TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Precis Investments Limited

Adresse
93 Park Lane
Mayfair
London
W1K 7TB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Société Numéro de Registre 05648665 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • ST James Parade (64) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (11)

    Source: Companies House
    Batliner, Martin Status: Active Notified: 14/02/2022 Date of Birth: 05/1966 Nature of Control
  • Significant influence or control
  • Cotillard, Christopher Status: Active Notified: 27/09/2023 Date of Birth: 02/1984 Nature of Control
  • Significant influence or control
  • De La Haye, Andrew Mark Status: Active Notified: 14/02/2022 Date of Birth: 05/1970 Nature of Control
  • Significant influence or control
  • Frith, Jon Status: Active Notified: 14/07/2023 Date of Birth: 08/1949 Nature of Control
  • Significant influence or control
  • Koerling, Annamaria Erichetta Luisa Status: Active Notified: 01/03/2023 Date of Birth: 10/1965 Nature of Control
  • Significant influence or control
  • Stark, Klaus Dieter Status: Active Notified: 14/02/2022 Date of Birth: 06/1969 Nature of Control
  • Significant influence or control
  • Batliner, Martin Status: Ceased Notified: 14/02/2022 Ceased: 01/03/2023 Date of Birth: 05/1966 Nature of Control
  • Significant influence or control
  • Lalji, Shiraz Jafferali Status: Ceased Notified: 24/03/2017 Ceased: 12/02/2021 Date of Birth: 02/1945 Nature of Control
  • Significant influence or control
  • Mcclellan, John Ross Status: Ceased Notified: 14/02/2022 Ceased: 14/07/2023 Date of Birth: 02/1949 Nature of Control
  • Significant influence or control
  • gb-flag GB Oakdene Finance Limited Status: Ceased Notified: 12/02/2021 Ceased: 14/02/2022 Companies House Number: 00606933 Nature of Control
  • Ownership of shares - 75% or more
  • Stark, Klaus Dieter Status: Ceased Notified: 14/02/2022 Ceased: 01/03/2023 Date of Birth: 06/1969 Nature of Control
  • Significant influence or control
  • Officers (8)

    Source: Companies House
    Bakhai, Dhirendra London, England Status: Active Notified: 21/03/2011 Date of Birth: 10/1965 Occupation: Group Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Glass, Clare Lucy London, England Status: Active Notified: 13/12/2005 Date of Birth: 10/1974 Occupation: Secretary Role: Director Country of Residence: Northern Ireland Nationality: British
    Lalji, Faaiza London, England Status: Active Notified: 16/04/2020 Date of Birth: 07/1986 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British,Canadian
    Lalji, Faizul Zulfikarali London, England Status: Active Notified: 16/04/2020 Date of Birth: 06/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British,
    Lalji, Nadira London Status: Active Notified: 01/04/2017 Date of Birth: 12/1986 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lalji, Rahim Akbar London Status: Active Notified: 16/04/2020 Date of Birth: 09/1992 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British,
    Menon, Satish Harrow, England Status: Active Notified: 13/12/2005 Date of Birth: 04/1960 Role: Secretary Country of Residence: United Kingdom Nationality: British
    Menon, Vattaparambil Satish London, England Status: Active Notified: 23/05/2012 Date of Birth: 04/1960 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Access Self Storage (5) Limited Status: Active Notified: 18/07/2016 Companies House Number: 08616082 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Blackbrook Nominee 35 Limited Status: Active Notified: 23/02/2017 Companies House Number: 04336807 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Blackbrook Nominee 35 Limited Status: Active Notified: 23/02/2017 Companies House Number: 04336807 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Brewer's House Hotel Limited Status: Active Notified: 21/10/2016 Companies House Number: 07415017 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Inhabit Hotel Queens Gardens Limited Status: Active Notified: 24/07/2016 Companies House Number: 06971871 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Montcalm Hotels Limited Status: Active Notified: 21/10/2016 Companies House Number: 07415019 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Precis Properties LTD Status: Active Notified: 11/08/2016 Companies House Number: 03359880 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Senator Hotel (London) Limited Status: Active Notified: 11/07/2016 Companies House Number: 04483405 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Shaftesbury Hotel LTD Status: Active Notified: 02/08/2016 Companies House Number: 04502066 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB The Hogarth Hotel Limited Status: Active Notified: 29/11/2016 Companies House Number: 05638925 Nature of Control
  • Ownership of shares - 75% or more