CompanyTrack
P

PROVENTEQ HOLDINGS LIMITED

Active Reading

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
P

PROVENTEQ HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 15 Aug 2024 Active Reading, England
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 28 Aug 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Reading Enterprise Centre Whiteknights Road Reading Berkshire RG6 6BU England

Credit Report

Discover PROVENTEQ HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 8,749 Shares £9k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Oct 20245,781£6k£6k
28 Oct 20242,718£3k£3k
28 Oct 2024250£250£250

Officers

Officers

5 active
Status
Balu HerbertDirectorBritishEngland5228 Oct 2024Active
Guy Charles PopeDirectorBritishEngland3128 Oct 2024Active
Nitin MahajanDirectorBritishUnited Kingdom5215 Aug 2024Active
Rakesh ChencheryDirectorBritishEngland5228 Oct 2024Active
Timothy Mervyn WallisDirectorBritishEngland5328 Oct 2024Active

Shareholders

Shareholders (7)

Rakesh Chenchery
21.6%
1,88928 Aug 2025
Timothy Mervyn Wallis
2.9%
25028 Aug 2025
Timothy Mervyn Wallis
1.3%
11528 Aug 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Bgf Investment Management Limited

United Kingdom

Active
Notified 28 Oct 2024
Nature of Control
  • Significant Influence Or Control

Bgf Gp Limited

United Kingdom

Active
Notified 28 Oct 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Nitin Mahajan

Ceased 28 Oct 2024

Ceased

Group Structure

Group Structure

BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
PROVENTEQ HOLDINGS LIMITED Current Company
PROVENTEQ LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 Oct 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
20 Oct 2025OfficersChange to director Mr Guy Charles Pope on 2025-10-18View(2 pages)
17 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-14 with updatesView(4 pages)
9 Nov 2024ResolutionResolutionsView(1 page)
20 Oct 2025 Change Of Name

Certificate Change Of Name Company

20 Oct 2025 Officers

Change to director Mr Guy Charles Pope on 2025-10-18

17 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-14 with updates

9 Nov 2024 Resolution

Resolutions

Recent Activity

Latest Activity

Certificate Change Of Name Company

3 months ago on 20 Oct 2025

Change to director Mr Guy Charles Pope on 2025-10-18

3 months ago on 20 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 17 Oct 2025

Confirmation statement made on 2025-08-14 with updates

5 months ago on 28 Aug 2025

Resolutions

1 years ago on 9 Nov 2024