INVESTEC WEALTH & INVESTMENT LIMITED

INVESTEC WEALTH & INVESTMENT LIMITED

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

    Company NameINVESTEC WEALTH & INVESTMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02122340
    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 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 AddressNo

    What were the previous names of INVESTEC WEALTH & INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITEDDec 01, 2005Dec 01, 2005
    CARR SHEPPARDS LIMITED.May 10, 1993May 10, 1993
    W.I. CARR (INVESTMENTS) LIMITED Nov 30, 1987Nov 30, 1987
    W.I. CARR (INVESTMENT MANAGEMENT) LIMITEDJul 29, 1987Jul 29, 1987
    INVERABLE LIMITEDApr 13, 1987Apr 13, 1987

    What are the latest accounts for INVESTEC WEALTH & INVESTMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INVESTEC WEALTH & INVESTMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for INVESTEC WEALTH & INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 021223400004 in full

    1 pagesMR04

    Termination of appointment of Robert Paul Stockton as a director on Nov 27, 2025

    1 pagesTM01

    Termination of appointment of Sarah Felicity Gentleman as a director on Jul 29, 2025

    1 pagesTM01

    Termination of appointment of Henrietta Caroline Baldock as a director on Jul 29, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    83 pagesAA

    Confirmation statement made on Jun 07, 2025 with updates

    4 pagesCS01

    Cessation of Rathbones Group Plc as a person with significant control on Apr 01, 2025

    1 pagesPSC07

    Notification of Rathbones Investment Management Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC02

    Statement of capital on Mar 27, 2025

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 26/03/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Ms Terri Lynn Duhon on Jan 15, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    82 pagesAA

    Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN

    1 pagesAD02

    Confirmation statement made on Jun 07, 2024 with updates

    4 pagesCS01

    Termination of appointment of Catherine Helen Thorpe as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Elizabeth Margaret Catchpole as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Jennifer Elizabeth Mathias as a director on Dec 31, 2023

    1 pagesTM01

    Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ

    1 pagesAD03

    Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ

    1 pagesAD02

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Full accounts made up to Mar 31, 2023

