London
EC3M 4BS
Director Name | Mr David Mathew Abraham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2018(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 June 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Jason Hugh Collins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2018(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 June 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Jonathan Edward Rouse |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Osprey House 5 Victory Place Northey Street London E14 8BG |
Director Name | Mrs Susan Patricia Bradbury |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Foot Rochdale Road Pole Moor Outlane Huddersfield West Yorkshire HD3 3FQ |
Director Name | Tracy Elizabeth Keill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 12 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 'Verandah House' 8 Pokiok Road Smith'S Fl05 Bermuda |
Secretary Name | Tracy Elizabeth Keill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 'Verandah House' 8 Pokiok Road Smith'S Fl05 Bermuda |
Director Name | Felicia Meyerowitz |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 July 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70b Highgate Hill London N19 5NQ |
Director Name | Duncan Alexander Stuart Philpott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Seaview Avenue West Mersea Essex CO5 8BY |
Director Name | Tony John Blyfield |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2010) |
Role | Insurance Broker |
Correspondence Address | 8 Worsley Grange Kemnal Road Chislehurst Kent BR7 6NL |
Director Name | Mr Timothy John Smyth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Glen Manuel Aguilar-Millan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 October 2018) |
Role | Insurance Intermediary |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Barry James O'Reilly |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2010(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 July 2015) |
Role | Insurance Intermediary |
Country of Residence | Ireland |
Correspondence Address | Epsilon House West Road Ipswich Suffolk IP3 9FJ |
Director Name | Tracy Elizabeth Keill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2010(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2013) |
Role | Chartered Accountant |
Country of Residence | Bermuda |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Director Name | Mr Keith Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 10 October 2018(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Belinos Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2010) |
Correspondence Address | 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE |
Website | precisionunderwriting.ie |
---|---|
Email address | [email protected] |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £672,182 |
Net Worth | £317,312 |
Cash | £115,838 |
Current Liabilities | £164,885 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 August 2011 | Delivered on: 19 August 2011 Satisfied on: 25 September 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
12 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
29 January 2021 | Liquidators' statement of receipts and payments to 8 January 2021 (7 pages) |
21 January 2020 | Declaration of solvency (5 pages) |
21 January 2020 | Appointment of a voluntary liquidator (3 pages) |
21 January 2020 | Resolutions
|
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
11 June 2019 | Statement of capital on 11 June 2019
|
11 June 2019 | Statement by Directors (1 page) |
11 June 2019 | Resolutions
|
11 June 2019 | Solvency Statement dated 30/05/19 (1 page) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
16 April 2019 | Resolutions
|
5 February 2019 | Termination of appointment of Keith Michael Anderson as a director on 31 January 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
30 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 October 2018 | Appointment of Mr Keith Michael Anderson as a director on 10 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr David Mathew Abraham as a director on 10 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Peter John Burton as a secretary on 10 October 2018 (2 pages) |
16 October 2018 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 10 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Glen Manuel Aguilar-Millan as a director on 10 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Timothy John Smyth as a director on 10 October 2018 (1 page) |
16 October 2018 | Cessation of Precision Partnership Limited as a person with significant control on 10 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Jason Hugh Collins as a director on 10 October 2018 (2 pages) |
15 October 2018 | Registered office address changed from Epsilon House West Road Ipswich Suffolk IP3 9FJ to 71 Fenchurch Street London EC3M 4BS on 15 October 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Director's details changed for Mr Timothy John Smyth on 10 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Timothy John Smyth on 10 November 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 August 2015 | Termination of appointment of Barry James O'reilly as a director on 24 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Barry James O'reilly as a director on 24 July 2015 (1 page) |
19 May 2015 | Director's details changed for Mr Timothy John Smyth on 19 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr Timothy John Smyth on 19 May 2015 (2 pages) |
19 May 2015 | Register(s) moved to registered office address Epsilon House West Road Ipswich Suffolk IP3 9FJ (1 page) |
