PROVEXIS PLC
Overview
| Company Name | PROVEXIS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05102907 |
| 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 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 Address | No |
What were the previous names of PROVEXIS PLC?
| Company Name | From | Until |
|---|---|---|
| NUTRINNOVATOR HOLDINGS PLC | Apr 15, 2004 | Apr 15, 2004 |
What are the latest accounts for PROVEXIS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PROVEXIS PLC?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for PROVEXIS PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 60 pages | AA | ||
Confirmation statement made on Apr 15, 2025 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 60 pages | AA | ||
Confirmation statement made on Apr 15, 2024 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 61 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with updates | 4 pages | CS01 | ||
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 pages | AD02 | ||
Termination of appointment of Frédéric Boned as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 62 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 56 pages | AA | ||
Confirmation statement made on Apr 15, 2021 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 55 pages | AA | ||
Confirmation statement made on Apr 15, 2020 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 55 pages | AA | ||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Dr Niamh Ann O'kennedy as a director on Apr 12, 2019 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Statement of capital following an allotment of shares on Oct 05, 2018
| 3 pages | SH01 | ||
Group of companies' accounts made up to Mar 31, 2018 | 54 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr Frédéric Boned as a director on Jul 04, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Apr 15, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Krijn Rietveld as a director on Jan 28, 2018 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2017 | 56 pages | AA | ||
Who are the officers of PROVEXIS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORD, Ian | Secretary | Blagrave Street RG1 1AZ Reading 2 England | British | 123284760001 | ||||||
| BUCK, Charles Dawson | Director | Blagrave Street RG1 1AZ Reading 2 England | United Kingdom | British | 150018520001 | |||||
| FORD, Ian | Director | Blagrave Street RG1 1AZ Reading 2 England | United Kingdom | British | 123284760001 | |||||
| O'KENNEDY, Niamh Ann, Dr | Director | Blagrave Street RG1 1AZ Reading 2 England | Scotland | Irish | 257478100001 | |||||
| GARDNER, Douglas Charles | Secretary | Oakside Cottage Church Road RH17 7NH Scaynes Hill West Sussex | British | 99799800001 | ||||||
| MOON, Stephen Nigel | Secretary | 15 Queens Acre Kings Road SL4 2BE Windsor Berkshire | British | 81963190001 | ||||||
| SLADE, Stewart William | Secretary | 65 Moorlands AL7 4QJ Welwyn Garden City Hertfordshire | British | 101961640001 | ||||||
| SMITHSON, Andrew Geoffrey | Secretary | 79 Mosley Street M2 3LT Manchester | British | 37237040004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAIN, Neville Clifford, Dr | Director | 2 Kings Road SL4 2AG Windsor Kings Road House Berkshire United Kingdom | United Kingdom | British | 48436050001 | |||||
| BONED, Frédéric | Director | Blagrave Street RG1 1AZ Reading 2 England | France | French | 248111230001 | |||||
| CLARKE, John Milne | Director | 2 Kings Road SL4 2AG Windsor Kings Road House Berkshire United Kingdom | United States | New Zealander | 168996290001 | |||||
| DIGGINES, Jonathan Brett | Director | The Garth 27 Planetree Road Hale WA15 9JN Altrincham Cheshire | United Kingdom | British | 80119110004 | |||||
| FRANKLIN, Stephen Joseph, Dr | Director | 11 Garden Road WA16 6HT Knutsford Cheshire | British | 81352420003 | ||||||
| GARDNER, Douglas Charles | Director | Oakside Cottage Church Road RH17 7NH Scaynes Hill West Sussex | United Kingdom | British | 99799800001 | |||||
| MOON, Stephen Nigel | Director | 2 Kings Road SL4 2AG Windsor Kings Road House Berkshire United Kingdom | England | British | 81963190001 | |||||
| MORRISON, Steven Neil | Director | 2 Kings Road SL4 2AG Windsor Kings Road House Berkshire United Kingdom | United Kingdom | British | 133996350001 | |||||
| MUSTARD, Thornton David | Director | Bayfield House Lydford EX20 4BH Okehampton Devon | United Kingdom | British | 13292190001 | |||||
| RIETVELD, Krijn | Director | 58 Queens Road RG1 4RP Reading Prospect House Berkshire England | Switzerland | Dutch | 132893470001 | |||||
| SALISBURY, Jonathan | Director | 7 Far Oaks Great Hivings HP5 2SD Chesham Buckinghamshire | British | 88194870002 | ||||||
| SLADE, Stewart William | Director | 65 Moorlands AL7 4QJ Welwyn Garden City Hertfordshire | British | 101961640001 | ||||||
| VIGAR, Fiona Louise | Director | 20 Thornton Road East Sheen SW14 8NS London | British | 82994200001 | ||||||
| WALKER, Phillip Andrew | Director | 2 Kings Road SL4 2AG Windsor Kings Road House Berkshire United Kingdom | United Kingdom | British | 190689780001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for PROVEXIS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 15, 2018 | The 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