Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECIS (1790) LIMITED
Company Information for

PRECIS (1790) LIMITED

GLOBE HOUSE, 4 TEMPLE PLACE, LONDON, WC2R 2PG,
Company Registration Number
03812548
Private Limited Company
Liquidation

Company Overview

About Precis (1790) Ltd
PRECIS (1790) LIMITED was founded on 1999-07-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Precis (1790) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRECIS (1790) LIMITED
 
Legal Registered Office
GLOBE HOUSE
4 TEMPLE PLACE
LONDON
WC2R 2PG
Other companies in WC2R
 
Filing Information
Company Number 03812548
Company ID Number 03812548
Date formed 1999-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-05 00:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECIS (1790) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRECIS (1790) LIMITED
The following companies were found which have the same name as PRECIS (1790) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRECIS (1790) B.V. Singapore Active Company formed on the 2008-10-09

Company Officers of PRECIS (1790) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES CASEY
Director 2001-12-30
NOELLE COLFER
Director 2017-06-01
NARESH KUMAR SETHI
Director 2016-12-01
CAROLA WIEGAND
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA SNOOK
Director 2010-09-04 2017-05-31
ANN ELIZABETH GRIFFITHS
Company Secretary 2013-06-07 2017-02-28
TADEU LUIZ MARROCO
Director 2012-04-19 2016-12-01
KENNETH JOHN HARDMAN
Director 2001-12-30 2014-12-19
RICHARD CORDESCHI
Company Secretary 2008-05-07 2013-05-03
MICHAEL SCOTT HAYES
Director 2010-09-04 2012-04-19
NICANDRO DURANTE
Director 2008-05-07 2010-09-04
JOHN BENEDICT STEVENS
Director 2008-05-07 2010-09-04
NEIL ROBERT WITHINGTON
Director 2000-07-31 2010-09-04
DAVID CAMERON POTTER
Director 2001-12-30 2008-08-05
DAVID ANDREW SWANN
Director 2001-12-30 2008-05-23
ANNE CHRISTINE GIRLING
Company Secretary 2006-11-01 2008-05-15
PAUL ASHLEY RAYNER
Director 2001-12-30 2008-04-30
ANTONIO MONTEIRO DE CASTRO
Director 2004-07-12 2007-12-31
ALAN FRASER PORTER
Company Secretary 2002-08-27 2006-11-01
PAUL NICHOLAS ADAMS
Director 2001-12-30 2004-07-12
AILEEN ELIZABETH MCDONALD
Company Secretary 2001-01-01 2002-08-27
TESSA RAE RAEBURN
Director 2001-01-01 2002-01-10
KEITH SILVESTER DUNT
Director 1999-08-25 2001-12-31
ULRICH GEORG VOLKER HERTER
Director 1999-08-25 2001-12-31
PHILIP MICHAEL COOK
Company Secretary 1999-08-25 2001-01-01
DAVID GEORGE STEVENS
Director 1999-08-25 2000-12-30
STUART PHILIP CHALFEN
Director 1999-08-25 2000-07-31
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1999-08-02 1999-08-25
DIANE JUNE PENFOLD
Director 1999-07-23 1999-08-25
CLARE ALICE WILSON
Director 1999-07-23 1999-08-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-23 1999-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES CASEY BRITISH AMERICAN SHARED SERVICES LIMITED Director 2016-12-19 CURRENT 2000-08-08 Active
ROBERT JAMES CASEY BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
ROBERT JAMES CASEY B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2010-08-12 CURRENT 1972-07-10 Active
ROBERT JAMES CASEY BATIF DOLLAR LIMITED Director 2010-08-12 CURRENT 1923-12-07 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO HOLDINGS BELGIUM Director 2008-07-29 CURRENT 2008-01-15 Active
ROBERT JAMES CASEY NEW ZEALAND (UK FINANCE) LIMITED Director 2008-06-27 CURRENT 2001-11-02 Active
ROBERT JAMES CASEY MURRAY, SONS & COMPANY, LIMITED Director 2006-08-14 CURRENT 1884-03-05 Active
ROBERT JAMES CASEY B.A.T INDUSTRIES P.L.C. Director 2005-11-16 CURRENT 1928-09-03 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2003-06-12 CURRENT 2003-02-12 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2003-06-06 CURRENT 2003-04-28 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2003-03-03 CURRENT 2003-01-15 Active
