Get an alert when PROVENSIS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-26 (in 8mo)

Last made up 2026-01-12

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. PROVENSIS LIMITED 1999-08-09 → present
  2. MOUNTARCH LIMITED 1999-01-12 → 1999-08-09

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company is working to transfer the manufacture of Varithena® to Boston Scientific Limited, an Irish BSC Group company that operates several manufacturing facilities in Ireland. Although this work is progressing, completing the transfer has taken longer than expected with completion of the transfer now expected in the second half of 2026. Following the transfer, it is anticipated that the Company will be prepared for a voluntary strike-off.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 31 resigned

Name Role Appointed Born Nationality
CREED, Paul Vincent Secretary 2024-08-16
ABOGADO NOMINEES LIMITED Corporate Secretary 2019-10-16
CREED, Paul Vincent Director 2020-02-28 May 1973 British
Show 31 resigned officers
Name Role Appointed Resigned
BROWN, Vance Ronald Secretary 2020-02-28 2020-02-28
JOHNSTON, Elaine Maureen Secretary 2019-01-11 2020-02-28
JONES, Lygia Jane Secretary 2018-10-02 2019-01-11
LOCKE-SCOBIE, Kirk Alexander Secretary 2020-02-28 2024-08-16
MORRIS, David Charles Secretary 2016-09-21 2018-10-02
MUSSENDEN, Paul Justin, Doctor Secretary 2002-07-17 2016-09-21
NAIRN, Michael Secretary 1999-01-22 2002-07-17
CHALFEN SECRETARIES LIMITED Corporate Nominee Secretary 1999-01-12 1999-01-22
ARMSTRONG, Frank Murdoch, Dr Director 2003-05-01 2004-10-31
BROWN, Vance Ronald Director 2020-02-28 2020-02-28
CARNE, Philip Director 2000-03-01 2004-10-31
CARTER, Michael Greenwood, Doctor Director 2000-03-09 2004-10-31
FLYNN, Sheila Bronwen, Dr Director 1999-01-22 2000-03-09
HARPER, Paul Bernard Director 1999-07-23 2003-04-30
HARVEY, Ian Alexander Director 1999-12-13 2005-01-20
JOHNSTON, Elaine Maureen Director 2017-12-31 2020-02-28
KATHOKE, Rustom Kaikhushroo Director 2005-01-20 2005-07-01
KATHOKE, Rustom Kaikhushroo Director 1999-12-13 2002-02-27
KAUFMAN, Alex Director 2002-09-18 2005-11-04
LOCKE-SCOBIE, Kirk Alexander Director 2020-02-28 2024-08-16
MAKIN, Pamela Louise, Dame Director 2006-08-25 2017-12-31
MARTEL, Timothy John Director 2017-12-31 2020-02-28
MONSON, Jonathan Richard Director 2020-02-28 2020-02-28
NAIRN, Michael Director 1999-01-22 2000-03-09
PAYNE, Margaret Susan Director 2002-02-27 2004-10-31
PORGES, Geoffrey Craig Director 1999-12-13 2002-03-05
PRESTON, John Michael, Professor Director 2002-01-16 2006-05-31
SODEN, Christine Helen Director 2005-07-01 2009-03-31
SODERSTROM, Rolf Kristian Berndtson Director 2009-03-16 2017-12-31
SYLVESTER, John Richard Director 2012-11-06 2019-08-19
CHALFEN NOMINEES LIMITED Corporate Nominee Director 1999-01-12 1999-01-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Btg Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 144 total filings

Date Type Category Description
2026-01-25 AD02 address Change sail address company with old address new address PDF
2026-01-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-18 AA accounts Accounts with accounts type full
2025-02-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-03 CH04 officers Change corporate secretary company with change date PDF
2024-08-19 AP03 officers Appoint person secretary company with name date PDF
2024-08-19 TM01 officers Termination director company with name termination date PDF
2024-08-19 TM02 officers Termination secretary company with name termination date PDF
2024-08-05 AA accounts Accounts with accounts type full
2024-03-14 SH01 capital Capital allotment shares PDF
2024-01-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 AD02 address Change sail address company with old address new address PDF
2024-01-15 CH04 officers Change corporate secretary company with change date PDF
2023-09-28 AA accounts Accounts with accounts type full
2023-04-24 CH01 officers Change person director company with change date PDF
2023-04-24 CH03 officers Change person secretary company with change date PDF
2023-01-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-18 AD03 address Move registers to sail company with new address PDF
2023-01-18 AD02 address Change sail address company with new address PDF
2022-09-13 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page