Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREVISTA LTD
Company Information for

PREVISTA LTD

UNITED HOUSE, NORTH ROAD, ISLINGTON, LONDON, N7 9DP,
Company Registration Number
03148833
Private Limited Company
Active

Company Overview

About Prevista Ltd
PREVISTA LTD was founded on 1996-01-22 and has its registered office in Islington. The organisation's status is listed as "Active". Prevista Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREVISTA LTD
 
Legal Registered Office
UNITED HOUSE
NORTH ROAD
ISLINGTON
LONDON
N7 9DP
Other companies in N7
 
Filing Information
Company Number 03148833
Company ID Number 03148833
Date formed 1996-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB105404559  
Last Datalog update: 2024-03-06 18:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREVISTA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREVISTA LTD
The following companies were found which have the same name as PREVISTA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREVISTA (EOT) LIMITED C/O PREVISTA, UNITED HOUSE NORTH ROAD ISLINGTON LONDON N7 9DP Active Company formed on the 2019-08-19
Prevista Inc. 3352 Rue du Monarque Laval Quebec H7E 5N8 Active Company formed on the 2007-07-26
Prevista Inc. 9 SHERWOOD LANE GREENVILLE RI 02828 Dissolved Company formed on the 2013-02-01
PREVISTA INC. 11200 HARRY HINES BLVD STE 104 DALLAS TX 75229 Forfeited Company formed on the 2020-08-22
PREVISTA MEDIA LIMITED 54 Kidd Avenue Sherburn Village Durham COUNTY DURHAM DH6 1JR Active - Proposal to Strike off Company formed on the 2019-01-11
PREVISTA PLUS LIMITED United House North Road London N7 9DP Active - Proposal to Strike off Company formed on the 2013-01-25
PREVISTA SOLUTIONS INCORPORATED California Unknown
PREVISTA Security and Financial Services Ltd. Unknown
PREVISTAR PRIVATE LIMITED E-2-4. BLOCK-GP. SECTOR-V SALT LAKE. KOLKATA West Bengal 700091 ACTIVE Company formed on the 2008-04-30
PREVISTAR INC Delaware Unknown
PREVISTAR INCORPORATED California Unknown
PREVISTAS LIMITED UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JR Active - Proposal to Strike off Company formed on the 2009-07-30

