UKBizDB.co.uk

PRIVILEGE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Privilege Investments Limited. The company was founded 13 years ago and was given the registration number 07501320. The firm's registered office is in LONDON. You can find them at 4th Floor, 36 Spital Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRIVILEGE INVESTMENTS LIMITED
Company Number:07501320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 77310 - Renting and leasing of agricultural machinery and equipment

Office Address & Contact

Registered Address:4th Floor, 36 Spital Square, London, E1 6DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, High Street, Stretham, Ely, England, CB6 3LD

Secretary01 January 2015Active
The Old School, High Street, Stretham, Ely, England, CB6 3LD

Director01 September 2019Active
The Old School, High Street, Stretham, Ely, England, CB6 3LD

Director01 September 2019Active
The Granary, Denny Lodge Business Park, Chittering, Cambridge, England, CB25 9PH

Secretary19 August 2013Active
The Granary, Denny Lodge Business Park, Chittering, Cambridge, England, CB25 9PH

Secretary21 January 2011Active
4th Floor, 36 Spital Square, London, E1 6DY

Director31 December 2015Active
4th Floor, 36 Spital Square, London, England, E1 6DY

Director26 November 2014Active
4th Floor, 36 Spital Square, London, England, E1 6DY

Director02 December 2014Active
The Granary, Denny Lodge Business Park, Chittering, Cambridge, United Kingdom, CB25 9PH

Director26 November 2014Active
The Granary, Denny Lodge Business Park, Chittering, Cambridge, England, CB25 9PH

Director21 January 2011Active
The Granary, Denny Lodge Business Park, Chittering, Cambridge, England, CB25 9PH

Director21 January 2011Active
4th Floor, 36 Spital Square, London, England, E1 6DY

Director07 January 2015Active
4th Floor, 36 Spital Square, London, E1 6DY

Director01 October 2016Active

People with Significant Control

Privilege Project Finance Limited
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:The Old School, High Street, Ely, England, CB6 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Privilege Holdings Limited
Notified on:01 July 2017
Status:Active
Country of residence:England
Address:4th Floor, 36 Spital Square, London, England, E1 6DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Craig Reeves
Notified on:01 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:4th Floor, 36 Spital Square, London, E1 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-08-29Persons with significant control

Change to a person with significant control.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.