About

Registered Number: 05648665
Date of Incorporation: 08/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 27 Devonshire Terrace, London, W2 3DP

 

Having been setup in 2005, Precis Investments Ltd has its registered office in London, it's status is listed as "Active". The companies directors are listed as Lalji, Faaiza, Lalji, Rahim Akbar in the Companies House registry. We do not know the number of employees at Precis Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LALJI, Faaiza 16 April 2020 - 1
LALJI, Rahim Akbar 16 April 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
CS01 - N/A 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 14 November 2019
MR01 - N/A 14 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 03 January 2017
MR01 - N/A 09 December 2016
MR01 - N/A 02 November 2016
MR04 - N/A 01 July 2016
MR04 - N/A 01 July 2016
MR04 - N/A 01 July 2016
MR01 - N/A 24 June 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 05 January 2016
MR01 - N/A 28 August 2015
MR01 - N/A 28 August 2015
MR01 - N/A 28 August 2015
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 06 January 2015
MR01 - N/A 24 December 2014
MR01 - N/A 24 December 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 25 February 2014
MR01 - N/A 13 February 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 01 August 2013
MR01 - N/A 31 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 04 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AR01 - Annual Return 24 May 2012
AP01 - Appointment of director 24 May 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
CH01 - Change of particulars for director 07 September 2011
AAMD - Amended Accounts 18 August 2011
AA - Annual Accounts 08 August 2011
AA01 - Change of accounting reference date 08 August 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 24 March 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 February 2011
AR01 - Annual Return 17 December 2010
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 23 June 2010
AP01 - Appointment of director 29 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
363a - Annual Return 27 July 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 03 October 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 16 October 2007
363s - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
MEM/ARTS - N/A 23 December 2005
CERTNM - Change of name certificate 13 December 2005
NEWINC - New incorporation documents 08 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2019 Outstanding

N/A

A registered charge 29 October 2019 Outstanding

N/A

A registered charge 05 December 2016 Outstanding

N/A

A registered charge 31 October 2016 Outstanding

N/A

A registered charge 22 June 2016 Outstanding

N/A

A registered charge 27 August 2015 Outstanding

N/A

A registered charge 27 August 2015 Outstanding

N/A

A registered charge 27 August 2015 Outstanding

N/A

A registered charge 18 December 2014 Outstanding

N/A

A registered charge 18 December 2014 Outstanding

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

A registered charge 23 July 2013 Outstanding

N/A

A registered charge 23 July 2013 Outstanding

N/A

Charge over shares 20 December 2012 Fully Satisfied

N/A

Charge over shares 01 March 2012 Outstanding

N/A

Charge over shares 01 March 2012 Outstanding

N/A

A charge over shares 28 October 2011 Fully Satisfied

N/A

Share charge 13 September 2011 Outstanding

N/A

Share charge 13 September 2011 Outstanding

N/A

Share charge 13 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.