PI CAPITAL (HOLDINGS) LTD

PI CAPITAL (HOLDINGS) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePI CAPITAL (HOLDINGS) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01387182
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PI CAPITAL (HOLDINGS) LTD?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PI CAPITAL (HOLDINGS) LTD located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PI CAPITAL (HOLDINGS) LTD?

    Previous Company Names
    Company NameFromUntil
    VENTURE CAPITAL REPORT LIMITEDSep 05, 1978Sep 05, 1978

    What are the latest accounts for PI CAPITAL (HOLDINGS) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PI CAPITAL (HOLDINGS) LTD?

    Last Confirmation Statement Made Up ToJun 22, 2025
    Next Confirmation Statement DueJul 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2024
    OverdueNo

    What are the latest filings for PI CAPITAL (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    26 pagesAA

    Group of companies' accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Jun 22, 2019 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Jun 22, 2018 with updates

    5 pagesCS01

    Notification of David Giampaolo as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Group of companies' accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Jun 22, 2017 with updates

    5 pagesCS01

    Registered office address changed from 16 st. James's Street London SW1A 1ER England to 5 New Street Square London EC4A 3TW on Mar 30, 2017

    1 pagesAD01

    Termination of appointment of Simon Matthew Dudgeon Oliver as a director on Dec 12, 2016

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2015

    25 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2016

    Statement of capital on Jul 21, 2016

    • Capital: GBP 1,812,394.83
    SH01

    Termination of appointment of Stephen George Geddes as a secretary on Jul 19, 2016

    1 pagesTM02

    Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW

    1 pagesAD03

    Register inspection address has been changed to 5 New Street Square London EC4A 3TW

