Background WavePink WaveYellow Wave

C5 CAPITAL LIMITED (07015428)

C5 CAPITAL LIMITED (07015428) is an active UK company. incorporated on 10 September 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities and 2 other business activities. C5 CAPITAL LIMITED has been registered for 16 years. Current directors include PIENAAR, Andries Daniel Faber, WRIGHT, Stephen John Leadbetter, Sir.

Company Number
07015428
Status
active
Type
ltd
Incorporated
10 September 2009
Age
16 years
Address
Savile Row House, London, W1S 3HF
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
PIENAAR, Andries Daniel Faber, WRIGHT, Stephen John Leadbetter, Sir
SIC Codes
66120, 66300, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C5 CAPITAL LIMITED

C5 CAPITAL LIMITED is an active company incorporated on 10 September 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities and 2 other business activities. C5 CAPITAL LIMITED was registered 16 years ago.(SIC: 66120, 66300, 70229)

Status

active

Active since 16 years ago

Company No

07015428

LTD Company

Age

16 Years

Incorporated 10 September 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Savile Row House 7 Vigo Street London, W1S 3HF,

Previous Addresses

4th Floor, Savile Row House 7 Vigo Street London W1S 3HF England
From: 8 September 2023To: 29 September 2025
4th Floor, Saville Row House 7 Vigo Street London W1S 3HF
From: 4 December 2014To: 8 September 2023
53 Davies Street Davies Street London W1K 5JH
From: 12 March 2014To: 4 December 2014
2Nd Floor 40 George Street London W1U 7DW
From: 11 February 2010To: 12 March 2014
1 Pityme Business Centre St Minver Wadebridge Cornwall PL27 6NU England
From: 10 September 2009To: 11 February 2010
Timeline

47 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Dec 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Jun 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Owner Exit
Jun 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Sept 18
New Owner
Sept 18
Director Left
Oct 18
Funding Round
Feb 19
Owner Exit
Feb 19
New Owner
May 19
Director Joined
Jun 19
Owner Exit
Jul 19
Director Left
Jul 19
Funding Round
Sept 19
Funding Round
Dec 19
Funding Round
Feb 20
Director Joined
May 20
Director Left
Jun 20
Owner Exit
Sept 20
Funding Round
Feb 21
Funding Round
Jun 21
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Jan 25
Director Joined
Feb 26
9
Funding
29
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

PIENAAR, Andries Daniel Faber

Active
7 Vigo Street, LondonW1S 3HF
Born March 1970
Director
Appointed 04 Sept 2015

WRIGHT, Stephen John Leadbetter, Sir

Active
7 Vigo Street, LondonW1S 3HF
Born December 1946
Director
Appointed 05 Feb 2026

COATS, James

Resigned
7 Vigo Street, LondonW1S 3HF
Secretary
Appointed 04 Mar 2020
Resigned 06 May 2022

METGE, Marlene Amelie

Resigned
7 Vigo Street, LondonW1S 3HF
Secretary
Appointed 16 May 2014
Resigned 20 Jun 2017

QUIRKE, Robert

Resigned
7 Vigo Street, LondonW1S 3HF
Secretary
Appointed 20 Jun 2017
Resigned 04 Mar 2020

BATTISTI, Marcos

Resigned
7 Vigo Street, LondonW1S 3HF
Born September 1969
Director
Appointed 19 Sept 2017
Resigned 12 Jul 2019

BOWMONT, Charles Robert George

Resigned
Ropers Orchard, LondonSW3 5AX
Born February 1981
Director
Appointed 11 Sept 2009
Resigned 21 Mar 2011

CLARK, Timothy Nicholas

Resigned
55 Westover Road, LondonSW18 2RF
Born January 1951
Director
Appointed 11 Sept 2009
Resigned 10 Aug 2013

COOK, Grahame

Resigned
George Street, LondonW1U 7DW
Born April 1958
Director
Appointed 21 Mar 2011
Resigned 10 Mar 2013

COOKE, Christopher Robert

Resigned
7 Vigo Street, LondonW1S 3HF
Born November 1958
Director
Appointed 11 Sept 2018
Resigned 18 Sept 2018

CURLEY, Eugene Gerard

Resigned
George Street, LondonW1U 7DW
Born September 1955
Director
Appointed 21 Mar 2011
Resigned 04 Sept 2015

FREEMAN, Daniel Marc

Resigned
7 Vigo Street, LondonW1S 3HF
Born August 1976
Director
Appointed 26 May 2016
Resigned 29 May 2020

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 10 Sept 2009
Resigned 11 Sept 2009

GUY, Henry Lee Jr.

Resigned
Hildebrant Road, Lebanon08833
Born April 1968
Director
Appointed 24 Oct 2011
Resigned 24 Jan 2014

HALL, Rebekah Marie

Resigned
The Driftway, LondonE3 5TG
Born June 1981
Director
Appointed 11 Sept 2009
Resigned 31 May 2011

KILMER, William Edward

Resigned
Vigo Street, LondonW1S 3HF
Born August 1965
Director
Appointed 01 May 2019
Resigned 31 Mar 2022

MCCOMB, Christina Margaret

Resigned
George Street, LondonW1U 7DW
Born May 1956
Director
Appointed 21 Mar 2011
Resigned 31 May 2014

MOOSA, Nazo

Resigned
7 Vigo Street, LondonW1 3HF
Born February 1970
Director
Appointed 28 Oct 2013
Resigned 23 Mar 2016

PANIGUIAN, Richard Leon, Sir

Resigned
7 Vigo Street, LondonW1S 3HF
Born July 1949
Director
Appointed 24 May 2016
Resigned 25 Jun 2017

PIENAAR, Andries Daniel Faber

Resigned
30 Blandford Street, LondonW1U 4BY
Born March 1970
Director
Appointed 11 Sept 2009
Resigned 30 Nov 2012

ZECHER, Linda Kay

Resigned
7 Vigo Street, LondonW1S 3HF
Born May 1953
Director
Appointed 28 Apr 2020
Resigned 02 Dec 2024

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 10 Sept 2009
Resigned 11 Sept 2009

Persons with significant control

7

2 Active
5 Ceased

Mr William Edward Kilmer

Ceased
Vigo Street, LondonW1S 3HF
Born August 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 May 2019
Ceased 31 Mar 2022

Mr Christopher Robert Cooke

Ceased
7 Vigo Street, LondonW1S 3HF
Born November 1958

Nature of Control

Significant influence or control
Notified 11 Sept 2018
Ceased 18 Sept 2018

Mr Marcos Battisti

Ceased
7 Vigo Street, LondonW1S 3HF
Born September 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Sept 2017
Ceased 12 Jul 2019

Mr Daniel Marc Freeman

Ceased
7 Vigo Street, LondonW1S 3HF
Born August 1976

Nature of Control

Significant influence or control
Notified 26 May 2016
Ceased 29 May 2020

Sir Richard Leon Paniguian

Ceased
7 Vigo Street, LondonW1S 3HF
Born July 1949

Nature of Control

Significant influence or control
Notified 24 May 2016
Ceased 25 Jun 2017

Mr Andries Daniel Faber Pienaar

Active
7 Vigo Street, LondonW1S 3HF
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
7 Vigo Street, LondonW1S 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
7 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2020
AP03Appointment of Secretary
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
30 September 2015
RP04RP04
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Statement Of Companys Objects
3 November 2011
CC04CC04
Resolution
31 October 2011
RESOLUTIONSResolutions
Resolution
31 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 January 2010
AA01Change of Accounting Reference Date
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
225Change of Accounting Reference Date
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Incorporation Company
10 September 2009
NEWINCIncorporation