Privilege Investments Limited ELY


Founded in 2011, Privilege Investments, classified under reg no. 07501320 is an active company. Currently registered at The Old School High Street CB6 3LD, Ely the company has been in the business for thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2016-01-15 Privilege Investments Limited is no longer carrying the name Prime Assets Investments.

At the moment there are 2 directors in the the company, namely Tracy G. and Christopher W.. In addition one secretary - Graham M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Privilege Investments 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 07501320
Date of Incorporation Fri, 21st Jan 2011
Industry Activities of head offices
Industry Renting and leasing of agricultural machinery and equipment
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Tracy G.

Position: Director

Appointed: 01 September 2019

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: 31 December 2015

Resigned: 01 September 2019

Tryphonas S.

Position: Director

Appointed: 07 January 2015

Resigned: 13 January 2016

Deborah W.

Position: Director

Appointed: 02 December 2014

Resigned: 01 September 2019

David H.

Position: Director

Appointed: 26 November 2014

Resigned: 07 January 2015

Michael G.

Position: Director

Appointed: 26 November 2014

Resigned: 30 September 2017

Craig F.

Position: Secretary

Appointed: 19 August 2013

Resigned: 26 November 2014

Matthew S.

Position: Director

Appointed: 21 January 2011

Resigned: 26 November 2014

Lucy S.

Position: Secretary

Appointed: 21 January 2011

Resigned: 19 August 2013

Lucy S.

Position: Director

Appointed: 21 January 2011

Resigned: 26 November 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Privilege Project Finance 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. The second entity in the persons with significant control register is Privilege Holdings Limited that put London, England as the 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. Moving on, there is Craig R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Privilege Project Finance 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 & Wales
Registration number 04323959
Notified on 31 January 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
Registration number 9919669
Notified on 1 July 2017
Ceased on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Craig R.

Notified on 1 July 2016
Ceased on 1 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Prime Assets Investments January 15, 2016
Rural Insure January 7, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 11th, January 2024
Free Download (30 pages)

Company search