Background WavePink WaveYellow Wave

PRECIS (1814) LIMITED (03835524)

PRECIS (1814) LIMITED (03835524) is an active UK company. incorporated on 2 September 1999. with registered office in Globe House 4 Temple Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRECIS (1814) LIMITED has been registered for 26 years. Current directors include FERNANDO, Halahawaduge Kasun Saminda, WILSON, Ruth, WONG, Daniel Wang Kit.

Company Number
03835524
Status
active
Type
ltd
Incorporated
2 September 1999
Age
26 years
Address
Globe House 4 Temple Place, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FERNANDO, Halahawaduge Kasun Saminda, WILSON, Ruth, WONG, Daniel Wang Kit
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECIS (1814) LIMITED

PRECIS (1814) LIMITED is an active company incorporated on 2 September 1999 with the registered office located in Globe House 4 Temple Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRECIS (1814) LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03835524

LTD Company

Age

26 Years

Incorporated 2 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 4 Temple Place London , WC2R 2PG,

Timeline

40 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Aug 15
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Capital Update
Aug 19
Director Left
Jun 20
Director Joined
Oct 20
Funding Round
Dec 20
Funding Round
Dec 20
Share Issue
Dec 20
Director Left
Jun 22
Director Joined
Jun 22
Share Issue
Jan 24
Funding Round
Jan 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
13
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

FERNANDO, Halahawaduge Kasun Saminda

Active
Globe House 4 Temple PlaceWC2R 2PG
Born April 1976
Director
Appointed 31 May 2022

WILSON, Ruth

Active
Globe House 4 Temple PlaceWC2R 2PG
Born September 1981
Director
Appointed 16 Sept 2020

WONG, Daniel Wang Kit

Active
Globe House 4 Temple PlaceWC2R 2PG
Born September 1981
Director
Appointed 12 May 2025

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Secretary
Appointed 14 Feb 2000
Resigned 01 Jan 2001

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 07 May 2008
Resigned 03 May 2013

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 28 Aug 2013
Resigned 11 Sept 2015

GIRLING, Anne Christine

Resigned
5 Walden Road, HornchurchRM11 2JT
Secretary
Appointed 01 Nov 2006
Resigned 15 May 2008

GUTTRIDGE, Jonathan Michael

Resigned
Globe House 4 Temple PlaceWC2R 2PG
Secretary
Appointed 08 Mar 2019
Resigned 24 Jan 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 06 Jul 2016
Resigned 08 Mar 2019

MCDONALD, Aileen Elizabeth

Resigned
75 Hazlebury Road, LondonSW6 2NA
Secretary
Appointed 01 Jan 2001
Resigned 27 Aug 2002

MEHTA, Shital

Resigned
Globe House 4 Temple PlaceWC2R 2PG
Secretary
Appointed 16 Sept 2020
Resigned 03 Sept 2024

PORTER, Alan Fraser

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 27 Aug 2002
Resigned 01 Nov 2006

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 02 Sept 1999
Resigned 14 Feb 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Sept 1999
Resigned 28 Oct 1999

ADAMS, Paul Nicholas

Resigned
Bowood Lodge, GodalmingGU8 5UG
Born March 1953
Director
Appointed 30 Dec 2001
Resigned 12 Jul 2004

BAKKER, Richard Remon

Resigned
Water Street, LondonWC2R 3LA
Born October 1967
Director
Appointed 01 Jun 2017
Resigned 01 Jan 2018

BARRETT, Andrew James

Resigned
Globe House 4 Temple PlaceWC2R 2PG
Born April 1974
Director
Appointed 25 Jun 2018
Resigned 08 May 2025

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 30 Dec 2001
Resigned 11 Mar 2019

CHALFEN, Stuart Philip

Resigned
19 Kidderpore Gardens, LondonNW3 7SS
Born July 1940
Director
Appointed 14 Feb 2000
Resigned 31 Jul 2000

