Background WavePink WaveYellow Wave

PRIVILEGE RENEWABLE FINANCE 2 LIMITED (13418308)

PRIVILEGE RENEWABLE FINANCE 2 LIMITED (13418308) is an active UK company. incorporated on 25 May 2021. with registered office in Ely. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PRIVILEGE RENEWABLE FINANCE 2 LIMITED has been registered for 4 years. Current directors include GILES, Tracy Jane, WINWARD, Christopher Paul.

Company Number
13418308
Status
active
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
GILES, Tracy Jane, WINWARD, Christopher Paul
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVILEGE RENEWABLE FINANCE 2 LIMITED

PRIVILEGE RENEWABLE FINANCE 2 LIMITED is an active company incorporated on 25 May 2021 with the registered office located in Ely. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PRIVILEGE RENEWABLE FINANCE 2 LIMITED was registered 4 years ago.(SIC: 64921)

Status

active

Active since 4 years ago

Company No

13418308

LTD Company

Age

4 Years

Incorporated 25 May 2021

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

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

Previous Addresses

4th Floor 36 Spital Square London E1 6DY United Kingdom
From: 25 May 2021To: 1 August 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
May 21
Owner Exit
May 21
Company Founded
May 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Jan 22
Loan Cleared
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 25 May 2021

WINWARD, Christopher Paul

Active
High Street, ElyCB6 3LD
Born April 1971
Director
Appointed 25 May 2021

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 25 May 2021
Resigned 25 Apr 2025

VERNAU, Andrew Michael

Resigned
36 Spital Square, LondonE1 6DY
Born November 1979
Director
Appointed 25 May 2021
Resigned 24 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Michael Vernau

Ceased
36 Spital Square, LondonE1 6DY
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 May 2021
Ceased 25 May 2021
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 May 2021
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2021
NEWINCIncorporation