UKBizDB.co.uk

INVESTEC PLC

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

This company is commonly known as Investec Plc. The company was founded 25 years ago and was given the registration number 03633621. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:INVESTEC PLC
Company Number:03633621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

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

Director09 August 2019Active
30 Gresham Street, London, England, EC2V 7QP

Director01 November 2014Active
30 Gresham Street, London, England, EC2V 7QP

Director14 August 2017Active
30 Gresham Street, London, England, EC2V 7QP

Director17 September 2020Active
30 Gresham Street, London, England, EC2V 7QP

Director21 May 2021Active
30 Gresham Street, London, England, EC2V 7QP

Director21 May 2021Active
30 Gresham Street, London, England, EC2V 7QP

Director18 May 2022Active
30 Gresham Street, London, England, EC2V 7QP

Director06 March 2024Active
30 Gresham Street, London, England, EC2V 7QP

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

Director09 August 2019Active
30 Gresham Street, London, England, EC2V 7QP

Director22 June 2021Active
30 Gresham Street, London, England, EC2V 7QP

Director30 January 2004Active
Court Cottage, Headley Road, Grayshott, GU26 6DL

Secretary10 November 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary17 September 1998Active
Whittonditch House, Ramsbury, Marlborough, SN8 2PZ

Director19 March 2002Active
Suite 340, The Silver Leaf,, 60a Hyde Close, Hyde Park, Johannesburg, South Africa, FOREIGN

Director26 June 2002Active
2 Gresham Street, London, EC2V 7QP

Director26 June 2002Active
30 Gresham Street, London, England, EC2V 7QP

Director01 January 2015Active
30 Gresham Street, London, England, EC2V 7QP

Director03 July 2002Active
30 Gresham Street, London, England, EC2V 7QP

Director18 March 2005Active
30 Gresham Street, London, England, EC2V 7QP

Director18 June 2010Active
2, Gresham Street, London, England, EC2V 7QP

Director31 March 2011Active
30 Gresham Street, London, England, EC2V 7QP

Director15 December 2010Active
2, Gresham Street, London, England, EC2V 7QP

Director01 April 2010Active
30 Gresham Street, London, England, EC2V 7QP

Director01 March 2013Active
2 Gresham Street, London, EC2V 7QP

Director21 July 2003Active
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP

Director26 June 2002Active
Apartment 7, 1 Victoria Road Clifton, Cape Town, South Africa, FOREIGN

Director14 December 2000Active
11 Highbury Terrace, London, N5 1UP

Director21 July 2003Active
30 Gresham Street, London, England, EC2V 7QP

Director08 August 2014Active
100 Dennis Road, Athol, South Africa,

Director26 June 2002Active
7 Kenwood Drive, Walton On Thames, KT12 5AU

Director10 November 1998Active
30 Gresham Street, London, England, EC2V 7QP

Director19 March 2002Active
30 Gresham Street, London, England, EC2V 7QP

Director26 June 2002Active

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

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2023-11-09Resolution

Resolution.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type group.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-08Accounts

Accounts with accounts type group.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-05-31Capital

Capital statement capital company with date currency figure.

Download
2022-05-31Capital

Certificate capital reduction share premium.

Download
2022-05-31Capital

Legacy.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Resolution

Resolution.

Download
2021-08-08Accounts

Accounts with accounts type group.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.