About

Registered Number: 04527810
Date of Incorporation: 05/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Condy Mathias, 6 Houndiscombe Road, Plymouth, Devon, PL4 6HH

 

Founded in 2002, Proven Winners Europe Ltd are based in Plymouth, Devon, it's status is listed as "Active". We do not know the number of employees at this business. This company has 14 directors listed as Harnett, Bruce Richard, Calvo I Verges, Ignasi, Harnett, Bruce Richard, Kientzler, Alexander, Kientzler, Ludwig Andreas, Psenner, Thomas, Starzynski, Jerzy, Grueber, Garry Henry, Hansson, Jorn Mario, Harnett, Richard Frederick, Kientzler, Helmut, Lohr, Michael Ben Bernhard, Simmons, Martin, Zatko, Norbert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVO I VERGES, Ignasi 25 September 2002 - 1
HARNETT, Bruce Richard 05 December 2017 - 1
KIENTZLER, Alexander 06 February 2013 - 1
KIENTZLER, Ludwig Andreas 04 May 2007 - 1
PSENNER, Thomas 25 September 2002 - 1
STARZYNSKI, Jerzy 25 September 2002 - 1
GRUEBER, Garry Henry 25 September 2002 04 May 2007 1
HANSSON, Jorn Mario 25 September 2002 01 September 2020 1
HARNETT, Richard Frederick 25 September 2002 05 December 2017 1
KIENTZLER, Helmut 25 September 2002 20 September 2018 1
LOHR, Michael Ben Bernhard 25 September 2002 06 February 2013 1
SIMMONS, Martin 25 September 2002 09 April 2006 1
ZATKO, Norbert 25 September 2002 16 June 2010 1
Secretary Name Appointed Resigned Total Appointments
HARNETT, Bruce Richard 05 December 2017 - 1

Filing History

Document Type Date
PSC01 - N/A 30 September 2020
PSC01 - N/A 30 September 2020
PSC09 - N/A 30 September 2020
CH01 - Change of particulars for director 29 September 2020
CH01 - Change of particulars for director 29 September 2020
CH01 - Change of particulars for director 29 September 2020
CH01 - Change of particulars for director 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 26 March 2018
AP03 - Appointment of secretary 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 18 November 2016
CH01 - Change of particulars for director 14 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 23 May 2013
TM01 - Termination of appointment of director 27 March 2013
AP01 - Appointment of director 22 February 2013
AR01 - Annual Return 14 September 2012
SH06 - Notice of cancellation of shares 12 December 2011
SH03 - Return of purchase of own shares 12 December 2011
AA - Annual Accounts 07 December 2011
RESOLUTIONS - N/A 01 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 14 September 2010
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 24 July 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
363s - Annual Return 03 November 2005
287 - Change in situation or address of Registered Office 19 October 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
363s - Annual Return 11 September 2003
287 - Change in situation or address of Registered Office 16 October 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
123 - Notice of increase in nominal capital 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.