Company NamePrecis Company Services Limited
Company StatusActive
Company Number03490316
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Previous NamePrecis (1616) Limited

Business Activity

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

Directors

Director NameMrs Clare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMr Gareth John Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(1 year, 1 month after company formation)
Appointment Duration25 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
Appointed29 June 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Secretary NameOffice Organization & Services Limited (Corporation)
StatusCurrent
Appointed02 March 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years, 2 months
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2EG
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(3 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 August 1998)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(7 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameTimothy Charles Parkes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2001)
RoleSolicitor
Correspondence AddressBerghersh Place
Witnesham
Suffolk
IP6 9EZ
Director NameMr Adrian John Clough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 05 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameAnthony Dennis Macaulay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2009)
RoleSolicitor
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameDavid Scott Paterson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(1 year, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 September 2017)
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
Appointed29 June 1999(1 year, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 April 2017)
RolePartnership Secretary
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameIain Andrew Rothnie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(3 years, 10 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

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 Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
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)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
5 August 2019Termination of appointment of Adrian John Clough as a director on 5 August 2019 (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 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)
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)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
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)
18 March 2016Annual return made up to 5 February 2016
Statement of capital on 2016-03-18
  • GBP 2
(19 pages)
18 March 2016Annual return made up to 5 February 2016
Statement of capital on 2016-03-18
  • GBP 2
(19 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)
11 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(18 pages)
11 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(18 pages)
11 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • 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)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(18 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(18 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • 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)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
23 January 2013Secretary's details changed for Office Organization & Services Limited on 1 October 2012 (2 pages)
23 January 2013Secretary's details changed for Office Organization & Services Limited on 1 October 2012 (2 pages)
23 January 2013Secretary's details changed for Office Organization & Services Limited on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages)
22 January 2013Director's details changed for David Scott Paterson on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Mr Gareth John Roberts on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Alistair Fraser Watson on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Alistair Fraser Watson on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Stephen Christopher Wilkinson on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Mr Gareth John Roberts on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Mr Gareth John Roberts on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Mr Adrian John Clough on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Stephen Christopher Wilkinson on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Alistair Fraser Watson on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Mr Adrian John Clough on 1 October 2012 (2 pages)
22 January 2013Director's details changed for David Scott Paterson on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Stephen Christopher Wilkinson on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages)
22 January 2013Director's details changed for Mr Adrian John Clough on 1 October 2012 (2 pages)
22 January 2013Director's details changed for David Scott Paterson 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)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 8 January 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)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 8 January 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)
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)
18 January 2010Secretary's details changed for Office Organization & Services Limited on 8 January 2010 (2 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
18 January 2010Secretary's details changed for Office Organization & Services Limited on 8 January 2010 (2 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
18 January 2010Secretary's details changed for Office Organization & Services Limited on 8 January 2010 (2 pages)
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)
11 May 2009Appointment terminated director anthony macaulay (1 page)
11 May 2009Appointment terminated director anthony macaulay (1 page)
29 January 2009Return made up to 08/01/09; full list of members (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Return made up to 08/01/09; full list of members (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 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)
24 January 2008Return made up to 08/01/08; full list of members (3 pages)
24 January 2008Return made up to 08/01/08; full list of members (3 pages)
15 February 2007Return made up to 08/01/07; full list of members (10 pages)
15 February 2007Return made up to 08/01/07; full list 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)
31 January 2006Return made up to 08/01/06; full list of members (8 pages)
31 January 2006Return made up to 08/01/06; 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)
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)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 January 2005Return made up to 08/01/05; full list of members (10 pages)
18 January 2005Return made up to 08/01/05; full list of members (10 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
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)
8 January 2004Return made up to 08/01/04; full list of members (16 pages)
8 January 2004Return made up to 08/01/04; full list of members (16 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)
23 January 2003Return made up to 08/01/03; full list of members (10 pages)
23 January 2003Return made up to 08/01/03; full list of members (10 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)
13 February 2002Return made up to 08/01/02; full list of members (8 pages)
13 February 2002Return made up to 08/01/02; full list of members (8 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 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)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director'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)
24 January 2001Return made up to 08/01/01; full list of members (8 pages)
24 January 2001Return made up to 08/01/01; 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)
13 January 2000Return made up to 08/01/00; full list of members (16 pages)
13 January 2000Return made up to 08/01/00; full list of members (16 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
4 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 April 1999Memorandum and Articles of Association (9 pages)
2 April 1999Memorandum and Articles of Association (9 pages)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 March 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
17 March 1999New director appointed (2 pages)
16 March 1999Company name changed precis (1616) LIMITED\certificate issued on 17/03/99 (3 pages)
16 March 1999Company name changed precis (1616) LIMITED\certificate issued on 17/03/99 (3 pages)
19 January 1999Return made up to 08/01/99; full list of members (6 pages)
19 January 1999Return made up to 08/01/99; full list of members (6 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)