Company NamePilot Peak Capital Limited
DirectorsSerge Philippe Maurice Maton and Robert Didier Francois Claude Balick
Company StatusActive
Company Number10576527
CategoryPrivate Limited Company
Incorporation Date23 January 2017(7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Serge Philippe Maurice Maton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityLuxembourger
StatusCurrent
Appointed23 January 2017(same day as company formation)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameMr Robert Didier Francois Claude Balick
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conduit Street
London
W1S 2XH

Location

Registered Address12 Conduit Street
London
W1S 2XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

19 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
11 January 2023Director's details changed for Mr Robert Didier Francois Claude Balick on 9 September 2022 (2 pages)
19 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 January 2020Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 12 Conduit Street London W1S 2XH (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
22 June 2018Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 12 Conduit Street London W1S 2XH on 22 June 2018 (1 page)
21 June 2018Change of details for Baumont Real Estate Partners Limited as a person with significant control on 29 May 2018 (2 pages)
9 May 2018Director's details changed for Mr Robert Didier Francois Claude Balick on 9 May 2018 (2 pages)
26 April 2018Director's details changed for Mr Serge Phillippe Maurice Maton on 25 April 2018 (2 pages)
26 April 2018Director's details changed (2 pages)
23 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (3 pages)
7 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 7 July 2017 (1 page)
7 July 2017Cessation of Atlantic Granville Ltd as a person with significant control on 8 June 2017 (1 page)
7 July 2017Cessation of Atlantic Granville Ltd as a person with significant control on 8 June 2017 (1 page)
7 July 2017Cessation of Atlantic Granville Ltd as a person with significant control on 7 July 2017 (1 page)
7 July 2017Cessation of A Person with Significant Control as a person with significant control on 8 June 2017 (1 page)
5 July 2017Cessation of Atlantic Granville Ltd as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Serge Phillippe Maurice Maton as a person with significant control on 8 June 2017 (1 page)
5 July 2017Cessation of Atlantic Granville Ltd as a person with significant control on 8 June 2017 (1 page)
5 July 2017Notification of Baumont Real Estate Partners Limited as a person with significant control on 8 June 2017 (2 pages)
5 July 2017Notification of Baumont Real Estate Partners Limited as a person with significant control on 8 June 2017 (2 pages)
5 July 2017Notification of Baumont Real Estate Partners Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Cessation of Atlantic Granville Ltd as a person with significant control on 8 June 2017 (1 page)
5 July 2017Cessation of Serge Phillippe Maurice Maton as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Serge Phillippe Maurice Maton as a person with significant control on 8 June 2017 (1 page)
23 February 2017Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
23 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
23 February 2017Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
23 February 2017Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
23 February 2017Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
23 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)