EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Privilege Holdings Limited

Address
The Old School High Street
Stretham
Ely
CB6 3LD
VAT ID no VAT ID available
Company No. 09919669 Show on Companies House
Accountsgroup
last accounts made up to 31 December 2021
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
Reeves, Craig Status: Active Notified: 01/07/2016 Date of Birth: 03/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Giles, Tracy Jane Stretham, Ely, England Status: Active Notified: 12/12/2022 Date of Birth: 12/1970 Occupation: Business Executive Role: Director Country of Residence: England Nationality: British
    May, Graham Philip Stretham, Ely, England Status: Active Notified: 24/12/2015 Role: Secretary
    Rixon, Arthur John Stretham, Ely, England Status: Active Notified: 07/12/2022 Date of Birth: 03/1951 Occupation: Business Executive Role: Director Country of Residence: England Nationality: British
    Winward, Christopher Paul Stretham, Ely, England Status: Active Notified: 01/01/2020 Date of Birth: 04/1971 Occupation: Businessman Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Biotech Laboratory Services Limited Status: Active Notified: 31/12/2018 Companies House Number: 10144086 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Privilege Finance Limited Status: Active Notified: 31/12/2018 Companies House Number: 09906663 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Privilege Project Finance Limited Status: Active Notified: 01/01/2019 Companies House Number: 04323959 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Privilege Renewable Finance Limited Status: Active Notified: 26/10/2018 Companies House Number: 11645871 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag GB Attleborough AD Plant Limited Status: Ceased Notified: 17/09/2018 Ceased: 25/11/2020 Companies House Number: 11572510 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag GB Privilege Asset Finance Limited Status: Ceased Notified: 01/07/2017 Ceased: 01/01/2020 Companies House Number: 09908524 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Privilege Development Finance Limited Status: Ceased Notified: 15/05/2018 Ceased: 26/09/2018 Companies House Number: 11363248 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag GB Privilege Finance Property Limited Status: Ceased Notified: 17/09/2018 Ceased: 20/03/2019 Companies House Number: 11572495 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag GB Privilege Investments Limited Status: Ceased Notified: 01/07/2017 Ceased: 31/01/2018 Companies House Number: 07501320 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Privilege Project Finance 2 Limited Status: Ceased Notified: 28/12/2017 Ceased: 26/09/2018 Companies House Number: 08656234 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more