Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIVATE INVESTOR CAPITAL LIMITED
Company Information for

PRIVATE INVESTOR CAPITAL LIMITED

5 New Street Square, London, EC4A 3TW,
Company Registration Number
03385330
Private Limited Company
Active

Company Overview

About Private Investor Capital Ltd
PRIVATE INVESTOR CAPITAL LIMITED was founded on 1997-06-11 and has its registered office in London. The organisation's status is listed as "Active". Private Investor Capital Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRIVATE INVESTOR CAPITAL LIMITED
 
Legal Registered Office
5 New Street Square
London
EC4A 3TW
Other companies in W1J
 
Filing Information
Company Number 03385330
Company ID Number 03385330
Date formed 1997-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-11
Return next due 2024-06-25
Type of accounts FULL
VAT Number /Sales tax ID GB882277394  
Last Datalog update: 2024-04-23 10:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIVATE INVESTOR CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIVATE INVESTOR CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY GIAMPAOLO
Director 2002-05-29
PAUL SCOTT THOMAS
Director 2003-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MATTHEW DUDGEON OLIVER
Director 2003-06-17 2016-12-12
STEPHEN GEORGE GEDDES
Company Secretary 2006-02-10 2016-07-19
PETER JOHN SUTTON BROOKS
Director 2006-07-10 2007-06-22
GEORGE WILLIAM PENNOCK
Company Secretary 2004-12-06 2006-02-10
MARK IAN BRUCE WOODALL
Company Secretary 2003-04-01 2004-12-06
ANDREA LISBOA BONAFE
Company Secretary 2002-08-30 2003-03-18
CHRISTOPHER ROGER ETTRICK BROOKE
Director 1999-07-19 2003-01-06
PETER EDWARD BLACKBURN CAWDRON
Director 1997-12-23 2002-11-05
SIMON MATTHEW DUDGEON OLIVER
Director 1997-09-08 2002-11-05
MICHAEL CRAIG STODDART
Director 1997-12-23 2002-11-05
PETER EDWARD BLACKBURN CAWDRON
Company Secretary 2002-04-26 2002-08-30
CHRISTOPHER JOHN POWLES
Director 1997-08-18 2002-05-29
CHRISTOPHER JOHN POWLES
Company Secretary 2002-01-18 2002-04-26
FRANCES ANN NICHOLS
Company Secretary 1997-08-18 2002-01-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-06-11 1997-08-18
DLA NOMINEES LIMITED
Nominated Director 1997-06-11 1997-08-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1997-06-11 1997-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY GIAMPAOLO EXPERT IMPACT Director 2014-01-10 CURRENT 2013-05-17 Active
DAVID ANTHONY GIAMPAOLO GUAD LIMITED Director 2011-01-06 CURRENT 2011-01-05 Dissolved 2016-05-17
DAVID ANTHONY GIAMPAOLO PI CAPITAL LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
DAVID ANTHONY GIAMPAOLO PI CAPITAL PARTNERS 1 LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
DAVID ANTHONY GIAMPAOLO PI CAPITAL PARTNERS 2 LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
DAVID ANTHONY GIAMPAOLO KMK SPAIN LIMITED Director 2002-07-26 CURRENT 2002-07-25 Dissolved 2013-11-26
DAVID ANTHONY GIAMPAOLO PI CAPITAL (HOLDINGS) LTD Director 2001-12-20 CURRENT 1978-09-05 Active
PAUL SCOTT THOMAS PI CAPITAL PARTNERS 3 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
PAUL SCOTT THOMAS PI CAPITAL LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
PAUL SCOTT THOMAS PI CAPITAL PARTNERS 1 LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
PAUL SCOTT THOMAS PI CAPITAL PARTNERS 2 LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
PAUL SCOTT THOMAS VENTUS 2 VCT PLC Director 2006-01-10 CURRENT 2006-01-05 Liquidation
PAUL SCOTT THOMAS PI CAPITAL (HOLDINGS) LTD Director 2003-07-29 CURRENT 1978-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-05-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 2285006
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-03-16PSC02Notification of Pi Capital (Holdings) Limited as a person with significant control on 2016-04-06
2018-03-16PSC09Withdrawal of a person with significant control statement on 2018-03-16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2285006
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM 16 st. James's Street London SW1A 1ER England
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MATTHEW DUDGEON OLIVER
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20TM02Termination of appointment of Stephen George Geddes on 2016-07-19
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 2285006
2016-07-07AR0111/06/16 ANNUAL RETURN FULL LIST
2016-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN GEORGE GEDDES on 2015-06-16
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 6th Floor 105 Piccadilly Piccadilly London W1J 7NJ
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2285006
2015-07-09AR0111/06/15 ANNUAL RETURN FULL LIST
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY GIAMPAOLO / 27/03/2015
2015-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN GEORGE GEDDES on 2015-06-19
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT THOMAS / 27/03/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW DUDGEON OLIVER / 27/03/2015
