Warning: file_put_contents(c/f769f0d463641854521db08082f5f38d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5edfed8da90da1b67d8e3f2a3cf98f1a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Private Group Limited, W1G 8HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PRIVATE GROUP LIMITED

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

This company is commonly known as The Private Group Limited. The company was founded 22 years ago and was given the registration number 04386483. The firm's registered office is in LONDON. You can find them at 36 Queen Anne Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE PRIVATE GROUP LIMITED
Company Number:04386483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:36 Queen Anne Street, London, W1G 8HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Rue Cambronne, Paris, France, 75015

Director26 January 2018Active
38, Wigmore Street, London, United Kingdom, W1U 2RU

Director16 November 2023Active
3, Rue Cambronne, Paris, France, 75015

Corporate Director26 January 2018Active
192 Goldsworth Road, Woking, GU21 6NF

Secretary21 March 2002Active
38, Wigmore Street, London, United Kingdom, W1U 2RU

Secretary25 August 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 March 2002Active
36, Queen Anne Street, London, W1G 8HF

Director21 March 2002Active
36, Queen Anne Street, London, W1G 8HF

Director21 March 2002Active
38, Wigmore Street, London, United Kingdom, W1U 2RU

Director25 April 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 March 2002Active

People with Significant Control

Mr Patrick Thelot
Notified on:04 March 2024
Status:Active
Date of birth:December 1948
Nationality:French
Country of residence:United Kingdom
Address:38, Wigmore Street, London, United Kingdom, W1U 2RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Armonia Sas
Notified on:26 January 2018
Status:Active
Country of residence:France
Address:3, Rue Cambronne, Paris, France, 75015
Nature of control:
  • Ownership of shares 75 to 100 percent
Armonia Sas
Notified on:26 January 2018
Status:Active
Country of residence:France
Address:3, Rue Cambronne, Paris, France, 75015
Nature of control:
  • Ownership of shares 75 to 100 percent
Patrick Thelot
Notified on:26 January 2018
Status:Active
Date of birth:December 1948
Nationality:French
Country of residence:France
Address:3, Rue Cambronne, Paris, France, 75015
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Francis Cooney
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:36, Queen Anne Street, London, W1G 8HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Officers

Termination secretary company with name termination date.

Download
2024-01-25Resolution

Resolution.

Download
2024-01-19Capital

Capital allotment shares.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-26Change of name

Certificate change of name company.

Download
2022-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Address

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

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-03-22Officers

Change corporate director company with change date.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-08-06Accounts

Change account reference date company previous shortened.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.