Company NamePi Capital Partners 1 Limited
DirectorsDavid Anthony Giampaolo and Paul Scott Thomas
Company StatusActive
Company Number05735339
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Previous NameBroomco (4006) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Anthony Giampaolo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St James Street
London
SW1A 1ER
Director NameMr Paul Scott Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 St James Street
London
SW1A 1ER
Secretary NameMr Stephen George Geddes
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
London
EC2R 8DN

Contact

Websitewww.picapital.co.uk
Email address[email protected]
Telephone020 75295656
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Turnover£446,667
Net Worth£39,406
Cash£51,141
Current Liabilities£12,008

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
29 May 2020Full accounts made up to 31 December 2019 (13 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (13 pages)
25 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
27 September 2018Full accounts made up to 31 December 2017 (12 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
16 March 2018Notification of Private Investor Capital Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (11 pages)
5 October 2017Full accounts made up to 31 December 2016 (11 pages)
30 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 October 2016Full accounts made up to 31 December 2015 (11 pages)
21 October 2016Full accounts made up to 31 December 2015 (11 pages)
21 July 2016Termination of appointment of a secretary (1 page)
21 July 2016Termination of appointment of a secretary (1 page)
18 July 2016Termination of appointment of Stephen George Geddes as a secretary on 11 July 2016 (2 pages)
18 July 2016Termination of appointment of Stephen George Geddes as a secretary on 11 July 2016 (2 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
17 March 2016Director's details changed for Mr Paul Scott Thomas on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Paul Scott Thomas on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mr David Anthony Giampaolo on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Paul Scott Thomas on 1 March 2016 (2 pages)
17 March 2016Secretary's details changed for Mr Stephen George Geddes on 1 March 2016 (1 page)
17 March 2016Secretary's details changed for Mr Stephen George Geddes on 1 March 2016 (1 page)
17 March 2016Director's details changed for Mr David Anthony Giampaolo on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Paul Scott Thomas on 1 March 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (10 pages)
14 October 2015Full accounts made up to 31 December 2014 (10 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
27 March 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (10 pages)
2 October 2013Full accounts made up to 31 December 2012 (10 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
20 September 2012Full accounts made up to 31 December 2011 (10 pages)
20 September 2012Full accounts made up to 31 December 2011 (10 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 December 2009 (11 pages)
24 September 2010Full accounts made up to 31 December 2009 (11 pages)
21 April 2010Secretary's details changed for Mr Stephen George Geddes on 1 February 2010 (3 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (14 pages)
21 April 2010Secretary's details changed for Mr Stephen George Geddes on 1 February 2010 (3 pages)
21 April 2010Secretary's details changed for Mr Stephen George Geddes on 1 February 2010 (3 pages)
21 April 2010Director's details changed for Mr Paul Scott Thomas on 1 February 2010 (3 pages)
21 April 2010Director's details changed for Mr Paul Scott Thomas on 1 February 2010 (3 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (14 pages)
21 April 2010Director's details changed for David Anthony Giampaolo on 1 February 2010 (4 pages)
21 April 2010Director's details changed for Mr Paul Scott Thomas on 1 February 2010 (3 pages)
21 April 2010Director's details changed for David Anthony Giampaolo on 1 February 2010 (4 pages)
21 April 2010Director's details changed for David Anthony Giampaolo on 1 February 2010 (4 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (14 pages)
28 October 2009Full accounts made up to 31 December 2008 (11 pages)
28 October 2009Full accounts made up to 31 December 2008 (11 pages)
1 July 2009Director's change of particulars / david giampaolo / 01/04/2009 (1 page)
1 July 2009Director's change of particulars / david giampaolo / 01/04/2009 (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Registered office changed on 13/03/2009 from berger house 38 berkeley square london W1J 5AE (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Return made up to 08/03/09; full list of members (3 pages)
13 March 2009Return made up to 08/03/09; full list of members (3 pages)
13 March 2009Location of register of members (1 page)
13 March 2009Registered office changed on 13/03/2009 from berger house 38 berkeley square london W1J 5AE (1 page)
18 December 2008Resolutions
  • RES13 ‐ Section 175 10/12/2008
(2 pages)
18 December 2008Resolutions
  • RES13 ‐ Section 175 10/12/2008
(2 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
23 September 2008Registered office changed on 23/09/2008 from 49 st james's street london SW1A 1JT (1 page)
23 September 2008Registered office changed on 23/09/2008 from 49 st james's street london SW1A 1JT (1 page)
5 April 2008Return made up to 08/03/08; full list of members (5 pages)
5 April 2008Return made up to 08/03/08; full list of members (5 pages)
21 October 2007Full accounts made up to 31 December 2006 (11 pages)
21 October 2007Full accounts made up to 31 December 2006 (11 pages)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
9 March 2007Location of register of members (1 page)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
9 March 2007Location of register of members (1 page)
19 June 2006Registered office changed on 19/06/06 from: 7 old park lane london W1K 1QR (1 page)
19 June 2006Registered office changed on 19/06/06 from: 7 old park lane london W1K 1QR (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 May 2006Memorandum and Articles of Association (6 pages)
23 May 2006Memorandum and Articles of Association (6 pages)
23 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 May 2006Memorandum and Articles of Association (44 pages)
18 May 2006Memorandum and Articles of Association (44 pages)
12 May 2006Company name changed broomco (4006) LIMITED\certificate issued on 12/05/06 (7 pages)
12 May 2006Company name changed broomco (4006) LIMITED\certificate issued on 12/05/06 (7 pages)
8 March 2006Incorporation (16 pages)
8 March 2006Incorporation (16 pages)