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/15 FROM Berger House 36-38 Berkeley Square London W1J 5AE England
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 105 PICCADILLY 6TH FLOOR LONDON W1J 7NJ ENGLAND
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM BERGER HOUSE 38 BERKELEY SQUARE LONDON W1J 5AE
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2285006
2014-06-23AR0111/06/14 FULL LIST
2014-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GEDDES / 28/06/2013
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0111/06/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0111/06/12 FULL LIST
2012-07-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-11-08SH0201/11/11 STATEMENT OF CAPITAL GBP 2285006.00
2011-11-08SH0101/11/11 STATEMENT OF CAPITAL GBP 2330006.00
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-28SH0128/07/11 STATEMENT OF CAPITAL GBP 259006
2011-07-18AR0111/06/11 FULL LIST
2011-04-28SH0122/12/10 STATEMENT OF CAPITAL GBP 1935006
2011-04-28SH0128/04/11 STATEMENT OF CAPITAL GBP 1935006
2010-12-22SH0122/12/10 STATEMENT OF CAPITAL GBP 1935006
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0111/06/10 FULL LIST
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-12AD02SAIL ADDRESS CREATED
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT THOMAS / 01/02/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GIAMPAOLO / 01/02/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW DUDGEON OLIVER / 01/02/2010
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GEDDES / 01/02/2010
2010-04-14SH0124/02/10 STATEMENT OF CAPITAL GBP 1935006.00
2009-11-10SH0107/09/09 STATEMENT OF CAPITAL GBP 245006
2009-11-10SH0101/08/09 STATEMENT OF CAPITAL GBP 145006
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GIAMPAOLO / 01/04/2009
2009-07-01190LOCATION OF DEBENTURE REGISTER
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-04-0888(2)CAPITALS NOT ROLLED UP
2009-02-1188(2)AD 22/12/08-22/12/08 GBP SI 150000@1=150000 GBP IC 1085006/1235006
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-18RES13SECTION 175 10/12/2008
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 49 ST JAMES'S STREET LONDON SW1A 1JT
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-04363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-01-10123NC INC ALREADY ADJUSTED 29/11/07
2008-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-10RES04£ NC 545006/2045010 29/1
2008-01-1088(2)RAD 29/11/07--------- £ SI 600000@1=600000 £ IC 45006/645006
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-07-02363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-08-29288aNEW DIRECTOR APPOINTED
2006-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-17363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 7 OLD PARK LANE LONDON W1K 1QR
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28288bSECRETARY RESIGNED
2006-02-28288aNEW SECRETARY APPOINTED
2005-07-19363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18288aNEW SECRETARY APPOINTED
2005-01-18288bSECRETARY RESIGNED
2004-07-07363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2004-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-16RES04£ NC 46000/545006 29/12
2003-12-30363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-12288aNEW DIRECTOR APPOINTED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-04-16288aNEW SECRETARY APPOINTED
2003-03-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PRIVATE INVESTOR CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIVATE INVESTOR CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-09-17 Outstanding CARLTON CORPORATE FINANCE LIMITED
RENT SECURITY DEPOSIT DEED 2006-05-23 Satisfied IPT2 PROPERTY HOLDINGS LIMITED
RENT DEPOSIT DEED 1999-07-22 Satisfied MERIDIAN PROPERTIES (UK0 LIMITED
RENT DEPOSIT DEED 1998-05-08 Satisfied THE BANK OF NOVA SCOTIA
Intangible Assets
Patents
We have not found any records of PRIVATE INVESTOR CAPITAL LIMITED registering or being granted any patents
Domain Names

PRIVATE INVESTOR CAPITAL LIMITED owns 6 domain names.

pi-capital.co.uk   pie-capital.co.uk   piecapital.co.uk   private-investor-capital.co.uk   privateinvestorcapital.co.uk   picapitalus.co.uk  

Trademarks
We have not found any records of PRIVATE INVESTOR CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIVATE INVESTOR CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PRIVATE INVESTOR CAPITAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PRIVATE INVESTOR CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PRIVATE INVESTOR CAPITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0197030000Original sculptures and statuary, in any material
2012-09-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIVATE INVESTOR CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIVATE INVESTOR CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.