INVESTEC WEALTH & INVESTMENT LIMITED
Overview
| Company Name | INVESTEC WEALTH & INVESTMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02122340 |
| 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 WEALTH & INVESTMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is INVESTEC WEALTH & INVESTMENT LIMITED located?
| Registered Office Address | 30 Gresham Street EC2V 7QN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVESTEC WEALTH & INVESTMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED | Dec 01, 2005 | Dec 01, 2005 |
| CARR SHEPPARDS LIMITED. | May 10, 1993 | May 10, 1993 |
| W.I. CARR (INVESTMENTS) LIMITED | Nov 30, 1987 | Nov 30, 1987 |
| W.I. CARR (INVESTMENT MANAGEMENT) LIMITED | Jul 29, 1987 | Jul 29, 1987 |
| INVERABLE LIMITED | Apr 13, 1987 | Apr 13, 1987 |
What are the latest accounts for INVESTEC WEALTH & INVESTMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INVESTEC WEALTH & INVESTMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for INVESTEC WEALTH & INVESTMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 021223400004 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Robert Paul Stockton as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sarah Felicity Gentleman as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Henrietta Caroline Baldock as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 83 pages | AA | ||||||||||||||
Confirmation statement made on Jun 07, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Rathbones Group Plc as a person with significant control on Apr 01, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Rathbones Investment Management Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC02 | ||||||||||||||
Statement of capital on Mar 27, 2025
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Ms Terri Lynn Duhon on Jan 15, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 82 pages | AA | ||||||||||||||
Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jun 07, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Catherine Helen Thorpe as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Elizabeth Margaret Catchpole as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jennifer Elizabeth Mathias as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ | 1 pages | AD02 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 72 pages | AA | ||||||||||||||
Appointment of Mr Iain Alexander Cummings as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of INVESTEC WEALTH & INVESTMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Ali | Secretary | Finsbury Circus EC2M 7AZ London 8 England | 314107370001 | |||||||
| BANNISTER, Clive Christopher Roger | Director | EC2V 7QN London 30 Gresham Street England | England | British | 277853630001 | |||||
| CUMMINGS, Iain Alexander | Director | EC2V 7QN London 30 Gresham Street England | England | British | 315351440001 | |||||
| DUHON, Terri Lynn | Director | EC2V 7QN London 30 Gresham Street England | England | American | 201673080003 | |||||
| HOOLEY, Iain William | Director | EC2V 7QN London 30 Gresham Street England | England | British | 153896520001 | |||||
| MISTRY, Dharmash Pravin | Director | EC2V 7QN London 30 Gresham Street England | England | British | 142557300001 | |||||
| PETO, Christopher David | Director | EC2V 7QN London 30 Gresham Street England | England | British | 306458840001 | |||||
| CONG, Kathy | Secretary | Gresham Street EC2V 7QP London 2 England England | 153906640001 | |||||||
| GORDON, James Robert Anthony | Secretary | EC2V 7QN London 30 Gresham Street England | 304233480001 | |||||||
| HOOLEY, Iain William | Secretary | Quayside House Canal Wharf LS11 5PU Leeds Yorkshire | 152835290001 | |||||||
| JANSSENS, Monica Louisa | Secretary | 13a Cowper Road Wimbledon SW19 1AA London | British | 37602940001 | ||||||
| KILDAY, Steven Robert | Secretary | EC2V 7QN London 30 Gresham Street England | 179668120001 | |||||||
| MILLER, David | Secretary | EC2V 7QN London 30 Gresham Street England | 312957710001 | |||||||
| MOON, Angela Jane | Secretary | 49c St Pauls Road Islington N1 2LT London | British | 14847290001 | ||||||
| REDMAYNE, Mark John Studdert, Mr. | Secretary | 3 Albion Road KT2 7BZ Kingston Upon Thames Surrey | British | 8115540003 | ||||||
| WATTS, Paula Mary | Secretary | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | British | 120535120002 | ||||||
| ALLEN, Robert Anthony | Director | Redwell Farm Fouldshaw Lane Dacre HG3 4AP Harrogate | England | British | 10212990003 | |||||
| BAGSHAWE, Nicholas Wilfrid | Director | Toad Hall Town Row TN6 3QU Rotherfield East Sussex | England | British | 9956160002 | |||||
| BALDOCK, Henrietta Caroline | Director | EC2V 7QN London 30 Gresham Street England | England | British | 173619510002 | |||||
| BARBER, Graham Keith | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | British | 56204700002 | ||||||
| BEDEL, Denis | Director | 64 Scarsdale Villa W8 6PP London | French | 36391700001 | ||||||
| BEDEL, Denis | Director | 64 Scarsdale Villa W8 6PP London | French | 36391700001 | ||||||
| BELL, Andrew Leighton Craig | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | England | English | 148922420001 | |||||
| BERGADAA, Jean-Claude | Director | 76 Palace Gardens Terrace W8 4RS London | British | 52272450001 | ||||||
| BRANGWIN, Clive | Director | 8 Beck River Park BR3 1HT Beckenham Kent | United Kingdom | British | 32629070002 | |||||
| BULTEEL, David John Hillersdon | Director | EC2V 7QN London 30 Gresham Street England | England | British | 75827200002 | |||||
| BURNS, Michael Hamer | Director | The Rookery Hall Lane Lathom L40 5UG Ormskirk Lancashire | England | British | 43863650001 | |||||
| BURR, Adam Justin | Director | 6 Hood Avenue East Sheen SW14 7LH London | British | 35741500003 | ||||||
| CARR, Francis Christopher | Director | 49 Moore Park Road Fulham SW6 2HP London | United Kingdom | British | 34871490001 | |||||
| CATCHPOLE, Elizabeth Margaret | Director | EC2V 7QN London 30 Gresham Street England | England | British | 154997530001 | |||||
| CHEVRE, Eric Humbert | Director | 6a Herbert Crescent SW1X 0HA London | French | 39284310005 | ||||||
| CLARK, Stephen | Director | The Grey House Langton Road Langton Green TN3 0HP Tunbridge Wells Kent | England | British | 52747390002 | |||||
| CLARKE, Christopher George | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | England | British | 29739960001 | |||||
| CROSTHWAITE, Patrick Tudor | Director | Lynchmere Farmhouse Lynchmere GU27 3NG Haslemere Surrey | England | British | 28692350001 | |||||
| CROSTHWAITE, Peregrine Kenneth Oughton | Director | EC2V 7QN London 30 Gresham Street England | England | British | 3249560002 |
Who are the persons with significant control of INVESTEC WEALTH & INVESTMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rathbones Investment Management Limited | Apr 01, 2025 | Pier Head L3 1NW Liverpool Port Of Liverpool Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rathbones Group Plc | Sep 21, 2023 | Finsbury Circus EC2M 7AZ London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Investec Bank Plc | Nov 04, 2020 | Gresham Street EC2V 7QP London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Investec Group Investments (Uk) Limited | Nov 03, 2020 | Gresham Street EC2V 7QP London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rensburg Sheppards Plc | Apr 06, 2016 | EC2V 7QN London 30 Gresham Street England | Yes | ||||||||||
| |||||||||||||
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