PRESCIENT FINANCIAL INTELLIGENCE LIMITED
Overview
Company Name | PRESCIENT FINANCIAL INTELLIGENCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05005255 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRESCIENT FINANCIAL INTELLIGENCE LIMITED?
Company Name | From | Until |
---|---|---|
MADESYSTEM LIMITED | Jan 05, 2004 | Jan 05, 2004 |
What are the latest accounts for PRESCIENT FINANCIAL INTELLIGENCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for PRESCIENT FINANCIAL INTELLIGENCE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2023 | 8 pages | LIQ03 | ||||||||||||||
Director's details changed for Mr Mitchell Dean on Oct 09, 2023 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2022 | 9 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Senator House 85 Queen Victoria Street London EC4V 4AB | 2 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Statement of capital on Aug 02, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 05, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Darren William John Sharkey as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Charles Gazard as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mitchell Dean as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||||||
Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020 | 1 pages | CH04 | ||||||||||||||
Who are the officers of PRESCIENT FINANCIAL INTELLIGENCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUILTER COSEC SERVICES LIMITED | Secretary | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom |
| 238710730002 | ||||||||||
DEAN, Mitchell | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | British | Company Director | 269886840002 | ||||||||
GAZARD, Stephen Charles | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | British | Managing Director | 245764960001 | ||||||||
LEE-CROSSETT, Kevin Stephen | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | American | Lawyer | 192267060002 | ||||||||
BANCE, Hugh David | Secretary | Chancery Lane WC2A 1JE London 46 United Kingdom | British | Director | 98629130001 | |||||||||
WOODHAMS, Christopher Aubrey | Secretary | Flat 21 93 Elm Park Gardens SW10 9QW London | British | Ifa | 24581950001 | |||||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
BANCE, Hugh David | Director | Chancery Lane WC2A 1JE London 46 United Kingdom | England | British | Director | 98629130001 | ||||||||
CORBETT, Grant Stuart Balfour | Director | Chancery Lane WC2A 1JE London 46 United Kingdom | England | British | Director | 98629100004 | ||||||||
GINN, Richard Allen | Director | Chancery Lane WC2A 1JE London 46 United Kingdom | United Kingdom | British | Director | 102304880002 | ||||||||
KEEP, Jonathan William | Director | Chancery Lane WC2A 1JE London 46 United Kingdom | United Kingdom | British | Director | 103845560002 | ||||||||
MCINTYRE, Timothy | Director | Chancery Lane WC2A 1JE London 46 United Kingdom | United Kingdom | British | Director | 102304970001 | ||||||||
MILLS, Kenneth Albert | Director | Chancery Lane WC2A 1JE London 46 United Kingdom | United Kingdom | British | Director | 24581960004 | ||||||||
ROSE, Dominic John Wynyard | Director | 2 Lambeth Hill EC4V 4AJ London Millennium Bridge House England | England | British | Strategy And Acquisitions Director | 257639380002 | ||||||||
SCOTT, Douglas | Director | Chancery Lane WC2A 1JE London 46 United Kingdom | United Kingdom | British | Director | 107483100001 | ||||||||
SHARKEY, Darren William John | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House United Kingdom | England | Irish | Chartered Accountant | 50612110035 | ||||||||
STAMMERS, Neil Robert | Director | Oak Lodge Upper Ham Road TW10 5LA Richmond Surrey | England | British | Accountant | 49708140003 | ||||||||
WATTERS, Eamonn | Director | Chancery Lane WC2A 1JE London 46 United Kingdom | United Kingdom | British | Director | 98629170004 | ||||||||
WOODHAMS, Christopher Aubrey | Director | Chancery Lane WC2A 1JE London 46 United Kingdom | England | British | Director | 24581950001 | ||||||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of PRESCIENT FINANCIAL INTELLIGENCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quilter Private Client Advisers Limited | Dec 20, 2019 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sippchoice Trustees Limited | Apr 06, 2016 | Weyside Park Catteshall Lane GU7 1XE Godalming Sutton House Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PRESCIENT FINANCIAL INTELLIGENCE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 26, 2018 | Dec 20, 2019 | The 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, 2017 | Jan 05, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does PRESCIENT FINANCIAL INTELLIGENCE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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