INVESTEC GROUP (UK) LIMITED

INVESTEC GROUP (UK) LIMITED

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

    Company NameINVESTEC GROUP (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02216551
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INVESTEC GROUP (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INVESTEC GROUP (UK) LIMITED located?

    Registered Office Address
    The Wooden Barn
    Little Baldon
    OX44 9PU Oxford
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    INVESTEC GROUP (UK) PLCApr 01, 1999Apr 01, 1999
    GUINNESS MAHON HOLDINGS PLCApr 18, 1988Apr 18, 1988
    BAYSWELL PUBLIC LIMITED COMPANY Feb 02, 1988Feb 02, 1988

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

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for INVESTEC GROUP (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 27, 2021
    Next Confirmation Statement DueOct 11, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2020
    OverdueYes

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

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 21, 2025

    12 pagesLIQ03

    Termination of appointment of Catherine Elizabeth Dyson as a director on Apr 03, 2024

    1 pagesTM01

    Registered office address changed from C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on Jun 10, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Feb 21, 2024

    12 pagesLIQ03

    Termination of appointment of Brian Mark Johnson as a director on Aug 21, 2023

    1 pagesTM01

    Liquidators' statement of receipts and payments to Feb 21, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 21, 2022

    12 pagesLIQ03

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 22, 2021

    LRESSP

    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 Mar 03, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 17/11/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Brian Mark Johnson on Aug 23, 2019

    2 pagesCH01

    Termination of appointment of Stephen Koseff as a director on Aug 08, 2019

    1 pagesTM01

    Termination of appointment of Bernard Kantor as a director on Aug 08, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    22 pagesAA

    Confirmation statement made on Sep 17, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Catherine Elizabeth Dyson as a director on May 30, 2018

    2 pagesAP01

    Termination of appointment of Christopher Stephen Heyworth as a director on May 30, 2018

    1 pagesTM01

    Who are the officers of INVESTEC GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, David
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    Secretary
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    British88052290004
    MCKENNA, Kevin Patrick
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    Director
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    EnglandIrish169418850001
    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
    25a Danby Street
    East Dulwich
    SE15 4BS London
    Secretary
    25a Danby Street
    East Dulwich
    SE15 4BS London
    British61457700001
    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
    ASAI, Shintaro
    2-16-5
    Tsusido Higashikaigan
    Fujisawa
    Japan
    Director
    2-16-5
    Tsusido Higashikaigan
    Fujisawa
    Japan
    Japanese22979110002
    ATTERTON, David Valentine, Dr
    Cathedral Green House
    BA5 2UB Wells
    Somerset
    Director
    Cathedral Green House
    BA5 2UB Wells
    Somerset
    British35704490002
    BELL, Geoffrey Lakin
    Apartment 7j
    300 East 56th Street
    FOREIGN New York
    Usa
    Director
    Apartment 7j
    300 East 56th Street
    FOREIGN New York
    Usa
    British19269750001
    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
    CLEMENTS, Alan William
    Wildbriar
    41 Shirley Hills Road
    CR0 7HQ Croydon
    Surrey
    Director
    Wildbriar
    41 Shirley Hills Road
    CR0 7HQ Croydon
    Surrey
    British5575140001
    DYSON, Catherine Elizabeth
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    Director
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    EnglandBritish247103670001
    GOTO, Jiro
    24 4 6 Chome Shonandai
    Fujisawa Kanagawa 252
    FOREIGN Japan
    Director
    24 4 6 Chome Shonandai
    Fujisawa Kanagawa 252
    FOREIGN Japan
    Japanese57069580001
    GOWRIE, Alexander, Lord
    13 Pembroke Studios
    Pembroke Gardens
    W8 6HX London
    Director
    13 Pembroke Studios
    Pembroke Gardens
    W8 6HX London
    United KingdomBritish83438000001
    GUINNESS, John Ralph Sidney, Sir
    12 Hasker Street
    SW3 2LG London
    Director
    12 Hasker Street
    SW3 2LG London
    British29410020004
    HENDERSON, Michael John Glidden
    Langdale
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Langdale
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritish5996980001
    HERMAN, Hugh Sidney
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    South AfricaSouth African45872270002
    HEYWORTH, Christopher Stephen
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandBritish193541040001
    IIOKA, Itsuki
    39-4 Nokendai 3-Chome
    Kanazawa-Ku
    PC236 Yokohama
    Japan
    Director
    39-4 Nokendai 3-Chome
    Kanazawa-Ku
    PC236 Yokohama
    Japan
    Japanese38942690001
    ISHIKAWA, Toshio
    Flat 12 Regent Court
    1 North Bank Lodge Road
    NW8 8UN London
    Director
    Flat 12 Regent Court
    1 North Bank Lodge Road
    NW8 8UN London
    Japanese53137760002
    IWAI, Joji
    4 Highwood Close
    CR8 5HW Kenley
    Surrey
    Director
    4 Highwood Close
    CR8 5HW Kenley
    Surrey
    Japanese22916900001
    JOHNSON, Brian Mark
    Milton Park Innovation Centre
    99 Park Drive, Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    Director
    Milton Park Innovation Centre
    99 Park Drive, Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    United KingdomBritish188140230002
    KALKHOVEN, Barry Kevin Archibald
    7 Kenwood Drive
    KT12 5AU Walton On Thames
    Surrey
    Director
    7 Kenwood Drive
    KT12 5AU Walton On Thames
    Surrey
    South African47712090001
    KANTOR, Bernard
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandIrish29467220005
    KOSEFF, Stephen
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    South AfricaSouth African,44389980002
    KUMADA, Setsuro
    2-58-4 Hiyoshi-Ho-Ncho
    Kohoku-Ku Yokoham
    FOREIGN
    Japan
    Director
    2-58-4 Hiyoshi-Ho-Ncho
    Kohoku-Ku Yokoham
    FOREIGN
    Japan
    Japanese22979130001
    MATSUTOYA, Aisuke
    115 Foxgrove Road
    BR3 5DA Beckenham
    Kent
    Director
    115 Foxgrove Road
    BR3 5DA Beckenham
    Kent
    United KingdomJapanese59135980001
    MORITA, Kosuke
    9-4 Imaizumidai 3-Chome
    247 Kamakura
    Japan
    Director
    9-4 Imaizumidai 3-Chome
    247 Kamakura
    Japan
    Japanese48466440001
    NAGATSUKA, Osamu
    32-9 Futamatagawa 2-Chome
    Asahi-Ku Yokohama
    FOREIGN
    Japan
    Director
    32-9 Futamatagawa 2-Chome
    Asahi-Ku Yokohama
    FOREIGN
    Japan
    Japanese22979140001
    NODA, Mikio
    1239 Onna Atsugi
    Kanagawa
    FOREIGN Japan
    Director
    1239 Onna Atsugi
    Kanagawa
    FOREIGN Japan
    British35278570001
    POTTER, David Roger William
    6 Norland Square
    W11 4PX London
    Director
    6 Norland Square
    W11 4PX London
    United KingdomBritish17680200002
    SHINOZAKI, Takaaki
    Shiroyama Haitsu 106
    3-22-10 Shiroyama
    250 Odawara-Shi
    Kanagawa
    Japan 150
    Director
    Shiroyama Haitsu 106
    3-22-10 Shiroyama
    250 Odawara-Shi
    Kanagawa
    Japan 150
    Japanese30312390002

    Who are the persons with significant control of INVESTEC GROUP (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 FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number00119609
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does INVESTEC GROUP (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2021Commencement of winding up
    Feb 22, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Beaver House, 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Beaver House, 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire

    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