Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PI CAPITAL (HOLDINGS) LTD
Company Information for

PI CAPITAL (HOLDINGS) LTD

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
01387182
Private Limited Company
Active

Company Overview

About Pi Capital (holdings) Ltd
PI CAPITAL (HOLDINGS) LTD was founded on 1978-09-05 and has its registered office in London. The organisation's status is listed as "Active". Pi Capital (holdings) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PI CAPITAL (HOLDINGS) LTD
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in W1J
 
Filing Information
Company Number 01387182
Company ID Number 01387182
Date formed 1978-09-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts GROUP
Last Datalog update: 2024-07-05 20:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PI CAPITAL (HOLDINGS) LTD
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PI CAPITAL (HOLDINGS) LTD

Current Directors
Officer Role Date Appointed
DAVID ANTHONY GIAMPAOLO
Director 2001-12-20
THOMAS CHRISTIAN HOEGH
Director 2008-05-30
PAUL SCOTT THOMAS
Director 2003-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MATTHEW DUDGEON OLIVER
Director 2002-03-25 2016-12-12
STEPHEN GEORGE GEDDES
Company Secretary 2006-02-10 2016-07-19
ETIENNE MARQUARD DE VILLIERS
Director 2002-11-05 2015-10-02
PETER EDWARD BLACKBURN CAWDRON
Director 2002-09-25 2015-09-16
GRAEME ROBERT ANDREW SHANKLAND
Director 2007-10-30 2010-07-07
LAURENT PIERRE MARIE RAOUL EDMOND LAFFY
Director 1998-07-31 2008-05-30
PETER JOHN SUTTON BROOKS
Director 2006-07-10 2007-06-22
GEORGE WILLIAM PENNOCK
Company Secretary 2004-12-06 2006-02-10
MARK IAN BRUCE WOODALL
Company Secretary 2003-04-01 2004-12-06
ADAM ALEXANDER VALKIN
Director 2001-12-20 2004-01-22
ANDREA LISBOA BONAFE
Company Secretary 2002-08-30 2003-03-18
ANDREA LISBOA BONAFE
Director 2002-06-13 2003-03-18
PETER SAGGERS
Company Secretary 2001-04-30 2002-08-30
JONATHAN CHARLES CHURCH
Director 1998-09-07 2002-05-31
JOHN LUCIUS ARTHUR CARY
Director 1991-06-22 2002-01-24
DEBORAH JAQUELINE HARRIS
Company Secretary 2000-07-01 2001-01-16
ALASTAIR CHARLES MACDONALD CROMBIE
Company Secretary 1998-07-31 1999-12-31
JAMES HUGH CHARTERIS MALLINSON
Company Secretary 1994-06-08 1998-07-31
JAMES HUGH CHARTERIS MALLINSON
Director 1993-12-22 1998-07-31
DAVID MICHAEL AMIS
Director 1996-03-08 1997-05-13
HAMISH POLLOCK STEVENSON
Director 1991-06-22 1995-12-20
JOHN LUCIUS ARTHUR CARY
Company Secretary 1991-06-22 1994-06-08
WILLIAM HENRY SMITH
Director 1991-06-22 1993-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY GIAMPAOLO EXPERT IMPACT Director 2014-01-10 CURRENT 2013-05-17 Active
DAVID ANTHONY GIAMPAOLO GUAD LIMITED Director 2011-01-06 CURRENT 2011-01-05 Dissolved 2016-05-17
DAVID ANTHONY GIAMPAOLO PI CAPITAL LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
DAVID ANTHONY GIAMPAOLO PI CAPITAL PARTNERS 1 LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
DAVID ANTHONY GIAMPAOLO PI CAPITAL PARTNERS 2 LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
DAVID ANTHONY GIAMPAOLO KMK SPAIN LIMITED Director 2002-07-26 CURRENT 2002-07-25 Dissolved 2013-11-26
DAVID ANTHONY GIAMPAOLO PRIVATE INVESTOR CAPITAL LIMITED Director 2002-05-29 CURRENT 1997-06-11 Active
THOMAS CHRISTIAN HOEGH SCALE-UP INSTITUTE Director 2016-05-06 CURRENT 2016-01-19 Active
THOMAS CHRISTIAN HOEGH GROWTH STREET PROVISION LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
THOMAS CHRISTIAN HOEGH GROWTH STREET EXCHANGE LIMITED Director 2015-03-18 CURRENT 2015-03-18 Liquidation
THOMAS CHRISTIAN HOEGH GROWTH STREET HOLDINGS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
THOMAS CHRISTIAN HOEGH GROWTH STREET LIMITED Director 2014-10-15 CURRENT 2014-10-15 Liquidation
THOMAS CHRISTIAN HOEGH PARK CIRCUS LIMITED Director 2014-09-11 CURRENT 2003-03-17 Active
THOMAS CHRISTIAN HOEGH ARTS ALLIANCE DISTRIBUTION LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
THOMAS CHRISTIAN HOEGH PARK CIRCUS GROUP LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
THOMAS CHRISTIAN HOEGH SLINGSHOT PRODUCTIONS INVESTOR CONSORTIUM LIMITED Director 2010-11-16 CURRENT 2010-11-16 Dissolved 2015-03-31
THOMAS CHRISTIAN HOEGH MET MEDIA LIMITED Director 2009-10-01 CURRENT 2008-12-12 Active
THOMAS CHRISTIAN HOEGH TERJE VIGEN PRODUCTIONS LIMITED Director 2008-04-07 CURRENT 2008-04-07 Active - Proposal to Strike off
THOMAS CHRISTIAN HOEGH ARTS ALLIANCE LTD Director 2008-04-04 CURRENT 2008-04-04 Active
THOMAS CHRISTIAN HOEGH PARK CIRCUS PRODUCTIONS LIMITED Director 2006-08-18 CURRENT 2006-08-18 Active
THOMAS CHRISTIAN HOEGH ARTS ALLIANCE PRODUCTIONS LIMITED Director 2005-02-11 CURRENT 2005-02-11 Active
THOMAS CHRISTIAN HOEGH MET FILM LIMITED Director 2003-06-06 CURRENT 2003-06-06 Active
THOMAS CHRISTIAN HOEGH HOEGH CAPITAL PARTNERS LIMITED Director 2000-06-29 CURRENT 1990-03-28 Active
PAUL SCOTT THOMAS PI CAPITAL PARTNERS 3 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
PAUL SCOTT THOMAS PI CAPITAL LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
PAUL SCOTT THOMAS PI CAPITAL PARTNERS 1 LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
PAUL SCOTT THOMAS PI CAPITAL PARTNERS 2 LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
PAUL SCOTT THOMAS VENTUS 2 VCT PLC Director 2006-01-10 CURRENT 2006-01-05 Liquidation
PAUL SCOTT THOMAS PRIVATE INVESTOR CAPITAL LIMITED Director 2003-07-29 CURRENT 1997-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES
2023-09-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2018-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 1812394.83
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GIAMPAOLO
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1812394.83
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM 16 st. James's Street London SW1A 1ER England
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MATTHEW DUDGEON OLIVER
