PILOTI CAPITAL MANAGEMENT LIMITED
Overview
| Company Name | PILOTI CAPITAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06258120 |
| 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 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 Address | No |
What were the previous names of PILOTI CAPITAL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRAXIENT CAPITAL MANAGEMENT LIMITED | Jun 20, 2007 | Jun 20, 2007 |
| TAPBANNER LIMITED | May 24, 2007 | May 24, 2007 |
What are the latest accounts for PILOTI CAPITAL MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for PILOTI CAPITAL MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for PILOTI CAPITAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed praxient capital management LIMITED\certificate issued on 03/02/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Lloyd Chamberlain on Dec 17, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lloyd Chamberlain on Mar 01, 2021 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Registration of charge 062581200002, created on Oct 31, 2019 | 17 pages | MR01 | ||||||||||
Registration of charge 062581200001, created on Oct 31, 2019 | 17 pages | MR01 | ||||||||||
Director's details changed for Mr Lloyd Chamberlain on Jun 14, 2019 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 20, 2019 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PILOTI CAPITAL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHAMBERLAIN, Lloyd | Secretary | Green Lanes N13 4BS London 483 United Kingdom | 198039080001 | |||||||||||
| CHAMBERLAIN, Lloyd | Director | Green Lanes N13 4BS London 483 United Kingdom | United Kingdom | British | 141813890002 | |||||||||
| FINCKE, Christian Paul | Secretary | St. Martin's Lane WC2N 4JS London Flat 1 61 St Martins Lane England | 176390520001 | |||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 United Kingdom |
| 97584300001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| HERSHESON, Marc Joel | Director | 63 Gilbey House 38 Jamestown Road NW1 7BY London | British | 123173090001 | ||||||||||
| MACE, David James | Director | 29 Pittfields SS16 6RD Basildon Essex | England | British | 141407890001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PILOTI CAPITAL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lloyd Chamberlain | 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
| |||
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