Company NamePolitical Intelligence Limited
DirectorsRachel Gilley and Nicholas Jeffrey Lansman
Company StatusActive
Company Number03108255
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Rachel Gilley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(28 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressZetland House, Unit 2abcd 5-25 Scrutton Street
London
EC2A 4HJ
Director NameMr Nicholas Jeffrey Lansman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(28 years, 7 months after company formation)
Appointment Duration5 days
RoleCorporate Affairs
Country of ResidenceEngland
Correspondence AddressZetland House, Unit 2abcd 5-25 Scrutton Street
London
EC2A 4HJ
Director NameBrian Douglas Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Astral House
8-11 Regency Place
London
SW1P 2EA
Secretary NameNicholas Jeffrey Lansman
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleConsultant
Correspondence Address18 Hertford Road
East Finchley
London
N2 9BU
Director NameMr Nicholas Jeffrey Lansman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(6 months after company formation)
Appointment Duration26 years, 7 months (resigned 31 October 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 14 St. Georges Avenue
London
N7 0HD
Secretary NameMichael Lansman
NationalityBritish
StatusResigned
Appointed07 July 2000(4 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 11 October 2018)
RoleCompany Director
Correspondence Address133 College Hill Road
Harrow
Middlesex
HA3 7BX
Director NameMr Sami McCabe
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2024)
RoleCEO
Country of ResidenceEngland
Correspondence AddressClarity Pr 5-25 Scrutton Street
London
EC2A 4HJ
Director NameMs Lucy Eleanor Knox
Date of BirthJune 1992 (Born 31 years ago)
NationalityAustralian
StatusResigned
Appointed21 November 2022(27 years, 2 months after company formation)
Appointment Duration7 months (resigned 26 June 2023)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House, Unit 2abcd 5-25 Scrutton Street
London
EC2A 4HJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitepolitical-intelligence.com

Location

Registered AddressZetland House, Unit 2abcd
5-25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

83 at £1Nicholas Jeffrey Lansman
97.65%
Ordinary
2 at £1Philip Reid
2.35%
Ordinary

Financials

Year2014
Net Worth£361,858
Cash£349,513
Current Liabilities£211,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

5 December 2022Delivered on: 7 December 2022
Persons entitled: Tc Security Trustee Limited

Classification: A registered charge
Particulars: None.
Outstanding
5 December 2022Delivered on: 7 December 2022
Persons entitled: Tc Loans Limited

Classification: A registered charge
Particulars: None.
Outstanding
13 March 2012Delivered on: 20 March 2012
Persons entitled: Mckay Securities PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest of the deposit account and the rent deposit being £20,400 see image for full details.
Outstanding
4 July 2000Delivered on: 21 July 2000
Persons entitled: Anglo Pacific Group PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The deposited sum of £8,812.50.
Outstanding
4 July 2000Delivered on: 18 July 2000
Persons entitled: Anglo Pacific Group PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: A deposit sum of £8,812.50.
Outstanding

