Background WavePink WaveYellow Wave

P1 CAPITAL INVESTMENTS LIMITED (12532899)

P1 CAPITAL INVESTMENTS LIMITED (12532899) is an active UK company. incorporated on 24 March 2020. with registered office in Henley-On-Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. P1 CAPITAL INVESTMENTS LIMITED has been registered for 6 years. Current directors include BURROWS, Christon Jon.

Company Number
12532899
Status
active
Type
ltd
Incorporated
24 March 2020
Age
6 years
Address
47a Broadgates, Market Place, Henley-On-Thames, RG9 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BURROWS, Christon Jon
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P1 CAPITAL INVESTMENTS LIMITED

P1 CAPITAL INVESTMENTS LIMITED is an active company incorporated on 24 March 2020 with the registered office located in Henley-On-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. P1 CAPITAL INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12532899

LTD Company

Age

6 Years

Incorporated 24 March 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

ALPHA FINANCIAL INVESTMENTS LIMITED
From: 24 March 2020To: 14 December 2023
Contact
Address

47a Broadgates, Market Place Henley-On-Thames, RG9 2AD,

Previous Addresses

12-14 Hart Street Henley on Thames RG9 2AU United Kingdom
From: 24 March 2020To: 13 January 2022
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Mar 23
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Aug 25
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BURROWS, Christon Jon

Active
Market Place, Henley-On-ThamesRG9 2AD
Born January 1971
Director
Appointed 24 Mar 2020

ANDREOU, Panayiotis

Resigned
Market Place, Henley-On-ThamesRG9 2AD
Secretary
Appointed 24 Mar 2020
Resigned 01 May 2023

ANDREOU, Panayiotis

Resigned
Market Place, Henley-On-ThamesRG9 2AD
Born June 1968
Director
Appointed 24 Mar 2020
Resigned 01 May 2023

HIBBERT, Barry Alan

Resigned
Market Place, Henley-On-ThamesRG9 2AD
Born September 1960
Director
Appointed 24 Mar 2020
Resigned 01 May 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Christon Jon Burrows

Active
Market Place, Henley-On-ThamesRG9 2AD
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025
Market Place, Henley-On-ThamesRG9 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025
Ceased 01 Oct 2025

Christon Burrows

Ceased
Market Place, Henley-On-ThamesRG9 2AD
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2020
Ceased 01 Aug 2025

Mr Panayiotis Andreou

Ceased
Market Place, Henley-On-ThamesRG9 2AD
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2020
Ceased 01 May 2023

Mr Barry Alan Hibbert

Ceased
Hart Street, Henley On ThamesRG9 2AU
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2020
Ceased 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Certificate Change Of Name Company
14 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 March 2020
NEWINCIncorporation