Company NamePrecis Nominees Limited
Company StatusActive
Company Number00651895
CategoryPrivate Limited Company
Incorporation Date8 March 1960(64 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth John Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(34 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Secretary NameMrs Clare Alice Wilson
NationalityBritish
StatusCurrent
Appointed30 April 1996(36 years, 2 months after company formation)
Appointment Duration28 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMrs Clare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(38 years after company formation)
Appointment Duration26 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMr Stephen Christopher Wilkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(38 years after company formation)
Appointment Duration26 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMr Andrew Christopher Congreve
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(32 years, 6 months after company formation)
Appointment Duration-1 years, 9 months (resigned 01 July 1992)
RoleSolicitor
Correspondence Address39 Blomfield Road
London
W9 2PF
Director NameMr Patrick Thomas Colum King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(32 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1994)
RoleSolicitor
Correspondence Address14 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameMr Thomas Bernard Hudson Phillips
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(32 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 1996)
RoleSolicitor
Correspondence Address46 Hollycroft Avenue
London
NW3 7QN
Director NameMr Andrew Douglas Preece
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(32 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Farm
Hyde Lane, Hyde End
Great Missenden
Buckinghamshire
HP16 0RF
Director NameJohn Anthony Rowson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(32 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1993)
RoleSolicitor
Correspondence Address7 Wilton Street
London
SW1X 7AF
Director NameRichard Douglas Bond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(32 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 March 1998)
RoleSolicitor
Correspondence AddressOngar Hill Cottage Magpie Lane
Coleshill
Amersham
Buckinghamshire
HP7 0LU
Secretary NameLeon Neal
NationalityBritish
StatusResigned
Appointed17 September 1992(32 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameDavid Charles Geoffrey Foster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 1995)
RoleSolicitor
Correspondence Address1 Garden Lane
Sundridge Park
Bromley
Kent
BR1 3NB
Director NameMr Anthony Dennis Macaulay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(34 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 1998)
RoleSolicitor
Correspondence Address24 Southwood Park
Southwood Lawn Road
London
N6 5SG
Director NameTimothy Charles Parkes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(38 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2001)
RoleSolicitor
Correspondence AddressBerghersh Place
Witnesham
Suffolk
IP6 9EZ
Director NameDavid Scott Paterson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(38 years after company formation)
Appointment Duration19 years, 6 months (resigned 01 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMr Adrian John Clough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(38 years after company formation)
Appointment Duration21 years, 5 months (resigned 05 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMr Alistair Fraser Watson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(38 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 April 2017)
RolePartnership Secretary
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameAnthony Dennis Macaulay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(39 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2009)
RoleSolicitor
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameIain Andrew Rothnie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(41 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteherbertsmithfreehills.com
Telephone020 74662681
Telephone regionLondon

Location

Registered AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Herbert Smith Freehills LLP
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