Filing History

17 January 2024Termination of appointment of Sami Mccabe as a director on 9 January 2024 (1 page)
17 January 2024Appointment of Mrs Rachel Gilley as a director on 9 January 2024 (2 pages)
15 September 2023Confirmation statement made on 7 September 2023 with updates (5 pages)
11 July 2023Termination of appointment of Lucy Eleanor Knox as a director on 26 June 2023 (1 page)
11 January 2023Memorandum and Articles of Association (35 pages)
11 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2022Registration of charge 031082550005, created on 5 December 2022 (62 pages)
7 December 2022Registration of charge 031082550004, created on 5 December 2022 (62 pages)
23 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 93.39
(3 pages)
21 November 2022Registered office address changed from 69 Wilson Street London EC2A 2BB England to Zetland House, Unit 2Abcd 5-25 Scrutton Street London EC2A 4HJ on 21 November 2022 (1 page)
21 November 2022Appointment of Ms Lucy Eleanor Knox as a director on 21 November 2022 (2 pages)
16 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2022Cessation of Nicholas Jeffrey Lansman as a person with significant control on 31 October 2022 (1 page)
11 November 2022Appointment of Mr Sami Mccabe as a director on 31 October 2022 (2 pages)
11 November 2022Termination of appointment of Nicholas Jeffrey Lansman as a director on 31 October 2022 (1 page)
11 November 2022Notification of Clarity London Ltd as a person with significant control on 31 October 2022 (2 pages)
9 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
6 September 2022Satisfaction of charge 2 in full (1 page)
6 September 2022Satisfaction of charge 3 in full (1 page)
6 September 2022Satisfaction of charge 1 in full (1 page)
14 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 May 2021Change of details for Mr Nicholas Jeffrey Lansman as a person with significant control on 1 May 2021 (2 pages)
13 May 2021Director's details changed for Mr Nicholas Jeffrey Lansman on 1 May 2021 (2 pages)
13 May 2021Director's details changed for Mr Nicholas Jeffrey Lansman on 1 May 2021 (2 pages)
16 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 86
(3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 August 2019Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden Cit Hertfordshire SG6 9BL to 69 Wilson Street London EC2A 2BB on 5 August 2019 (1 page)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
11 October 2018Termination of appointment of Michael Lansman as a secretary on 11 October 2018 (1 page)
11 October 2018Change of details for Mr Nicholas Jeffrey Lansman as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Resolutions
  • RES13 ‐ Subdivided 21/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 September 2018Sub-division of shares on 21 June 2018 (6 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 April 2017Change of share class name or designation (2 pages)
11 April 2017Change of share class name or designation (2 pages)
6 April 2017Memorandum and Articles of Association (22 pages)
6 April 2017Memorandum and Articles of Association (22 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 11/08/2016
(1 page)
6 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 11/08/2016
(1 page)
20 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 85
(4 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 85
(4 pages)
28 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 85
(4 pages)
28 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 85
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom on 30 April 2014 (1 page)
25 March 2014Registered office address changed from the Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2ND on 25 March 2014 (1 page)
25 March 2014Registered office address changed from the Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2ND on 25 March 2014 (1 page)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Purchase of own shares. (3 pages)
6 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(4 pages)
6 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(4 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
21 October 2012Director's details changed for Mr Nicholas Jeffrey Lansman on 22 December 2011 (2 pages)
21 October 2012Director's details changed for Mr Nicholas Jeffrey Lansman on 22 December 2011 (2 pages)
21 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
16 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 October 2007Return made up to 29/09/07; full list of members (3 pages)
15 October 2007Return made up to 29/09/07; full list of members (3 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
22 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 October 2006Return made up to 29/09/06; full list of members (3 pages)
9 October 2006Return made up to 29/09/06; full list of members (3 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 October 2005Return made up to 29/09/05; full list of members (3 pages)
3 October 2005Return made up to 29/09/05; full list of members (3 pages)
2 October 2005Director's particulars changed (1 page)
2 October 2005Director's particulars changed (1 page)
10 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 October 2004Return made up to 29/09/04; full list of members (7 pages)
12 October 2004Return made up to 29/09/04; full list of members (7 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 October 2003Return made up to 29/09/03; full list of members (7 pages)
22 October 2003Return made up to 29/09/03; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 October 2002Return made up to 29/09/02; full list of members (7 pages)
25 October 2002Return made up to 29/09/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 October 2001Return made up to 29/09/01; full list of members (6 pages)
4 October 2001Return made up to 29/09/01; full list of members (6 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
5 October 2000Return made up to 29/09/00; full list of members (6 pages)
5 October 2000Return made up to 29/09/00; full list of members (6 pages)
21 August 2000Full accounts made up to 31 December 1999 (9 pages)
21 August 2000Full accounts made up to 31 December 1999 (9 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
11 October 1999Return made up to 29/09/99; full list of members (6 pages)
11 October 1999Return made up to 29/09/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Full accounts made up to 31 December 1998 (10 pages)
13 October 1998Return made up to 29/09/98; no change of members (4 pages)
13 October 1998Return made up to 29/09/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (8 pages)
20 July 1998Full accounts made up to 31 December 1997 (8 pages)
15 October 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1997Full accounts made up to 31 December 1996 (8 pages)
21 July 1997Full accounts made up to 31 December 1996 (8 pages)
5 November 1996Return made up to 29/09/96; full list of members (7 pages)
5 November 1996Return made up to 29/09/96; full list of members (7 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Director resigned;new director appointed (2 pages)
2 November 1995Director resigned;new director appointed (2 pages)
29 September 1995Incorporation (30 pages)
29 September 1995Incorporation (30 pages)