Background WavePink WaveYellow Wave

PI CAPITAL PARTNERS 2 LIMITED (05735379)

PI CAPITAL PARTNERS 2 LIMITED (05735379) is an active UK company. incorporated on 8 March 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PI CAPITAL PARTNERS 2 LIMITED has been registered for 20 years. Current directors include GIAMPAOLO, David Anthony, THOMAS, Paul Scott.

Company Number
05735379
Status
active
Type
ltd
Incorporated
8 March 2006
Age
20 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

PI CAPITAL PARTNERS 2 LIMITED

PI CAPITAL PARTNERS 2 LIMITED is an active company incorporated on 8 March 2006 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. PI CAPITAL PARTNERS 2 LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05735379

LTD Company

Age

20 Years

Incorporated 8 March 2006

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

BROOMCO (4007) LIMITED
From: 8 March 2006To: 12 May 2006
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Taylor Wessing Llp 5 New Street Square London EC4A 3TW
From: 27 March 2015To: 30 March 2017
Tailor Wessing Llp 5 New Street Square London EC4A 3TW
From: 8 March 2006To: 27 March 2015
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GIAMPAOLO, David Anthony

Active
St James Street, LondonSW1A 1ER
Born October 1958
Director
Appointed 08 Mar 2006

THOMAS, Paul Scott

Active
St James Street, LondonSW1A 1ER
Born June 1957
Director
Appointed 08 Mar 2006

GEDDES, Stephen George

Resigned
Old Jewry, LondonEC2R 8DN
Secretary
Appointed 08 Mar 2006
Resigned 11 Jul 2016

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

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

Filing History

65

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 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
16 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Termination Secretary Company
21 July 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 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
20 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
1 July 2009
288cChange of Particulars
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
190190
Legacy
13 March 2009
287Change of Registered Office
Legacy
13 March 2009
353353
Resolution
18 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
23 September 2008
287Change of Registered Office
Legacy
5 April 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
353353
Legacy
19 June 2006
287Change of Registered Office
Legacy
23 May 2006
225Change of Accounting Reference Date
Resolution
23 May 2006
RESOLUTIONSResolutions
Memorandum Articles
23 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 2006
NEWINCIncorporation