Background WavePink WaveYellow Wave

PIVOTAL FINANCIAL LIMITED (09154850)

PIVOTAL FINANCIAL LIMITED (09154850) is an active UK company. incorporated on 31 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PIVOTAL FINANCIAL LIMITED has been registered for 11 years. Current directors include GIBSON, Jeremy Paul, PRAKASH, Mayank, WALKLIN-KNIGHT, Lisa Zina and 1 others.

Company Number
09154850
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
4th Floor 11 Leadenhall Street, London, EC3V 1LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GIBSON, Jeremy Paul, PRAKASH, Mayank, WALKLIN-KNIGHT, Lisa Zina, WALLIS, Christopher
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIVOTAL FINANCIAL LIMITED

PIVOTAL FINANCIAL LIMITED is an active company incorporated on 31 July 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PIVOTAL FINANCIAL LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09154850

LTD Company

Age

11 Years

Incorporated 31 July 2014

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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

JOHN CHARCOL GROUP LIMITED
From: 4 November 2016To: 5 February 2026
ENSCO 1083 LIMITED
From: 31 July 2014To: 4 November 2016
Contact
Address

4th Floor 11 Leadenhall Street London, EC3V 1LP,

Previous Addresses

Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF England
From: 26 March 2024To: 15 May 2024
St Helens 1 Undershaft London EC3P 3DQ England
From: 30 November 2018To: 26 March 2024
9 Devonshire Square London EC2M 4YF England
From: 26 November 2018To: 30 November 2018
5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU
From: 9 March 2015To: 26 November 2018
One Eleven Edmund Street Birmingham West Midlands B3 2HJ England
From: 31 July 2014To: 9 March 2015
Timeline

70 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Share Issue
Mar 15
Director Left
May 15
Funding Round
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Share Issue
Dec 16
Funding Round
Dec 16
Capital Update
Dec 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Capital Update
Dec 17
Funding Round
Dec 17
Share Issue
Dec 17
Director Left
Feb 18
Director Left
Jul 18
Loan Secured
Oct 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Dec 20
Capital Update
Dec 20
Director Left
Apr 21
Share Buyback
Jun 21
Capital Reduction
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Loan Cleared
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Dec 25
Funding Round
Jan 26
18
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

GIBSON, Jeremy Paul

Active
Hanover Square, LondonW1S 1JJ
Born May 1973
Director
Appointed 04 Apr 2024

PRAKASH, Mayank

Active
Leadenhall Street, LondonEC3V 1LP
Born January 1973
Director
Appointed 21 Oct 2025

WALKLIN-KNIGHT, Lisa Zina

Active
11 Leadenhall Street, LondonEC3V 1LP
Born July 1979
Director
Appointed 04 Apr 2024

WALLIS, Christopher

Active
11 Leadenhall Street, LondonEC3V 1LP
Born April 1967
Director
Appointed 04 Apr 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 31 Jul 2014
Resigned 25 Feb 2015

AVRILI, Walter Anthony

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born September 1961
Director
Appointed 04 Mar 2015
Resigned 23 Feb 2018

CURRAN, Andy

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born March 1968
Director
Appointed 19 Aug 2015
Resigned 30 Jun 2017

DARBY, Ian Stuart

Resigned
1 Undershaft, LondonEC3P 3DQ
Born August 1963
Director
Appointed 04 Mar 2015
Resigned 23 Apr 2019

DICKIN, Anthony

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born March 1970
Director
Appointed 25 Feb 2015
Resigned 31 Oct 2018

EMBLEY, Simon David

Resigned
Hanover Square, LondonW1S 1JJ
Born October 1960
Director
Appointed 04 Apr 2024
Resigned 21 Oct 2025

FLEET, Mark Russell

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1964
Director
Appointed 20 Sept 2017
Resigned 23 Apr 2019

KNIGHT, Simon Timothy Talbot

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born March 1964
Director
Appointed 04 Mar 2015
Resigned 30 Jun 2017

LARKIN, Benjamin Daniel

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born February 1979
Director
Appointed 23 Sept 2016
Resigned 10 Aug 2017

MERRY, Jonathan David

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born February 1966
Director
Appointed 01 Apr 2016
Resigned 23 Sept 2016

MISSON, Keith

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born November 1974
Director
Appointed 01 Jun 2015
Resigned 23 Sept 2016

MUNN, Neil Andrew

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born September 1965
Director
Appointed 19 May 2015
Resigned 31 Mar 2016

PEARSON, Andrew Phillip

Resigned
Drivers Wharf, SouthamptonSO14 0PF
Born May 1958
Director
Appointed 23 Apr 2019
Resigned 04 Apr 2024

SMITH, Jeremy John

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born April 1966
Director
Appointed 04 Mar 2015
Resigned 10 Jun 2016

SMITH, Neil Graeme

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born January 1969
Director
Appointed 04 Mar 2015
Resigned 22 May 2015

SOMERSET, Luke

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1982
Director
Appointed 19 Oct 2017
Resigned 15 Apr 2021

STRICKLAND, Andrew

Resigned
Drivers Wharf, SouthamptonSO14 0PF
Born September 1982
Director
Appointed 25 Feb 2015
Resigned 04 Apr 2024

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 31 Jul 2014
Resigned 25 Feb 2015

WILLIAMS, Peter

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born November 1979
Director
Appointed 23 Sept 2016
Resigned 10 Aug 2017

WINKS, Nicholas Paul David

Resigned
Drivers Wharf, SouthamptonSO14 0PF
Born January 1948
Director
Appointed 23 Apr 2019
Resigned 04 Apr 2024

WOODALL, Mark James

Resigned
1 Undershaft, LondonEC3P 3DQ
Born April 1970
Director
Appointed 23 Sept 2016
Resigned 23 Apr 2019

YOUNG, Alan James

Resigned
Cutlers Exchange, LondonEC3A 7BU
Born August 1983
Director
Appointed 19 Oct 2017
Resigned 25 Jun 2018

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 31 Jul 2014
Resigned 25 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2024
26 Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

131

Certificate Change Of Name Company
5 February 2026
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Resolution
8 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Capital Cancellation Shares
28 July 2023
SH06Cancellation of Shares
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Resolution
15 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Memorandum Articles
16 December 2020
MAMA
Resolution
16 December 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Resolution
16 December 2020
RESOLUTIONSResolutions
Legacy
16 December 2020
SH20SH20
Legacy
16 December 2020
CAP-SSCAP-SS
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Resolution
11 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
5 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 December 2017
SH19Statement of Capital
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
19 December 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
6 December 2017
SH20SH20
Legacy
6 December 2017
CAP-SSCAP-SS
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Capital Alter Shares Consolidation
8 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Legacy
8 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 December 2016
SH19Statement of Capital
Legacy
8 December 2016
CAP-SSCAP-SS
Resolution
8 December 2016
RESOLUTIONSResolutions
Resolution
4 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Resolution
9 March 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Capital Name Of Class Of Shares
25 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
25 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Incorporation Company
31 July 2014
NEWINCIncorporation