Background WavePink WaveYellow Wave

PRESCIENT LIFE SCIENCES LIMITED (06936613)

PRESCIENT LIFE SCIENCES LIMITED (06936613) is an active UK company. incorporated on 17 June 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. PRESCIENT LIFE SCIENCES LIMITED has been registered for 16 years. Current directors include EDWARDS, Nicholas Huw, FARMER, Rachael Anne, MCKENNA, Jason.

Company Number
06936613
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
97-107 Uxbridge Road, London, W5 5TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
EDWARDS, Nicholas Huw, FARMER, Rachael Anne, MCKENNA, Jason
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESCIENT LIFE SCIENCES LIMITED

PRESCIENT LIFE SCIENCES LIMITED is an active company incorporated on 17 June 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. PRESCIENT LIFE SCIENCES LIMITED was registered 16 years ago.(SIC: 73200)

Status

active

Active since 16 years ago

Company No

06936613

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

GRINDCO 558 LIMITED
From: 17 June 2009To: 14 August 2009
Contact
Address

97-107 Uxbridge Road London, W5 5TL,

Previous Addresses

C/O C/0 Business Research Group Limited Cp House 97-107 Uxbridge Road Ealing London W5 5TL
From: 20 July 2010To: 4 July 2016
C P House 97-107 Uxbridge Road Ealing London W5 5TL
From: 3 November 2009To: 20 July 2010
C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET
From: 17 June 2009To: 3 November 2009
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Loan Secured
Feb 14
Director Left
Apr 15
Loan Cleared
Jan 21
Director Joined
Feb 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EDWARDS, Nicholas Huw

Active
Uxbridge Road, LondonW5 5TL
Born June 1961
Director
Appointed 14 Jun 2024

FARMER, Rachael Anne

Active
Uxbridge Road, LondonW5 5TL
Born September 1977
Director
Appointed 28 Feb 2025

MCKENNA, Jason

Active
Uxbridge Road, LondonW5 5TL
Born February 1977
Director
Appointed 13 Jan 2025

BROWNE, Anthony Patrick

Resigned
97-107 Uxbridge Road, EalingW5 5TL
Secretary
Appointed 20 Jun 2011
Resigned 08 Aug 2011

MCMEEKING, Andrew Charles Gordon

Resigned
Uxbridge Road, LondonW5 5TL
Secretary
Appointed 07 Mar 2013
Resigned 11 Dec 2023

DENISON-PENDER, Jamie Alexander

Resigned
Northend, Henley On ThamesRG9 6LJ
Born June 1973
Director
Appointed 29 Sept 2009
Resigned 31 Dec 2022

FISHER, Ann Elizabeth

Resigned
Oakley Hall, Market DraytonTF9 4AG
Born April 1959
Director
Appointed 17 Jun 2009
Resigned 29 Sept 2009

PADGETT, Stephen

Resigned
Uxbridge Road, LondonW5 5TL
Born February 1968
Director
Appointed 14 Jun 2024
Resigned 31 Mar 2025

PANAYI, Alekos

Resigned
Uxbridge Road, LondonW5 5TL
Born March 1969
Director
Appointed 17 Dec 2021
Resigned 31 Dec 2024

TALUKDAR, Debasish

Resigned
Uxbridge Road, LondonW5 5TL
Born July 1979
Director
Appointed 22 Nov 2022
Resigned 14 Jun 2024

VERMA, Rakesh, Dr

Resigned
Uxbridge Road, LondonW5 5TL
Born November 1967
Director
Appointed 19 Jan 2021
Resigned 30 Jun 2022

WILDEY, Donald

Resigned
Magnolia Dene, High WycombeHP15 7QE
Born January 1949
Director
Appointed 29 Sept 2009
Resigned 28 Apr 2015

GRINDCO DIRECTORS LIMITED

Resigned
Glebe Court, Stoke On TrentST4 1ET
Corporate director
Appointed 17 Jun 2009
Resigned 29 Sept 2009

Persons with significant control

1

97-107 Uxbridge Road, LondonW5 5TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2009
NEWINCIncorporation