INVESTEC 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINVESTEC 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00119609
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INVESTEC 1 LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is INVESTEC 1 LIMITED located?

    Registered Office Address
    30 Gresham Street
    EC2V 7QP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INVESTEC 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMBROS PLCJan 10, 1912Jan 10, 1912

    What are the latest accounts for INVESTEC 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INVESTEC 1 LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for INVESTEC 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    32 pagesAA

    Appointment of Carly Nicole Newton as a director on Mar 26, 2025

    2 pagesAP01

    Termination of appointment of Lorraine Tracey Mchugh as a director on Mar 10, 2025

    1 pagesTM01

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms. Lorraine Tracey Mchugh on Sep 17, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Director's details changed for Ms Marle Van Der Walt on Jun 11, 2024

    2 pagesCH01

    Termination of appointment of Catherine Elizabeth Dyson as a director on Apr 03, 2024

    1 pagesTM01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Brian Mark Johnson as a director on Aug 21, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Marle Van Der Walt as a director on Sep 27, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    32 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    33 pagesAA

    Appointment of Ms Catherine Elizabeth Dyson as a director on Jun 01, 2021

    2 pagesAP01

    Appointment of Mr Brian Mark Johnson as a director on Jun 01, 2021

    2 pagesAP01

    Termination of appointment of David Michael Van Der Walt as a director on May 31, 2021

    1 pagesTM01

    Confirmation statement made on Feb 14, 2021 with updates

    4 pagesCS01

    Appointment of Ms. Lorraine Tracey Mchugh as a director on Nov 04, 2020

    2 pagesAP01

    Termination of appointment of Alistair David Stuart as a director on Oct 28, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    33 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Permanent removal of limit on authorised share capital 23/03/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 25, 2020

    • Capital: GBP 426,485.217
    4 pagesSH01

    Who are the officers of INVESTEC 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, David
    EC2V 7QP London
    30 Gresham Street
    England
    Secretary
    EC2V 7QP London
    30 Gresham Street
    England
    British88052290004
    MCKENNA, Kevin Patrick
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandIrish169418850001
    NEWTON, Carly Nicole
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandBritish334104010001
    VAN DER WALT, Marle
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandSouth African300533440002
    KELLY, Susan Kathleen
    13 Waldo Close
    Clapham
    SW4 9EY London
    Secretary
    13 Waldo Close
    Clapham
    SW4 9EY London
    British71087960003
    PATRICK, Peter Laurence
    6 Highland Grove
    CM11 1AF Billericay
    Essex
    Secretary
    6 Highland Grove
    CM11 1AF Billericay
    Essex
    British4832320001
    THOMAS, Kerry Anne Abigail
    65 St Martins Lane
    Langley Park
    BR3 3XU Beckenham
    Kent
    Secretary
    65 St Martins Lane
    Langley Park
    BR3 3XU Beckenham
    Kent
    British61457700003
    VARDY, Richard John
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    Secretary
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    British153085180001
    VARDY, Richard John
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    Secretary
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    British153085180001
    ADEANE, George Edward, The Honourable
    B4 Albany
    Piccadilly
    W1J 0AN London
    Director
    B4 Albany
    Piccadilly
    W1J 0AN London
    United KingdomBritish14181820001
    BEEVOR, Anthony Romer
    20 Radipole Road
    SW6 5DL London
    Director
    20 Radipole Road
    SW6 5DL London
    EnglandBritish14269200002
    BELL, Adrian
    34 Dartmouth Row
    SE10 8AW London
    Director
    34 Dartmouth Row
    SE10 8AW London
    British57901440001
    BROOKE, Peter Leonard, Rt Honourable
    41 Tower Hill
    EC3N 4HA London
    Director
    41 Tower Hill
    EC3N 4HA London
    British54334620002
    BURGESS, Steven Mark
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandBritish3631530002
    BUTLER, Michael Dacres, Sir
    36a Elm Park Road
    SW3 6AX London
    Director
    36a Elm Park Road
    SW3 6AX London
    British37772540001
    CHRISTIE, Kevin Bruce
    White Cottage 22 Adelaide Road
    KT12 1NA Walton On Thames
    Surrey
    Director
    White Cottage 22 Adelaide Road
    KT12 1NA Walton On Thames
    Surrey
    British42942720002
    CLAY, John Martin
    1 Hertsfield Oast
    Staplehurst Road Marden
    TN12 9BW Tonbridge
    Kent
    Director
    1 Hertsfield Oast
    Staplehurst Road Marden
    TN12 9BW Tonbridge
    Kent
    British1524000003
    DYSON, Catherine Elizabeth
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandBritish247103670001
    HAMBRO, Charles Eric Alexander, Rt Hon Lord
    69 Victoria Road
    W8 5RH London
    Director
    69 Victoria Road
    W8 5RH London
    British8319250001
    HANCOCK, David John, Sir
    157 Rosendale Road
    SE21 8HE London
    Director
    157 Rosendale Road
    SE21 8HE London
    British15101410001
    HEILBRON, Steven John
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandSouth African149555870001
    HEILBRON, Steven John
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    EnglandSouth African149555870001
    HERMAN, Hugh Sidney
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    South AfricaSouth African45872270002
    HEYWOOD, John Nigel
    Harewood Burtons Lane
    HP8 4BA Chalfont St Giles
    Buckinghamshire
    Director
    Harewood Burtons Lane
    HP8 4BA Chalfont St Giles
    Buckinghamshire
    British2348600002
    IOZZO, Alfonso, Dott
    Via Chambery, 4/C
    FOREIGN 10141 Torino
    Italy
    Director
    Via Chambery, 4/C
    FOREIGN 10141 Torino
    Italy
    Italian76421350001
    JOHNSON, Brian Mark
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    United KingdomBritish188140230002
    KANTOR, Bernard
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandIrish29467220005
    KESWICK, John Chippendale Lindley, Sir
    1a Ilchester Place
    W14 8AA London
    Director
    1a Ilchester Place
    W14 8AA London
    EnglandBritish40658540003
    KOSEFF, Stephen
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    South AfricaSouth African,44389980002
    LEATHES, Simon William De Mussenden
    19 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Director
    19 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British9808160001
    LEIGH PEMBERTON, Robin, The Rt Hon Lord Kingsdown Kg
    Torry Hill
    Milstead
    ME9 0SP Sittingbourne
    Kent
    Director
    Torry Hill
    Milstead
    ME9 0SP Sittingbourne
    Kent
    British18608570001
    LEWIS, David Gwynder
    57 Victoria Road
    W8 5RH London
    Director
    57 Victoria Road
    W8 5RH London
    United KingdomBritish1834340001
    MALLIN, Anthony Granville
    29 Highbury Hill
    N5 1SU London
    Director
    29 Highbury Hill
    N5 1SU London
    United KingdomBritish23460170001
    MCHUGH, Lorraine Tracey, Ms.
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandBritish276412100002
    NICKSON, David Wigley, The Lord
    Renagour
    Aberfoyle
    FK8 3TF Stirling
    Director
    Renagour
    Aberfoyle
    FK8 3TF Stirling
    British34957020001

    Who are the persons with significant control of INVESTEC 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2V 7QP London
    30 Gresham Street
    England
    Apr 06, 2016
    EC2V 7QP London
    30 Gresham Street
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03633621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0