London
SW1A 1ER
Director Name | Mr Paul Scott Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 St James Street London SW1A 1ER |
Secretary Name | Mr Stephen George Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry London EC2R 8DN |
Website | www.picapital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75295656 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £446,667 |
Net Worth | £39,406 |
Cash | £51,141 |
Current Liabilities | £12,008 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
6 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
29 May 2020 | Full accounts made up to 31 December 2019 (13 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
25 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
16 March 2018 | Notification of Private Investor Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
30 March 2017 | Registered office address changed from Taylor Wessing Llp 5 New Street Square London EC4A 3TW to 5 New Street Square London EC4A 3TW on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Taylor Wessing Llp 5 New Street Square London EC4A 3TW to 5 New Street Square London EC4A 3TW on 30 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
21 July 2016 | Termination of appointment of a secretary (1 page) |
21 July 2016 | Termination of appointment of a secretary (1 page) |
18 July 2016 | Termination of appointment of Stephen George Geddes as a secretary on 11 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Stephen George Geddes as a secretary on 11 July 2016 (2 pages) |
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Director's details changed for Mr Paul Scott Thomas on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Paul Scott Thomas on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr David Anthony Giampaolo on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Paul Scott Thomas on 1 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Mr Stephen George Geddes on 1 March 2016 (1 page) |
17 March 2016 | Secretary's details changed for Mr Stephen George Geddes on 1 March 2016 (1 page) |
17 March 2016 | Director's details changed for Mr David Anthony Giampaolo on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Paul Scott Thomas on 1 March 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 March 2015 | Registered office address changed from Tailor Wessing Llp 5 New Street Square London EC4A 3TW to Taylor Wessing Llp 5 New Street Square London EC4A 3TW on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from Tailor Wessing Llp 5 New Street Square London EC4A 3TW to Taylor Wessing Llp 5 New Street Square London EC4A 3TW on 27 March 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
2 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 April 2010 | Secretary's details changed for Mr Stephen George Geddes on 1 February 2010 (3 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Secretary's details changed for Mr Stephen George Geddes on 1 February 2010 (3 pages) |
21 April 2010 | Secretary's details changed for Mr Stephen George Geddes on 1 February 2010 (3 pages) |
21 April 2010 | Director's details changed for Mr Paul Scott Thomas on 1 February 2010 (3 pages) |
21 April 2010 | Director's details changed for Mr Paul Scott Thomas on 1 February 2010 (3 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Director's details changed for David Anthony Giampaolo on 1 February 2010 (4 pages) |
21 April 2010 | Director's details changed for Mr Paul Scott Thomas on 1 February 2010 (3 pages) |
21 April 2010 | Director's details changed for David Anthony Giampaolo on 1 February 2010 (4 pages) |
21 April 2010 | Director's details changed for David Anthony Giampaolo on 1 February 2010 (4 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (14 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 July 2009 | Director's change of particulars / david giampaolo / 01/04/2009 (1 page) |
1 July 2009 | Director's change of particulars / david giampaolo / 01/04/2009 (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from berger house 38 berkeley square london W1J 5AE (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from berger house 38 berkeley square london W1J 5AE (1 page) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 49 st james's street london SW1A 1JT (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 49 st james's street london SW1A 1JT (1 page) |
5 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
5 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
9 March 2007 | Location of register of members (1 page) |
9 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
9 March 2007 | Location of register of members (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 7 old park lane london W1K 1QR (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 7 old park lane london W1K 1QR (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
23 May 2006 | Memorandum and Articles of Association (6 pages) |
23 May 2006 | Memorandum and Articles of Association (6 pages) |
23 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 May 2006 | Memorandum and Articles of Association (44 pages) |
18 May 2006 | Memorandum and Articles of Association (44 pages) |
12 May 2006 | Company name changed broomco (4006) LIMITED\certificate issued on 12/05/06 (7 pages) |
12 May 2006 | Company name changed broomco (4006) LIMITED\certificate issued on 12/05/06 (7 pages) |
8 March 2006 | Incorporation (16 pages) |
8 March 2006 | Incorporation (16 pages) |