Principle Capital Investments Limited LONDON


Principle Capital Investments started in year 2005 as Private Limited Company with registration number 05580828. The Principle Capital Investments company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 27/28 Eastcastle Street. Postal code: W1W 8DH.

The firm has 2 directors, namely Brian P., Brian M.. Of them, Brian P., Brian M. have been with the company the longest, being appointed on 24 April 2009. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Principle Capital Investments Limited Address / Contact

Office Address 27/28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05580828
Date of Incorporation Mon, 3rd Oct 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 16 February 2010

Brian P.

Position: Director

Appointed: 24 April 2009

Brian M.

Position: Director

Appointed: 24 April 2009

Howard M.

Position: Director

Appointed: 13 May 2009

Resigned: 28 September 2009

Alan C.

Position: Director

Appointed: 24 April 2009

Resigned: 28 September 2009

James R.

Position: Director

Appointed: 24 April 2009

Resigned: 28 September 2009

Wilfrid C.

Position: Director

Appointed: 24 April 2009

Resigned: 28 September 2009

Stephen C.

Position: Director

Appointed: 30 March 2009

Resigned: 24 April 2009

Simon G.

Position: Director

Appointed: 30 March 2009

Resigned: 24 April 2009

Patrick M.

Position: Director

Appointed: 26 March 2009

Resigned: 24 April 2009

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 13 March 2007

Resigned: 06 November 2009

Brian P.

Position: Director

Appointed: 04 October 2005

Resigned: 26 March 2009

Alan C.

Position: Director

Appointed: 04 October 2005

Resigned: 26 March 2009

James R.

Position: Director

Appointed: 04 October 2005

Resigned: 26 March 2009

Wilfrid C.

Position: Director

Appointed: 04 October 2005

Resigned: 26 March 2009

Capita Irg Plc

Position: Secretary

Appointed: 04 October 2005

Resigned: 13 March 2007

Simon C.

Position: Director

Appointed: 04 October 2005

Resigned: 14 August 2006

Brian M.

Position: Director

Appointed: 04 October 2005

Resigned: 26 March 2009

Sharon W.

Position: Director

Appointed: 03 October 2005

Resigned: 04 October 2005

Andrew S.

Position: Director

Appointed: 03 October 2005

Resigned: 04 October 2005

Andrew S.

Position: Secretary

Appointed: 03 October 2005

Resigned: 04 October 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Brian M. The abovementioned PSC has significiant influence or control over the company,.

Brian M.

Notified on 17 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth40 86839 87339 404       
Balance Sheet
Current Assets17 93834 54335 16433 82034 84135 65336 52137 26037 95739 119
Debtors 34 54335 16433 8208073534937 95739 119
Net Assets Liabilities  39 40338 28938 48138 54238 88138 90538 95540 090
Other Debtors  597980735349494
Cash Bank In Hand28         
Tangible Fixed Assets1         
Reserves/Capital
Called Up Share Capital1 0021 0021 002       
Profit Loss Account Reserve-66 261-61 201-61 084       
Shareholder Funds40 86839 87339 404       
Other
Accumulated Depreciation Impairment Property Plant Equipment  99999   
Amounts Owed By Related Parties  35 10433 74134 76135 58036 46837 21137 90839 115
Amounts Owed To Group Undertakings  339984727727935964971910
Average Number Employees During Period  22 22222
Balances Amounts Owed By Related Parties  146648      
Bank Borrowings Overdrafts  1121 2    
Creditors  53462952968965964971910
Investments  4 9505 725      
Investments Fixed Assets24 1365 6214 9505 7255 7515 4935 4635 2535 1205 535
Investments In Group Undertakings Participating Interests        5 1205 535
Loans Owed By Related Parties  33 01233 741      
Net Current Assets Liabilities16 73134 25234 45433 75833 68234 01734 38334 61634 80635 465
Nominal Value Allotted Share Capital  1 0021 002      
Number Shares Issued Fully Paid   100 212 572      
Other Creditors  195210225241302 6443 1513 654
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       9  
Other Disposals Property Plant Equipment       9  
Par Value Share 1 1      
Percentage Class Share Held In Associate         36
Percentage Class Share Held In Subsidiary     51100100100100
Property Plant Equipment Gross Cost  99999   
Total Assets Less Current Liabilities40 86839 87339 40439 48339 43339 51039 84639 86939 92641 000
Trade Creditors Trade Payables  778 6   
Creditors Due Within One Year1 207291710       
Debtors Due After One Year17 30034 060        
Debtors Due Within One Year610483        
Fixed Assets24 1375 621        
Number Shares Authorised 1 002 126        
Other Reserves86 86386 86386 863       
Percentage Associate Held 3341       
Percentage Subsidiary Held 100100       
Revaluation Reserve7 2641 209623       
Share Capital Allotted Called Up Paid1 0021 0021 002       
Share Premium Account12 00012 00012 000       
Tangible Fixed Assets Cost Or Valuation999       
Tangible Fixed Assets Depreciation899       
Tangible Fixed Assets Depreciation Charged In Period 1        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, June 2023
Free Download (14 pages)

Company search

Advertisements