UKBizDB.co.uk

PRESCIENT FINANCIAL INTELLIGENCE LIMITED

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

This company is commonly known as Prescient Financial Intelligence Limited. The company was founded 20 years ago and was given the registration number 05005255. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRESCIENT FINANCIAL INTELLIGENCE LIMITED
Company Number:05005255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2004
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Corporate Secretary20 December 2019Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director18 December 2020Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director18 December 2020Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director20 December 2019Active
46, Chancery Lane, London, United Kingdom, WC2A 1JE

Secretary21 July 2004Active
Flat 21, 93 Elm Park Gardens, London, SW10 9QW

Secretary23 January 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary05 January 2004Active
46, Chancery Lane, London, United Kingdom, WC2A 1JE

Director07 June 2004Active
46, Chancery Lane, London, United Kingdom, WC2A 1JE

Director07 June 2004Active
46, Chancery Lane, London, United Kingdom, WC2A 1JE

Director03 December 2004Active
46, Chancery Lane, London, United Kingdom, WC2A 1JE

Director01 March 2005Active
46, Chancery Lane, London, United Kingdom, WC2A 1JE

Director03 December 2004Active
46, Chancery Lane, London, United Kingdom, WC2A 1JE

Director03 March 2005Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4AJ

Director20 December 2019Active
46, Chancery Lane, London, United Kingdom, WC2A 1JE

Director22 August 2005Active
Old Mutual House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ

Director20 December 2019Active
Oak Lodge, Upper Ham Road, Richmond, TW10 5LA

Director23 January 2004Active
46, Chancery Lane, London, United Kingdom, WC2A 1JE

Director07 June 2004Active
46, Chancery Lane, London, United Kingdom, WC2A 1JE

Director23 January 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director05 January 2004Active

People with Significant Control

Quilter Private Client Advisers Limited
Notified on:20 December 2019
Status:Active
Country of residence:United Kingdom
Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sippchoice Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sutton House, Weyside Park, Godalming, England, GU7 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-24Address

Change registered office address company with date old address new address.

Download
2022-06-13Address

Move registers to sail company with new address.

Download
2022-06-13Address

Change sail address company with new address.

Download
2021-10-08Address

Change registered office address company with date old address new address.

Download
2021-10-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-07Resolution

Resolution.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-08-02Capital

Capital statement capital company with date currency figure.

Download
2021-08-02Capital

Legacy.

Download
2021-08-02Insolvency

Legacy.

Download
2021-08-02Resolution

Resolution.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Incorporation

Memorandum articles.

Download
2021-01-06Resolution

Resolution.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.