Background WavePink WaveYellow Wave

PRIVACY INTERNATIONAL (04354366)

PRIVACY INTERNATIONAL (04354366) is an active UK company. incorporated on 16 January 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PRIVACY INTERNATIONAL has been registered for 24 years. Current directors include AGUILAR FRATTY, Sara Rebeca, BORTON, Amanda, CASTELLINO, Joshua, Professor and 5 others.

Company Number
04354366
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 January 2002
Age
24 years
Address
62 Britton Street, London, EC1M 5UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AGUILAR FRATTY, Sara Rebeca, BORTON, Amanda, CASTELLINO, Joshua, Professor, DATTA, Ahana, FRANZ, Vera, GEORGI, Martin Gerhard, KESHAVARZ, Mahdis, SCHEININ, Martin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVACY INTERNATIONAL

PRIVACY INTERNATIONAL is an active company incorporated on 16 January 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PRIVACY INTERNATIONAL was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04354366

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 16 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

62 Britton Street London, EC1M 5UY,

Previous Addresses

2Nd Floor 46 Bedford Row London WC1R 4LR England
From: 9 December 2011To: 4 November 2013
C/O Armstrong and Co 4a Printing House Yard Hackney Road London E2 7PR
From: 16 January 2002To: 9 December 2011
Timeline

55 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Jan 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
May 13
Director Joined
Sept 13
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Aug 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AGUILAR FRATTY, Sara Rebeca

Active
Britton Street, LondonEC1M 5UY
Born November 1990
Director
Appointed 01 May 2025

BORTON, Amanda

Active
Britton Street, LondonEC1M 5UY
Born March 1984
Director
Appointed 01 Feb 2021

CASTELLINO, Joshua, Professor

Active
Britton Street, LondonEC1M 5UY
Born September 1972
Director
Appointed 01 Feb 2021

DATTA, Ahana

Active
Britton Street, LondonEC1M 5UY
Born October 1991
Director
Appointed 01 Feb 2021

FRANZ, Vera

Active
Britton Street, LondonEC1M 5UY
Born September 1973
Director
Appointed 01 May 2025

GEORGI, Martin Gerhard

Active
Britton Street, LondonEC1M 5UY
Born September 1957
Director
Appointed 01 May 2024

KESHAVARZ, Mahdis

Active
Britton Street, LondonEC1M 5UY
Born September 1976
Director
Appointed 01 May 2024

SCHEININ, Martin

Active
Britton Street, LondonEC1M 5UY
Born November 1954
Director
Appointed 01 May 2025

BANKS, Karen Tricia

Resigned
56 Fairbridge Road, LondonN19 3HZ
Secretary
Appointed 14 Dec 2006
Resigned 15 Dec 2009

FIELDER, Anna

Resigned
46 Bedford Row, LondonWC1R 4LR
Secretary
Appointed 15 Dec 2009
Resigned 11 Sept 2013

HAMILTON, Alex Jason

Resigned
97 Frithville Gardens, LondonW12 7JQ
Secretary
Appointed 16 Jan 2002
Resigned 10 Nov 2006

ANGELL, Ian Oakley

Resigned
12 College Avenue, EghamTW20 8NR
Born July 1947
Director
Appointed 16 Jan 2002
Resigned 21 Nov 2012

BANKS, Karen Tricia

Resigned
56 Fairbridge Road, LondonN19 3HZ
Born February 1962
Director
Appointed 16 Jan 2002
Resigned 20 Sept 2016

BROOKE, Heather Rose, Professor

Resigned
Britton Street, LondonEC1M 5UY
Born December 1970
Director
Appointed 11 Sept 2013
Resigned 01 Jan 2019

BROWN, Ian

Resigned
56 Ridgemount Gardens, LondonWC1E 7AU
Born March 1976
Director
Appointed 16 Jan 2002
Resigned 14 Dec 2006

CAMERON, Kim

Resigned
46 Bedford Row, LondonWC1R 4LR
Born August 1948
Director
Appointed 15 Dec 2009
Resigned 21 Nov 2012

