Privilege Project Finance 2 Limited ELY


Privilege Project Finance 2 started in year 2013 as Private Limited Company with registration number 08656234. The Privilege Project Finance 2 company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Ely at The Old School High Street. Postal code: CB6 3LD. Since 2017/12/22 Privilege Project Finance 2 Limited is no longer carrying the name Privilege Equipment Finance 2.

Currently there are 2 directors in the the firm, namely Tracy G. and Christopher W.. In addition one secretary - Graham M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Craig F. who worked with the the firm until 1 January 2015.

Privilege Project Finance 2 Limited Address / Contact

Office Address The Old School High Street
Office Address2 Stretham
Town Ely
Post code CB6 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08656234
Date of Incorporation Mon, 19th Aug 2013
Industry Dormant Company
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Tracy G.

Position: Director

Appointed: 18 May 2021

Christopher W.

Position: Director

Appointed: 01 September 2019

Graham M.

Position: Secretary

Appointed: 01 January 2015

Andrew V.

Position: Director

Appointed: 01 October 2016

Resigned: 24 December 2021

Philip G.

Position: Director

Appointed: 01 February 2016

Resigned: 31 December 2019

Deborah H.

Position: Director

Appointed: 02 December 2014

Resigned: 01 September 2019

Michael G.

Position: Director

Appointed: 26 November 2014

Resigned: 30 September 2017

David H.

Position: Director

Appointed: 26 November 2014

Resigned: 01 September 2019

Matthew S.

Position: Director

Appointed: 19 August 2013

Resigned: 26 November 2014

Lucy S.

Position: Director

Appointed: 19 August 2013

Resigned: 26 November 2014

Craig F.

Position: Secretary

Appointed: 19 August 2013

Resigned: 01 January 2015

Deborah H.

Position: Director

Appointed: 19 August 2013

Resigned: 19 August 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Privilege Holdings 2 Limited from Ely, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Privilege Holdings Limited that put London, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Craig R., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Privilege Holdings 2 Limited

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

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Companies Registry Of England And Wales
Registration number 11580537
Notified on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Privilege Holdings Limited

4th Floor 36 Spital Square, London, E1 6DY, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 9919669
Notified on 28 December 2017
Ceased on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Craig R.

Notified on 1 August 2016
Ceased on 28 December 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Privilege Equipment Finance 2 December 22, 2017
Ecf Liquidity December 24, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 25th, October 2023
Free Download (29 pages)

Company search