PROVISION FUNDING LIMITED

6TH FLOOR ST ALBANS HOUSE, 57/59 HAYMARKET, LONDON  SW1Y 4QX
  • Dissolved
  • Private Limited Company
  • Company No. 08769225
  • Last Updated: 27 Jun 2021

Company Profile

PROVISION FUNDING LIMITED was incorporated on Monday, November 11, 2013 as a Private Limited Company with registered address in LONDON. PROVISION FUNDING LIMITED has the status: Dissolved and it's listed in the following category: Financial intermediation not elsewhere classified. This Private Limited Company has been operating for 7 years 6 months.

Name PROVISION FUNDING LIMITED
Company number 08769225
Company type Private Limited Company
Incorporation date 11 Nov 2013
Status Dissolved
Industry (SIC 2007)

Address

Registered Address 6TH FLOOR ST ALBANS HOUSE
57/59 HAYMARKET
LONDON
SW1Y 4QX
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr David Alexander Gilmour Nationality: British Dates: Friday, January 24, 2020 - present
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
Mr Andrew James Le Poivedin Nationality: British Dates: Monday, July 2, 2018 - present
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
Mr Lorenzo Naldini Nationality: Italian Dates: Monday, May 21, 2018 - present
ownership of shares 25 to 50 percent
Mr Casey Paul Jonkmans Nationality: British Dates: Friday, May 4, 2018 - Friday, January 24, 2020
ownership of shares 25 to 50 percent as trust
Mr Rhona Mary Humphreys Nationality: British Dates: Friday, May 4, 2018 - Sunday, October 27, 2019
ownership of shares 25 to 50 percent as trust
Mr Anthony Julian Fane Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Stuart David Divall Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 4, 2018
voting rights 50 to 75 percent
right to appoint and remove directors
Mr Gregory William Brown Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 4, 2018
voting rights 50 to 75 percent
right to appoint and remove directors
Mr Nigel Charles Bolt Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 4, 2018
voting rights 50 to 75 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts MICRO
End of financial Year 30 December
Next annual accounts due Not available
Latest accounts 30 December 2019
Next confirmation statement due Not available
Last confirmation statement dated 11 November 2020

Mortgages

No mortgages have been registered against PROVISION FUNDING LIMITED.

Previous Names

Name Change Date
PROVISION FUNDING LIMITED 11 Nov 2013