Founded in 1997, Prescient Ltd has its registered office in Kent, it has a status of "Active". This company has 5 directors. We don't currently know the number of employees at Prescient Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON, Elizabeth Ann | 31 March 2016 | - | 1 |
TERRAZAS, Juliette | 19 February 2009 | 29 April 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACREDIA LIMITED | 06 May 2011 | - | 1 |
COLLINS, Sarah | 17 May 2000 | 16 September 2003 | 1 |
WILSON, Gordon Haras Watt | 09 September 2005 | 25 October 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 June 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 13 June 2019 | |
MR01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 13 June 2018 | |
PSC01 - N/A | 13 June 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 27 December 2017 | |
AA01 - Change of accounting reference date | 02 October 2017 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AP01 - Appointment of director | 31 March 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AR01 - Annual Return | 20 July 2015 | |
SH03 - Return of purchase of own shares | 12 May 2015 | |
RESOLUTIONS - N/A | 23 April 2015 | |
SH06 - Notice of cancellation of shares | 23 April 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
RESOLUTIONS - N/A | 20 March 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 March 2015 | |
SH19 - Statement of capital | 20 March 2015 | |
CAP-SS - N/A | 20 March 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 05 July 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 15 July 2013 | |
MR04 - N/A | 11 May 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AP01 - Appointment of director | 11 May 2012 | |
RESOLUTIONS - N/A | 30 April 2012 | |
SH01 - Return of Allotment of shares | 13 March 2012 | |
AR01 - Annual Return | 15 July 2011 | |
TM02 - Termination of appointment of secretary | 15 July 2011 | |
MG01 - Particulars of a mortgage or charge | 25 May 2011 | |
RESOLUTIONS - N/A | 18 May 2011 | |
AA01 - Change of accounting reference date | 18 May 2011 | |
AP04 - Appointment of corporate secretary | 18 May 2011 | |
TM02 - Termination of appointment of secretary | 13 May 2011 | |
TM01 - Termination of appointment of director | 13 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2011 | |
AD01 - Change of registered office address | 12 May 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH03 - Change of particulars for secretary | 01 June 2010 | |
AA - Annual Accounts | 24 February 2010 | |
TM01 - Termination of appointment of director | 04 October 2009 | |
287 - Change in situation or address of Registered Office | 04 August 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 15 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 April 2009 | |
288b - Notice of resignation of directors or secretaries | 14 April 2009 | |
288b - Notice of resignation of directors or secretaries | 14 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 February 2009 | |
288a - Notice of appointment of directors or secretaries | 23 February 2009 | |
288a - Notice of appointment of directors or secretaries | 23 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 October 2008 | |
AA - Annual Accounts | 21 July 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
363a - Annual Return | 23 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2007 | |
AA - Annual Accounts | 19 September 2007 | |
395 - Particulars of a mortgage or charge | 26 July 2007 | |
363a - Annual Return | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 10 May 2007 | |
AUD - Auditor's letter of resignation | 25 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2006 | |
363a - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2005 | |
395 - Particulars of a mortgage or charge | 07 December 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2005 | |
288b - Notice of resignation of directors or secretaries | 04 November 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
363s - Annual Return | 20 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2005 | |
AA - Annual Accounts | 12 May 2005 | |
287 - Change in situation or address of Registered Office | 13 April 2005 | |
AUD - Auditor's letter of resignation | 15 November 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 21 June 2004 | |
225 - Change of Accounting Reference Date | 27 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2004 | |
AA - Annual Accounts | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2003 | |
287 - Change in situation or address of Registered Office | 22 August 2003 | |
363s - Annual Return | 10 June 2003 | |
AA - Annual Accounts | 11 November 2002 | |
363s - Annual Return | 01 July 2002 | |
AA - Annual Accounts | 14 January 2002 | |
363s - Annual Return | 09 July 2001 | |
AA - Annual Accounts | 02 February 2001 | |
287 - Change in situation or address of Registered Office | 18 January 2001 | |
395 - Particulars of a mortgage or charge | 22 December 2000 | |
363s - Annual Return | 17 August 2000 | |
288a - Notice of appointment of directors or secretaries | 27 June 2000 | |
288b - Notice of resignation of directors or secretaries | 15 June 2000 | |
CERTNM - Change of name certificate | 28 January 2000 | |
AA - Annual Accounts | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 December 1999 | |
288b - Notice of resignation of directors or secretaries | 06 December 1999 | |
363s - Annual Return | 05 June 1999 | |
AA - Annual Accounts | 17 December 1998 | |
395 - Particulars of a mortgage or charge | 30 July 1998 | |
363s - Annual Return | 09 June 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
225 - Change of Accounting Reference Date | 02 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 1997 | |
CERTNM - Change of name certificate | 25 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
RESOLUTIONS - N/A | 05 June 1997 | |
NEWINC - New incorporation documents | 30 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2019 | Outstanding |
N/A |
All assets debenture | 24 May 2011 | Fully Satisfied |
N/A |
Debenture | 17 July 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 October 2006 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 12TH september 2005 | 30 November 2005 | Fully Satisfied |
N/A |
Debenture deed | 12 September 2005 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 12 September 2005 | Fully Satisfied |
N/A |
Deed of deposit | 15 December 2000 | Fully Satisfied |
N/A |
Charge | 28 July 1998 | Fully Satisfied |
N/A |