-
PRIVILEGE HOLDINGS LIMITED - 4th Floor 36 Spital Square, London, E1 6DY, England, United Kingdom
Company Information
- Company registration number
- 09919669
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor 36 Spital Square
- London
- E1 6DY
- England 4th Floor 36 Spital Square, London, E1 6DY, England UK
Management
- Managing Directors
- GERRARD, Philip Neil
- HEAD, David Peter
- VERNAU, Andrew Michael
- WINWARD, Christopher Paul
- Company secretaries
- MAY, Graham Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-12-16
- Age Of Company 2015-12-16 8 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Craig Reeves
- Mr Craig Reeves
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-12-29
- Last Date: 2021-12-15
-
PRIVILEGE HOLDINGS LIMITED Company Description
- PRIVILEGE HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09919669. Its current trading status is "live". It was registered 2015-12-16. It has declared SIC or NACE codes as "70100". It has 4 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at 4Th Floor 36 Spital Square .
Get PRIVILEGE HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Privilege Holdings Limited - 4th Floor 36 Spital Square, London, E1 6DY, England, United Kingdom
- 2015-12-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRIVILEGE HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-12-18) - RESOLUTIONS
-
accounts-with-accounts-type-group (2021-10-07) - AA
-
confirmation-statement-with-updates (2021-12-15) - CS01
-
memorandum-articles (2021-12-18) - MA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-08-12) - AA
-
appoint-person-director-company-with-name-date (2020-02-05) - AP01
-
termination-director-company-with-name-termination-date (2020-10-19) - TM01
-
change-person-director-company-with-change-date (2020-11-16) - CH01
-
confirmation-statement-with-no-updates (2020-12-15) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-20) - CS01
-
capital-allotment-shares (2019-12-20) - SH01
-
accounts-with-accounts-type-group (2019-07-15) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-18) - CS01
-
accounts-with-accounts-type-group (2018-08-16) - AA
-
resolution (2018-01-30) - RESOLUTIONS
-
capital-allotment-shares (2018-01-11) - SH01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-18) - CS01
-
accounts-with-accounts-type-group (2017-09-15) - AA
-
termination-director-company-with-name-termination-date (2017-10-04) - TM01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-01-07) - AP01
-
capital-name-of-class-of-shares (2016-04-25) - SH08
-
capital-allotment-shares (2016-01-26) - SH01
-
resolution (2016-01-11) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-01-11) - SH08
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
capital-allotment-shares (2016-10-29) - SH01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-24) - AD01
-
appoint-person-secretary-company-with-name-date (2015-12-24) - AP03
-
incorporation-company (2015-12-16) - NEWINC