INVESTEC INVESTMENTS (UK) LIMITED

INVESTEC INVESTMENTS (UK) LIMITED

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

    Company NameINVESTEC INVESTMENTS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00205468
    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 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 AddressNo

    What were the previous names of INVESTEC INVESTMENTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUINNESS MAHON & CO. LIMITEDApr 24, 1925Apr 24, 1925

    What are the latest accounts for INVESTEC INVESTMENTS (UK) 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 INVESTMENTS (UK) LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for INVESTEC INVESTMENTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Satisfaction of charge 002054680015 in full

    1 pagesMR04

    Confirmation statement made on Sep 27, 2025 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Sep 27, 2024 with updates

    7 pagesCS01

    Satisfaction of charge 002054680018 in full

    1 pagesMR04

    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

    Appointment of Mr Steve Eric Torr as a director on Mar 08, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 19, 2024

    • Capital: GBP 162,160,000
    4 pagesSH01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Sep 27, 2023 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, 2022

    28 pagesAA

    Confirmation statement made on Sep 27, 2022 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, 2021

    29 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian Robert Wohlman as a director on Aug 20, 2021

    1 pagesTM01

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

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    30 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    31 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Registration of charge 002054680020, created on Sep 06, 2019

    46 pagesMR01

    Who are the officers of INVESTEC INVESTMENTS (UK) 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
    TORR, Steve Eric
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandBritish249476030001
    VAN DER WALT, Marle
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandSouth African300533440002
    FREEMAN, Caroline Susan
    Oak Glen 16 Langdale Drive
    SL5 8TQ Ascot
    Berkshire
    Secretary
    Oak Glen 16 Langdale Drive
    SL5 8TQ Ascot
    Berkshire
    British4544170005
    LAVELLE, Lynda
    North Repps
    36 Charterhouse Road
    BR6 9EL Orpington
    Kent
    Secretary
    North Repps
    36 Charterhouse Road
    BR6 9EL Orpington
    Kent
    British48516780002
    MARSH, Amanda Jean
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    Secretary
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    British3249550002
    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
    ABELL, John Norman
    Whittonditch House
    Ramsbury
    SN8 2PZ Marlborough
    Wiltshire
    Director
    Whittonditch House
    Ramsbury
    SN8 2PZ Marlborough
    Wiltshire
    British26918460002
    AITKEN, Robert Nicholas Reid
    104 Coleraine Road
    Blackheath
    SE3 7NZ London
    Director
    104 Coleraine Road
    Blackheath
    SE3 7NZ London
    British3890080001
    ALFORD, George Francis Onslow
    Breage House
    10 Stoneyfields
    GU9 8DX Farnham
    Surrey
    Director
    Breage House
    10 Stoneyfields
    GU9 8DX Farnham
    Surrey
    United KingdomBritish52398760004
    BARNES, Richard Edward
    Herons Reach
    Bracken Close
    RH20 3HT Storrington
    West Sussex
    Director
    Herons Reach
    Bracken Close
    RH20 3HT Storrington
    West Sussex
    British79875750001
    BARRAS, Lionel William Bentley
    Chaeau De La Chausee
    60270 Gouvieux
    FOREIGN France
    Director
    Chaeau De La Chausee
    60270 Gouvieux
    FOREIGN France
    British40292300001
    BRITTAIN, Roger William
    67b Alderbrook Road
    SW12 8AD London
    Director
    67b Alderbrook Road
    SW12 8AD London
    United KingdomBritish66949710002
    BRUCE, David Ian Rehbinder
    5 Bolingbroke Grove
    SW11 6ES London
    Director
    5 Bolingbroke Grove
    SW11 6ES London
    United KingdomBritish3801250001
    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
    EnglandBritish3631530003
    BURGUN, Guy Ingvar
    27 Slaidburn Street
    SW10 0JP London
    Director
    27 Slaidburn Street
    SW10 0JP London
    Swiss84965720001
    CLARE, Brian Michael
    6 Redgate Drive
    Hayes Common
    BR2 7BT Bromley
    Kent
    Director
    6 Redgate Drive
    Hayes Common
    BR2 7BT Bromley
    Kent
    British47596020001
    CLEGG, Christopher John Southwell
    50 Abingdon Villas
    W8 6XD London
    Director
    50 Abingdon Villas
    W8 6XD London
    United KingdomBritish4360340001
    CONNER, Laurence Hunt Penninghame
    Redlap House
    TQ6 0JR Dartmouth
    Devon
    Director
    Redlap House
    TQ6 0JR Dartmouth
    Devon
    British35561930001
    COOPER, Jeffrey Peter
    65 Dundee Wharf
    Three Colt Street
    E14 8AS London
    Director
    65 Dundee Wharf
    Three Colt Street
    E14 8AS London
    British6673410002
    DENT, Gary Arthur
    26a Ellipsis 5-7 Blue Pool Rd
    Happy Valley
    Hong Kong
    Director
    26a Ellipsis 5-7 Blue Pool Rd
    Happy Valley
    Hong Kong
    South African101367870001
    DILLON, Charles Trevor, Professor
    10 Herbert Park
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    10 Herbert Park
    Ballsbridge
    IRISH Dublin 4
    Ireland
    British40602480001
    DOUGLAS MANN, Stewart Charles Hamilton
    17 Queensdale Road
    W11 4SB London
    Director
    17 Queensdale Road
    W11 4SB London
    EnglandBritish46258180001
    DYER BARTLETT, Dudley Richard Max
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Director
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    EnglandBritish71979860001
    DYSON, Catherine Elizabeth
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandBritish247103670001
    ELLIOTT, Giles Roderick Mcgregor
    Barelands Farm
    Bells Yew Green
    TN3 9BD Tunbridge Wells
    Kent
    Director
    Barelands Farm
    Bells Yew Green
    TN3 9BD Tunbridge Wells
    Kent
    EnglandBritish48150230001
    FIREMAN, Bruce Anthony
    1 Wood Lane
    N6 5UE London
    Director
    1 Wood Lane
    N6 5UE London
    EnglandBritish66662190003
    FORLEE, Richard Paul Mark Aidan
    Walkern Croft
    Benington Road
    SG2 7HX Walkern
    Stevenage
    Director
    Walkern Croft
    Benington Road
    SG2 7HX Walkern
    Stevenage
    United KingdomBritish275984170001
    FRASER, Alexander Maclean
    Haylands Cottage Green Lane
    IG7 6DN Chigwell
    Essex
    Director
    Haylands Cottage Green Lane
    IG7 6DN Chigwell
    Essex
    British43008240002
    GILL, Nicholas
    1 Brackenhill
    KT11 2EW Cobham
    Surrey
    Director
    1 Brackenhill
    KT11 2EW Cobham
    Surrey
    British68721060001
    GIRAUD, Claude Henri Marcel
    12 Avenue Corneille
    78600 Maisons Laffitte
    France
    Director
    12 Avenue Corneille
    78600 Maisons Laffitte
    France
    French46727990001
    GOODWIN, Carol Patricia
    Kings Lodge Belmont Court
    Kings Road St Peter Port
    GY1 1QA Guernsey
    Channel Islands
    Director
    Kings Lodge Belmont Court
    Kings Road St Peter Port
    GY1 1QA Guernsey
    Channel Islands
    British45974510001
    GRACE, James Richard
    73 Montholme Road
    SW11 6HX London
    Director
    73 Montholme Road
    SW11 6HX London
    British19721000001

    Who are the persons with significant control of INVESTEC INVESTMENTS (UK) 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 AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00489604
    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