Background WavePink WaveYellow Wave

PRECIS ADVISORY LIMITED (11692152)

PRECIS ADVISORY LIMITED (11692152) is an active UK company. incorporated on 22 November 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. PRECIS ADVISORY LIMITED has been registered for 7 years. Current directors include BAKHAI, Dhirendra, GLASS, Clare Lucy, LALJI, Faaiza and 3 others.

Company Number
11692152
Status
active
Type
ltd
Incorporated
22 November 2018
Age
7 years
Address
93 Park Lane, London, W1K 7TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BAKHAI, Dhirendra, GLASS, Clare Lucy, LALJI, Faaiza, LALJI, Faizul Zulfikarali, LALJI, Nadira, MENON, Satish Vattaparambil
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECIS ADVISORY LIMITED

PRECIS ADVISORY LIMITED is an active company incorporated on 22 November 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. PRECIS ADVISORY LIMITED was registered 7 years ago.(SIC: 70221)

Status

active

Active since 7 years ago

Company No

11692152

LTD Company

Age

7 Years

Incorporated 22 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

PRECIS GROUP LIMITED
From: 22 November 2018To: 2 April 2019
Contact
Address

93 Park Lane Mayfair London, W1K 7TB,

Previous Addresses

27 Devonshire Terrace London W2 3DP United Kingdom
From: 22 November 2018To: 20 July 2021
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 23
Loan Secured
Jan 25
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

MENON, Satish

Active
Park Lane, LondonW1K 7TB
Secretary
Appointed 22 Nov 2018

BAKHAI, Dhirendra

Active
LondonW2 3BA
Born October 1965
Director
Appointed 22 Nov 2018

GLASS, Clare Lucy

Active
LondonW1K 7TB
Born October 1974
Director
Appointed 22 Nov 2018

LALJI, Faaiza

Active
Park Lane, LondonW1K 7TB
Born July 1986
Director
Appointed 16 Apr 2020

LALJI, Faizul Zulfikarali

Active
Park Lane, LondonW1K 7TB
Born June 1975
Director
Appointed 16 Apr 2020

LALJI, Nadira

Active
Park Lane, LondonW1K 7TB
Born December 1986
Director
Appointed 22 Nov 2018

MENON, Satish Vattaparambil

Active
Park Lane, LondonW1K 7TB
Born April 1960
Director
Appointed 22 Nov 2018

ARORA, Ramesh

Resigned
Park Lane, LondonW1K 7TB
Born March 1952
Director
Appointed 22 Nov 2018
Resigned 30 Jun 2023

LALJI, Rahim Akbar

Resigned
Park Lane, LondonW1K 7TB
Born September 1992
Director
Appointed 16 Apr 2020
Resigned 31 Mar 2025

LALJI, Shiraz Jafferali

Resigned
LondonW1K 7TB
Born February 1945
Director
Appointed 22 Nov 2018
Resigned 28 Mar 2020

Persons with significant control

1

LondonW2 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Resolution
2 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2018
NEWINCIncorporation