UKBizDB.co.uk

INVESTEC WEALTH & INVESTMENT LIMITED

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

This company is commonly known as Investec Wealth & Investment Limited. The company was founded 37 years ago and was given the registration number 02122340. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INVESTEC WEALTH & INVESTMENT LIMITED
Company Number:02122340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8, Finsbury Circus, London, England, EC2M 7AZ

Secretary21 September 2023Active
30 Gresham Street, London, England, EC2V 7QN

Director24 August 2021Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
30 Gresham Street, London, England, EC2V 7QN

Director02 September 2010Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
30 Gresham Street, London, England, EC2V 7QN

Director24 August 2023Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
2, Gresham Street, London, England, EC2V 7QP

Secretary02 September 2010Active
30 Gresham Street, London, England, EC2V 7QN

Secretary12 January 2023Active
Quayside House, Canal Wharf, Leeds, LS11 5PU

Secretary20 July 2010Active
13a Cowper Road, Wimbledon, London, SW19 1AA

Secretary21 January 1994Active
30 Gresham Street, London, England, EC2V 7QN

Secretary05 July 2013Active
30 Gresham Street, London, England, EC2V 7QN

Secretary24 August 2023Active
49c St Pauls Road, Islington, London, N1 2LT

Secretary-Active
3 Albion Road, Kingston Upon Thames, KT2 7BZ

Secretary31 July 1994Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Secretary18 June 2007Active
Redwell Farm, Fouldshaw Lane Dacre, Harrogate, HG3 4AP

Director01 February 2006Active
Toad Hall, Town Row, Rotherfield, TN6 3QU

Director10 February 1999Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director25 March 2009Active
64 Scarsdale Villa, London, W8 6PP

Director07 May 1993Active
64 Scarsdale Villa, London, W8 6PP

Director07 May 1993Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director22 October 2007Active
76 Palace Gardens Terrace, London, W8 4RS

Director-Active
8 Beck River Park, Beckenham, BR3 1HT

Director07 May 1993Active
30 Gresham Street, London, England, EC2V 7QN

Director02 May 2001Active
The Rookery Hall Lane, Lathom, Ormskirk, L40 5UG

Director06 May 2005Active
6 Hood Avenue, East Sheen, London, SW14 7LH

Director10 February 1999Active
49 Moore Park Road, Fulham, London, SW6 2HP

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

Director23 February 2016Active
6a Herbert Crescent, London, SW1X 0HA

Director07 May 1993Active
The Grey House Langton Road, Langton Green, Tunbridge Wells, TN3 0HP

Director07 May 1993Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director20 July 2010Active

People with Significant Control

Rathbones Group Plc
Notified on:21 September 2023
Status:Active
Country of residence:England
Address:8, Finsbury Circus, London, England, EC2M 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Investec Bank Plc
Notified on:04 November 2020
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
Investec Group Investments (Uk) Limited
Notified on:03 November 2020
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
Rensburg Sheppards Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Gresham Street, London, England, EC2V 7QN
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Address

Move registers to sail company with new address.

Download
2024-01-23Address

Change sail address company with new address.

Download
2024-01-11Accounts

Change account reference date company previous shortened.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Officers

Appoint person secretary company with name date.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person secretary company with name date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.