Background WavePink WaveYellow Wave

PRIVILEGE INVESTMENTS LIMITED (07501320)

PRIVILEGE INVESTMENTS LIMITED (07501320) is an active UK company. incorporated on 21 January 2011. with registered office in Ely. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. PRIVILEGE INVESTMENTS LIMITED has been registered for 15 years. Current directors include GILES, Tracy Jane, WINWARD, Christopher Paul.

Company Number
07501320
Status
active
Type
ltd
Incorporated
21 January 2011
Age
15 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GILES, Tracy Jane, WINWARD, Christopher Paul
SIC Codes
70100, 77310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVILEGE INVESTMENTS LIMITED

PRIVILEGE INVESTMENTS LIMITED is an active company incorporated on 21 January 2011 with the registered office located in Ely. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. PRIVILEGE INVESTMENTS LIMITED was registered 15 years ago.(SIC: 70100, 77310)

Status

active

Active since 15 years ago

Company No

07501320

LTD Company

Age

15 Years

Incorporated 21 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

PRIME ASSETS INVESTMENTS LIMITED
From: 7 January 2015To: 15 January 2016
RURAL INSURE LIMITED
From: 21 January 2011To: 7 January 2015
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

4th Floor 36 Spital Square London E1 6DY
From: 7 January 2015To: 1 August 2022
The Granary Denny Lodge Business Park Chittering Cambridge CB25 9PH
From: 28 March 2014To: 7 January 2015
Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom
From: 21 January 2011To: 28 March 2014
Timeline

23 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Oct 16
Director Left
Oct 17
Owner Exit
Jan 18
Owner Exit
Jan 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Nov 20
Director Left
Jan 22
Loan Secured
Jan 22
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 25 Apr 2025

GILES, Tracy Jane

Active
High Street, ElyCB6 3LD
Born December 1970
Director
Appointed 01 Sept 2019

WINWARD, Christopher Paul

Active
High Street, ElyCB6 3LD
Born April 1971
Director
Appointed 01 Sept 2019

FINCH, Craig Ross

Resigned
Denny Lodge Business Park, CambridgeCB25 9PH
Secretary
Appointed 19 Aug 2013
Resigned 26 Nov 2014

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 01 Jan 2015
Resigned 25 Apr 2025

SMART, Lucy Ann

Resigned
Denny Lodge Business Park, CambridgeCB25 9PH
Secretary
Appointed 21 Jan 2011
Resigned 19 Aug 2013

GERRARD, Philip Neil

Resigned
36 Spital Square, LondonE1 6DY
Born February 1961
Director
Appointed 31 Dec 2015
Resigned 01 Sept 2019

GRAHAM-CLOETE, Michael

Resigned
36 Spital Square, LondonE1 6DY
Born November 1945
Director
Appointed 26 Nov 2014
Resigned 30 Sept 2017

HARDY, Deborah Ann

Resigned
36 Spital Square, LondonE1 6DY
Born May 1970
Director
Appointed 02 Dec 2014
Resigned 01 Sept 2019

HEAD, David Peter

Resigned
Denny Lodge Business Park, CambridgeCB25 9PH
Born September 1953
Director
Appointed 26 Nov 2014
Resigned 07 Jan 2015

SMART, Lucy Ann

Resigned
Denny Lodge Business Park, CambridgeCB25 9PH
Born August 1974
Director
Appointed 21 Jan 2011
Resigned 26 Nov 2014

SMART, Matthew David

Resigned
Denny Lodge Business Park, CambridgeCB25 9PH
Born July 1973
Director
Appointed 21 Jan 2011
Resigned 26 Nov 2014

STAVROU, Tryphonas

Resigned
36 Spital Square, LondonE1 6DY
Born November 1971
Director
Appointed 07 Jan 2015
Resigned 13 Jan 2016

VERNAU, Andrew Michael

Resigned
36 Spital Square, LondonE1 6DY
Born November 1979
Director
Appointed 01 Oct 2016
Resigned 24 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2018
36 Spital Square, LondonE1 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2017
Ceased 31 Jan 2018

Mr Craig Reeves

Ceased
36 Spital Square, LondonE1 6DY
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed
9 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Certificate Change Of Name Company
15 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 October 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
2 September 2015
AUDAUD
Auditors Resignation Company
20 August 2015
AUDAUD
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 March 2014
CH03Change of Secretary Details
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date
10 May 2013
AR01AR01
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2011
NEWINCIncorporation