Background WavePink WaveYellow Wave

PRECEDE CAPITAL PARTNERS LIMITED (13083943)

PRECEDE CAPITAL PARTNERS LIMITED (13083943) is an active UK company. incorporated on 16 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PRECEDE CAPITAL PARTNERS LIMITED has been registered for 5 years. Current directors include DUNSTAN, Karen, GELLATLY, John Guy Thomas, JERRARD, David Ashley and 3 others.

Company Number
13083943
Status
active
Type
ltd
Incorporated
16 December 2020
Age
5 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DUNSTAN, Karen, GELLATLY, John Guy Thomas, JERRARD, David Ashley, KNOLL, Joseph, SANDHU, Randeesh Singh, SKIBNEVSKIY, Nikolay Romanovich
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECEDE CAPITAL PARTNERS LIMITED

PRECEDE CAPITAL PARTNERS LIMITED is an active company incorporated on 16 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PRECEDE CAPITAL PARTNERS LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

13083943

LTD Company

Age

5 Years

Incorporated 16 December 2020

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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

PRECIS CAPITAL PARTNERS LIMITED
From: 3 February 2021To: 30 December 2022
PHOENIX MANCO LIMITED
From: 16 December 2020To: 3 February 2021
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

1 st. James's Market Carlton Street London SW1Y 4AH United Kingdom
From: 16 December 2020To: 7 August 2023
Timeline

31 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Share Issue
Feb 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Mar 25
Owner Exit
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
4
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

DUNSTAN, Karen

Active
Berkeley Street, LondonW1J 8DZ
Born June 1980
Director
Appointed 01 Mar 2021

GELLATLY, John Guy Thomas

Active
Berkeley Street, LondonW1J 8DZ
Born July 1960
Director
Appointed 20 Oct 2025

JERRARD, David Ashley

Active
Berkeley Street, LondonW1J 8DZ
Born February 1972
Director
Appointed 01 Jan 2024

KNOLL, Joseph

Active
Berkeley Street, LondonW1J 8DZ
Born October 1978
Director
Appointed 16 Dec 2020

SANDHU, Randeesh Singh

Active
Carlton Street, LondonSW1Y 4AH
Born June 1977
Director
Appointed 15 Jan 2021

SKIBNEVSKIY, Nikolay Romanovich

Active
Carlton Street, LondonSW1Y 4AH
Born June 1993
Director
Appointed 29 Mar 2024

CRADER, Mark Jason

Resigned
Carlton Street, LondonSW1Y 4AH
Born July 1962
Director
Appointed 12 Apr 2022
Resigned 31 Aug 2022

DORAMUS, Luke

Resigned
Berkeley Street, LondonW1J 8DZ
Born October 1983
Director
Appointed 09 Nov 2021
Resigned 30 May 2024

GEDDES, Susan

Resigned
Carlton Street, LondonSW1Y 4AH
Born October 1969
Director
Appointed 01 Feb 2021
Resigned 26 Jul 2024

KWAN, Jay Junway

Resigned
Hanover Street, LondonW1S 1YQ
Born January 1979
Director
Appointed 12 Oct 2022
Resigned 27 Mar 2025

MURRAY, Marc David James

Resigned
Berkeley Street, LondonW1J 8DZ
Born April 1990
Director
Appointed 12 Oct 2021
Resigned 29 Mar 2024

NAYSHUL, Denis

Resigned
Carlton Street, LondonSW1Y 4AH
Born June 1986
Director
Appointed 15 Jan 2021
Resigned 12 Oct 2021

SANDHU, Daljit Kaur

Resigned
Carlton Street, LondonSW1Y 4AH
Born August 1976
Director
Appointed 15 Jan 2021
Resigned 01 Aug 2023

STRAUSS, Frank

Resigned
Carlton Street, LondonSW1Y 4AH
Born February 1970
Director
Appointed 01 Feb 2021
Resigned 28 May 2024

WEBB, Nigel Mark

Resigned
Berkeley Street, LondonW1J 8DZ
Born November 1963
Director
Appointed 23 Mar 2023
Resigned 03 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Ramez Sousou

Ceased
Carlton Street, LondonSW1Y 4AH
Born November 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 16 Dec 2020
Ceased 24 Apr 2025

Mr Neal Moszkowski

Active
65 East 55th Street, New YorkNY 10022
Born January 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
7 April 2025
MAMA
Resolution
7 April 2025
RESOLUTIONSResolutions
Resolution
7 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Memorandum Articles
7 November 2023
MAMA
Resolution
7 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
14 February 2023
RP04CS01RP04CS01
Certificate Change Of Name Company
30 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 October 2022
SH10Notice of Particulars of Variation
Memorandum Articles
24 October 2022
MAMA
Resolution
24 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Memorandum Articles
22 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Memorandum Articles
10 February 2021
MAMA
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
10 February 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
10 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 February 2021
SH10Notice of Particulars of Variation
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Resolution
3 February 2021
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Incorporation Company
16 December 2020
NEWINCIncorporation