INVESTEC INVESTMENTS (UK) LIMITED
Overview
| Company Name | INVESTEC INVESTMENTS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00205468 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INVESTEC INVESTMENTS (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INVESTEC INVESTMENTS (UK) LIMITED located?
| Registered Office Address | 30 Gresham Street EC2V 7QP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVESTEC INVESTMENTS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUINNESS MAHON & CO. LIMITED | Apr 24, 1925 | Apr 24, 1925 |
What are the latest accounts for INVESTEC INVESTMENTS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INVESTEC INVESTMENTS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for INVESTEC INVESTMENTS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Satisfaction of charge 002054680015 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 27, 2025 with updates | 6 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Sep 27, 2024 with updates | 7 pages | CS01 | ||
Satisfaction of charge 002054680018 in full | 1 pages | MR04 | ||
Director's details changed for Ms Marle Van Der Walt on Jun 11, 2024 | 2 pages | CH01 | ||
Termination of appointment of Catherine Elizabeth Dyson as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr Steve Eric Torr as a director on Mar 08, 2024 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jan 19, 2024
| 4 pages | SH01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Mark Johnson as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Marle Van Der Walt as a director on Sep 27, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Robert Wohlman as a director on Aug 20, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Michael Van Der Walt as a director on May 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 002054680020, created on Sep 06, 2019 | 46 pages | MR01 | ||
Who are the officers of INVESTEC INVESTMENTS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, David | Secretary | EC2V 7QP London 30 Gresham Street England | British | 88052290004 | ||||||
| MCKENNA, Kevin Patrick | Director | EC2V 7QP London 30 Gresham Street England | England | Irish | 169418850001 | |||||
| TORR, Steve Eric | Director | EC2V 7QP London 30 Gresham Street England | England | British | 249476030001 | |||||
| VAN DER WALT, Marle | Director | EC2V 7QP London 30 Gresham Street England | England | South African | 300533440002 | |||||
| FREEMAN, Caroline Susan | Secretary | Oak Glen 16 Langdale Drive SL5 8TQ Ascot Berkshire | British | 4544170005 | ||||||
| LAVELLE, Lynda | Secretary | North Repps 36 Charterhouse Road BR6 9EL Orpington Kent | British | 48516780002 | ||||||
| MARSH, Amanda Jean | Secretary | 4 Tavistock Close TW18 1QP Staines Middlesex | British | 3249550002 | ||||||
| THOMAS, Kerry Anne Abigail | Secretary | 65 St Martins Lane Langley Park BR3 3XU Beckenham Kent | British | 61457700003 | ||||||
| VARDY, Richard John | Secretary | Court Cottage Headley Road GU26 6DL Grayshott Surrey | British | 153085180001 | ||||||
| ABELL, John Norman | Director | Whittonditch House Ramsbury SN8 2PZ Marlborough Wiltshire | British | 26918460002 | ||||||
| AITKEN, Robert Nicholas Reid | Director | 104 Coleraine Road Blackheath SE3 7NZ London | British | 3890080001 | ||||||
| ALFORD, George Francis Onslow | Director | Breage House 10 Stoneyfields GU9 8DX Farnham Surrey | United Kingdom | British | 52398760004 | |||||
| BARNES, Richard Edward | Director | Herons Reach Bracken Close RH20 3HT Storrington West Sussex | British | 79875750001 | ||||||
| BARRAS, Lionel William Bentley | Director | Chaeau De La Chausee 60270 Gouvieux FOREIGN France | British | 40292300001 | ||||||
| BRITTAIN, Roger William | Director | 67b Alderbrook Road SW12 8AD London | United Kingdom | British | 66949710002 | |||||
| BRUCE, David Ian Rehbinder | Director | 5 Bolingbroke Grove SW11 6ES London | United Kingdom | British | 3801250001 | |||||
| BURGESS, Steven Mark | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | England | British | 3631530003 | |||||
| BURGUN, Guy Ingvar | Director | 27 Slaidburn Street SW10 0JP London | Swiss | 84965720001 | ||||||
| CLARE, Brian Michael | Director | 6 Redgate Drive Hayes Common BR2 7BT Bromley Kent | British | 47596020001 | ||||||
| CLEGG, Christopher John Southwell | Director | 50 Abingdon Villas W8 6XD London | United Kingdom | British | 4360340001 | |||||
| CONNER, Laurence Hunt Penninghame | Director | Redlap House TQ6 0JR Dartmouth Devon | British | 35561930001 | ||||||
| COOPER, Jeffrey Peter | Director | 65 Dundee Wharf Three Colt Street E14 8AS London | British | 6673410002 | ||||||
| DENT, Gary Arthur | Director | 26a Ellipsis 5-7 Blue Pool Rd Happy Valley Hong Kong | South African | 101367870001 | ||||||
| DILLON, Charles Trevor, Professor | Director | 10 Herbert Park Ballsbridge IRISH Dublin 4 Ireland | British | 40602480001 | ||||||
| DOUGLAS MANN, Stewart Charles Hamilton | Director | 17 Queensdale Road W11 4SB London | England | British | 46258180001 | |||||
| DYER BARTLETT, Dudley Richard Max | Director | Ketton House Rectory Road CB9 7QL Kedington Suffolk | England | British | 71979860001 | |||||
| DYSON, Catherine Elizabeth | Director | EC2V 7QP London 30 Gresham Street England | England | British | 247103670001 | |||||
| ELLIOTT, Giles Roderick Mcgregor | Director | Barelands Farm Bells Yew Green TN3 9BD Tunbridge Wells Kent | England | British | 48150230001 | |||||
| FIREMAN, Bruce Anthony | Director | 1 Wood Lane N6 5UE London | England | British | 66662190003 | |||||
| FORLEE, Richard Paul Mark Aidan | Director | Walkern Croft Benington Road SG2 7HX Walkern Stevenage | United Kingdom | British | 275984170001 | |||||
| FRASER, Alexander Maclean | Director | Haylands Cottage Green Lane IG7 6DN Chigwell Essex | British | 43008240002 | ||||||
| GILL, Nicholas | Director | 1 Brackenhill KT11 2EW Cobham Surrey | British | 68721060001 | ||||||
| GIRAUD, Claude Henri Marcel | Director | 12 Avenue Corneille 78600 Maisons Laffitte France | French | 46727990001 | ||||||
| GOODWIN, Carol Patricia | Director | Kings Lodge Belmont Court Kings Road St Peter Port GY1 1QA Guernsey Channel Islands | British | 45974510001 | ||||||
| GRACE, James Richard | Director | 73 Montholme Road SW11 6HX London | British | 19721000001 |
Who are the persons with significant control of INVESTEC INVESTMENTS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Investec Bank Plc | Apr 06, 2016 | EC2V 7QP London 30 Gresham Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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