Company NamePrivilege Wealth Plc
Company StatusLiquidation
Company Number09697314
CategoryPublic Limited Company
Incorporation Date22 July 2015(8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Simon John Sweeney
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr Mark Munnelly
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Martin Alexander Sampson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Christian Martin Boerner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed28 July 2015(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2017)
RoleNon Executive Director
Country of ResidenceAustria
Correspondence AddressRosasgasse 36/1/9 1120
Vienna
Austria
Director NameMr Tomasz Pawelek
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2015(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 29 September 2016)
RoleIT Director
Country of ResidencePoland
Correspondence AddressC/Buena Vista 65 11310 Sotogrande
Cadiz
Spain
Director NameMr Peter Stokes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2017)
RoleNon Executive Chairman
Country of ResidenceLuxembourg
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr Richard Colwell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 July 2015(same day as company formation)
Correspondence Address5 Jupiter House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitewww.privilegewealthplc.com

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

15k at £1Martin Sampson
30.00%
Ordinary
10k at £1Andrew Sweeney
20.00%
Ordinary
10k at £1Bowline Private Fund (Cayman) LTD
20.00%
Ordinary
10k at £1Mark Munnelly
20.00%
Ordinary
5k at £1Tomasz Pawelek
10.00%
Ordinary

Accounts

Next Accounts Due12 April 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Latest Return24 July 2016 (7 years, 8 months ago)
Next Return Due7 August 2017 (overdue)

Filing History

29 December 2023Appointment of a liquidator (8 pages)
22 December 2023Notice of removal of liquidator by court (7 pages)
4 December 2023Progress report in a winding up by the court (15 pages)
1 December 2022Progress report in a winding up by the court (16 pages)
1 March 2022INSOLVENCY:secretary of state's release of liquidator (1 page)
17 February 2022Appointment of a liquidator (17 pages)
16 February 2022Notice of removal of liquidator by court (16 pages)
24 November 2021Progress report in a winding up by the court (24 pages)
10 November 2020Registered 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 2020Appointment of a liquidator (3 pages)
12 February 2020Notice of a court order ending Administration (19 pages)
12 February 2020Order of court to wind up (2 pages)
27 January 2020Order of court to wind up (3 pages)
7 September 2019Administrator's progress report (19 pages)
23 July 2019Termination of appointment of Richard Colwell as a director on 23 January 2018 (1 page)
23 July 2019Termination of appointment of Mark Munnelly as a director on 23 January 2018 (1 page)
23 July 2019Termination of appointment of Martin Sampson as a director on 23 January 2018 (1 page)
4 April 2019Administrator's progress report (19 pages)
19 January 2019Notice of extension of period of Administration (3 pages)
14 November 2018Registered 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 2018Administrator's progress report (19 pages)
19 April 2018Result of meeting of creditors (6 pages)
23 March 2018Statement of administrator's proposal (34 pages)
27 February 2018Statement of affairs with form AM02SOA (6 pages)
7 February 2018Registered 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 2018Appointment of an administrator (34 pages)
31 July 2017Registered 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 2017Registered 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 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Termination of appointment of Christian Martin Boerner as a director on 10 May 2017 (1 page)
31 May 2017Termination of appointment of Christian Martin Boerner as a director on 10 May 2017 (1 page)
17 May 2017Termination of appointment of Peter Stokes as a director on 5 May 2017 (2 pages)
17 May 2017Termination of appointment of Peter Stokes as a director on 5 May 2017 (2 pages)
12 January 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
12 January 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
4 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 October 2016Director's details changed for Mr Peter Stokes on 16 October 2015 (2 pages)
4 October 2016Director's details changed for Mr Peter Stokes on 16 October 2015 (2 pages)
4 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 September 2016Termination of appointment of Tomasz Pawelek as a director on 29 September 2016 (1 page)
30 September 2016Termination of appointment of Tomasz Pawelek as a director on 29 September 2016 (1 page)
26 September 2016Termination of appointment of Andrew Simon John Sweeney as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Andrew Simon John Sweeney as a director on 26 September 2016 (1 page)
22 September 2016Registered 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 2016Registered 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 2016Appointment of Mr Richard Colwell as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Richard Colwell as a director on 20 September 2016 (2 pages)
27 August 2016Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 27 August 2016 (1 page)
27 August 2016Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 27 August 2016 (1 page)
16 October 2015Appointment of Mr Peter Stokes as a director (2 pages)
16 October 2015Appointment of Mr Peter Stokes as a director (2 pages)
16 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50,000
(5 pages)
16 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50,000
(5 pages)
15 October 2015Appointment of Mr Christian Martin Boerner as a director (2 pages)
15 October 2015Appointment of Mr Christian Martin Boerner as a director (2 pages)
15 October 2015Appointment of Mr Tomasz Pawelek as a director (2 pages)
15 October 2015Appointment of Mr Tomasz Pawelek as a director (2 pages)
30 September 2015Appointment of Mr Peter Stokes as a director on 28 September 2015 (2 pages)
30 September 2015Appointment of Mr Peter Stokes as a director on 28 September 2015 (2 pages)
8 September 2015Appointment of Mr Tomasz Pawelek as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Tomasz Pawelek as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Tomasz Pawelek as a director on 1 September 2015 (2 pages)
24 August 2015Appointment of Mr Christian Boerner as a director on 28 July 2015 (2 pages)
24 August 2015Appointment of Mr Christian Boerner as a director on 28 July 2015 (2 pages)
22 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-22
  • GBP 50,000
(34 pages)
22 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-22
  • GBP 50,000
(34 pages)