UKBizDB.co.uk

PRIVIUM FUND MANAGEMENT (UK) LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 24th Floor, 32 London Bridge Street, London, England, SE1 9SG

Director17 February 2011Active
The Shard, 24th Floor, 32 London Bridge Street, London, England, SE1 9SG

Director01 October 2013Active
3rd Floor 30-32 Wyndham Mansion, Wyndham Street, Central, Hong Kong, 8AR

Secretary06 December 2007Active
The Shard, 24th Floor, 32 London Bridge Street, London, England, SE1 9SG

Secretary17 July 2012Active
6 Ealing Park Lodge, 129 Horsenden La South, Perivale, UB6 7NS

Secretary12 June 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary12 June 2007Active
#08-04, Ardmore Park, 9 Ardmore Park, Singapore, Singapore, 259955

Director28 January 2008Active
The Firs, Station Road, Mayfield, TN20 6BW

Director28 January 2008Active
House B7, King's Court,, 5 Mt. Kellett Road, The Peak, Hong Kong,

Director28 January 2008Active
25, Floral Street, London, WC2E 9DS

Director13 November 2009Active
Flat C 18/F Anmber Garden, 70-72 Kennedy Ropad, Hong Kong,

Director21 January 2008Active
Cotts Cottage, Cabbage Lane, Dallington, TN21 9NT

Director28 January 2008Active
3rd Floor 30-32 Wyndham Mansion, Wyndham Street, Central, Hong Kong, 8AR

Director12 June 2007Active
The Shard, 24th Floor, 32 London Bridge Street, London, England, SE1 9SG

Director01 October 2013Active
10, Montpelier Mews, London, SW7 1HB

Director12 June 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Director12 June 2007Active

People with Significant Control

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:
  • Significant influence or control 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-09-27Address

Change sail address company with old address new address.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Address

Change sail address company with new address.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-09-01Capital

Capital allotment shares.

Download
2020-07-01Capital

Capital allotment shares.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Resolution

Resolution.

Download
2020-01-20Capital

Capital allotment shares.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-25Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.