Company Officers of PREVISTA LTD

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE BURKE
Director 2015-09-01
JAMES CLEMENTS SMITH
Director 2005-02-23
SUSAN MARGARET FEY
Director 2016-04-25
DILWYN STEPHEN PASSMORE
Director 2015-08-01
PETER THACKWRAY
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE MORAG FAHERTY
Director 2015-09-01 2017-04-01
ANDI DOLLIA
Company Secretary 2009-04-01 2016-09-20
BRIAN ANTHONY STURDEE COULTAS
Director 2008-10-08 2015-03-31
SUSAN MARGARET FEY
Director 2008-10-08 2015-03-31
MICHAEL FRANCIS GEORGE JOHNSON
Director 2008-10-08 2015-03-31
RICHARD EDWARD PARKES
Director 1996-01-25 2010-06-30
GEMMA CANDICE PLACEY
Company Secretary 2004-01-23 2009-02-27
ANTHONY VINCENT OLIVA
Director 2007-03-22 2008-04-30
ALAN THOMPSON
Director 2007-03-22 2008-04-25
VERNON ARTHUR PATRICK BARRETT
Director 2007-03-22 2008-04-11
SUSAN FEY
Director 2005-11-30 2008-04-05
ANGELA NOONAN
Director 2006-04-01 2006-12-07
MARGARET MACDONALD
Director 1998-04-01 2004-05-31
MARGARET MACDONALD
Company Secretary 2000-04-01 2004-01-23
AMANDA GUSTAVUS JONES
Company Secretary 1996-01-25 2000-01-22
MIRIAM YOUNGER
Nominated Secretary 1996-01-22 1996-01-24
NORMAN YOUNGER
Nominated Director 1996-01-22 1996-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANNE BURKE FLOURISHING PEOPLE LIMITED Director 2004-08-12 CURRENT 2004-08-03 Active - Proposal to Strike off
JAMES CLEMENTS SMITH LONDON WORK BASED LEARNING ALLIANCE Director 2014-11-25 CURRENT 2003-12-29 Active - Proposal to Strike off
JAMES CLEMENTS SMITH PREVISTA PLUS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active - Proposal to Strike off
JAMES CLEMENTS SMITH PROMORA UK LIMITED Director 2010-04-08 CURRENT 2010-04-08 Dissolved 2013-11-19
SUSAN MARGARET FEY TAPESTRY CARE UK LIMITED Director 2008-08-07 CURRENT 2000-03-03 Active
DILWYN STEPHEN PASSMORE S4SKILLS CONSULTANCY LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
PETER THACKWRAY CHURCH HOUSE CONFERENCE CENTRE LIMITED Director 2016-11-02 CURRENT 1993-11-04 Active
PETER THACKWRAY CAPITAL GROWTH PARTNERS LIMITED Director 2010-12-21 CURRENT 2010-12-21 Dissolved 2013-12-24
PETER THACKWRAY REGIONAL CENTRE FOR MANUFACTURING EXCELLENCE (YORKSHIRE & HUMBER) LIMITED Director 2008-04-03 CURRENT 2002-04-29 Dissolved 2015-08-18
PETER THACKWRAY CAPITAL ENTERPRISE (UK) LIMITED Director 2007-11-14 CURRENT 1993-06-15 Active
PETER THACKWRAY WEST SMITHFIELD MANAGEMENT LIMITED Director 2004-01-09 CURRENT 2000-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JOYCE RAPHAEL
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR OLAITAN FAGUNWA
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30Amended small company accounts made up to 2021-03-31
2021-12-30AAMDAmended small company accounts made up to 2021-03-31
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FAYE LOUISE THOMAS
2021-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031488330003
2021-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET FEY
2020-10-26AP01DIRECTOR APPOINTED MR OLAITAN FAGUNWA
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER THACKWRAY
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-30SH10Particulars of variation of rights attached to shares
2019-12-30SH08Change of share class name or designation
2019-12-27RES12Resolution of varying share rights or name
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE BURKE
2019-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE MORAG FAHERTY
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 117.64
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-09-23AP01DIRECTOR APPOINTED MR PETER THACKWRAY
2016-09-23TM02Termination of appointment of Andi Dollia on 2016-09-20
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-04AP01DIRECTOR APPOINTED MS SUSAN MARGARET FEY
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 117.64
2016-03-18AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-19AP01DIRECTOR APPOINTED MR DILWYN STEPHEN PASSMORE
2015-10-09AP01DIRECTOR APPOINTED MS JANETTE MORAG FAHERTY
2015-10-08AP01DIRECTOR APPOINTED MS JACQUELINE ANNE BURKE
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET FEY
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COULTAS
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 117.64
2015-04-08AR0122/01/15 ANNUAL RETURN FULL LIST
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 117.64
2014-03-11AR0122/01/14 ANNUAL RETURN FULL LIST
2014-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDI DOLLIA on 2014-03-05
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-04AR0122/01/13 ANNUAL RETURN FULL LIST
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-10AR0122/01/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-08AR0122/01/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARGARET FEY / 22/01/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLEMENTS SMITH / 22/01/2011
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKES
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS GEORGE JOHNSON / 11/10/2008
2010-04-12AR0122/01/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD PARKES / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARGARET FEY / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLEMENTS SMITH / 12/04/2010
2009-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-26AUDAUDITOR'S RESIGNATION
2009-04-21288aSECRETARY APPOINTED MR ANDI DOLLIA
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY GEMMA PLACEY
2009-02-23363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-07288aDIRECTOR APPOINTED MR MICHAEL FRANCIS GEORGE JOHNSON
2008-11-07288aDIRECTOR APPOINTED MR BRIAN ANTHONY STURDEE COULTAS
2008-11-07288aDIRECTOR APPOINTED MS SUSAN MARGARET FEY
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ALAN THOMPSON
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY OLIVA
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR SUSAN FEY
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR VERNON BARRETT
2008-02-08363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-30288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-02-02363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-02288cSECRETARY'S PARTICULARS CHANGED
2007-02-02288bDIRECTOR RESIGNED
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-18288aNEW DIRECTOR APPOINTED
2006-02-17288cSECRETARY'S PARTICULARS CHANGED
2006-02-17363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01123NC INC ALREADY ADJUSTED 23/02/05
2005-03-01RES12VARYING SHARE RIGHTS AND NAMES
2005-03-01RES04£ NC 100/118 23/02/05
2005-02-18288bSECRETARY RESIGNED
2005-02-18363aRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-17288bDIRECTOR RESIGNED
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-11353LOCATION OF REGISTER OF MEMBERS
2003-02-11363aRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to PREVISTA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREVISTA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-27 Outstanding CFBT EDUCATION TRUST
DEBENTURE 2001-01-30 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PREVISTA LTD registering or being granted any patents
Domain Names

