UKBizDB.co.uk

PRIVILEGE RENEWABLE FINANCE LIMITED

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

This company is commonly known as Privilege Renewable Finance Limited. The company was founded 5 years ago and was given the registration number 11645871. 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 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:PRIVILEGE RENEWABLE FINANCE LIMITED
Company Number:11645871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

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

Company Officers

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

Secretary26 October 2018Active
The Old School, High Street, Stretham, Ely, England, CB6 3LD

Director18 May 2021Active
The Old School, High Street, Stretham, Ely, England, CB6 3LD

Director01 September 2019Active
4th Floor, 36, Spital Square, London, United Kingdom, E1 6DY

Director26 October 2018Active
4th Floor, 36, Spital Square, London, United Kingdom, E1 6DY

Director26 October 2018Active
4th Floor, 36, Spital Square, London, United Kingdom, E1 6DY

Director26 October 2018Active
4th Floor, 36, Spital Square, London, United Kingdom, E1 6DY

Director26 October 2018Active

People with Significant Control

Privilege Holdings 2 Limited
Notified on:26 October 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 as firm
  • Voting rights 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-23Dissolution

Dissolution application strike off company.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Accounts

Change account reference date company previous shortened.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

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
2022-06-14Accounts

Accounts with accounts type small.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-01-25Accounts

Change account reference date company current extended.

Download
2018-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.