UKBizDB.co.uk

INVESTEC BANK PLC

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

This company is commonly known as Investec Bank Plc. The company was founded 73 years ago and was given the registration number 00489604. 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 BANK PLC
Company Number:00489604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1950
End of financial year:31 March 2023
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
30 Gresham Street, London, England, EC2V 7QP

Secretary02 May 2007Active
30 Gresham Street, London, England, EC2V 7QP

Director10 February 2021Active
30 Gresham Street, London, England, EC2V 7QP

Director01 April 2017Active
30 Gresham Street, London, England, EC2V 7QP

Director15 September 2020Active
30 Gresham Street, London, England, EC2V 7QP

Director27 July 2016Active
30 Gresham Street, London, England, EC2V 7QP

Director10 May 2012Active
30 Gresham Street, London, England, EC2V 7QP

Director01 April 2019Active
30 Gresham Street, London, England, EC2V 7QP

Director14 September 2016Active
30 Gresham Street, London, England, EC2V 7QP

Director03 August 2011Active
30 Gresham Street, London, England, EC2V 7QP

Director20 September 2022Active
30 Gresham Street, London, England, EC2V 7QP

Director13 November 2018Active
18 Gauden Road, London, SW4 6LT

Secretary16 June 1993Active
57 Statiion Road, Thorpe Bay, Southend On Sea, SS1 3JZ

Secretary25 September 1991Active
5 Ivy Walk, Rickmansworth Road, Northwood, HA6 2QQ

Secretary16 June 1993Active
Court Cottage, Headley Road, Grayshott, GU26 6DL

Secretary02 May 1996Active
Whittonditch House, Ramsbury, Marlborough, SN8 2PZ

Director01 September 1993Active
Breage House, 10 Stoneyfields, Farnham, GU9 8DX

Director05 April 2000Active
Cat Street House, Upper Hartfield, Hartfield, TN7 4DP

Director-Active
7 Sandy Lodge Road, Rickmansworth, WD3 1LP

Director-Active
30 Gresham Street, London, England, EC2V 7QP

Director10 November 2010Active
30 Larpent Avenue, London, SW15 6UU

Director23 June 1999Active
Walkern Croft, Benington Road, Walkern, SG2 7HX

Director05 February 2003Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director22 July 1999Active
30 Gresham Street, London, England, EC2V 7QP

Director01 March 2013Active
30 Gresham Street, London, England, EC2V 7QP

Director03 December 2012Active
2, Gresham Street, London, England, EC2V 7QP

Director24 February 2010Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director22 February 1994Active
4, Cambridge Road, Wimbledon, London, SW20 0SH

Director23 June 1999Active
5 Grangewood, Bexley, DA5 3JU

Director-Active
Little Park Hill, Burwash Weald, Etchingham, TW19 7HR

Director19 March 1998Active
7 Kenwood Drive, Walton On Thames, KT12 5AU

Director01 May 1996Active
30 Gresham Street, London, England, EC2V 7QP

Director16 November 1992Active
Van Eeghenstraat 206 1071 Gm, Amsterdam, Netherlands,

Director16 November 1992Active
Engweg 19b, 1251 Lk, Laren, Netherlands,

Director16 November 1992Active
1a Ilchester Place, London, W14 8AA

Director01 March 2000Active

People with Significant Control

Investec 1 Limited
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 as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-04-09Officers

Appoint person director company with name date.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Accounts

Accounts with accounts type group.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-08Accounts

Accounts with accounts type group.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-08-08Accounts

Accounts with accounts type group.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type group.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.