Warning: file_put_contents(c/613cf9fd54852ab50775b30fac7a8423.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Investec Capital Solutions No.1 Limited, EC2V 7QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INVESTEC CAPITAL SOLUTIONS NO.1 LIMITED

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

This company is commonly known as Investec Capital Solutions No.1 Limited. The company was founded 9 years ago and was given the registration number 09401092. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 64992 - Factoring.

Company Information

Name:INVESTEC CAPITAL SOLUTIONS NO.1 LIMITED
Company Number:09401092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64992 - Factoring

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

Secretary06 December 2017Active
30 Gresham Street, London, England, EC2V 7QP

Director11 September 2019Active
30 Gresham Street, London, England, EC2V 7QP

Director20 March 2024Active
30 Gresham Street, London, England, EC2V 7QP

Director11 September 2019Active
30 Gresham Street, London, England, EC2V 7QP

Director10 May 2021Active
7, Air Street, London, England, W1B 5AF

Secretary23 October 2015Active
30 Gresham Street, London, England, EC2V 7QP

Director06 December 2017Active
7, Air Street, London, England, W1B 5AF

Director23 October 2015Active
7, Air Street, London, England, W1B 5AF

Director23 October 2015Active
30 Gresham Street, London, England, EC2V 7QP

Director06 December 2017Active
7, Air Street, London, England, W1B 5AF

Director22 January 2015Active
7, Air Street, London, England, W1B 5AF

Director23 October 2015Active
30 Gresham Street, London, England, EC2V 7QP

Director23 October 2015Active

People with Significant Control

Investec Bank Plc
Notified on:06 December 2017
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
Mr James Gibbons
Notified on:14 October 2016
Status:Active
Date of birth:August 1963
Nationality:Bermudian
Country of residence:England
Address:7, Air Street, London, England, W1B 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Amicus Finance Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Air Street, London, England, W1B 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Clark
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:7, Air Street, London, England, W1B 5AF
Nature of control:
  • Significant influence or control 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
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Change of name

Certificate change of name company.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-05-25Address

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

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.