Company NamePi Capital Partners 3 Limited
DirectorsPaul Scott Thomas and David Anthony Giampaolo
Company StatusActive
Company NumberSC341573
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Scott Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 St. James's Street
London
SW1A 1ER
Director NameMr David Anthony Giampaolo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address16 St. James's Street
London
SW1A 1ER
Secretary NameMr Stephen George Geddes
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Berkeley Square House Berkeley Square
London

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£15,000
Net Worth-£32,065
Cash£160
Current Liabilities£60,193

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Filing History

26 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
26 May 2020Full accounts made up to 31 December 2019 (13 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 December 2018 (40 pages)
30 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (40 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
16 March 2018Notification of Private Investor Capital Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (44 pages)
5 October 2017Full accounts made up to 31 December 2016 (44 pages)
8 May 2017Director's details changed for Mr Paul Scott Thomas on 17 March 2017 (2 pages)
8 May 2017Director's details changed for Mr David Anthony Giampaolo on 17 March 2016 (2 pages)
8 May 2017Director's details changed for Mr David Anthony Giampaolo on 17 March 2016 (2 pages)
8 May 2017Director's details changed for Mr Paul Scott Thomas on 17 March 2017 (2 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 October 2016Full accounts made up to 31 December 2015 (36 pages)
21 October 2016Full accounts made up to 31 December 2015 (36 pages)
20 July 2016Termination of appointment of Stephen George Geddes as a secretary on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Stephen George Geddes as a secretary on 19 July 2016 (1 page)
7 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (27 pages)
14 October 2015Full accounts made up to 31 December 2014 (27 pages)
11 May 2015Director's details changed for Mr David Anthony Giampaolo on 27 March 2015 (2 pages)
11 May 2015Director's details changed for Mr David Anthony Giampaolo on 27 March 2015 (2 pages)
11 May 2015Director's details changed for Mr Paul Scott Thomas on 27 March 2015 (2 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Director's details changed for Mr Paul Scott Thomas on 27 March 2015 (2 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
9 May 2014Secretary's details changed for Mr Stephen George Geddes on 28 June 2013 (1 page)
9 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Secretary's details changed for Mr Stephen George Geddes on 28 June 2013 (1 page)
9 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
20 September 2012Full accounts made up to 31 December 2011 (11 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 December 2009 (11 pages)
24 September 2010Full accounts made up to 31 December 2009 (11 pages)
26 April 2010Director's details changed for David Anthony Giampaolo on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Stephen George Geddes on 1 April 2010 (1 page)
26 April 2010Director's details changed for Mr Paul Scott Thomas on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Stephen George Geddes on 1 April 2010 (1 page)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for David Anthony Giampaolo on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Paul Scott Thomas on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Stephen George Geddes on 1 April 2010 (1 page)
26 April 2010Director's details changed for Mr Paul Scott Thomas on 1 April 2010 (2 pages)
26 April 2010Director's details changed for David Anthony Giampaolo on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
30 October 2009Full accounts made up to 31 December 2008 (11 pages)
30 October 2009Full accounts made up to 31 December 2008 (11 pages)
9 October 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
9 October 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
3 July 2009Director's change of particulars / david giampaolo / 01/04/2009 (1 page)
3 July 2009Director's change of particulars / david giampaolo / 01/04/2009 (1 page)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Registered office changed on 27/04/2009 from collins house rutland square edinburgh EH1 2AA (1 page)
27 April 2009Registered office changed on 27/04/2009 from collins house rutland square edinburgh EH1 2AA (1 page)
17 April 2008Incorporation (20 pages)
17 April 2008Incorporation (20 pages)