This company is commonly known as Privium Fund Management (uk) Limited. The company was founded 16 years ago and was given the registration number 06276584. The firm's registered office is in LONDON. You can find them at The Shard, 24th Floor, 32 London Bridge Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PRIVIUM FUND MANAGEMENT (UK) LIMITED |
---|---|---|
Company Number | : | 06276584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 24th Floor, 32 London Bridge Street, London, England, SE1 9SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 24th Floor, 32 London Bridge Street, London, England, SE1 9SG | Director | 17 February 2011 | Active |
The Shard, 24th Floor, 32 London Bridge Street, London, England, SE1 9SG | Director | 01 October 2013 | Active |
3rd Floor 30-32 Wyndham Mansion, Wyndham Street, Central, Hong Kong, 8AR | Secretary | 06 December 2007 | Active |
The Shard, 24th Floor, 32 London Bridge Street, London, England, SE1 9SG | Secretary | 17 July 2012 | Active |
6 Ealing Park Lodge, 129 Horsenden La South, Perivale, UB6 7NS | Secretary | 12 June 2007 | Active |
17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Secretary | 12 June 2007 | Active |
#08-04, Ardmore Park, 9 Ardmore Park, Singapore, Singapore, 259955 | Director | 28 January 2008 | Active |
The Firs, Station Road, Mayfield, TN20 6BW | Director | 28 January 2008 | Active |
House B7, King's Court,, 5 Mt. Kellett Road, The Peak, Hong Kong, | Director | 28 January 2008 | Active |
25, Floral Street, London, WC2E 9DS | Director | 13 November 2009 | Active |
Flat C 18/F Anmber Garden, 70-72 Kennedy Ropad, Hong Kong, | Director | 21 January 2008 | Active |
Cotts Cottage, Cabbage Lane, Dallington, TN21 9NT | Director | 28 January 2008 | Active |
3rd Floor 30-32 Wyndham Mansion, Wyndham Street, Central, Hong Kong, 8AR | Director | 12 June 2007 | Active |
The Shard, 24th Floor, 32 London Bridge Street, London, England, SE1 9SG | Director | 01 October 2013 | Active |
10, Montpelier Mews, London, SW7 1HB | Director | 12 June 2007 | Active |
17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Director | 12 June 2007 | Active |
Mr Clayton Heijman | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | The Shard, 24th Floor, 32 London Bridge Street, London, United Kingdom, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Capital | Capital allotment shares. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Address | Change sail address company with old address new address. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Address | Change sail address company with new address. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Capital | Capital allotment shares. | Download |
2020-07-01 | Capital | Capital allotment shares. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Resolution | Resolution. | Download |
2020-01-20 | Capital | Capital allotment shares. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-25 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.