    1 pagesAD02

    Director's details changed for Mr Paul Scott Thomas on Mar 01, 2016

    2 pagesCH01

    Who are the officers of PI CAPITAL (HOLDINGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIAMPAOLO, David Anthony
    St James Street
    SW1A 1ER London
    16
    United Kingdom
    Director
    St James Street
    SW1A 1ER London
    16
    United Kingdom
    EnglandAmericanCompany Director49932740006
    HOEGH, Thomas Christian
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomNorwegianNon Executive Director56206920002
    THOMAS, Paul Scott
    St James Street
    SW1A 1ER London
    16
    United Kingdom
    Director
    St James Street
    SW1A 1ER London
    16
    United Kingdom
    EnglandBritishManaging Director45773400003
    BONAFE, Andrea Lisboa
    Flat 5
    47-50 Cornwall Gardens
    SW7 4AD London
    Secretary
    Flat 5
    47-50 Cornwall Gardens
    SW7 4AD London
    British82679610001
    CARY, John Lucius Arthur
    Huntswood House
    Harpsden
    RG9 4HY Henley On Thames
    Oxfordshire
    Secretary
    Huntswood House
    Harpsden
    RG9 4HY Henley On Thames
    Oxfordshire
    British7505990001
    CROMBIE, Alastair Charles Macdonald
    20 Sandfield Road
    OX3 7RQ Headington
    Oxfordshire
    Secretary
    20 Sandfield Road
    OX3 7RQ Headington
    Oxfordshire
    British79634190001
    GEDDES, Stephen George
    Old Jewry
    EC2R 8DN London
    8
    England
    Secretary
    Old Jewry
    EC2R 8DN London
    8
    England
    British40156590003
    HARRIS, Deborah Jaqueline
    75 Monmouth Road
    N9 0JB Edmonton
    London
    Secretary
    75 Monmouth Road
    N9 0JB Edmonton
    London
    BritishCorporate Finance78981920002
    MALLINSON, James Hugh Charteris
    Pin Farm House
    South Hinksey
    OX1 5BB Oxford
    Secretary
    Pin Farm House
    South Hinksey
    OX1 5BB Oxford
    BritishProjects Director70468310002
    PENNOCK, George William
    31a The Mansions
    252 Old Brompton Road
    SW5 9HW London
    Secretary
    31a The Mansions
    252 Old Brompton Road
    SW5 9HW London
    BritishInvestment Adviser73322610001
    SAGGERS, Peter
    Ships Timbers, 30 Green End
    SG11 2PG Braughing
    Hertfordshire
    Secretary
    Ships Timbers, 30 Green End
    SG11 2PG Braughing
    Hertfordshire
    BritishInvestment Analyst101757610001
    WOODALL, Mark Ian Bruce
    Le Pavillon St Lambert
    Lioux
    Gordes 84220
    France
    Secretary
    Le Pavillon St Lambert
    Lioux
    Gordes 84220
    France
    BritishCompany Director88180560001
    AMIS, David Michael
    58 West Street
    OX2 0BH Oxford
    Oxfordshire
    Director
    58 West Street
    OX2 0BH Oxford
    Oxfordshire
    AmericanManager46946550001
    BONAFE, Andrea Lisboa
    Flat 5
    47-50 Cornwall Gardens
    SW7 4AD London
    Director
    Flat 5
    47-50 Cornwall Gardens
    SW7 4AD London
    EnglandBritishDirector82679610001
    BROOKS, Peter John Sutton
    1st Floor 28 Kempe Road
    Queens Park
    NW6 6SJ London
    Director
    1st Floor 28 Kempe Road
    Queens Park
    NW6 6SJ London
    United KingdomBritishManaging Director41626680001
    CARY, John Lucius Arthur
    Huntswood House
    Harpsden
    RG9 4HY Henley On Thames
    Oxfordshire
    Director
    Huntswood House
    Harpsden
    RG9 4HY Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Director7505990001
    CAWDRON, Peter Edward Blackburn
    38 Berkeley Square
    W1J 5AE London
    Berger House
    Director
    38 Berkeley Square
    W1J 5AE London
    Berger House
    United KingdomBritishCompany Director73256170015
    CHURCH, Jonathan Charles
    Kitts Willow Middle Street
    GU28 0BE Petworth
    West Sussex
    Director
    Kitts Willow Middle Street
    GU28 0BE Petworth
    West Sussex
    BritishDirector60281650001
    DE VILLIERS, Etienne Marquard
    105 Piccadilly
    W1J 7NJ London
    6th Floor
    England
    Director
    105 Piccadilly
    W1J 7NJ London
    6th Floor
    England
    EnglandBritishDirector5247550002
    LAFFY, Laurent Pierre Marie Raoul Edmond
    92 Portland Road
    W11 4LN London
    Director
    92 Portland Road
    W11 4LN London
    FrenchInvestment Advisor61848730001
    MALLINSON, James Hugh Charteris
    Pin Farm House
    South Hinksey
    OX1 5BB Oxford
    Director
    Pin Farm House
    South Hinksey
    OX1 5BB Oxford
    United KingdomBritishEntrepreneur70468310002
    OLIVER, Simon Matthew Dudgeon
    St. James's Street
    SW1A 1ER London
    16
    England
    Director
    St. James's Street
    SW1A 1ER London
    16
    England
    EnglandBritishCompany Director4906750001
    SHANKLAND, Graeme Robert Andrew
    38 Berkeley Square
    W1J 5AE London
    Berger House
    Director
    38 Berkeley Square
    W1J 5AE London
    Berger House
    United KingdomBritishBanker127852520002
    SMITH, William Henry
    Keepers Cottage
    Durley
    SN8 3AZ Marlborough
    Wiltshire
    Director
    Keepers Cottage
    Durley
    SN8 3AZ Marlborough
    Wiltshire
    EnglandBritishFine Art Dealer58726780001
    STEVENSON, Hamish Pollock, Dr
    The Lodge Chilworth Farm
    Great Milton
    OX44 7JH Oxford
    Oxfordshire
    Director
    The Lodge Chilworth Farm
    Great Milton
    OX44 7JH Oxford
    Oxfordshire
    BritishBusiness Management51505010001
    VALKIN, Adam Alexander
    12f Hornton Street
    W8 4NR London
    Director
    12f Hornton Street
    W8 4NR London
    South AfricanDirector94456980001

    Who are the persons with significant control of PI CAPITAL (HOLDINGS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    David Giampaolo
    St. James's Street
    SW1A 1ER London
    16
    England
    Apr 06, 2016
    St. James's Street
    SW1A 1ER London
    16
    England
    No
    Nationality: American
    Country of Residence: United Kingdom
    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.

    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