PRIVATE INVESTOR CAPITAL LIMITED
Overview
Company Name | PRIVATE INVESTOR CAPITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03385330 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRIVATE INVESTOR CAPITAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PRIVATE INVESTOR CAPITAL LIMITED located?
Registered Office Address | 5 New Street Square EC4A 3TW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRIVATE INVESTOR CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (1306) LIMITED | Jun 11, 1997 | Jun 11, 1997 |
What are the latest accounts for PRIVATE INVESTOR CAPITAL LIMITED?
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 PRIVATE INVESTOR CAPITAL LIMITED?
Last Confirmation Statement Made Up To | Jun 11, 2025 |
---|---|
Next Confirmation Statement Due | Jun 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2024 |
Overdue | No |
What are the latest filings for PRIVATE INVESTOR CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Pi Capital (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 16, 2018 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 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 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Stephen George Geddes as a secretary on Jul 19, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 11, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Stephen George Geddes on Jun 16, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 6th Floor 105 Piccadilly Piccadilly London W1J 7NJ to 16 st. James's Street London SW1A 1ER on Jan 14, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of PRIVATE INVESTOR CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIAMPAOLO, David Anthony | Director | New Street Square EC4A 3TW London 5 United Kingdom | England | American | Company Director | 49932740006 | ||||
THOMAS, Paul Scott | Director | New Street Square EC4A 3TW London 5 United Kingdom | England | British | Managing Director | 45773400003 | ||||
BONAFE, Andrea Lisboa | Secretary | Flat 5 47-50 Cornwall Gardens SW7 4AD London | British | 82679610001 | ||||||
CAWDRON, Peter Edward Blackburn | Secretary | 71 Victoria Street SW1H 0XA London | British | 73256170001 | ||||||
GEDDES, Stephen George | Secretary | Old Jewry EC2R 8DN London 8 United Kingdom | British | 40156590003 | ||||||
NICHOLS, Frances Ann | Secretary | Heath Gables Bell Lane SG8 8ND Nuthampstead Hertfordshire | British | Accountant | 56198250002 | |||||
PENNOCK, George William | Secretary | 31a The Mansions 252 Old Brompton Road SW5 9HW London | British | Investment Adviser | 73322610001 | |||||
POWLES, Christopher John | Secretary | West House South Green OX5 3HJ Kirtlington Oxfordshire | British | Director | 110704880001 | |||||
WOODALL, Mark Ian Bruce | Secretary | Le Pavillon St Lambert Lioux Gordes 84220 France | British | Company Director | 88180560001 | |||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
BROOKE, Christopher Roger Ettrick | Director | Watermeadow Swarraton SO24 9TQ Alresford Hampshire | Uk | British | Venture Capitalist | 44560390001 | ||||
BROOKS, Peter John Sutton | Director | 1st Floor 28 Kempe Road Queens Park NW6 6SJ London | United Kingdom | British | Managing Director | 41626680001 | ||||
CAWDRON, Peter Edward Blackburn | Director | 71 Victoria Street SW1H 0XA London | British | Company Director | 73256170001 | |||||
OLIVER, Simon Matthew Dudgeon | Director | St. James's Street SW1A 1ER London 16 England | England | British | Company Director | 4906750001 | ||||
OLIVER, Simon Matthew Dudgeon | Director | Ashton House Steeple Ashton BA14 6EL Trowbridge Wiltshire | England | British | Company Director | 4906750001 | ||||
POWLES, Christopher John | Director | West House South Green OX5 3HJ Kirtlington Oxfordshire | England | British | Venture Capitalist | 110704880001 | ||||
STODDART, Michael Craig | Director | Compton House Kinver DY7 5LY Stourbridge West Midlands | United Kingdom | British | Company Director | 10720710001 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of PRIVATE INVESTOR CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pi Capital (Holdings) Limited | Apr 06, 2016 | New Street Square EC4A 3TW London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PRIVATE INVESTOR CAPITAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 11, 2017 | Mar 16, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does PRIVATE INVESTOR CAPITAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Sep 09, 2008 Delivered On Sep 17, 2008 | Outstanding | Amount secured £30,000.00 due or to become due from the company to the chargee | |
Short particulars £30,000.00 placed in a seperate specifically designated deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent security deposit deed | Created On May 23, 2006 Delivered On May 31, 2006 | Satisfied | Amount secured £32,250 due or to become due from the company to | |
Short particulars An amount equivelant to six months rent. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jul 22, 1999 Delivered On Aug 11, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the lease | |
Short particulars Deposit of £26,250 pursuant to this deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On May 08, 1998 Delivered On May 13, 1998 | Satisfied | Amount secured The due and prompt performance of the covenants and the warranty on the part of the company to the chargee under the terms of the lease and/or this deed | |
Short particulars All interest of private investor capital LTD in the said deposit account for £11,720. | ||||
Persons Entitled
| ||||
Transactions
|
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