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..
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 | : |
|
Registered Address | : | 5 New Street Square, London, United Kingdom, EC4A 3TW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, St James Street, London, United Kingdom, SW1A 1ER | Director | 20 December 2001 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 30 May 2008 | Active |
16, St James Street, London, United Kingdom, SW1A 1ER | Director | 29 July 2003 | Active |
Flat 5, 47-50 Cornwall Gardens, London, SW7 4AD | Secretary | 30 August 2002 | Active |
Huntswood House, Harpsden, Henley On Thames, RG9 4HY | Secretary | - | Active |
20 Sandfield Road, Headington, OX3 7RQ | Secretary | 31 July 1998 | Active |
8, Old Jewry, London, England, EC2R 8DN | Secretary | 10 February 2006 | Active |
75 Monmouth Road, Edmonton, N9 0JB | Secretary | 01 July 2000 | Active |
Pin Farm House, South Hinksey, Oxford, OX1 5BB | Secretary | 08 June 1994 | Active |
31a The Mansions, 252 Old Brompton Road, London, SW5 9HW | Secretary | 06 December 2004 | Active |
Ships Timbers, 30 Green End, Braughing, SG11 2PG | Secretary | 30 April 2001 | Active |
Le Pavillon St Lambert, Lioux, France, | Secretary | 01 April 2003 | Active |
58 West Street, Oxford, OX2 0BH | Director | 08 March 1996 | Active |
Flat 5, 47-50 Cornwall Gardens, London, SW7 4AD | Director | 13 June 2002 | Active |
1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ | Director | 10 July 2006 | Active |
Huntswood House, Harpsden, Henley On Thames, RG9 4HY | Director | - | Active |
Berger House, 38 Berkeley Square, London, W1J 5AE | Director | 25 September 2002 | Active |
Kitts Willow Middle Street, Petworth, GU28 0BE | Director | 07 September 1998 | Active |
6th Floor, 105 Piccadilly, London, England, W1J 7NJ | Director | 05 November 2002 | Active |
92 Portland Road, London, W11 4LN | Director | 31 July 1998 | Active |
Pin Farm House, South Hinksey, Oxford, OX1 5BB | Director | 22 December 1993 | Active |
16, St. James's Street, London, England, SW1A 1ER | Director | 25 March 2002 | Active |
Berger House, 38 Berkeley Square, London, W1J 5AE | Director | 30 October 2007 | Active |
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 | Director | 20 December 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type group. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type group. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type group. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type group. | Download |
2019-10-09 | Accounts | Accounts with accounts type group. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type group. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-05 | Accounts | Accounts with accounts type group. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Accounts | Accounts with accounts type group. | Download |
2016-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-20 | Officers | Termination secretary company with name termination date. | Download |
2016-06-22 | Address | Move registers to sail company with new address. | Download |
2016-06-22 | Address | Change sail address company with new address. | Download |
2016-03-18 | Officers | Change person director company with change date. | Download |
2016-03-18 | Officers | Change person director company with change date. | Download |
2016-03-18 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.