PI CAPITAL (HOLDINGS) LTD
Overview
Company Name | PI CAPITAL (HOLDINGS) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01387182 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PI CAPITAL (HOLDINGS) LTD?
Company Name | From | Until |
---|---|---|
VENTURE CAPITAL REPORT LIMITED | Sep 05, 1978 | Sep 05, 1978 |
What are the latest accounts for PI CAPITAL (HOLDINGS) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PI CAPITAL (HOLDINGS) LTD?
Last Confirmation Statement Made Up To | Jun 22, 2025 |
---|---|
Next Confirmation Statement Due | Jul 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2024 |
Overdue | No |
What are the latest filings for PI CAPITAL (HOLDINGS) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of David Giampaolo as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Simon Matthew Dudgeon Oliver as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen George Geddes as a secretary on Jul 19, 2016 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5 New Street Square London EC4A 3TW | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Paul Scott Thomas on Mar 01, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of PI CAPITAL (HOLDINGS) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIAMPAOLO, David Anthony | Director | St James Street SW1A 1ER London 16 United Kingdom | England | American | Company Director | 49932740006 | ||||
HOEGH, Thomas Christian | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | Norwegian | Non Executive Director | 56206920002 | ||||
THOMAS, Paul Scott | Director | St James Street SW1A 1ER London 16 United Kingdom | England | British | Managing Director | 45773400003 | ||||
BONAFE, Andrea Lisboa | Secretary | Flat 5 47-50 Cornwall Gardens SW7 4AD London | British | 82679610001 | ||||||
CARY, John Lucius Arthur | Secretary | Huntswood House Harpsden RG9 4HY Henley On Thames Oxfordshire | British | 7505990001 | ||||||
CROMBIE, Alastair Charles Macdonald | Secretary | 20 Sandfield Road OX3 7RQ Headington Oxfordshire | British | 79634190001 | ||||||
GEDDES, Stephen George | Secretary | Old Jewry EC2R 8DN London 8 England | British | 40156590003 | ||||||
HARRIS, Deborah Jaqueline | Secretary | 75 Monmouth Road N9 0JB Edmonton London | British | Corporate Finance | 78981920002 | |||||
MALLINSON, James Hugh Charteris | Secretary | Pin Farm House South Hinksey OX1 5BB Oxford | British | Projects Director | 70468310002 | |||||
PENNOCK, George William | Secretary | 31a The Mansions 252 Old Brompton Road SW5 9HW London | British | Investment Adviser | 73322610001 | |||||
SAGGERS, Peter | Secretary | Ships Timbers, 30 Green End SG11 2PG Braughing Hertfordshire | British | Investment Analyst | 101757610001 | |||||
WOODALL, Mark Ian Bruce | Secretary | Le Pavillon St Lambert Lioux Gordes 84220 France | British | Company Director | 88180560001 | |||||
AMIS, David Michael | Director | 58 West Street OX2 0BH Oxford Oxfordshire | American | Manager | 46946550001 | |||||
BONAFE, Andrea Lisboa | Director | Flat 5 47-50 Cornwall Gardens SW7 4AD London | England | British | Director | 82679610001 | ||||
BROOKS, Peter John Sutton | Director | 1st Floor 28 Kempe Road Queens Park NW6 6SJ London | United Kingdom | British | Managing Director | 41626680001 | ||||
CARY, John Lucius Arthur | Director | Huntswood House Harpsden RG9 4HY Henley On Thames Oxfordshire | United Kingdom | British | Company Director | 7505990001 | ||||
CAWDRON, Peter Edward Blackburn | Director | 38 Berkeley Square W1J 5AE London Berger House | United Kingdom | British | Company Director | 73256170015 | ||||
CHURCH, Jonathan Charles | Director | Kitts Willow Middle Street GU28 0BE Petworth West Sussex | British | Director | 60281650001 | |||||
DE VILLIERS, Etienne Marquard | Director | 105 Piccadilly W1J 7NJ London 6th Floor England | England | British | Director | 5247550002 | ||||
LAFFY, Laurent Pierre Marie Raoul Edmond | Director | 92 Portland Road W11 4LN London | French | Investment Advisor | 61848730001 | |||||
MALLINSON, James Hugh Charteris | Director | Pin Farm House South Hinksey OX1 5BB Oxford | United Kingdom | British | Entrepreneur | 70468310002 | ||||
OLIVER, Simon Matthew Dudgeon | Director | St. James's Street SW1A 1ER London 16 England | England | British | Company Director | 4906750001 | ||||
SHANKLAND, Graeme Robert Andrew | Director | 38 Berkeley Square W1J 5AE London Berger House | United Kingdom | British | Banker | 127852520002 | ||||
SMITH, William Henry | Director | Keepers Cottage Durley SN8 3AZ Marlborough Wiltshire | England | British | Fine Art Dealer | 58726780001 | ||||
STEVENSON, Hamish Pollock, Dr | Director | The Lodge Chilworth Farm Great Milton OX44 7JH Oxford Oxfordshire | British | Business Management | 51505010001 | |||||
VALKIN, Adam Alexander | Director | 12f Hornton Street W8 4NR London | South African | Director | 94456980001 |
Who are the persons with significant control of PI CAPITAL (HOLDINGS) LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
David Giampaolo | Apr 06, 2016 | St. James's Street SW1A 1ER London 16 England | No |
Nationality: American Country of Residence: United Kingdom | |||
Natures of Control
|
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