UKBizDB.co.uk

INVESTCORP SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:48 Grosvenor Street, Mayfair, London, W1K 3HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Grosvenor Street, Mayfair, London, W1K 3HW

Secretary18 August 2023Active
48 Grosvenor Street, Mayfair, London, W1K 3HW

Director17 August 2018Active
48 Grosvenor Street, Mayfair, London, W1K 3HW

Director25 September 2017Active
48 Grosvenor Street, Mayfair, London, W1K 3HW

Director22 November 2019Active
48 Grosvenor Street, Mayfair, London, W1K 3HW

Director30 March 2023Active
48 Grosvenor Street, Mayfair, London, W1K 3HW

Director31 August 2017Active
4 Brooklands Court, Northfield Place, Weybridge, KT13 0RF

Secretary13 December 2006Active
The Beeches 78a Hatch Lane, Old Basing, Basingstoke, RG24 7EF

Secretary13 July 2004Active
48 Grosvenor Street, Mayfair, London, W1K 3HW

Secretary03 August 2017Active
38 Queens Drive Lane, Ilkley, LS29 9QS

Secretary28 November 1994Active
15 Gerard Road, Barnes, London, SW13 9RQ

Secretary-Active
6 Annesley Drive, Shirley, CR0 8QX

Secretary06 March 1995Active
48 Chelsea Square, London, SW3 6LH

Director01 October 1995Active
30, Kensington Square, London, United Kingdom, W8 5HH

Director23 May 2003Active
31 Pembroke Road, London, W8 6DP

Director22 April 2003Active
48 Grosvenor Street, Mayfair, London, W1K 3HW

Director11 April 2011Active
4, Brooklands Court, Northfield Place, Weybridge, United Kingdom, KT13 0RF

Director31 January 2011Active
Wynnwood Ballencrieff Road, Sunningdale, Ascot, SL5 9RA

Director01 February 1997Active
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

Director23 September 2004Active
48 Grosvenor Street, Mayfair, London, W1K 3HW

Director21 December 2011Active
39 Cadogan Square, Flat 4, London, SW1X 0HU

Director06 October 1992Active
48 Grosvenor Street, Mayfair, London, W1K 3HW

Director17 September 2014Active
Appartment 72 Hyde Park Residence, 55 Park Lane, London, W1K 1NA

Director09 September 2003Active
22 Argyll Road, London, W8 7BG

Director12 September 2005Active
2nd Floor Flat, 85 Oxford Gardens, London, W10 5UL

Director14 July 2008Active
48 Grosvenor Street, Mayfair, London, W1K 3HW

Director15 December 2009Active
77 Eaton Terrace, London, SW1

Director10 August 1994Active
Rainer, Firwood Road, Virginia Water, GU25 4NG

Director22 June 2000Active
Savile House, 18 Berkeley Street, London, W1J 8EB

Director01 July 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Accounts

Accounts with accounts type full.

Download
2023-08-22Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type full.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type full.

Download
2017-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.