UKBizDB.co.uk

PI CAPITAL (HOLDINGS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pi Capital (holdings) Ltd. The company was founded 45 years ago and was given the registration number 01387182. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:PI CAPITAL (HOLDINGS) LTD
Company Number:01387182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 New Street Square, London, United Kingdom, EC4A 3TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, St James Street, London, United Kingdom, SW1A 1ER

Director20 December 2001Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director30 May 2008Active
16, St James Street, London, United Kingdom, SW1A 1ER

Director29 July 2003Active
Flat 5, 47-50 Cornwall Gardens, London, SW7 4AD

Secretary30 August 2002Active
Huntswood House, Harpsden, Henley On Thames, RG9 4HY

Secretary-Active
20 Sandfield Road, Headington, OX3 7RQ

Secretary31 July 1998Active
8, Old Jewry, London, England, EC2R 8DN

Secretary10 February 2006Active
75 Monmouth Road, Edmonton, N9 0JB

Secretary01 July 2000Active
Pin Farm House, South Hinksey, Oxford, OX1 5BB

Secretary08 June 1994Active
31a The Mansions, 252 Old Brompton Road, London, SW5 9HW

Secretary06 December 2004Active
Ships Timbers, 30 Green End, Braughing, SG11 2PG

Secretary30 April 2001Active
Le Pavillon St Lambert, Lioux, France,

Secretary01 April 2003Active
58 West Street, Oxford, OX2 0BH

Director08 March 1996Active
Flat 5, 47-50 Cornwall Gardens, London, SW7 4AD

Director13 June 2002Active
1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ

Director10 July 2006Active
Huntswood House, Harpsden, Henley On Thames, RG9 4HY

Director-Active
Berger House, 38 Berkeley Square, London, W1J 5AE

Director25 September 2002Active
Kitts Willow Middle Street, Petworth, GU28 0BE

Director07 September 1998Active
6th Floor, 105 Piccadilly, London, England, W1J 7NJ

Director05 November 2002Active
92 Portland Road, London, W11 4LN

Director31 July 1998Active
Pin Farm House, South Hinksey, Oxford, OX1 5BB

Director22 December 1993Active
16, St. James's Street, London, England, SW1A 1ER

Director25 March 2002Active
Berger House, 38 Berkeley Square, London, W1J 5AE

Director30 October 2007Active
Keepers Cottage, Durley, Marlborough, SN8 3AZ

Director-Active
The Lodge Chilworth Farm, Great Milton, Oxford, OX44 7JH

Director-Active
12f Hornton Street, London, W8 4NR

Director20 December 2001Active

People with Significant Control

David Giampaolo
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:American
Country of residence:England
Address:16, St. James's Street, London, England, SW1A 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type group.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type group.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type group.

Download
2019-10-09Accounts

Accounts with accounts type group.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type group.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type group.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Address

Change registered office address company with date old address new address.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-10-12Accounts

Accounts with accounts type group.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-20Officers

Termination secretary company with name termination date.

Download
2016-06-22Address

Move registers to sail company with new address.

Download
2016-06-22Address

Change sail address company with new address.

Download
2016-03-18Officers

Change person director company with change date.

Download
2016-03-18Officers

Change person director company with change date.

Download
2016-03-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.