ROBERT JAMES CASEY ROTHMANS INTERNATIONAL TOBACCO PRODUCTS LIMITED Director 2003-02-17 CURRENT 1985-08-27 Dissolved 2014-02-04
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED Director 2002-09-12 CURRENT 2001-07-05 Dissolved 2014-02-04
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2002-05-17 CURRENT 1992-06-23 Liquidation
ROBERT JAMES CASEY RISECRETARIES LIMITED Director 2002-05-01 CURRENT 1992-11-02 Dissolved 2014-02-04
ROBERT JAMES CASEY RIDIRECTORS LIMITED Director 2002-05-01 CURRENT 1981-03-04 Active
ROBERT JAMES CASEY B.A.T SERVICES LIMITED Director 2002-04-16 CURRENT 1927-04-09 Active
ROBERT JAMES CASEY B.A.T FAR EAST HOLDING LIMITED Director 2002-04-16 CURRENT 1996-06-19 Liquidation
ROBERT JAMES CASEY B.A.T FAR EAST DEVELOPMENT LIMITED Director 2002-04-16 CURRENT 1996-10-02 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2002-04-16 CURRENT 1998-07-16 Active
ROBERT JAMES CASEY B.A.T FAR EAST LEAF LIMITED Director 2002-04-16 CURRENT 1998-01-05 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED Director 2002-04-04 CURRENT 1927-08-02 Dissolved 2015-09-15
ROBERT JAMES CASEY MILLBANK NOMINEES LIMITED Director 2002-04-04 CURRENT 1922-02-03 Dissolved 2015-09-15
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2002-04-04 CURRENT 1994-02-10 Active
ROBERT JAMES CASEY BATMARK LIMITED Director 2002-04-04 CURRENT 1994-09-08 Active
ROBERT JAMES CASEY ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2002-03-27 CURRENT 1992-03-05 Active
ROBERT JAMES CASEY B.A.T. CHINA LIMITED Director 2002-03-25 CURRENT 1914-03-06 Active
ROBERT JAMES CASEY TOBACCO INVESTMENTS LIMITED Director 2002-03-11 CURRENT 1929-01-08 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2002-03-04 CURRENT 1905-11-30 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2002-03-04 CURRENT 1928-02-01 Liquidation
ROBERT JAMES CASEY TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2002-02-26 CURRENT 1928-03-18 Active
ROBERT JAMES CASEY THE RALEIGH INVESTMENT COMPANY LIMITED Director 2002-02-26 CURRENT 1927-12-10 Active
ROBERT JAMES CASEY WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2002-02-26 CURRENT 1906-10-04 Active
ROBERT JAMES CASEY CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2002-02-22 CURRENT 1911-01-26 Active
ROBERT JAMES CASEY MYDDLETON INVESTMENT COMPANY LIMITED Director 2002-02-22 CURRENT 1925-07-22 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2002-02-15 CURRENT 2001-06-18 Active
ROBERT JAMES CASEY LOUISVILLE SECURITIES LIMITED Director 2002-02-14 CURRENT 1995-01-25 Active
ROBERT JAMES CASEY B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2002-02-08 CURRENT 1994-03-09 Active
ROBERT JAMES CASEY ABBEY INVESTMENT COMPANY LIMITED Director 2002-02-04 CURRENT 1929-01-08 Active
ROBERT JAMES CASEY WESTON INVESTMENT COMPANY LIMITED Director 2002-01-10 CURRENT 1922-01-24 Active
ROBERT JAMES CASEY PRECIS (1789) LIMITED Director 2001-12-30 CURRENT 1999-07-23 Active
ROBERT JAMES CASEY PRECIS (1814) LIMITED Director 2001-12-30 CURRENT 1999-09-02 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2001-12-14 CURRENT 1999-03-10 Active
NOELLE COLFER B.A.T FAR EAST LEAF LIMITED Director 2018-08-08 CURRENT 1998-01-05 Liquidation
NOELLE COLFER PRECIS (2396) LIMITED Director 2018-07-23 CURRENT 2003-12-11 Liquidation
NOELLE COLFER BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2018-06-21 CURRENT 1926-02-02 Active
NOELLE COLFER WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2018-06-21 CURRENT 1906-10-04 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2018-06-18 CURRENT 1968-06-26 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2017-11-06 CURRENT 1990-04-24 Active
