PRESCIENT FINANCIAL INTELLIGENCE LIMITED

PRESCIENT FINANCIAL INTELLIGENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRESCIENT FINANCIAL INTELLIGENCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05005255
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PRESCIENT FINANCIAL INTELLIGENCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PRESCIENT FINANCIAL INTELLIGENCE LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESCIENT FINANCIAL INTELLIGENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MADESYSTEM LIMITEDJan 05, 2004Jan 05, 2004

    What are the latest accounts for PRESCIENT FINANCIAL INTELLIGENCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for PRESCIENT FINANCIAL INTELLIGENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 03, 2023

    8 pagesLIQ03

    Director's details changed for Mr Mitchell Dean on Oct 09, 2023

    2 pagesCH01

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 03, 2022

    9 pagesLIQ03

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Nov 24, 2022

    2 pagesAD01

    Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB

    2 pagesAD03

    Register inspection address has been changed to Senator House 85 Queen Victoria Street London EC4V 4AB

    2 pagesAD02

    Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN on Oct 08, 2021

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 04, 2021

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Aug 02, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 19/07/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 05, 2021 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Darren William John Sharkey as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Stephen Charles Gazard as a director on Dec 18, 2020

    2 pagesAP01

    Appointment of Mr Mitchell Dean as a director on Dec 18, 2020

    2 pagesAP01

    Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020

    1 pagesCH04

    Who are the officers of PRESCIENT FINANCIAL INTELLIGENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILTER COSEC SERVICES LIMITED
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Secretary
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10987658
    238710730002
    DEAN, Mitchell
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United KingdomBritishCompany Director269886840002
    GAZARD, Stephen Charles
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United KingdomBritishManaging Director245764960001
    LEE-CROSSETT, Kevin Stephen
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United KingdomAmericanLawyer192267060002
    BANCE, Hugh David
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    Secretary
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    BritishDirector98629130001
    WOODHAMS, Christopher Aubrey
    Flat 21
    93 Elm Park Gardens
    SW10 9QW London
    Secretary
    Flat 21
    93 Elm Park Gardens
    SW10 9QW London
    BritishIfa24581950001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BANCE, Hugh David
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    Director
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    EnglandBritishDirector98629130001
    CORBETT, Grant Stuart Balfour
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    Director
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    EnglandBritishDirector98629100004
    GINN, Richard Allen
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    Director
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    United KingdomBritishDirector102304880002
    KEEP, Jonathan William
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    Director
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    United KingdomBritishDirector103845560002
    MCINTYRE, Timothy
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    Director
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    United KingdomBritishDirector102304970001
    MILLS, Kenneth Albert
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    Director
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    United KingdomBritishDirector24581960004
    ROSE, Dominic John Wynyard
    2 Lambeth Hill
    EC4V 4AJ London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4AJ London
    Millennium Bridge House
    England
    EnglandBritishStrategy And Acquisitions Director257639380002
    SCOTT, Douglas
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    Director
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    United KingdomBritishDirector107483100001
    SHARKEY, Darren William John
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    EnglandIrishChartered Accountant50612110035
    STAMMERS, Neil Robert
    Oak Lodge
    Upper Ham Road
    TW10 5LA Richmond
    Surrey
    Director
    Oak Lodge
    Upper Ham Road
    TW10 5LA Richmond
    Surrey
    EnglandBritishAccountant49708140003
    WATTERS, Eamonn
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    Director
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    United KingdomBritishDirector98629170004
    WOODHAMS, Christopher Aubrey
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    Director
    Chancery Lane
    WC2A 1JE London
    46
    United Kingdom
    EnglandBritishDirector24581950001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of PRESCIENT FINANCIAL INTELLIGENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Dec 20, 2019
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06201261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Sutton House
    Surrey
    England
    Apr 06, 2016
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Sutton House
    Surrey
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6869793
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for PRESCIENT FINANCIAL INTELLIGENCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2018Dec 20, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 05, 2017Jan 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PRESCIENT FINANCIAL INTELLIGENCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 22, 2004
    Delivered On Dec 13, 2004
    Satisfied
    Amount secured
    £2,062.50 due or to become due from the company to the chargee
    Short particulars
    Interest in the deposit account and all money from time to time withdrawn from the deposit account.
    Persons Entitled
    • William Stephen Haarer and Iain James Biddlestone
    Transactions
    • Dec 13, 2004Registration of a charge (395)
    • Nov 03, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does PRESCIENT FINANCIAL INTELLIGENCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2021Commencement of winding up
    May 06, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0