UKBizDB.co.uk

PRECIS INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:27 Devonshire Terrace, London, W2 3DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Aston Avenue, Harrow, England, HA3 0DB

Secretary13 December 2005Active
27, Devonshire Terrace, London, W2 3DP

Director21 March 2011Active
27, Devonshire Terrace, London, W2 3DP

Director13 December 2005Active
27, Devonshire Terrace, London, W2 3DP

Director16 April 2020Active
27, Devonshire Terrace, London, W2 3DP

Director16 April 2020Active
27, Devonshire Terrace, London, W2 3DP

Director01 April 2017Active
27, Devonshire Terrace, London, W2 3DP

Director16 April 2020Active
27, Devonshire Terrace, London, W2 3DP

Director23 May 2012Active
1 Georges Square, Bath Street, Bristol, BS1 6BA

Corporate Secretary08 December 2005Active
27, Devonshire Terrace, London, W2 3DP

Director21 March 2011Active
23 Upper Grosvenor Street, London, W1K 7PF

Director13 December 2005Active
93 Park Lane, London, W1K 7TB

Director24 February 2010Active
27, Devonshire Terrace, London, W2 3DP

Director01 April 2015Active
93 Park Lane, London, W1K 7TB

Director08 November 2010Active
Flat 5 Prince Albert Court, Staines Road West, Sudbury On Thames, TW16 7BF

Director13 December 2005Active
1 Georges Square, Bath Street, Bristol, BS1 6BA

Corporate Director08 December 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person secretary company with change date.

Download
2023-07-17Officers

Change person secretary company with change date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Capital

Capital allotment shares.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.