C5 CAPITAL LIMITED

Register to unlock more data on OkredoRegister

C5 CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07015428

Incorporation date

10/09/2009

Size

Full

Contacts

Registered address

Registered address

Savile Row House, 7 Vigo Street, London W1S 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2009)
dot icon12/02/2026
Appointment of Sir Stephen John Leadbetter Wright as a director on 2026-02-05
dot icon29/09/2025
Registered office address changed from 4th Floor, Savile Row House 7 Vigo Street London W1S 3HF England to Savile Row House 7 Vigo Street London W1S 3HF on 2025-09-29
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon21/01/2025
Termination of appointment of Linda Kay Zecher as a director on 2024-12-02
dot icon07/01/2025
Compulsory strike-off action has been discontinued
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon19/12/2024
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon22/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Registered office address changed from 4th Floor, Saville Row House 7 Vigo Street London W1S 3HF to 4th Floor, Savile Row House 7 Vigo Street London W1S 3HF on 2023-09-08
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon24/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon26/05/2022
Termination of appointment of James Coats as a secretary on 2022-05-06
dot icon26/04/2022
Termination of appointment of William Edward Kilmer as a director on 2022-03-31
dot icon26/04/2022
Cessation of William Edward Kilmer as a person with significant control on 2022-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon17/02/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon01/12/2020
Accounts for a small company made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon23/09/2020
Cessation of Daniel Marc Freeman as a person with significant control on 2020-05-29
dot icon26/06/2020
Termination of appointment of Daniel Marc Freeman as a director on 2020-05-29
dot icon11/05/2020
Appointment of Mrs Linda Kay Zecher as a director on 2020-04-28
dot icon17/03/2020
Termination of appointment of Robert Quirke as a secretary on 2020-03-04
dot icon17/03/2020
Appointment of Mr James Coats as a secretary on 2020-03-04
dot icon20/02/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon15/07/2019
Cessation of Marcos Battisti as a person with significant control on 2019-07-12
dot icon15/07/2019
Termination of appointment of Marcos Battisti as a director on 2019-07-12
dot icon03/06/2019
Appointment of Mr William Edward Kilmer as a director on 2019-05-01
dot icon07/05/2019
Notification of William Edward Kilmer as a person with significant control on 2019-05-01
dot icon06/02/2019
Statement of capital following an allotment of shares on 2019-02-06
dot icon06/02/2019
Cessation of Christopher Robert Cooke as a person with significant control on 2018-09-18
dot icon02/10/2018
Termination of appointment of Christopher Robert Cooke as a director on 2018-09-18
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon13/09/2018
Appointment of Mr Christopher Robert Cooke as a director on 2018-09-11
dot icon13/09/2018
Notification of Christopher Robert Cooke as a person with significant control on 2018-09-11
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon19/09/2017
Notification of Marcos Battisti as a person with significant control on 2017-09-19
dot icon19/09/2017
Appointment of Mr Marcos Battisti as a director on 2017-09-19
dot icon29/06/2017
Cessation of Richard Leon Paniguian as a person with significant control on 2017-06-25
dot icon27/06/2017
Appointment of Mr Robert Quirke as a secretary on 2017-06-20
dot icon27/06/2017
Termination of appointment of Richard Leon Paniguian as a director on 2017-06-25
dot icon27/06/2017
Termination of appointment of Marlene Amelie Metge as a secretary on 2017-06-20
dot icon16/03/2017
Director's details changed for Mr Andries Daniel Faber Pienaar on 2017-01-01
dot icon26/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon19/09/2016
Accounts for a small company made up to 2015-12-31
dot icon16/06/2016
Appointment of Sir Richard Leon Paniguian as a director on 2016-05-24
dot icon15/06/2016
Appointment of Mr Daniel Marc Freeman as a director on 2016-05-26
dot icon24/03/2016
Termination of appointment of Nazo Moosa as a director on 2016-03-23
dot icon12/10/2015
Appointment of Mr Andries Daniel Faber Pienaar as a director on 2015-09-04
dot icon01/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon14/09/2015
Director's details changed for Ms Nazo Moosa on 2014-12-04
dot icon11/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon11/09/2015
Termination of appointment of Eugene Gerard Curley as a director on 2015-09-04
dot icon04/12/2014
Registered office address changed from 53 Davies Street Davies Street London W1K 5JH to 4Th Floor, Saville Row House 7 Vigo Street London W1S 3HF on 2014-12-04
dot icon17/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon02/06/2014
Appointment of Ms Marlene Amelie Metge as a secretary
dot icon02/06/2014
Termination of appointment of Christina Mccomb as a director
dot icon24/04/2014
Accounts for a small company made up to 2013-12-31
dot icon12/03/2014
Registered office address changed from 2Nd Floor 40 George Street London W1U 7DW on 2014-03-12
dot icon29/01/2014
Termination of appointment of Henry Guy as a director
dot icon29/10/2013
Appointment of Ms Nazo Moosa as a director on 2013-10-29
dot icon15/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon09/09/2013
Termination of appointment of Timothy Clark as a director
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Termination of appointment of Grahame Cook as a director
dot icon11/03/2013
Termination of appointment of Grahame Cook as a director
dot icon11/03/2013
Termination of appointment of Andries Pienaar as a director
dot icon21/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-21
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-11-06
dot icon07/11/2011
Appointment of Mr Henry Lee Jr. Guy as a director
dot icon03/11/2011
Statement of company's objects
dot icon31/10/2011
Resolutions
dot icon31/10/2011
Resolutions
dot icon27/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon10/06/2011
Termination of appointment of Rebekah Hall as a director
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Charles Bowmont as a director
dot icon04/04/2011
Appointment of Ms Christina Margaret Mccomb as a director
dot icon04/04/2011
Appointment of Grahame Cook as a director
dot icon04/04/2011
Appointment of Eugene Gerard Curley as a director
dot icon18/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon11/02/2010
Registered office address changed from 1 Pityme Business Centre St Minver Wadebridge Cornwall PL27 6NU England on 2010-02-11
dot icon21/01/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon24/09/2009
Director appointed timothy nicholas clark
dot icon24/09/2009
Director appointed charles robert george bowmont
dot icon24/09/2009
Director appointed rebekah marie hall
dot icon24/09/2009
Director appointed andries daniel faber pienaar
dot icon11/09/2009
Accounting reference date extended from 30/09/2010 to 28/02/2011
dot icon11/09/2009
Appointment terminated director gary gray
dot icon11/09/2009
Appointment terminated director burness (directors) LIMITED
dot icon10/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pienaar, Andries Daniel Faber
Director
04/09/2015 - Present
15
Wright, Stephen John Leadbetter, Sir
Director
05/02/2026 - Present
3
Freeman, Daniel Marc
Director
26/05/2016 - 29/05/2020
6
Zecher, Linda Kay
Director
28/04/2020 - 02/12/2024
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C5 CAPITAL LIMITED

C5 CAPITAL LIMITED is an(a) Active company incorporated on 10/09/2009 with the registered office located at Savile Row House, 7 Vigo Street, London W1S 3HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C5 CAPITAL LIMITED?

toggle

C5 CAPITAL LIMITED is currently Active. It was registered on 10/09/2009 .

Where is C5 CAPITAL LIMITED located?

toggle

C5 CAPITAL LIMITED is registered at Savile Row House, 7 Vigo Street, London W1S 3HF.

What does C5 CAPITAL LIMITED do?

toggle

C5 CAPITAL LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for C5 CAPITAL LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Sir Stephen John Leadbetter Wright as a director on 2026-02-05.