About

Registered Number: 09384818
Date of Incorporation: 12/01/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: Gannons, 20 - 21 Jockey's Fields, London, WC1R 4BW,

 

Founded in 2015, Procensus Ltd has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCHIN, James William Harold 12 January 2015 - 1
MCGRANAHAN, Colin 19 November 2019 - 1
DAVIS, Erickson P 01 October 2015 20 October 2016 1
ERIKSSON, Jonas Filip 12 April 2018 28 March 2019 1
HENNEY, Alexander 20 December 2018 31 December 2019 1
LIPTON, Matthew 01 October 2015 17 January 2017 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 28 May 2020
AA - Annual Accounts 30 April 2020
SH01 - Return of Allotment of shares 17 April 2020
CS01 - N/A 02 March 2020
PSC08 - N/A 02 March 2020
PSC07 - N/A 02 March 2020
TM01 - Termination of appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
RESOLUTIONS - N/A 16 September 2019
SH01 - Return of Allotment of shares 10 September 2019
SH01 - Return of Allotment of shares 01 August 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 18 January 2019
SH01 - Return of Allotment of shares 10 January 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
SH01 - Return of Allotment of shares 03 July 2018
AP01 - Appointment of director 17 April 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 26 September 2017
SH01 - Return of Allotment of shares 18 September 2017
TM01 - Termination of appointment of director 20 January 2017
CS01 - N/A 17 January 2017
SH01 - Return of Allotment of shares 04 January 2017
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AA - Annual Accounts 08 September 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AR01 - Annual Return 10 February 2016
CERTNM - Change of name certificate 10 December 2015
CONNOT - N/A 10 December 2015
RESOLUTIONS - N/A 14 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 October 2015
SH19 - Statement of capital 14 October 2015
CAP-SS - N/A 14 October 2015
SH01 - Return of Allotment of shares 12 October 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 09 October 2015
RESOLUTIONS - N/A 09 September 2015
SH01 - Return of Allotment of shares 09 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 September 2015
RESOLUTIONS - N/A 18 May 2015
SH01 - Return of Allotment of shares 18 May 2015
SH01 - Return of Allotment of shares 16 March 2015
RESOLUTIONS - N/A 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
NEWINC - New incorporation documents 12 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.