Background WavePink WaveYellow Wave

PRIVATE INVESTOR CAPITAL LIMITED (03385330)

PRIVATE INVESTOR CAPITAL LIMITED (03385330) is an active UK company. incorporated on 11 June 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PRIVATE INVESTOR CAPITAL LIMITED has been registered for 28 years. Current directors include GIAMPAOLO, David Anthony, THOMAS, Paul Scott.

Company Number
03385330
Status
active
Type
ltd
Incorporated
11 June 1997
Age
28 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GIAMPAOLO, David Anthony, THOMAS, Paul Scott
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVATE INVESTOR CAPITAL LIMITED

PRIVATE INVESTOR CAPITAL LIMITED is an active company incorporated on 11 June 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PRIVATE INVESTOR CAPITAL LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03385330

LTD Company

Age

28 Years

Incorporated 11 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

BROOMCO (1306) LIMITED
From: 11 June 1997To: 13 August 1997
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

16 st. James's Street London SW1A 1ER England
From: 14 January 2016To: 30 March 2017
6th Floor 105 Piccadilly Piccadilly London W1J 7NJ
From: 27 March 2015To: 14 January 2016
Berger House 36-38 Berkeley Square London W1J 5AE England
From: 24 March 2015To: 27 March 2015
105 Piccadilly 6Th Floor London W1J 7NJ England
From: 24 March 2015To: 24 March 2015
Berger House 38 Berkeley Square London W1J 5AE
From: 11 June 1997To: 24 March 2015
Timeline

12 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Apr 10
Funding Round
Dec 10
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Jul 11
Funding Round
Nov 11
Share Issue
Nov 11
Director Left
Dec 16
Capital Update
Mar 26
10
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GIAMPAOLO, David Anthony

Active
New Street Square, LondonEC4A 3TW
Born October 1958
Director
Appointed 29 May 2002

THOMAS, Paul Scott

Active
New Street Square, LondonEC4A 3TW
Born June 1957
Director
Appointed 29 Jul 2003

BONAFE, Andrea Lisboa

Resigned
Flat 5, LondonSW7 4AD
Secretary
Appointed 30 Aug 2002
Resigned 18 Mar 2003

CAWDRON, Peter Edward Blackburn

Resigned
71 Victoria Street, LondonSW1H 0XA
Secretary
Appointed 26 Apr 2002
Resigned 30 Aug 2002

GEDDES, Stephen George

Resigned
Old Jewry, LondonEC2R 8DN
Secretary
Appointed 10 Feb 2006
Resigned 19 Jul 2016

NICHOLS, Frances Ann

Resigned
Heath Gables Bell Lane, NuthampsteadSG8 8ND
Secretary
Appointed 18 Aug 1997
Resigned 18 Jan 2002

PENNOCK, George William

Resigned
31a The Mansions, LondonSW5 9HW
Secretary
Appointed 06 Dec 2004
Resigned 10 Feb 2006

POWLES, Christopher John

Resigned
West House, KirtlingtonOX5 3HJ
Secretary
Appointed 18 Jan 2002
Resigned 26 Apr 2002

WOODALL, Mark Ian Bruce

Resigned
Le Pavillon St Lambert, Lioux
Secretary
Appointed 01 Apr 2003
Resigned 06 Dec 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 11 Jun 1997
Resigned 18 Aug 1997

BROOKE, Christopher Roger Ettrick

Resigned
Watermeadow, AlresfordSO24 9TQ
Born February 1931
Director
Appointed 19 Jul 1999
Resigned 06 Jan 2003

BROOKS, Peter John Sutton

Resigned
1st Floor 28 Kempe Road, LondonNW6 6SJ
Born July 1957
Director
Appointed 10 Jul 2006
Resigned 22 Jun 2007

CAWDRON, Peter Edward Blackburn

Resigned
71 Victoria Street, LondonSW1H 0XA
Born July 1943
Director
Appointed 23 Dec 1997
Resigned 05 Nov 2002

OLIVER, Simon Matthew Dudgeon

Resigned
St. James's Street, LondonSW1A 1ER
Born July 1940
Director
Appointed 17 Jun 2003
Resigned 12 Dec 2016

OLIVER, Simon Matthew Dudgeon

Resigned
Ashton House, TrowbridgeBA14 6EL
Born July 1940
Director
Appointed 08 Sept 1997
Resigned 05 Nov 2002

POWLES, Christopher John

Resigned
West House, KirtlingtonOX5 3HJ
Born March 1963
Director
Appointed 18 Aug 1997
Resigned 29 May 2002

STODDART, Michael Craig

Resigned
Compton House, StourbridgeDY7 5LY
Born March 1932
Director
Appointed 23 Dec 1997
Resigned 05 Nov 2002

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 11 Jun 1997
Resigned 18 Aug 1997

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 11 Jun 1997
Resigned 18 Aug 1997

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Legacy
1 April 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2026
SH19Statement of Capital
Legacy
1 April 2026
CAP-SSCAP-SS
Resolution
1 April 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Person Secretary Company With Change Date
6 July 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Secretary Company With Change Date
23 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Move Registers To Registered Office Company
6 July 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
8 November 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Capital Allotment Shares
10 November 2009
SH01Allotment of Shares
Capital Allotment Shares
10 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Legacy
1 July 2009
190190
Legacy
1 July 2009
353353
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
403aParticulars of Charge Subject to s859A
Resolution
18 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
23 September 2008
287Change of Registered Office
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
363aAnnual Return
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
123Notice of Increase in Nominal Capital
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
287Change of Registered Office
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
24 February 2004
288cChange of Particulars
Legacy
16 January 2004
88(2)R88(2)R
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
363aAnnual Return
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
8 September 2002
287Change of Registered Office
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
17 November 1998
225Change of Accounting Reference Date
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Legacy
27 January 1998
288aAppointment of Director or Secretary
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Legacy
22 January 1998
88(2)R88(2)R
Legacy
22 January 1998
123Notice of Increase in Nominal Capital
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
225Change of Accounting Reference Date
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
287Change of Registered Office
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 1997
NEWINCIncorporation