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 |