Pencelli Limited LONDON


Founded in 1999, Pencelli, classified under reg no. 03724227 is an active company. Currently registered at Armoury House EC1Y 2BQ, London the company has been in the business for 25 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 1999-04-14 Pencelli Limited is no longer carrying the name Precis (1724).

At the moment there are 2 directors in the the company, namely George C. and Sean C.. In addition one secretary - Stephen H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pencelli Limited Address / Contact

Office Address Armoury House
Office Address2 City Road
Town London
Post code EC1Y 2BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03724227
Date of Incorporation Tue, 2nd Mar 1999
Industry Non-trading company
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

George C.

Position: Director

Appointed: 01 November 2023

Stephen H.

Position: Secretary

Appointed: 27 November 2020

Sean C.

Position: Director

Appointed: 26 March 2014

Adam B.

Position: Director

Appointed: 01 June 2021

Resigned: 31 October 2023

Sean C.

Position: Secretary

Appointed: 12 October 2020

Resigned: 27 November 2020

Andrew E.

Position: Secretary

Appointed: 21 January 2019

Resigned: 12 October 2020

Jonathan C.

Position: Director

Appointed: 21 January 2019

Resigned: 01 June 2021

Alastair C.

Position: Director

Appointed: 21 January 2019

Resigned: 01 December 2021

David B.

Position: Secretary

Appointed: 10 May 2017

Resigned: 21 January 2019

Mark W.

Position: Director

Appointed: 28 May 2016

Resigned: 21 January 2019

Mark H.

Position: Director

Appointed: 16 March 2016

Resigned: 15 March 2017

Mark V.

Position: Director

Appointed: 18 March 2015

Resigned: 21 January 2019

Simon B.

Position: Director

Appointed: 26 March 2014

Resigned: 15 March 2017

James P.

Position: Director

Appointed: 26 March 2014

Resigned: 16 March 2016

James D.

Position: Director

Appointed: 26 March 2014

Resigned: 16 April 2016

Andrew E.

Position: Secretary

Appointed: 03 September 2012

Resigned: 10 May 2017

Robert M.

Position: Director

Appointed: 31 January 2012

Resigned: 18 March 2015

Howard W.

Position: Director

Appointed: 18 July 2011

Resigned: 26 March 2014

Mark R.

Position: Director

Appointed: 18 January 2010

Resigned: 31 January 2012

Robert M.

Position: Director

Appointed: 18 January 2010

Resigned: 18 July 2011

Simon G.

Position: Director

Appointed: 29 January 2007

Resigned: 19 January 2010

Philip B.

Position: Secretary

Appointed: 31 October 2002

Resigned: 13 September 2012

High E.

Position: Director

Appointed: 16 September 2002

Resigned: 19 January 2010

George C.

Position: Director

Appointed: 16 September 2002

Resigned: 25 January 2007

Peter V.

Position: Director

Appointed: 17 April 2001

Resigned: 26 March 2014

James F.

Position: Director

Appointed: 23 October 2000

Resigned: 01 July 2002

Richard C.

Position: Director

Appointed: 23 October 2000

Resigned: 20 March 2002

Michael H.

Position: Secretary

Appointed: 23 October 2000

Resigned: 31 October 2002

Geoffrey G.

Position: Director

Appointed: 23 October 2000

Resigned: 17 April 2001

Ldc Corporate Director No 1 Limited

Position: Corporate Director

Appointed: 13 April 1999

Resigned: 20 October 2000

Law Debenture Corporate Services Ltd

Position: Corporate Secretary

Appointed: 13 April 1999

Resigned: 20 October 2000

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 18 March 1999

Resigned: 13 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1999

Resigned: 18 March 1999

Clare W.

Position: Director

Appointed: 02 March 1999

Resigned: 13 April 1999

Diane P.

Position: Director

Appointed: 02 March 1999

Resigned: 13 April 1999

Company previous names

Precis (1724) April 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Net Assets Liabilities300 000300 000300 000
Property Plant Equipment328 773328 773328 773
Other
Creditors28 77328 77328 773
Fixed Assets328 773328 773328 773
Net Current Assets Liabilities-28 773-28 773-28 773
Other Creditors28 77328 77328 773
Property Plant Equipment Gross Cost328 773328 773328 773
Total Assets Less Current Liabilities300 000300 000300 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts data made up to 2022-10-31
filed on: 11th, April 2023
Free Download (10 pages)

Company search