INVESTEC BANK (NOMINEES) LIMITED: Filings
Overview
Company Name | INVESTEC BANK (NOMINEES) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01880649 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for INVESTEC BANK (NOMINEES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 02, 2021 | 12 pages | LIQ03 | ||||||||||
Termination of appointment of Ian Robert Wohlman as a director on Aug 19, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on Jun 15, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Dec 16, 2020 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Director's details changed for Mr Brian Mark Johnson on Aug 23, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Appointment of Ms Catherine Elizabeth Dyson as a director on May 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Stephen Heyworth as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Investec Bank Plc as a person with significant control on May 25, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on May 25, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Ian Robert Wohlman on May 23, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Connie Mei Ling Law on May 23, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Christopher Stephen Heyworth on May 23, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Mark Johnson on May 23, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 6 pages | CS01 | ||||||||||
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