Company NameProvident Spv Limited
DirectorsIan Michael Brian McLaughlin and David Michael Watts
Company StatusActive
Company Number12988335
CategoryPrivate Limited Company
Incorporation Date2 November 2020(3 years, 5 months ago)
Previous NameProvident Financial Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMelanie Barnett
StatusCurrent
Appointed19 August 2022(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Ian Michael Brian McLaughlin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(2 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr David Michael Watts
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(3 years after company formation)
Appointment Duration4 months, 3 weeks
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Malcolm John Le May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(same day as company formation)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressNo.1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMs Charlotte Davies
StatusResigned
Appointed02 November 2020(same day as company formation)
RoleCompany Director
Correspondence AddressNo.1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Hamish Stewart Paton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU

Location

Registered AddressNo.1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

3 February 2021Change of details for Provident Financial Holdings No. 2 Limited as a person with significant control on 3 February 2021 (2 pages)
27 January 2021Change of details for Provident Financial Holdings No. 2 as a person with significant control on 27 January 2021 (2 pages)
26 January 2021Appointment of Hamish Paton as a director on 25 January 2021 (2 pages)
26 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
(3 pages)
25 January 2021Notification of Provident Financial Holdings No. 2 as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
25 January 2021Cessation of Provident Financial Plc as a person with significant control on 25 January 2021 (1 page)
3 November 2020Director's details changed for Mr Malcolm Le May on 2 November 2020 (2 pages)
2 November 2020Incorporation
Statement of capital on 2020-11-02
  • GBP 1
(53 pages)