    72 pagesAA

    Appointment of Mr Iain Alexander Cummings as a director on Sep 21, 2023

    2 pagesAP01

    Who are the officers of INVESTEC WEALTH & INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Ali
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    Secretary
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    314107370001
    BANNISTER, Clive Christopher Roger
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish277853630001
    CUMMINGS, Iain Alexander
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish315351440001
    DUHON, Terri Lynn
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandAmerican201673080003
    HOOLEY, Iain William
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish153896520001
    MISTRY, Dharmash Pravin
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish142557300001
    PETO, Christopher David
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish306458840001
    CONG, Kathy
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    153906640001
    GORDON, James Robert Anthony
    EC2V 7QN London
    30 Gresham Street
    England
    Secretary
    EC2V 7QN London
    30 Gresham Street
    England
    304233480001
    HOOLEY, Iain William
    Quayside House
    Canal Wharf
    LS11 5PU Leeds
    Yorkshire
    Secretary
    Quayside House
    Canal Wharf
    LS11 5PU Leeds
    Yorkshire
    152835290001
    JANSSENS, Monica Louisa
    13a Cowper Road
    Wimbledon
    SW19 1AA London
    Secretary
    13a Cowper Road
    Wimbledon
    SW19 1AA London
    British37602940001
    KILDAY, Steven Robert
    EC2V 7QN London
    30 Gresham Street
    England
    Secretary
    EC2V 7QN London
    30 Gresham Street
    England
    179668120001
    MILLER, David
    EC2V 7QN London
    30 Gresham Street
    England
    Secretary
    EC2V 7QN London
    30 Gresham Street
    England
    312957710001
    MOON, Angela Jane
    49c St Pauls Road
    Islington
    N1 2LT London
    Secretary
    49c St Pauls Road
    Islington
    N1 2LT London
    British14847290001
    REDMAYNE, Mark John Studdert, Mr.
    3 Albion Road
    KT2 7BZ Kingston Upon Thames
    Surrey
    Secretary
    3 Albion Road
    KT2 7BZ Kingston Upon Thames
    Surrey
    British8115540003
    WATTS, Paula Mary
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Secretary
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    British120535120002
    ALLEN, Robert Anthony
    Redwell Farm
    Fouldshaw Lane Dacre
    HG3 4AP Harrogate
    Director
    Redwell Farm
    Fouldshaw Lane Dacre
    HG3 4AP Harrogate
    EnglandBritish10212990003
    BAGSHAWE, Nicholas Wilfrid
    Toad Hall
    Town Row
    TN6 3QU Rotherfield
    East Sussex
    Director
    Toad Hall
    Town Row
    TN6 3QU Rotherfield
    East Sussex
    EnglandBritish9956160002
    BALDOCK, Henrietta Caroline
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish173619510002
    BARBER, Graham Keith
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    British56204700002
    BEDEL, Denis
    64 Scarsdale Villa
    W8 6PP London
    Director
    64 Scarsdale Villa
    W8 6PP London
    French36391700001
    BEDEL, Denis
    64 Scarsdale Villa
    W8 6PP London
    Director
    64 Scarsdale Villa
    W8 6PP London
    French36391700001
    BELL, Andrew Leighton Craig
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    EnglandEnglish148922420001
    BERGADAA, Jean-Claude
    76 Palace Gardens Terrace
    W8 4RS London
    Director
    76 Palace Gardens Terrace
    W8 4RS London
    British52272450001
    BRANGWIN, Clive
    8 Beck River Park
    BR3 1HT Beckenham
    Kent
    Director
    8 Beck River Park
    BR3 1HT Beckenham
    Kent
    United KingdomBritish32629070002
    BULTEEL, David John Hillersdon
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish75827200002
    BURNS, Michael Hamer
    The Rookery Hall Lane
    Lathom
    L40 5UG Ormskirk
    Lancashire
    Director
    The Rookery Hall Lane
    Lathom
    L40 5UG Ormskirk
    Lancashire
    EnglandBritish43863650001
    BURR, Adam Justin
    6 Hood Avenue
    East Sheen
    SW14 7LH London
    Director
    6 Hood Avenue
    East Sheen
    SW14 7LH London
    British35741500003
    CARR, Francis Christopher
    49 Moore Park Road
    Fulham
    SW6 2HP London
    Director
    49 Moore Park Road
    Fulham
    SW6 2HP London
    United KingdomBritish34871490001
    CATCHPOLE, Elizabeth Margaret
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish154997530001
    CHEVRE, Eric Humbert
    6a Herbert Crescent
    SW1X 0HA London
    Director
    6a Herbert Crescent
    SW1X 0HA London
    French39284310005
    CLARK, Stephen
    The Grey House Langton Road
    Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    Director
    The Grey House Langton Road
    Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    EnglandBritish52747390002
    CLARKE, Christopher George
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    EnglandBritish29739960001
    CROSTHWAITE, Patrick Tudor
    Lynchmere Farmhouse
    Lynchmere
    GU27 3NG Haslemere
    Surrey
    Director
    Lynchmere Farmhouse
    Lynchmere
    GU27 3NG Haslemere
    Surrey
    EnglandBritish28692350001
    CROSTHWAITE, Peregrine Kenneth Oughton
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish3249560002

    Who are the persons with significant control of INVESTEC WEALTH & INVESTMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pier Head
    L3 1NW Liverpool
    Port Of Liverpool Building
    England
    Apr 01, 2025
    Pier Head
    L3 1NW Liverpool
    Port Of Liverpool Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01448919
    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.
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    Sep 21, 2023
    Finsbury Circus
    EC2M 7AZ London
    8
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01000403
    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.
    Investec Bank Plc
    Gresham Street
    EC2V 7QP London
    30
    England
    Nov 04, 2020
    Gresham Street
    EC2V 7QP London
    30
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies At 2006
    Place RegisteredEngland And Wales
    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.
    Investec Group Investments (Uk) Limited
    Gresham Street
    EC2V 7QP London
    30
    England
    Nov 03, 2020
    Gresham Street
    EC2V 7QP London
    30
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00278224
    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.
    EC2V 7QN London
    30 Gresham Street
    England
    Apr 06, 2016
    EC2V 7QN London
    30 Gresham Street
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02146011
    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