PRIVATE INVESTOR CAPITAL LIMITED

PRIVATE INVESTOR CAPITAL LIMITED

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

    Company NamePRIVATE INVESTOR CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03385330
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PRIVATE INVESTOR CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1306) LIMITEDJun 11, 1997Jun 11, 1997

    What are the latest accounts for PRIVATE INVESTOR CAPITAL LIMITED?

    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 PRIVATE INVESTOR CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2025
    Next Confirmation Statement DueJun 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2024
    OverdueNo

    What are the latest filings for PRIVATE INVESTOR CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 11, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Jun 11, 2018 with updates

    4 pagesCS01

    Notification of Pi Capital (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 16, 2018

    2 pagesPSC09

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jun 11, 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

    Full accounts made up to Dec 31, 2015

    16 pagesAA

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

    1 pagesTM02

    Annual return made up to Jun 11, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2016

    Statement of capital on Jul 07, 2016

    • Capital: GBP 2,285,006
    SH01

    Secretary's details changed for Mr Stephen George Geddes on Jun 16, 2015

    1 pagesCH03

    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 pagesAD01

    Who are the officers of PRIVATE INVESTOR CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIAMPAOLO, David Anthony
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    EnglandAmericanCompany Director49932740006
    THOMAS, Paul Scott
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    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
    CAWDRON, Peter Edward Blackburn
    71 Victoria Street
    SW1H 0XA London
    Secretary
    71 Victoria Street
    SW1H 0XA London
    British73256170001
    GEDDES, Stephen George
    Old Jewry
    EC2R 8DN London
    8
    United Kingdom
    Secretary
    Old Jewry
    EC2R 8DN London
    8
    United Kingdom
    British40156590003
    NICHOLS, Frances Ann
    Heath Gables Bell Lane
    SG8 8ND Nuthampstead
    Hertfordshire
    Secretary
    Heath Gables Bell Lane
    SG8 8ND Nuthampstead
    Hertfordshire
    BritishAccountant56198250002
    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
    POWLES, Christopher John
    West House
    South Green
    OX5 3HJ Kirtlington
    Oxfordshire
    Secretary
    West House
    South Green
    OX5 3HJ Kirtlington
    Oxfordshire
    BritishDirector110704880001
    WOODALL, Mark Ian Bruce
    Le Pavillon St Lambert
    Lioux
    Gordes 84220
    France
    Secretary
    Le Pavillon St Lambert
    Lioux
    Gordes 84220
    France
    BritishCompany Director88180560001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BROOKE, Christopher Roger Ettrick
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    Director
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    UkBritishVenture Capitalist44560390001
    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
    CAWDRON, Peter Edward Blackburn
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    BritishCompany Director73256170001
    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
    OLIVER, Simon Matthew Dudgeon
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    Director
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    EnglandBritishCompany Director4906750001
    POWLES, Christopher John
    West House
    South Green
    OX5 3HJ Kirtlington
    Oxfordshire
    Director
    West House
    South Green
    OX5 3HJ Kirtlington
    Oxfordshire
    EnglandBritishVenture Capitalist110704880001
    STODDART, Michael Craig
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    Director
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    United KingdomBritishCompany Director10720710001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of PRIVATE INVESTOR CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pi Capital (Holdings) Limited
    New Street Square
    EC4A 3TW London
    5
    England
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies House
    Registration Number1387182
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PRIVATE INVESTOR CAPITAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 11, 2017Mar 16, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Carlton Corporate Finance Limited
    Transactions
    • Sep 17, 2008Registration of a charge (395)
    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
    • IPT2 Property Holdings Limited
    Transactions
    • May 31, 2006Registration of a charge (395)
    • Jan 13, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Meridian Properties (UK0 Limited
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Bank of Nova Scotia
    Transactions
    • May 13, 1998Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)

    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