PREVISTA LTD owns 1 domain names.

prevista.co.uk  

Trademarks
We have not found any records of PREVISTA LTD registering or being granted any trademarks
Income
Government Income

Government spend with PREVISTA LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-1 GBP £37,374
London City Hall 2014-11 GBP £34,012 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-10 GBP £12,883 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-9 GBP £21,097 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-8 GBP £169,391 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-6 GBP £48,200 Grants to External Organisations
London City Hall 2014-3 GBP £45,608 Grants to External Organisations
Croydon Council 2014-1 GBP £89,950
London City Hall 2013-12 GBP £33,055 Grants to External Organisations
London City Hall 2013-7 GBP £21,083 Grants to External Organisations
DEPARTMENT FOR EDUCATION 2013-6 GBP £12,504 Grants paid to organisations including agencies, arms length bodies, local authorities and educational establishments
DEPARTMENT FOR EDUCATION 2013-4 GBP £31,480 Grants paid to organisations including agencies, arms length bodies and educational establishments
Department for Education 2013-3 GBP £70,943 Grants paid to organisations including agencies, arms length bodies and educational establishments
Department for Education 2013-2 GBP £25,767 Grants paid to organisations including agencies, arms length bodies and educational establishments
Croydon Council 2012-12 GBP £46,346
Croydon Council 2012-10 GBP £39,617
Croydon Council 2012-9 GBP £5,502
Croydon Council 2012-7 GBP £36,918
Croydon Council 2012-6 GBP £44,741
London Borough of Redbridge 2012-5 GBP £940 Agency & Contracted Services
Croydon Council 2012-5 GBP £20,081
London Borough of Redbridge 2012-2 GBP £11,690 Agency & Contracted Services
Croydon Council 2012-2 GBP £40,765
Croydon Council 2011-11 GBP £9,704
London Borough of Redbridge 2011-11 GBP £12,890 Agency & Contracted Services
London Borough of Redbridge 2011-6 GBP £93,110 Agency & Contracted Services
London Borough of Croydon 2011-5 GBP £93,201
London Borough of Waltham Forest 2011-5 GBP £7,982 CONTRACTORS
London Borough of Croydon 2011-4 GBP £8,937
London Borough of Redbridge 2011-3 GBP £20,660 Agency & Contracted Services
London Borough of Croydon 2010-12 GBP £6,529
London Borough of Croydon 2010-11 GBP £47,010
2010-11 GBP £5,365
2010-10 GBP £18,677

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Chief Executive Skills Funding Agency adult and other education services 2012/02/29 GBP 6,777,730

Provision of education and vocational services in the work place.

Westminster City Council training services 2012/05/21

A contract for the provision of various classroom and workplace based training services divided into four lots of differing monetary value.

Department for Work and Pensions Education and training services 2012/11/09 GBP 11,945,416

On 12 May 2011, the Government announced a package of measures to help address youth unemployment. These included a new ‘Innovation Fund' of up to £30 million over 3 years from 2012 to support social investment projects. The projects will support disadvantaged young people and those at risk of disadvantage. The Innovation Fund (IF) is being commissioned via two rounds. The first round of the IF focused on 14-24 year olds and provision commenced in early 2012. The second round, which focuses on disadvantaged young people, and those at risk of disadvantage, aged 14 and 15 years, with the aim to reduce prospects of them being or becoming long term NEET (Not in Education, Employment or Training.

Outgoings
Business Rates/Property Tax
Business rates information was found for PREVISTA LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Shops 232A High Street, Sutton, Surrey, SM1 1NX GBP £6,4802012-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party PREVISTA LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNORTH LONDON LIMITEDEvent Date2013-08-01
SolicitorDWFM Beckman
In the High Court of Justice (Chancery Division) Companies Court case number 5397 A Petition to wind up the above-named Company registered no. 5014859 of 1st Floor, Heron House, Hale Wharf, Ferry Lane, London N17 9NF , presented on 1 August 2013 by PREVISTA LIMITED , of United House, North Road, Islington, London N7 9DP , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 16 September 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 September 2013 .
 
Initiating party PREVISTA LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNORTH LONDON LIMITEDEvent Date2013-08-01
SolicitorDWFM Beckman
In the High Court of Justice (Chancery Division) Companies Court case number 5397 A Petition to wind up the above-named Company, North London Limited, presented on 1 August 2013 by PREVISTA LIMITED , United House, North Road, Islington, London N7 9DP , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 16 September 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 September 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREVISTA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREVISTA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.