Prophaven Limited LONDON


Founded in 1988, Prophaven, classified under reg no. 02292074 is an active company. Currently registered at Sea Containers House SE1 9GL, London the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Kurt J., Alexander A. and Nicholas D.. Of them, Nicholas D. has been with the company the longest, being appointed on 30 September 2022 and Kurt J. and Alexander A. have been with the company for the least time - from 31 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prophaven Limited Address / Contact

Office Address Sea Containers House
Office Address2 18 Upper Ground
Town London
Post code SE1 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02292074
Date of Incorporation Thu, 1st Sep 1988
Industry Activities of head offices
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Kurt J.

Position: Director

Appointed: 31 July 2023

Alexander A.

Position: Director

Appointed: 31 July 2023

Nicholas D.

Position: Director

Appointed: 30 September 2022

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 19 September 2005

Richard P.

Position: Director

Appointed: 01 July 2022

Resigned: 27 October 2023

Andrew P.

Position: Director

Appointed: 21 November 2019

Resigned: 31 July 2023

Daniel C.

Position: Director

Appointed: 21 November 2019

Resigned: 08 July 2022

Steve W.

Position: Director

Appointed: 06 July 2016

Resigned: 06 December 2019

Charles W.

Position: Director

Appointed: 27 September 2013

Resigned: 30 September 2022

Paul D.

Position: Director

Appointed: 21 October 2008

Resigned: 29 August 2013

Christopher S.

Position: Director

Appointed: 13 August 2001

Resigned: 01 July 2016

Nicholas R.

Position: Director

Appointed: 07 January 1997

Resigned: 01 July 1999

Paul R.

Position: Director

Appointed: 18 June 1996

Resigned: 20 October 2008

David C.

Position: Secretary

Appointed: 19 March 1993

Resigned: 19 September 2005

Robert L.

Position: Director

Appointed: 01 September 1991

Resigned: 05 December 1996

Martin S.

Position: Director

Appointed: 01 September 1991

Resigned: 27 February 2006

Christopher S.

Position: Secretary

Appointed: 01 September 1991

Resigned: 19 March 1993

John B.

Position: Director

Appointed: 01 September 1991

Resigned: 07 July 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Wpp Group (Uk) Ltd from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Thistleclub Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wpp Group (Uk) Ltd

Sea Containers House 18 Upper Ground, London, - -, SE1 9GL, England

Legal authority 2006 Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 2670617
Notified on 29 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thistleclub Limited

27 Farm Street, London, W1J 5RJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 29 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 17th, October 2023
Free Download (16 pages)

Company search