PRECIS INVESTMENTS LIMITED
LONDON ST JAMES PARADE (64) LIMITED

Hellopages » Greater London » Westminster » W2 3DP
Company number 05648665
Status Active
Incorporation Date 8 December 2005
Company Type Private Limited Company
Address 27 DEVONSHIRE TERRACE, LONDON, W2 3DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 056486650018, created on 5 December 2016; Registration of charge 056486650017, created on 31 October 2016. The most likely internet sites of PRECIS INVESTMENTS LIMITED are www.precisinvestments.co.uk, and www.precis-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precis Investments Limited is a Private Limited Company. The company registration number is 05648665. Precis Investments Limited has been working since 08 December 2005. The present status of the company is Active. The registered address of Precis Investments Limited is 27 Devonshire Terrace London W2 3dp. . MENON, Satish is a Secretary of the company. ARORA, Ramesh is a Director of the company. BAKHAI, Dhirendra is a Director of the company. GLASS, Clare Lucy is a Director of the company. LAL JI, Shiraz is a Director of the company. MCPOLAND, Patricia Doreen is a Director of the company. MENON, Vattaparambil Satish is a Director of the company. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director LALJI, Faizul has been resigned. Director SOMANI, Nurallah has been resigned. Director SOMANI, Nurallah has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MENON, Satish
Appointed Date: 13 December 2005

Director
ARORA, Ramesh
Appointed Date: 21 March 2011
73 years old

Director
BAKHAI, Dhirendra
Appointed Date: 21 March 2011
60 years old

Director
GLASS, Clare Lucy
Appointed Date: 13 December 2005
51 years old

Director
LAL JI, Shiraz
Appointed Date: 13 December 2005
81 years old

Director
MCPOLAND, Patricia Doreen
Appointed Date: 01 April 2015
88 years old

Director
MENON, Vattaparambil Satish
Appointed Date: 23 May 2012
65 years old

Resigned Directors

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 13 December 2005
Appointed Date: 08 December 2005

Director
LALJI, Faizul
Resigned: 08 April 2011
Appointed Date: 24 February 2010
50 years old

Director
SOMANI, Nurallah
Resigned: 23 February 2011
Appointed Date: 08 November 2010
75 years old

Director
SOMANI, Nurallah
Resigned: 26 October 2010
Appointed Date: 13 December 2005
75 years old

Director
ST JAMES DIRECTORS LIMITED
Resigned: 13 December 2005
Appointed Date: 08 December 2005

PRECIS INVESTMENTS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Registration of charge 056486650018, created on 5 December 2016
02 Nov 2016
Registration of charge 056486650017, created on 31 October 2016
01 Jul 2016
Satisfaction of charge 7 in full
01 Jul 2016
Satisfaction of charge 056486650010 in full
...
... and 61 more events
16 Feb 2006
New director appointed
16 Feb 2006
New director appointed
23 Dec 2005
Memorandum and Articles of Association
13 Dec 2005
Company name changed st james parade (64) LIMITED\certificate issued on 13/12/05
08 Dec 2005
Incorporation

PRECIS INVESTMENTS LIMITED Charges

5 December 2016
Charge code 0564 8665 0018
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag
Description: Contains fixed charge…
31 October 2016
Charge code 0564 8665 0017
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 June 2016
Charge code 0564 8665 0016
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Aareal Bank Ag, Wiesbaden as Security Agent for Itself and the Other Finance Parties (Security Agent)
Description: Not applicable…
27 August 2015
Charge code 0564 8665 0015
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: The Prudential Insurance Company of America (As Security Trustee)
Description: Contains fixed charge…
27 August 2015
Charge code 0564 8665 0014
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: The Prudential Insurance Company of America (As Security Trustee)
Description: Contains fixed charge…
27 August 2015
Charge code 0564 8665 0013
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: The Prudential Insurance Company of America (As Security Trustee)
Description: Contains fixed charge…
18 December 2014
Charge code 0564 8665 0012
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First fixed charge over all the company’s rights in and to…
18 December 2014
Charge code 0564 8665 0011
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First fixed charge over all the company’s rights in and to…
7 February 2014
Charge code 0564 8665 0010
Delivered: 13 February 2014
Status: Satisfied on 1 July 2016
Persons entitled: United Overseas Bank Limited, London Branch
Description: A legal charge over shares by way of first legal mortgage…
23 July 2013
Charge code 0564 8665 0009
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Lasalle Investment Management (Acting as "Security Agent") on Behalf of the Mezzanine Finance Parties
Description: Notification of addition to or amendment of charge…
23 July 2013
Charge code 0564 8665 0008
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Wells Fargo Bank N.A., London Branch (Acting as Security Agent)
Description: Notification of addition to or amendment of charge…
20 December 2012
Charge over shares
Delivered: 22 December 2012
Status: Satisfied on 1 July 2016
Persons entitled: Aib Group (UK) P.L.C
Description: 1 ordinary fully paid share of £1 in shaftesbury premier…
1 March 2012
Charge over shares
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge the investments meaning the existing…
1 March 2012
Charge over shares
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge the investments meaning the existing…
28 October 2011
A charge over shares
Delivered: 17 November 2011
Status: Satisfied on 1 July 2016
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: The securities , being the 3,370,000 £1 ordinary shares…
13 September 2011
Share charge
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First fixed charge all of the company's rights in and to…
13 September 2011
Share charge
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First fixed charge all of the company's rights in and to…
13 September 2011
Share charge
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First fixed charge all of the company's rights in and to…