COLFER, Noelle

Resigned
Globe House 4 Temple PlaceWC2R 2PG
Born December 1968
Director
Appointed 18 Mar 2019
Resigned 31 Mar 2020

DUNT, Keith Silvester

Resigned
22 Slaidburn Street, LondonSW10 0JP
Born December 1947
Director
Appointed 14 Feb 2000
Resigned 31 Dec 2001

DURANTE, Nicandro

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1956
Director
Appointed 07 May 2008
Resigned 04 Sept 2010

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 30 Dec 2001
Resigned 19 Dec 2014

HAYES, Michael Scott

Resigned
Water Street, LondonWC2R 3LA
Born August 1962
Director
Appointed 04 Sept 2010
Resigned 10 Aug 2012

HERTER, Ulrich Georg Volker

Resigned
97 Abingdon Road, LondonW8 6QU
Born January 1942
Director
Appointed 14 Feb 2000
Resigned 31 Dec 2001

MARROCO, Tadeu Luiz

Resigned
Water Street, LondonWC2R 3LA
Born April 1966
Director
Appointed 11 Jul 2012
Resigned 01 Dec 2016

MONTEIRO DE CASTRO, Antonio

Resigned
1 Water Street, LondonWC2R 3LA
Born May 1945
Director
Appointed 12 Jul 2004
Resigned 31 Dec 2007

POTTER, David Cameron

Resigned
Campions, ShorneDA12 3EN
Born July 1948
Director
Appointed 30 Dec 2001
Resigned 05 Aug 2008

RAEBURN, Tessa Rae

Resigned
Normanstead House, Henley-On-ThamesRG9 1XR
Born April 1950
Director
Appointed 01 Jan 2001
Resigned 10 Jan 2002

RAYNER, Paul Ashley

Resigned
Earley House, AscotSL5 9JY
Born March 1954
Director
Appointed 30 Dec 2001
Resigned 30 Apr 2008

SETHI, Naresh Kumar

Resigned
Water Street, LondonWC2R 3LA
Born May 1966
Director
Appointed 01 Dec 2016
Resigned 31 Mar 2019

SNOOK, Nicola

Resigned
Water Street, LondonWC2R 3LA
Born March 1958
Director
Appointed 04 Sept 2010
Resigned 31 May 2017

STEVENS, David George

Resigned
Owl Lodge The Beeches Berry Lane, RickmansworthWD3 5DT
Born February 1942
Director
Appointed 14 Feb 2000
Resigned 30 Dec 2000

STEVENS, John Benedict

Resigned
Water Street, LondonWC2R 3LA
Born July 1959
Director
Appointed 07 May 2008
Resigned 04 Sept 2010

Persons with significant control

1

Temple Place, LondonWC2R 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Capital Allotment Shares
13 January 2024
SH01Allotment of Shares
Resolution
12 January 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
12 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
31 December 2020
SH02Allotment of Shares (prescribed particulars)
Legacy
23 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Resolution
21 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
8 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Legacy
13 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2019
SH19Statement of Capital
Legacy
13 August 2019
CAP-SSCAP-SS
Resolution
13 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Legacy
19 January 2017
RP04SH01RP04SH01
Legacy
19 January 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
24 September 2015
RP04RP04
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Statement Of Companys Objects
5 January 2010
CC04CC04
Resolution
5 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
288cChange of Particulars
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Auditors Resignation Company
20 June 2003
AUDAUD
Legacy
17 May 2003
363aAnnual Return
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288cChange of Particulars
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288cChange of Particulars
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
88(2)R88(2)R
Memorandum Articles
17 August 2000
MEM/ARTSMEM/ARTS
Legacy
17 August 2000
123Notice of Increase in Nominal Capital
Resolution
17 August 2000
RESOLUTIONSResolutions
Resolution
17 August 2000
RESOLUTIONSResolutions
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
287Change of Registered Office
Legacy
2 November 1999
288bResignation of Director or Secretary
Incorporation Company
2 September 1999
NEWINCIncorporation