UKBizDB.co.uk

PRIVUS LTD

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

This company is commonly known as Privus Ltd. The company was founded 5 years ago and was given the registration number 11923141. The firm's registered office is in LONDON. You can find them at 1000 Great West Rd United Business Centre, Brentford, London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:PRIVUS LTD
Company Number:11923141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:1000 Great West Rd United Business Centre, Brentford, London, United Kingdom, TW8 9DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 419, Hampton Road West, Feltham, England, TW13 6DH

Director16 August 2021Active
71, Sparrow Drive, Stevenage, England, SG2 9FB

Director03 April 2019Active
69-71 Gloucester Terrace, Flat 18, London, London, United Kingdom, W2 3DH

Director03 April 2019Active

People with Significant Control

Mr Hazem Elsayed Amer Hassanin
Notified on:16 August 2021
Status:Active
Date of birth:June 1976
Nationality:Egyptian
Country of residence:England
Address:Suite 419 Legacy Center Hanworth Trading Estate, Hampton Road West, Feltham, England, TW13 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Omar Shams Mohamed Sayed
Notified on:14 October 2019
Status:Active
Date of birth:October 2019
Nationality:British
Country of residence:England
Address:15-17, Bedford Row, London, England, WC1R 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nabeh Mosaad Salem Abdelkader
Notified on:03 April 2019
Status:Active
Date of birth:June 1977
Nationality:Egyptian
Country of residence:United Kingdom
Address:1000 Great West Rd, United Business Centre, London, United Kingdom, TW8 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
Omer Shams Mohamed Sayed
Notified on:03 April 2019
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:15-17, Jockey's Field, London, United Kingdom, WC1R 4QR
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 (5 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
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Officers

Directors register information on withdrawal from the public register.

Download
2021-08-17Officers

Withdrawal of the directors register information from the public register.

Download
2021-08-17Address

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

Download
2021-08-17Officers

Elect to keep the directors register information on the public register.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.