NOELLE COLFER RYSERVS (1995) LIMITED Director 2017-08-07 CURRENT 1993-07-28 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2017-06-27 CURRENT 2000-09-04 Active
NOELLE COLFER PRECIS (1789) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Active
NOELLE COLFER B.A.T. (WESTMINSTER HOUSE) LIMITED Director 2017-06-01 CURRENT 1989-10-13 Liquidation
NOELLE COLFER BRITISH AMERICAN VENTURES LIMITED Director 2017-06-01 CURRENT 2000-04-10 Liquidation
NOELLE COLFER WORLD INVESTMENT COMPANY LIMITED Director 2017-06-01 CURRENT 1981-05-21 Liquidation
NOELLE COLFER WESTMINSTER TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1910-01-06 Active
NOELLE COLFER TOBACCO MARKETING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1983-06-29 Active
NOELLE COLFER AMALGAMATED TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1960-03-30 Active
NOELLE COLFER RYESEKKS P.L.C. Director 2017-03-01 CURRENT 1903-06-05 Liquidation
NOELLE COLFER RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
NOELLE COLFER ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
NOELLE COLFER ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
NOELLE COLFER LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
NOELLE COLFER ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2015-04-22 CURRENT 2009-06-05 Active
NOELLE COLFER ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
NOELLE COLFER EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
NOELLE COLFER TOBACCO EXPORTERS INTERNATIONAL LIMITED Director 2015-03-04 CURRENT 1971-03-31 Active
NOELLE COLFER ROTHMANS INTERNATIONAL SERVICES LIMITED Director 2015-03-04 CURRENT 1986-04-24 Liquidation
NOELLE COLFER CARRERAS ROTHMANS LIMITED Director 2015-03-02 CURRENT 1905-03-07 Active
NARESH KUMAR SETHI PRECIS (1789) LIMITED Director 2016-12-01 CURRENT 1999-07-23 Active
NARESH KUMAR SETHI PRECIS (1814) LIMITED Director 2016-12-01 CURRENT 1999-09-02 Active
NARESH KUMAR SETHI BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED Director 2016-12-01 CURRENT 1902-09-27 Active
NARESH KUMAR SETHI BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED Director 2012-01-01 CURRENT 1932-01-28 Active
CAROLA WIEGAND ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
CAROLA WIEGAND B.A.T VIETNAM LIMITED Director 2015-04-22 CURRENT 1938-07-01 Active
CAROLA WIEGAND B.A.T CAMBODIA (INVESTMENTS) LIMITED Director 2015-04-22 CURRENT 1995-08-24 Active
CAROLA WIEGAND BRITISH AMERICAN VENTURES LIMITED Director 2015-04-22 CURRENT 2000-04-10 Liquidation
CAROLA WIEGAND BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED Director 2015-04-22 CURRENT 2007-04-03 Active
CAROLA WIEGAND BROWN & WILLIAMSON TOBACCO CORPORATION (EXPORT) LIMITED Director 2015-03-04 CURRENT 1927-11-11 Active
CAROLA WIEGAND WESTMINSTER TOBACCO COMPANY LIMITED Director 2015-03-04 CURRENT 1910-01-06 Active
CAROLA WIEGAND BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2015-02-10 CURRENT 1998-07-16 Active
CAROLA WIEGAND CG VENTURES LIMITED Director 2014-12-22 CURRENT 2000-08-08 Liquidation
CAROLA WIEGAND BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 2001-06-18 Active
CAROLA WIEGAND PRECIS (1789) LIMITED Director 2014-12-17 CURRENT 1999-07-23 Active
CAROLA WIEGAND BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1928-02-01 Liquidation
CAROLA WIEGAND BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2014-12-17 CURRENT 1999-03-10 Active
CAROLA WIEGAND PRECIS (1814) LIMITED Director 2014-12-17 CURRENT 1999-09-02 Active
CAROLA WIEGAND CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
CAROLA WIEGAND MYDDLETON INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1925-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2018-01-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-06-14AP01DIRECTOR APPOINTED MS NOELLE COLFER
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SNOOK