19 May 2015 | Register(s) moved to registered office address Epsilon House West Road Ipswich Suffolk IP3 9FJ (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Registered office address changed from 155 Fenchurch Street London EC3M 6AL to Epsilon House West Road Ipswich Suffolk IP3 9FJ on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from 155 Fenchurch Street London EC3M 6AL to Epsilon House West Road Ipswich Suffolk IP3 9FJ on 22 September 2014 (2 pages) |
3 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Register(s) moved to registered inspection location (1 page) |
3 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Register inspection address has been changed (1 page) |
3 July 2014 | Register inspection address has been changed (1 page) |
3 July 2014 | Register(s) moved to registered inspection location (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
25 September 2013 | Satisfaction of charge 1 in full (8 pages) |
25 September 2013 | Satisfaction of charge 1 in full (8 pages) |
20 September 2013 | Termination of appointment of Tracy Keill as a director (1 page) |
20 September 2013 | Termination of appointment of Tracy Keill as a director (1 page) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Company name changed prime professions underwriting LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Company name changed prime professions underwriting LIMITED\certificate issued on 05/01/12
|
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Change of name with request to seek comments from relevant body (2 pages) |
22 December 2011 | Change of name with request to seek comments from relevant body (2 pages) |
22 December 2011 | Change of name notice (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 October 2011 | Appointment of Tracy Elizabeth Keill as a director (2 pages) |
3 October 2011 | Appointment of Tracy Elizabeth Keill as a director (2 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
13 April 2011 | Resolutions
|
13 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
13 April 2011 | Resolutions
|
3 March 2011 | Registered office address changed from 52 Lime Street London EC3M 7BS on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 52 Lime Street London EC3M 7BS on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 52 Lime Street London EC3M 7BS on 3 March 2011 (1 page) |
16 December 2010 | Termination of appointment of Duncan Philpott as a director (1 page) |
16 December 2010 | Termination of appointment of Duncan Philpott as a director (1 page) |
29 November 2010 | Appointment of Mr Stuart Michael Taaffe as a director (2 pages) |
29 November 2010 | Appointment of Mr Glen Manuel Aguilar-Millan as a director (2 pages) |
29 November 2010 | Appointment of Mr Glen Manuel Aguilar-Millan as a director (2 pages) |
29 November 2010 | Appointment of Mr Barry James O'reilly as a director (2 pages) |
29 November 2010 | Appointment of Mr Barry James O'reilly as a director (2 pages) |
29 November 2010 | Appointment of Mr Stuart Michael Taaffe as a director (2 pages) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Termination of appointment of Belinos Consulting Limited as a secretary (1 page) |
24 November 2010 | Termination of appointment of Belinos Consulting Limited as a secretary (1 page) |
15 July 2010 | Secretary's details changed for Belinos Consulting Limited on 15 May 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Belinos Consulting Limited on 15 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Termination of appointment of Felicia Meyerowitz as a director (2 pages) |
15 April 2010 | Termination of appointment of Felicia Meyerowitz as a director (2 pages) |
8 April 2010 | Termination of appointment of Tony Blyfield as a director (2 pages) |
8 April 2010 | Appointment of Timothy John Smyth as a director (3 pages) |
8 April 2010 | Termination of appointment of Tony Blyfield as a director (2 pages) |
8 April 2010 | Appointment of Timothy John Smyth as a director (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 June 2009 | Director's change of particulars / tony blyfield / 15/05/2009 (1 page) |
15 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / tony blyfield / 15/05/2009 (1 page) |
15 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
13 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 October 2007 | Auditor's resignation (1 page) |
28 October 2007 | Auditor's resignation (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 10 king william street london EC4N 7TW (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 10 king william street london EC4N 7TW (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
6 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New director appointed (1 page) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
25 August 2005 | New secretary appointed;new director appointed (3 pages) |
25 August 2005 | New secretary appointed;new director appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | New director appointed (4 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
24 August 2005 | New director appointed (4 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
24 August 2005 | Director resigned (1 page) |
16 August 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
11 August 2005 | Company name changed law 2419 LIMITED\certificate issued on 11/08/05 (2 pages) |
11 August 2005 | Company name changed law 2419 LIMITED\certificate issued on 11/08/05 (2 pages) |
20 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
20 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
19 May 2004 | Incorporation (34 pages) |
19 May 2004 | Incorporation (34 pages) |