London
WC1N 3AR
Director Name | Mr Mark Munnelly |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Martin Alexander Sampson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Christian Martin Boerner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 2015(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2017) |
Role | Non Executive Director |
Country of Residence | Austria |
Correspondence Address | Rosasgasse 36/1/9 1120 Vienna Austria |
Director Name | Mr Tomasz Pawelek |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2015(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 September 2016) |
Role | IT Director |
Country of Residence | Poland |
Correspondence Address | C/Buena Vista 65 11310 Sotogrande Cadiz Spain |
Director Name | Mr Peter Stokes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2017) |
Role | Non Executive Chairman |
Country of Residence | Luxembourg |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Mr Richard Colwell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Website | www.privilegewealthplc.com |
---|
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
15k at £1 | Martin Sampson 30.00% Ordinary |
---|---|
10k at £1 | Andrew Sweeney 20.00% Ordinary |
10k at £1 | Bowline Private Fund (Cayman) LTD 20.00% Ordinary |
10k at £1 | Mark Munnelly 20.00% Ordinary |
5k at £1 | Tomasz Pawelek 10.00% Ordinary |
Next Accounts Due | 12 April 2017 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
Latest Return | 24 July 2016 (7 years, 8 months ago) |
---|---|
Next Return Due | 7 August 2017 (overdue) |
29 December 2023 | Appointment of a liquidator (8 pages) |
---|---|
22 December 2023 | Notice of removal of liquidator by court (7 pages) |
4 December 2023 | Progress report in a winding up by the court (15 pages) |
1 December 2022 | Progress report in a winding up by the court (16 pages) |
1 March 2022 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
17 February 2022 | Appointment of a liquidator (17 pages) |
16 February 2022 | Notice of removal of liquidator by court (16 pages) |
24 November 2021 | Progress report in a winding up by the court (24 pages) |
10 November 2020 | Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to 30 Finsbury Square London EC2A 1AG on 10 November 2020 (2 pages) |
28 October 2020 | Appointment of a liquidator (3 pages) |
12 February 2020 | Notice of a court order ending Administration (19 pages) |
12 February 2020 | Order of court to wind up (2 pages) |
27 January 2020 | Order of court to wind up (3 pages) |
7 September 2019 | Administrator's progress report (19 pages) |
23 July 2019 | Termination of appointment of Richard Colwell as a director on 23 January 2018 (1 page) |
23 July 2019 | Termination of appointment of Mark Munnelly as a director on 23 January 2018 (1 page) |
23 July 2019 | Termination of appointment of Martin Sampson as a director on 23 January 2018 (1 page) |
4 April 2019 | Administrator's progress report (19 pages) |
19 January 2019 | Notice of extension of period of Administration (3 pages) |
14 November 2018 | Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 14 November 2018 (2 pages) |
2 September 2018 | Administrator's progress report (19 pages) |
19 April 2018 | Result of meeting of creditors (6 pages) |
23 March 2018 | Statement of administrator's proposal (34 pages) |
27 February 2018 | Statement of affairs with form AM02SOA (6 pages) |
7 February 2018 | Registered office address changed from Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD England to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 7 February 2018 (2 pages) |
5 February 2018 | Appointment of an administrator (34 pages) |
31 July 2017 | Registered office address changed from C/O Knill James 3 Queen Square London WC1N 3AR England to Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from C/O Knill James 3 Queen Square London WC1N 3AR England to Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD on 31 July 2017 (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Termination of appointment of Christian Martin Boerner as a director on 10 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Christian Martin Boerner as a director on 10 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Peter Stokes as a director on 5 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Peter Stokes as a director on 5 May 2017 (2 pages) |
12 January 2017 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
12 January 2017 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
4 October 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
4 October 2016 | Director's details changed for Mr Peter Stokes on 16 October 2015 (2 pages) |
4 October 2016 | Director's details changed for Mr Peter Stokes on 16 October 2015 (2 pages) |
4 October 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
30 September 2016 | Termination of appointment of Tomasz Pawelek as a director on 29 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Tomasz Pawelek as a director on 29 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Andrew Simon John Sweeney as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Andrew Simon John Sweeney as a director on 26 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 6-9 the Square Stockely Park Uxbridge UB11 1FW to C/O Knill James 3 Queen Square London WC1N 3AR on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 6-9 the Square Stockely Park Uxbridge UB11 1FW to C/O Knill James 3 Queen Square London WC1N 3AR on 22 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Richard Colwell as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Richard Colwell as a director on 20 September 2016 (2 pages) |
27 August 2016 | Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 27 August 2016 (1 page) |
27 August 2016 | Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 27 August 2016 (1 page) |
16 October 2015 | Appointment of Mr Peter Stokes as a director (2 pages) |
16 October 2015 | Appointment of Mr Peter Stokes as a director (2 pages) |
16 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 October 2015 | Appointment of Mr Christian Martin Boerner as a director (2 pages) |
15 October 2015 | Appointment of Mr Christian Martin Boerner as a director (2 pages) |
15 October 2015 | Appointment of Mr Tomasz Pawelek as a director (2 pages) |
15 October 2015 | Appointment of Mr Tomasz Pawelek as a director (2 pages) |
30 September 2015 | Appointment of Mr Peter Stokes as a director on 28 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Peter Stokes as a director on 28 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Tomasz Pawelek as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Tomasz Pawelek as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Tomasz Pawelek as a director on 1 September 2015 (2 pages) |
24 August 2015 | Appointment of Mr Christian Boerner as a director on 28 July 2015 (2 pages) |
24 August 2015 | Appointment of Mr Christian Boerner as a director on 28 July 2015 (2 pages) |
22 July 2015 | Incorporation
Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation
Statement of capital on 2015-07-22
|