This company is commonly known as Investcorp Securities Limited. The company was founded 36 years ago and was given the registration number 02217792. The firm's registered office is in LONDON. You can find them at 48 Grosvenor Street, Mayfair, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | INVESTCORP SECURITIES LIMITED |
---|---|---|
Company Number | : | 02217792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Grosvenor Street, Mayfair, London, W1K 3HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Grosvenor Street, Mayfair, London, W1K 3HW | Secretary | 18 August 2023 | Active |
48 Grosvenor Street, Mayfair, London, W1K 3HW | Director | 17 August 2018 | Active |
48 Grosvenor Street, Mayfair, London, W1K 3HW | Director | 25 September 2017 | Active |
48 Grosvenor Street, Mayfair, London, W1K 3HW | Director | 22 November 2019 | Active |
48 Grosvenor Street, Mayfair, London, W1K 3HW | Director | 30 March 2023 | Active |
48 Grosvenor Street, Mayfair, London, W1K 3HW | Director | 31 August 2017 | Active |
4 Brooklands Court, Northfield Place, Weybridge, KT13 0RF | Secretary | 13 December 2006 | Active |
The Beeches 78a Hatch Lane, Old Basing, Basingstoke, RG24 7EF | Secretary | 13 July 2004 | Active |
48 Grosvenor Street, Mayfair, London, W1K 3HW | Secretary | 03 August 2017 | Active |
38 Queens Drive Lane, Ilkley, LS29 9QS | Secretary | 28 November 1994 | Active |
15 Gerard Road, Barnes, London, SW13 9RQ | Secretary | - | Active |
6 Annesley Drive, Shirley, CR0 8QX | Secretary | 06 March 1995 | Active |
48 Chelsea Square, London, SW3 6LH | Director | 01 October 1995 | Active |
30, Kensington Square, London, United Kingdom, W8 5HH | Director | 23 May 2003 | Active |
31 Pembroke Road, London, W8 6DP | Director | 22 April 2003 | Active |
48 Grosvenor Street, Mayfair, London, W1K 3HW | Director | 11 April 2011 | Active |
4, Brooklands Court, Northfield Place, Weybridge, United Kingdom, KT13 0RF | Director | 31 January 2011 | Active |
Wynnwood Ballencrieff Road, Sunningdale, Ascot, SL5 9RA | Director | 01 February 1997 | Active |
The Ferry House Ferry Lane, Goring On Thames, Reading, RG8 9DX | Director | - | Active |
60 Abingdon Villas, London, W8 6XD | Director | - | Active |
22 Dawson Place, London, W2 4TJ | Director | 23 September 2004 | Active |
48 Grosvenor Street, Mayfair, London, W1K 3HW | Director | 21 December 2011 | Active |
39 Cadogan Square, Flat 4, London, SW1X 0HU | Director | 06 October 1992 | Active |
48 Grosvenor Street, Mayfair, London, W1K 3HW | Director | 17 September 2014 | Active |
Appartment 72 Hyde Park Residence, 55 Park Lane, London, W1K 1NA | Director | 09 September 2003 | Active |
22 Argyll Road, London, W8 7BG | Director | 12 September 2005 | Active |
2nd Floor Flat, 85 Oxford Gardens, London, W10 5UL | Director | 14 July 2008 | Active |
48 Grosvenor Street, Mayfair, London, W1K 3HW | Director | 15 December 2009 | Active |
77 Eaton Terrace, London, SW1 | Director | 10 August 1994 | Active |
Rainer, Firwood Road, Virginia Water, GU25 4NG | Director | 22 June 2000 | Active |
Savile House, 18 Berkeley Street, London, W1J 8EB | Director | 01 July 2002 | Active |
Investcorp International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Investcorp House, 48 Grosvenor Street, London, England, W1K 3HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Officers | Appoint person secretary company with name date. | Download |
2023-08-22 | Officers | Termination secretary company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-10-13 | Accounts | Accounts with accounts type full. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type full. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.