This company is commonly known as Investec (uk) Limited. The company was founded 27 years ago and was given the registration number 03258145. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | INVESTEC (UK) LIMITED |
---|---|---|
Company Number | : | 03258145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Gresham Street, London, England, EC2V 7QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Gresham Street, London, England, EC2V 7QP | Secretary | 10 May 2007 | Active |
30 Gresham Street, London, England, EC2V 7QP | Director | 30 May 2018 | Active |
30 Gresham Street, London, England, EC2V 7QP | Director | 08 December 2014 | Active |
Deramore Ham Lane, Elstead, Godalming, GU8 6HG | Nominee Secretary | 02 October 1996 | Active |
Court Cottage, Headley Road, Grayshott, GU26 6DL | Secretary | 27 November 1996 | Active |
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP | Director | 22 June 2005 | Active |
49 Moore Park Road, Fulham, London, SW6 2HP | Director | 13 January 1997 | Active |
20 Woodside Avenue, Walton On Thames, KT12 5LG | Director | 20 December 1996 | Active |
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP | Director | 07 December 2007 | Active |
Apartment 7, 1 Victoria Road Clifton, Cape Town, South Africa, FOREIGN | Director | 13 January 1997 | Active |
30 Gresham Street, London, England, EC2V 7QP | Director | 08 December 2014 | Active |
30 Gresham Street, London, England, EC2V 7QP | Director | 28 July 2014 | Active |
3 Winnington Close, London, N2 0UA | Director | 13 January 1997 | Active |
5 Denny-Dalton Road, Linksfield North, Johannesburg, South Africa, FOREIGN | Director | 13 January 1997 | Active |
Pondtail House, West Hill Bank, Oxted, RH8 9JD | Director | 13 January 1997 | Active |
Honeypot House 246 Main Road, Quadring, Spalding, PE11 4PT | Director | 13 January 1997 | Active |
3 Albion Road, Kingston Upon Thames, KT2 7BZ | Director | 13 January 1997 | Active |
2, Gresham Street, 2 Gresham Street, London, England, EC2V 7QP | Director | 22 June 2005 | Active |
36 Mowbray Road, Edgware, HA8 8JQ | Director | 27 November 1996 | Active |
30 Gresham Street, London, England, EC2V 7QP | Director | 07 December 2007 | Active |
Court Cottage, Headley Road, Grayshott, GU26 6DL | Director | 27 November 1996 | Active |
86 Park Road, Kingston Upon Thames, KT2 5JZ | Nominee Director | 02 October 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Officers | Change person director company with change date. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-10-19 | Capital | Capital statement capital company with date currency figure. | Download |
2018-10-05 | Capital | Capital statement capital company with date currency figure. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-05-26 | Officers | Change person secretary company with change date. | Download |
2018-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-25 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.