PILOTI CAPITAL MANAGEMENT LIMITED

PILOTI CAPITAL MANAGEMENT LIMITED

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

    Company NamePILOTI CAPITAL MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06258120
    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 PILOTI CAPITAL MANAGEMENT LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is PILOTI CAPITAL MANAGEMENT LIMITED located?

    Registered Office Address
    483 Green Lanes
    N13 4BS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PILOTI CAPITAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRAXIENT CAPITAL MANAGEMENT LIMITEDJun 20, 2007Jun 20, 2007
    TAPBANNER LIMITEDMay 24, 2007May 24, 2007

    What are the latest accounts for PILOTI CAPITAL MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for PILOTI CAPITAL MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for PILOTI CAPITAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed praxient capital management LIMITED\certificate issued on 03/02/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2026

    RES15

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 20, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 20, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    7 pagesAA

    Total exemption full accounts made up to May 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 20, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 20, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Lloyd Chamberlain on Dec 17, 2020

    2 pagesCH01

    Director's details changed for Mr Lloyd Chamberlain on Mar 01, 2021

    2 pagesCH01

    Registered office address changed from Flat 1, 61 st. Martin's Lane London WC2N 4JS England to 483 Green Lanes London N13 4BS on May 24, 2020

    1 pagesAD01

    Registered office address changed from C/O Wework, Medius House 2 Sheraton St London W1F 8BH England to Flat 1, 61 st. Martin's Lane London WC2N 4JS on Apr 19, 2020

    1 pagesAD01

    Confirmation statement made on Mar 20, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Registration of charge 062581200002, created on Oct 31, 2019

    17 pagesMR01

    Registration of charge 062581200001, created on Oct 31, 2019

    17 pagesMR01

    Director's details changed for Mr Lloyd Chamberlain on Jun 14, 2019

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of registered office 28/03/2019
    RES13

    Confirmation statement made on Mar 20, 2019 with updates

    4 pagesCS01

    Registered office address changed from Flat 1 61 st Martins Lane St. Martin's Lane London WC2N 4JS to C/O Wework, Medius House 2 Sheraton St London W1F 8BH on Mar 28, 2019

    1 pagesAD01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of PILOTI CAPITAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERLAIN, Lloyd
    Green Lanes
    N13 4BS London
    483
    United Kingdom
    Secretary
    Green Lanes
    N13 4BS London
    483
    United Kingdom
    198039080001
    CHAMBERLAIN, Lloyd
    Green Lanes
    N13 4BS London
    483
    United Kingdom
    Director
    Green Lanes
    N13 4BS London
    483
    United Kingdom
    United KingdomBritish141813890002
    FINCKE, Christian Paul
    St. Martin's Lane
    WC2N 4JS London
    Flat 1 61 St Martins Lane
    England
    Secretary
    St. Martin's Lane
    WC2N 4JS London
    Flat 1 61 St Martins Lane
    England
    176390520001
    JORDAN COMPANY SECRETARIES LIMITED
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Secretary
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number865285
    97584300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HERSHESON, Marc Joel
    63 Gilbey House
    38 Jamestown Road
    NW1 7BY London
    Director
    63 Gilbey House
    38 Jamestown Road
    NW1 7BY London
    British123173090001
    MACE, David James
    29 Pittfields
    SS16 6RD Basildon
    Essex
    Director
    29 Pittfields
    SS16 6RD Basildon
    Essex
    EnglandBritish141407890001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PILOTI CAPITAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lloyd Chamberlain
    St. Martin's Lane
    WC2N 4JS London
    Flat 1 61 St Martins Lane
    England
    Apr 06, 2016
    St. Martin's Lane
    WC2N 4JS London
    Flat 1 61 St Martins Lane
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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