomBritish80119110004
    FRANKLIN, Stephen Joseph, Dr
    11 Garden Road
    WA16 6HT Knutsford
    Cheshire
    Director
    11 Garden Road
    WA16 6HT Knutsford
    Cheshire
    British81352420003
    GARDNER, Douglas Charles
    Oakside Cottage
    Church Road
    RH17 7NH Scaynes Hill
    West Sussex
    Director
    Oakside Cottage
    Church Road
    RH17 7NH Scaynes Hill
    West Sussex
    United KingdomBritish99799800001
    MOON, Stephen Nigel
    2 Kings Road
    SL4 2AG Windsor
    Kings Road House
    Berkshire
    United Kingdom
    Director
    2 Kings Road
    SL4 2AG Windsor
    Kings Road House
    Berkshire
    United Kingdom
    EnglandBritish81963190001
    MORRISON, Steven Neil
    2 Kings Road
    SL4 2AG Windsor
    Kings Road House
    Berkshire
    United Kingdom
    Director
    2 Kings Road
    SL4 2AG Windsor
    Kings Road House
    Berkshire
    United Kingdom
    United KingdomBritish133996350001
    MUSTARD, Thornton David
    Bayfield House
    Lydford
    EX20 4BH Okehampton
    Devon
    Director
    Bayfield House
    Lydford
    EX20 4BH Okehampton
    Devon
    United KingdomBritish13292190001
    RIETVELD, Krijn
    58 Queens Road
    RG1 4RP Reading
    Prospect House
    Berkshire
    England
    Director
    58 Queens Road
    RG1 4RP Reading
    Prospect House
    Berkshire
    England
    SwitzerlandDutch132893470001
    SALISBURY, Jonathan
    7 Far Oaks
    Great Hivings
    HP5 2SD Chesham
    Buckinghamshire
    Director
    7 Far Oaks
    Great Hivings
    HP5 2SD Chesham
    Buckinghamshire
    British88194870002
    SLADE, Stewart William
    65 Moorlands
    AL7 4QJ Welwyn Garden City
    Hertfordshire
    Director
    65 Moorlands
    AL7 4QJ Welwyn Garden City
    Hertfordshire
    British101961640001
    VIGAR, Fiona Louise
    20 Thornton Road
    East Sheen
    SW14 8NS London
    Director
    20 Thornton Road
    East Sheen
    SW14 8NS London
    British82994200001
    WALKER, Phillip Andrew
    2 Kings Road
    SL4 2AG Windsor
    Kings Road House
    Berkshire
    United Kingdom
    Director
    2 Kings Road
    SL4 2AG Windsor
    Kings Road House
    Berkshire
    United Kingdom
    United KingdomBritish190689780001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for PROVEXIS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 15, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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