C5 CAPITAL LIMITED

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

    Company NameC5 CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07015428
    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 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 AddressNo

    What are the latest accounts for C5 CAPITAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for C5 CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for C5 CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Linda Kay Zecher as a director on Dec 02, 2024

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 08, 2024 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Sep 10, 2022 with updates

    5 pagesCS01

    Termination of appointment of James Coats as a secretary on May 06, 2022

    1 pagesTM02

    Termination of appointment of William Edward Kilmer as a director on Mar 31, 2022

    1 pagesTM01

    Cessation of William Edward Kilmer as a person with significant control on Mar 31, 2022

    1 pagesPSC07

    Confirmation statement made on Sep 10, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Statement of capital following an allotment of shares on May 14, 2021

    • Capital: GBP 957.48
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2020

    • Capital: GBP 877.38
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 10, 2020 with updates

    4 pagesCS01

    Cessation of Daniel Marc Freeman as a person with significant control on May 29, 2020

    1 pagesPSC07

    Termination of appointment of Daniel Marc Freeman as a director on May 29, 2020

    1 pagesTM01

    Appointment of Mrs Linda Kay Zecher as a director on Apr 28, 2020

    2 pagesAP01

    Who are the officers of C5 CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIENAAR, Andries Daniel Faber
    7 Vigo Street
    W1S 3HF London
    Savile Row House
    England
    Director
    7 Vigo Street
    W1S 3HF London
    Savile Row House
    England
    United KingdomBritish195246890005
    COATS, James
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    Secretary
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    268199530001
    METGE, Marlene Amelie
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    England
    Secretary
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    England
    188180350001
    QUIRKE, Robert
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    Secretary
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    234410680001
    BATTISTI, Marcos
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    Director
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    United KingdomBritish262928770001
    BOWMONT, Charles Robert George
    Ropers Orchard
    Danvers Street
    SW3 5AX London
    12
    Director
    Ropers Orchard
    Danvers Street
    SW3 5AX London
    12
    EnglandBritish161712060002
    CLARK, Timothy Nicholas
    55 Westover Road
    SW18 2RF London
    Director
    55 Westover Road
    SW18 2RF London
    United KingdomBritish4867120001
    COOK, Grahame
    George Street
    W1U 7DW London
    40
    Director
    George Street
    W1U 7DW London
    40
    EnglandBritish159066830001
    COOKE, Christopher Robert
    7 Vigo Street
    W1S 3HF London
    4th Floor, Savile Row House
    England
    Director
    7 Vigo Street
    W1S 3HF London
    4th Floor, Savile Row House
    England
    EnglandBritish203958810001
    CURLEY, Eugene Gerard
    George Street
    W1U 7DW London
    40
    Uk
    Director
    George Street
    W1U 7DW London
    40
    Uk
    UkBritish159066780001
    FREEMAN, Daniel Marc
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    Director
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    United KingdomBritish,Canadian150672760003
    GRAY, Gary George
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    Director
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    ScotlandBritish134567470001
    GUY, Henry Lee Jr.
    Hildebrant Road
    08833 Lebanon
    8
    New Jersey
    Usa
    Director
    Hildebrant Road
    08833 Lebanon
    8
    New Jersey
    Usa
    UsaUnited States164352560001
    HALL, Rebekah Marie
    The Driftway
    182 Grove Road
    E3 5TG London
    17
    Director
    The Driftway
    182 Grove Road
    E3 5TG London
    17
    United KingdomBritish134758230001
    KILMER, William Edward
    Vigo Street
    W1S 3HF London
    7
    England
    Director
    Vigo Street
    W1S 3HF London
    7
    England
    United StatesAmerican259101580001
    MCCOMB, Christina Margaret
    George Street
    W1U 7DW London
    40
    Uk
    Director
    George Street
    W1U 7DW London
    40
    Uk
    United KingdomBritish105825380002
    MOOSA, Nazo
    7 Vigo Street
    Savile Row House
    W1 3HF London
    4th Floor
    United Kingdom
    Director
    7 Vigo Street
    Savile Row House
    W1 3HF London
    4th Floor
    United Kingdom
    United KingdomBritish102503440001
    PANIGUIAN, Richard Leon, Sir
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    Director
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    EnglandBritish197428410001
    PIENAAR, Andries Daniel Faber
    30 Blandford Street
    W1U 4BY London
    Flat 61
    Director
    30 Blandford Street
    W1U 4BY London
    Flat 61
    United KingdomBritish96788650002
    ZECHER, Linda Kay
    7 Vigo Street
    W1S 3HF London
    4th Floor, Savile Row House
    England
    Director
    7 Vigo Street
    W1S 3HF London
    4th Floor, Savile Row House
    England
    United StatesAmerican269546600001
    BURNESS (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    123448710001

    Who are the persons with significant control of C5 CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Edward Kilmer
    Vigo Street
    W1S 3HF London
    7
    England
    May 01, 2019
    Vigo Street
    W1S 3HF London
    7
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Christopher Robert Cooke
    7 Vigo Street
    W1S 3HF London
    4th Floor, Savile Row House
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Marcos Battisti
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    Sep 19, 2017
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    Yes
    Nationality: Brazilian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Daniel Marc Freeman
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    May 26, 2016
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    Yes
    Nationality: Canadian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sir Richard Leon Paniguian
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    May 24, 2016
    7 Vigo Street
    W1S 3HF London
    4th Floor, Saville Row House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andries Daniel Faber Pienaar
    7 Vigo Street
    W1S 3HF London
    Savile Row House
    England
    Apr 06, 2016
    7 Vigo Street
    W1S 3HF London
    Savile Row House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    C5 Holdings (Uk) Limited
    7 Vigo Street
    W1S 3HF London
    4th Floor, Savile Row House
    England
    Apr 06, 2016
    7 Vigo Street
    W1S 3HF London
    4th Floor, Savile Row House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number9079290
    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 50% but not more than 75% of the voting rights in 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