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1812394.83
2016-07-21AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-20TM02Termination of appointment of Stephen George Geddes on 2016-07-19
2016-06-22AD03Registers moved to registered inspection location of 5 New Street Square London EC4A 3TW
2016-06-22AD02Register inspection address changed to 5 New Street Square London EC4A 3TW
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT THOMAS / 01/03/2016
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT THOMAS / 01/03/2016
2016-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN GEORGE GEDDES on 2016-03-01
2016-03-17CH01Director's details changed for Mr David Anthony Giampaolo on 2016-03-01
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 6th Floor 105 Piccadilly London W1J 7NJ
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ETIENNE MARQUARD DE VILLIERS
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD BLACKBURN CAWDRON
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1790457.22
2015-07-21AR0122/06/15 ANNUAL RETURN FULL LIST
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT THOMAS / 27/03/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW DUDGEON OLIVER / 27/03/2015
2015-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GEDDES / 19/06/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN HOEGH / 27/03/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY GIAMPAOLO / 27/03/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE MARQUARD DE VILLIERS / 27/03/2015
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM BERGER HOUSE 38 BERKELEY SQUARE LONDON W1J 5AE
2015-03-20MEM/ARTSARTICLES OF ASSOCIATION
2015-03-20RES01ALTER ARTICLES 16/02/2015
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1790457.22
2014-07-10AR0122/06/14 FULL LIST
2014-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GEDDES / 28/06/2014
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0122/06/13 FULL LIST
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-28AR0122/06/12 FULL LIST
2012-06-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0111/06/11 FULL LIST
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0122/06/10 FULL LIST
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SHANKLAND
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT ANDREW SHANKLAND / 01/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD BLACKBURN CAWDRON / 01/06/2010
2010-07-12AD02SAIL ADDRESS CREATED
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD BLACKBURN CAWDRON / 01/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT ANDREW SHANKLAND / 01/02/2010
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE GEDDES / 01/02/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT THOMAS / 01/02/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GIAMPAOLO / 01/02/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE MARQUARD DE VILLIERS / 01/02/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN HOEGH / 01/02/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW DUDGEON OLIVER / 01/02/2010
2009-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GIAMPAOLO / 01/04/2009
2009-07-01190LOCATION OF DEBENTURE REGISTER
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-1088(2)AD 08/05/09 GBP SI 700000@0.01=7000 GBP IC 1783457/1790457
2008-12-18RES13SECTION 175 04/12/2008
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM, 49 ST JAMES'S STREET, LONDON, SW1A 1JT
2008-08-06363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-23288aDIRECTOR APPOINTED THOMAS CHRISTIAN HOEGH
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR LAURENT LAFFY
2008-02-18288aNEW DIRECTOR APPOINTED
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-0888(2)OAD 24/05/03--------- £ SI 1276302@.01
2007-11-07363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS; AMEND
2007-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-07123NC INC ALREADY ADJUSTED 30/10/07
2007-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-07RES04£ NC 2700000/2754500 30/1
2007-11-07RES13AMEND REGISTER OF MEMS 30/10/07
2007-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-0788(2)RAD 30/10/07--------- £ SI 4290078@.01=42900 £ IC 1740556/1783456
2007-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-03288bDIRECTOR RESIGNED
2007-07-03363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-07-02288bDIRECTOR RESIGNED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-20363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 7 OLD PARK LANE, LONDON, W1K 1QR
2006-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-02RES04£ NC 2550000/2700000
2006-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-28288bSECRETARY RESIGNED
2006-02-28288aNEW SECRETARY APPOINTED
2005-07-28363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to PI CAPITAL (HOLDINGS) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PI CAPITAL (HOLDINGS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER FLUCTUATING DEPOSIT 2001-01-25 Satisfied COUTTS & COMPANY
CHARGE OVER CREDIT BALANCE 1999-12-22 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 1999-12-22 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PI CAPITAL (HOLDINGS) LTD

Intangible Assets
Patents
We have not found any records of PI CAPITAL (HOLDINGS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PI CAPITAL (HOLDINGS) LTD
Trademarks
We have not found any records of PI CAPITAL (HOLDINGS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PI CAPITAL (HOLDINGS) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as PI CAPITAL (HOLDINGS) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PI CAPITAL (HOLDINGS) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PI CAPITAL (HOLDINGS) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PI CAPITAL (HOLDINGS) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.