C5 CAPITAL LIMITED
Overview
| Company Name | C5 CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07015428 |
| 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 C5 CAPITAL LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
- Fund management activities (66300) / Financial and insurance activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is C5 CAPITAL LIMITED located?
| Registered Office Address | Savile Row House 7 Vigo Street W1S 3HF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C5 CAPITAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for C5 CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for C5 CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 4th Floor, Savile Row House 7 Vigo Street London W1S 3HF England to Savile Row House 7 Vigo Street London W1S 3HF on Sep 29, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Linda Kay Zecher as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 08, 2024 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor, Saville Row House 7 Vigo Street London W1S 3HF to 4th Floor, Savile Row House 7 Vigo Street London W1S 3HF on Sep 08, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Sep 10, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of James Coats as a secretary on May 06, 2022 | 1 pages | TM02 | ||
Termination of appointment of William Edward Kilmer as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Cessation of William Edward Kilmer as a person with significant control on Mar 31, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 10, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Statement of capital following an allotment of shares on May 14, 2021
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 31, 2020
| 3 pages | SH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Sep 10, 2020 with updates | 4 pages | CS01 | ||
Cessation of Daniel Marc Freeman as a person with significant control on May 29, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Daniel Marc Freeman as a director on May 29, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Linda Kay Zecher as a director on Apr 28, 2020 | 2 pages | AP01 | ||
Who are the officers of C5 CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PIENAAR, Andries Daniel Faber | Director | 7 Vigo Street W1S 3HF London Savile Row House England | United Kingdom | British | 195246890005 | |||||
| COATS, James | Secretary | 7 Vigo Street W1S 3HF London 4th Floor, Saville Row House | 268199530001 | |||||||
| METGE, Marlene Amelie | Secretary | 7 Vigo Street W1S 3HF London 4th Floor, Saville Row House England | 188180350001 | |||||||
| QUIRKE, Robert | Secretary | 7 Vigo Street W1S 3HF London 4th Floor, Saville Row House | 234410680001 | |||||||
| BATTISTI, Marcos | Director | 7 Vigo Street W1S 3HF London 4th Floor, Saville Row House | United Kingdom | British | 262928770001 | |||||
| BOWMONT, Charles Robert George | Director | Ropers Orchard Danvers Street SW3 5AX London 12 | England | British | 161712060002 | |||||
| CLARK, Timothy Nicholas | Director | 55 Westover Road SW18 2RF London | United Kingdom | British | 4867120001 | |||||
| COOK, Grahame | Director | George Street W1U 7DW London 40 | England | British | 159066830001 | |||||
| COOKE, Christopher Robert | Director | 7 Vigo Street W1S 3HF London 4th Floor, Savile Row House England | England | British | 203958810001 | |||||
| CURLEY, Eugene Gerard | Director | George Street W1U 7DW London 40 Uk | Uk | British | 159066780001 | |||||
| FREEMAN, Daniel Marc | Director | 7 Vigo Street W1S 3HF London 4th Floor, Saville Row House | United Kingdom | British,Canadian | 150672760003 | |||||
| GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | 134567470001 | |||||
| GUY, Henry Lee Jr. | Director | Hildebrant Road 08833 Lebanon 8 New Jersey Usa | Usa | United States | 164352560001 | |||||
| HALL, Rebekah Marie | Director | The Driftway 182 Grove Road E3 5TG London 17 | United Kingdom | British | 134758230001 | |||||
| KILMER, William Edward | Director | Vigo Street W1S 3HF London 7 England | United States | American | 259101580001 | |||||
| MCCOMB, Christina Margaret | Director | George Street W1U 7DW London 40 Uk | United Kingdom | British | 105825380002 | |||||
| MOOSA, Nazo | Director | 7 Vigo Street Savile Row House W1 3HF London 4th Floor United Kingdom | United Kingdom | British | 102503440001 | |||||
| PANIGUIAN, Richard Leon, Sir | Director | 7 Vigo Street W1S 3HF London 4th Floor, Saville Row House | England | British | 197428410001 | |||||
| PIENAAR, Andries Daniel Faber | Director | 30 Blandford Street W1U 4BY London Flat 61 | United Kingdom | British | 96788650002 | |||||
| ZECHER, Linda Kay | Director | 7 Vigo Street W1S 3HF London 4th Floor, Savile Row House England | United States | American | 269546600001 | |||||
| BURNESS (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | 123448710001 |
Who are the persons with significant control of C5 CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr William Edward Kilmer | May 01, 2019 | Vigo Street W1S 3HF London 7 England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Robert Cooke | Sep 11, 2018 | 7 Vigo Street W1S 3HF London 4th Floor, Savile Row House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Marcos Battisti | Sep 19, 2017 | 7 Vigo Street W1S 3HF London 4th Floor, Saville Row House | Yes | ||||||||||
Nationality: Brazilian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Marc Freeman | May 26, 2016 | 7 Vigo Street W1S 3HF London 4th Floor, Saville Row House | Yes | ||||||||||
Nationality: Canadian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Sir Richard Leon Paniguian | May 24, 2016 | 7 Vigo Street W1S 3HF London 4th Floor, Saville Row House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andries Daniel Faber Pienaar | Apr 06, 2016 | 7 Vigo Street W1S 3HF London Savile Row House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| C5 Holdings (Uk) Limited | Apr 06, 2016 | 7 Vigo Street W1S 3HF London 4th Floor, Savile Row House England | No | ||||||||||
| |||||||||||||
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