This company is commonly known as Precis Investments Limited. The company was founded 18 years ago and was given the registration number 05648665. The firm's registered office is in LONDON. You can find them at 27 Devonshire Terrace, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PRECIS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05648665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Devonshire Terrace, London, W2 3DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Aston Avenue, Harrow, England, HA3 0DB | Secretary | 13 December 2005 | Active |
27, Devonshire Terrace, London, W2 3DP | Director | 21 March 2011 | Active |
27, Devonshire Terrace, London, W2 3DP | Director | 13 December 2005 | Active |
27, Devonshire Terrace, London, W2 3DP | Director | 16 April 2020 | Active |
27, Devonshire Terrace, London, W2 3DP | Director | 16 April 2020 | Active |
27, Devonshire Terrace, London, W2 3DP | Director | 01 April 2017 | Active |
27, Devonshire Terrace, London, W2 3DP | Director | 16 April 2020 | Active |
27, Devonshire Terrace, London, W2 3DP | Director | 23 May 2012 | Active |
1 Georges Square, Bath Street, Bristol, BS1 6BA | Corporate Secretary | 08 December 2005 | Active |
27, Devonshire Terrace, London, W2 3DP | Director | 21 March 2011 | Active |
23 Upper Grosvenor Street, London, W1K 7PF | Director | 13 December 2005 | Active |
93 Park Lane, London, W1K 7TB | Director | 24 February 2010 | Active |
27, Devonshire Terrace, London, W2 3DP | Director | 01 April 2015 | Active |
93 Park Lane, London, W1K 7TB | Director | 08 November 2010 | Active |
Flat 5 Prince Albert Court, Staines Road West, Sudbury On Thames, TW16 7BF | Director | 13 December 2005 | Active |
1 Georges Square, Bath Street, Bristol, BS1 6BA | Corporate Director | 08 December 2005 | Active |
Mr Christopher Billot Cotillard | ||
Notified on | : | 27 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 6, Esplanade, Jersey, Jersey, JE1 1BX |
Nature of control | : |
|
Mr Jon Paul Frith | ||
Notified on | : | 14 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Precis Trust Company (Europe) Limited, 6 Esplanade, St Helier, Jersey, JE1 1BX |
Nature of control | : |
|
Mrs Annamaria Erichetta Luisa Koerling | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Precis Trust Company (Europe) Limited, 6 Esplanade, St Helier, Jersey, JE1 1BX |
Nature of control | : |
|
Mr John Ross Mcclellan | ||
Notified on | : | 14 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | Canadian |
Country of residence | : | Jersey |
Address | : | Precis Trust Company (Europe) Limited, 6 Esplanade, St Helier, Jersey, JE1 1BX |
Nature of control | : |
|
Mr Martin Batliner | ||
Notified on | : | 14 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechtenstein |
Address | : | Marktgass 11, Marktgass 11, Vaduz, Liechtenstein, |
Nature of control | : |
|
Mr Klaus Dieter Stark | ||
Notified on | : | 14 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | Austrian |
Country of residence | : | Liechtenstein |
Address | : | Marktgass 11, 9490, Vaduz, Liechtenstein, |
Nature of control | : |
|
Mr Andrew Mark De La Haye | ||
Notified on | : | 14 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Precis Trust Company (Europe) Limited, 6 Esplanade, St Helier, Jersey, JE1 1BX |
Nature of control | : |
|
Dr Martin Batliner | ||
Notified on | : | 14 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechtenstein |
Address | : | Gantee Trustees Ltd, Marktgass 11, Vaduz, Liechtenstein, |
Nature of control | : |
|
Mr Klaus Dieter Stark | ||
Notified on | : | 14 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechtenstein |
Address | : | Gantee Trustees Ltd, Marktgass 11, Vaduz, Liechtenstein, |
Nature of control | : |
|
Oakdene Finance Limited | ||
Notified on | : | 12 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 66-72, Second Floor, Gaspe House, St Helier, Jersey, JE1 1GH |
Nature of control | : |
|
Mr Shiraz Jafferali Lalji | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Address | : | 27, Devonshire Terrace, London, W2 3DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person secretary company with change date. | Download |
2023-07-17 | Officers | Change person secretary company with change date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Capital | Capital allotment shares. | Download |
2022-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.