UKBizDB.co.uk

INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED

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

This company is commonly known as Investec Asset Finance (capital No.3) Limited. The company was founded 17 years ago and was given the registration number 06135150. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 64191 - Banks.

Company Information

Name:INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED
Company Number:06135150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:30 Gresham Street, London, England, EC2V 7QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY

Secretary02 April 2007Active
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY

Director27 April 2016Active
9 Gate Cottages, Old Common Road, Chorleywood, WD3 5LW

Secretary02 March 2007Active
Winterfold Tangley Road, Hatherden, SP11 0HS

Secretary30 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2007Active
4 Bickmore Way, Tonbridge, TN9 1ND

Director02 March 2007Active
30 Gresham Street, London, England, EC2V 7QP

Director02 April 2007Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director02 April 2007Active
2 Gresham Street, London, EC2V 7QP

Director05 September 2013Active
11 Insall Road, Chipping Norton, OX7 5LF

Director02 April 2007Active
103 Highbury Park, London, N5 1UB

Director02 March 2007Active
St Leonards House, 9 Priory Close, Turvey, MK43 8BG

Director02 March 2007Active
30 Gresham Street, London, England, EC2V 7QP

Director02 April 2007Active
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY

Director02 April 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 March 2007Active

People with Significant Control

Investec Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Gresham Street, London, England, EC2V 7QP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-28Gazette

Gazette dissolved liquidation.

Download
2023-02-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-08-27Capital

Legacy.

Download
2020-08-27Capital

Capital statement capital company with date currency figure.

Download
2020-08-27Insolvency

Legacy.

Download
2020-08-27Resolution

Resolution.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-05-25Address

Change registered office address company with date old address new address.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.