2017-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-14TM02APPOINTMENT TERMINATED, SECRETARY ANN GRIFFITHS
2016-12-01AP01DIRECTOR APPOINTED MR NARESH KUMAR SETHI
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TADEU MARROCO
2016-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0127/03/16 FULL LIST
2015-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0127/03/15 FULL LIST
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TADEU LUIZ MARROCO / 27/03/2015
2015-01-13AP01DIRECTOR APPOINTED CAROLA WIEGAND
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARDMAN
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-14AR0127/03/14 FULL LIST
2014-03-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-24AP03SECRETARY APPOINTED MS ANN ELIZABETH GRIFFITHS
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI
2013-04-19AR0127/03/13 FULL LIST
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TADEU LUIZ MARROCO / 18/04/2013
2013-04-15SH1915/04/13 STATEMENT OF CAPITAL GBP 1.00
2013-04-15SH20STATEMENT BY DIRECTORS
2013-04-15CAP-SSSOLVENCY STATEMENT DATED 11/04/13
2013-04-15RES13REDUCTION OF SHARE PREMIUM RESERVE 11/04/2013
2013-04-15RES06REDUCE ISSUED CAPITAL 11/04/2013
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AP01DIRECTOR APPOINTED TADEU LUIZ MARROCO
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYES
2012-04-05AR0127/03/12 FULL LIST
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0127/03/11 FULL LIST
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WITHINGTON
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NICANDRO DURANTE
2010-10-15AP01DIRECTOR APPOINTED MS NICOLA SNOOK
2010-10-15AP01DIRECTOR APPOINTED MR MICHAEL SCOTT HAYES
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0127/03/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CORDESCHI / 01/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CASEY / 01/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HARDMAN / 01/03/2010
2010-01-26RES01ADOPT ARTICLES 05/01/2010
2010-01-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-26RES13SECTION 175 05/01/2010
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID POTTER
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWANN
2008-06-09288aDIRECTOR APPOINTED JOHN BENEDICT STEVENS
2008-05-20288aDIRECTOR APPOINTED NICANDRO DURANTE
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY ANNE GIRLING
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL RAYNER
2008-05-19288aSECRETARY APPOINTED RICHARD CORDESCHI
2008-04-04363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-10288bDIRECTOR RESIGNED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-11-13288bSECRETARY RESIGNED
2006-11-13288aNEW SECRETARY APPOINTED
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-10-05288cSECRETARY'S PARTICULARS CHANGED
2004-08-18ELRESS386 DISP APP AUDS 09/08/04
2004-08-18ELRESS80A AUTH TO ALLOT SEC 09/08/04
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21288bDIRECTOR RESIGNED
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRECIS (1790) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRECIS (1790) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRECIS (1790) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PRECIS (1790) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECIS (1790) LIMITED
Trademarks
We have not found any records of PRECIS (1790) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECIS (1790) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PRECIS (1790) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRECIS (1790) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECIS (1790) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRECIS (1790) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.