CARPENTER, Susan Caroline

Resigned
Britton Street, LondonEC1M 5UY
Born December 1956
Director
Appointed 21 Nov 2012
Resigned 26 Jan 2015

CARSEY, Natalie

Resigned
Britton Street, LondonEC1M 5UY
Born June 1974
Director
Appointed 25 Sept 2017
Resigned 30 Jun 2020

COOPER, Daniel Paul

Resigned
8 Butlers Yard, Peppard CommonRG9 5EL
Born June 1969
Director
Appointed 14 Dec 2006
Resigned 25 Sept 2017

DRAPER, Emma

Resigned
46 Bedford Row, LondonWC1R 4LR
Born December 1970
Director
Appointed 21 Nov 2012
Resigned 30 Nov 2012

FIELDER, Anna, Mrs.

Resigned
40 Coniston Road, LondonN10 2BP
Born March 1951
Director
Appointed 14 Dec 2006
Resigned 25 Sept 2017

FISHENDEN, Jerry, Dr

Resigned
Britton Street, LondonEC1M 5UY
Born August 1963
Director
Appointed 21 Nov 2012
Resigned 25 Sept 2017

FISHER, Fleur, Dr

Resigned
Puslinch, Newton FerrersPL8 1AQ
Born June 1936
Director
Appointed 16 Jan 2002
Resigned 21 Nov 2012

GARDNER, Susan Patricia

Resigned
Britton Street, LondonEC1M 5UY
Born May 1967
Director
Appointed 25 Sept 2017
Resigned 30 Sept 2023

HAMILTON, Alex Jason

Resigned
97 Frithville Gardens, LondonW12 7JQ
Born September 1971
Director
Appointed 16 Jan 2002
Resigned 10 Nov 2006

KERNON, Barry

Resigned
Britton Street, LondonEC1M 5UY
Born June 1946
Director
Appointed 21 Nov 2012
Resigned 31 Oct 2018

MARTTILA-BRIDGE, Helena Kaisa Inkeri

Resigned
Britton Street, LondonEC1M 5UY
Born August 1983
Director
Appointed 25 Sept 2017
Resigned 09 Jan 2019

MCINTYRE, Werbayne Ruthven

Resigned
Britton Street, LondonEC1M 5UY
Born July 1959
Director
Appointed 01 Feb 2021
Resigned 18 Jul 2023

MICHAELIDES, Antonio

Resigned
Britton Street, LondonEC1M 5UY
Born January 1985
Director
Appointed 01 Mar 2019
Resigned 28 Feb 2025

NOORLANDER, Peter

Resigned
Britton Street, LondonEC1M 5UY
Born July 1971
Director
Appointed 09 Jun 2016
Resigned 30 Jun 2022

ROSS, Mark Robert

Resigned
46 Bedford Row, LondonWC1R 4LR
Born January 1978
Director
Appointed 21 Nov 2012
Resigned 23 Apr 2013

RUTHRAUFF, Holly Marie

Resigned
Britton Street, LondonEC1M 5UY
Born May 1973
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2024

SALOMON, Eve Coulter

Resigned
Britton Street, LondonEC1M 5UY
Born April 1957
Director
Appointed 09 Jun 2016
Resigned 30 Jun 2022

STEINHARDT, Barry Stephen

Resigned
Britton Street, LondonEC1M 5UY
Born February 1953
Director
Appointed 15 Dec 2010
Resigned 25 Sept 2017

THOMAS, Mark Clifford

Resigned
40 Englewood Road, LondonSW12 9NZ
Born April 1963
Director
Appointed 16 Jan 2002
Resigned 15 Dec 2009
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Memorandum Articles
23 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Memorandum Articles
21 February 2018
MAMA
Resolution
21 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Memorandum Articles
18 September 2017
MAMA
Resolution
18 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Resolution
23 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Legacy
15 November 2011
MG01MG01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Resolution
6 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Sail Address Company
11 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
21 July 2009
287Change of Registered Office
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
287Change of Registered Office
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288cChange of Particulars
Incorporation Company
16 January 2002
NEWINCIncorporation