Company NamePrivalgo Limited
Company StatusActive
Company Number11219580
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Blake
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th & 6th Floor 16 Eastcheap
London
EC3M 1BD
Director NameMr Zubeir Bham
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Flat 24 Roland Gardens
London
SW7 3PL
Director NameMr Daniel John Biggs
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th & 6th Floor 16 Eastcheap
London
EC3M 1BD
Director NameMr Richard Chunn
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th & 6th Floor 16 Eastcheap
London
EC3M 1BD
Director NameMr Matthew Clarke
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(1 year after company formation)
Appointment Duration5 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5th & 6th Floor 16 Eastcheap
London
EC3M 1BD
Director NameMr Hayden Lazarus
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blick Rothenberg Limited 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ

Location

Registered Address5th & 6th Floor 16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

18 October 2018Delivered on: 25 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 September 2023Full accounts made up to 31 December 2022 (34 pages)
7 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (35 pages)
7 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (37 pages)
22 July 2021Satisfaction of charge 112195800001 in full (1 page)
24 June 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
14 May 2021Director's details changed for Mr Zubeir Bham on 10 March 2021 (2 pages)
28 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
6 April 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
26 March 2021Full accounts made up to 31 May 2020 (35 pages)
26 November 2020Cessation of Xhedge Limited as a person with significant control on 5 June 2018 (1 page)
11 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
13 February 2020Termination of appointment of Hayden Lazarus as a director on 1 February 2020 (1 page)
22 November 2019Accounts for a small company made up to 31 May 2019 (16 pages)
21 August 2019Previous accounting period shortened from 30 November 2019 to 31 May 2019 (1 page)
9 August 2019Accounts for a small company made up to 30 November 2018 (13 pages)
27 March 2019Appointment of Mr Matthew Clarke as a director on 20 March 2019 (2 pages)
26 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
26 March 2019Previous accounting period shortened from 31 March 2019 to 30 November 2018 (1 page)
26 March 2019Notification of Stewart Blake as a person with significant control on 5 June 2018 (2 pages)
8 November 2018Registered office address changed from 2nd Floor 25 Eastcheap London EC3M 1DE United Kingdom to 25 Eastcheap London EC3M 1DE on 8 November 2018 (1 page)
25 October 2018Registration of charge 112195800001, created on 18 October 2018 (43 pages)
17 October 2018Registered office address changed from 25 25 Eastcheap London EC3M 1DE United Kingdom to 2nd Floor 25 Eastcheap London EC3M 1DE on 17 October 2018 (1 page)
17 October 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
16 October 2018Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 25 25 Eastcheap London EC3M 1DE on 16 October 2018 (1 page)
25 June 2018Sub-division of shares on 5 June 2018 (6 pages)
25 June 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 100.00
(4 pages)
20 June 2018Director's details changed for Mr Hayden Lazurus on 5 June 2018 (2 pages)
14 June 2018Appointment of Mr Hayden Lazurus as a director on 5 June 2018 (2 pages)
14 June 2018Appointment of Mr Daniel Biggs as a director on 5 June 2018 (2 pages)
14 June 2018Appointment of Mr Zubeir Bham as a director on 5 June 2018 (2 pages)
14 June 2018Appointment of Mr Richard Chunn as a director on 5 June 2018 (2 pages)
22 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-22
  • GBP 1
(24 pages)