6 January 2021Director's details changed for Mr Gareth John Roberts on 5 January 2021 (2 pages)
6 January 2021Director's details changed for Stephen Christopher Wilkinson on 5 January 2021 (2 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Adrian John Clough as a director on 5 August 2019 (1 page)
2 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
1 September 2017Termination of appointment of David Scott Paterson as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of David Scott Paterson as a director on 1 September 2017 (1 page)
3 May 2017Termination of appointment of Alistair Fraser Watson as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Alistair Fraser Watson as a director on 30 April 2017 (1 page)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2015Annual return made up to 17 September 2015
Statement of capital on 2015-10-06
  • GBP 2
(18 pages)
6 October 2015Annual return made up to 17 September 2015
Statement of capital on 2015-10-06
  • GBP 2
(18 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 October 2014Annual return made up to 17 September 2014
Statement of capital on 2014-10-03
  • GBP 2
(18 pages)
3 October 2014Annual return made up to 17 September 2014
Statement of capital on 2014-10-03
  • GBP 2
(18 pages)
1 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 October 2013Director's details changed for Mr Gareth John Roberts on 1 October 2012 (2 pages)
1 October 2013Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages)
1 October 2013Director's details changed for Mr Adrian John Clough on 1 October 2012 (2 pages)
1 October 2013Director's details changed for Mr Gareth John Roberts on 1 October 2012 (2 pages)
1 October 2013Director's details changed for David Scott Paterson on 1 October 2012 (2 pages)
1 October 2013Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages)
1 October 2013Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page)
1 October 2013Director's details changed for Mr Gareth John Roberts on 1 October 2012 (2 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(6 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(6 pages)
1 October 2013Director's details changed for David Scott Paterson on 1 October 2012 (2 pages)
1 October 2013Director's details changed for Stephen Christopher Wilkinson on 1 October 2012 (2 pages)
1 October 2013Director's details changed for Mr Adrian John Clough on 1 October 2012 (2 pages)
1 October 2013Director's details changed for Stephen Christopher Wilkinson on 1 October 2012 (2 pages)
1 October 2013Director's details changed for Mr Adrian John Clough on 1 October 2012 (2 pages)
1 October 2013Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page)
1 October 2013Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page)
1 October 2013Director's details changed for David Scott Paterson on 1 October 2012 (2 pages)
1 October 2013Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages)
1 October 2013Director's details changed for Stephen Christopher Wilkinson on 1 October 2012 (2 pages)
30 September 2013Director's details changed for Alistair Fraser Watson on 1 October 2012 (2 pages)
30 September 2013Director's details changed for Alistair Fraser Watson on 1 October 2012 (2 pages)
30 September 2013Director's details changed for Alistair Fraser Watson on 1 October 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 October 2012Registered office address changed from Level 1 Exchange House Primrose Street London, EC2A 2HS on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Level 1 Exchange House Primrose Street London, EC2A 2HS on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Level 1 Exchange House Primrose Street London, EC2A 2HS on 8 October 2012 (2 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
2 March 2010Termination of appointment of Iain Rothnie as a director (1 page)
2 March 2010Termination of appointment of Iain Rothnie as a director (1 page)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 September 2009Return made up to 17/09/09; full list of members (5 pages)
25 September 2009Return made up to 17/09/09; full list of members (5 pages)
11 May 2009Appointment terminated director anthony macaulay (1 page)
11 May 2009Appointment terminated director anthony macaulay (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 October 2008Return made up to 17/09/08; full list of members (5 pages)
2 October 2008Return made up to 17/09/08; full list of members (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 October 2007Return made up to 17/09/07; no change of members (10 pages)
23 October 2007Return made up to 17/09/07; no change of members (10 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 October 2006Return made up to 17/09/06; full list of members (8 pages)
20 October 2006Return made up to 17/09/06; full list of members (8 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 October 2005Return made up to 17/09/05; full list of members (8 pages)
4 October 2005Return made up to 17/09/05; full list of members (8 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
18 November 2004Return made up to 17/09/04; full list of members (10 pages)
18 November 2004Return made up to 17/09/04; full list of members (10 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 September 2003Return made up to 17/09/03; full list of members (8 pages)
30 September 2003Return made up to 17/09/03; full list of members (8 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
27 September 2002Return made up to 17/09/02; full list of members (8 pages)
27 September 2002Return made up to 17/09/02; full list of members (8 pages)
20 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
20 September 2001Return made up to 17/09/01; full list of members (9 pages)
20 September 2001Return made up to 17/09/01; full list of members (9 pages)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
3 September 2001Secretary's particulars changed;director's particulars changed (1 page)
3 September 2001Secretary's particulars changed;director's particulars changed (1 page)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 September 2000Return made up to 17/09/00; full list of members (8 pages)
15 September 2000Return made up to 17/09/00; full list of members (8 pages)
5 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 September 1999Return made up to 17/09/99; full list of members (8 pages)
21 September 1999Return made up to 17/09/99; full list of members (8 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 September 1998Return made up to 17/09/98; no change of members (6 pages)
25 September 1998Return made up to 17/09/98; no change of members (6 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
17 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
17 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
12 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 January 1998Full accounts made up to 30 April 1997 (5 pages)
7 January 1998Full accounts made up to 30 April 1997 (5 pages)
24 September 1997Return made up to 17/09/97; full list of members (6 pages)
24 September 1997Return made up to 17/09/97; full list of members (6 pages)
17 February 1997Full accounts made up to 30 April 1996 (5 pages)
17 February 1997Full accounts made up to 30 April 1996 (5 pages)
19 September 1996Return made up to 17/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996Return made up to 17/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996New secretary appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
15 January 1996Full accounts made up to 30 April 1995 (5 pages)
15 January 1996Full accounts made up to 30 April 1995 (5 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
20 September 1995Return made up to 17/09/95; full list of members (8 pages)
20 September 1995Return made up to 17/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)