Background WavePink WaveYellow Wave

INVESTORS IN PRIVATE CAPITAL LIMITED (05204672)

INVESTORS IN PRIVATE CAPITAL LIMITED (05204672) is an active UK company. incorporated on 12 August 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INVESTORS IN PRIVATE CAPITAL LIMITED has been registered for 21 years. Current directors include NAHUM, Stephane Abraham Joseph, THORNTON, Roger.

Company Number
05204672
Status
active
Type
ltd
Incorporated
12 August 2004
Age
21 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NAHUM, Stephane Abraham Joseph, THORNTON, Roger
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTORS IN PRIVATE CAPITAL LIMITED

INVESTORS IN PRIVATE CAPITAL LIMITED is an active company incorporated on 12 August 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INVESTORS IN PRIVATE CAPITAL LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05204672

LTD Company

Age

21 Years

Incorporated 12 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

73 Cornhill London England EC3V 3QQ
From: 5 February 2015To: 20 August 2024
25 Harley Street London W1G 9BR
From: 12 August 2004To: 5 February 2015
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Feb 10
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 22
Loan Cleared
Oct 22
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

NAHUM, Stephane Abraham Joseph

Active
21-24 Millbank, LondonSW1P 4QP
Born December 1975
Director
Appointed 20 Aug 2007

THORNTON, Roger

Active
Millbank Tower, LondonSW1P 4QP
Born May 1971
Director
Appointed 14 Oct 2024

BENJAMIN, Anne

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 21 Sept 2004
Resigned 12 Jul 2019

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Secretary
Appointed 20 Sept 2004
Resigned 21 Sept 2004

E L SERVICES LIMITED

Resigned
2 Motcomb Street, LondonSW1X 8JU
Corporate secretary
Appointed 12 Aug 2004
Resigned 20 Sept 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Aug 2004
Resigned 12 Aug 2004

BURNS, Colin Robert

Resigned
3 Cloverleys, LoughtonIG10 4EH
Born July 1957
Director
Appointed 19 Aug 2004
Resigned 21 Sept 2004

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 12 Aug 2004
Resigned 21 Sept 2004

O'DRISCOLL, Patrick Colin

Resigned
21-24 Millbank, LondonSW1P 4QP
Born May 1975
Director
Appointed 09 Feb 2009
Resigned 25 Sept 2018

REUBEN, James Adam

Resigned
Millbank Tower, LondonSW1P 4QP
Born May 1986
Director
Appointed 15 Feb 2010
Resigned 25 Sept 2024

SAWYER, Eileen Marie

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1979
Director
Appointed 25 Sept 2018
Resigned 14 Oct 2024

TURNER, Malcolm Robin

Resigned
21-24 Millbank, LondonSW1P 4QP
Born September 1935
Director
Appointed 21 Sept 2004
Resigned 06 Oct 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Aug 2004
Resigned 12 Aug 2004
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Legacy
15 March 2013
MG02MG02
Legacy
15 March 2013
MG02MG02
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
29 December 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
12 November 2007
AAAnnual Accounts
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Group
21 December 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
353353
Legacy
8 October 2004
225Change of Accounting Reference Date
Legacy
8 October 2004
287Change of Registered Office
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Incorporation Company
12 August 2004
NEWINCIncorporation