INVESTEC GROUP (UK) LIMITED
Overview
| Company Name | INVESTEC GROUP (UK) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02216551 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INVESTEC GROUP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVESTEC GROUP (UK) PLC | Apr 01, 1999 | Apr 01, 1999 |
| GUINNESS MAHON HOLDINGS PLC | Apr 18, 1988 | Apr 18, 1988 |
| BAYSWELL PUBLIC LIMITED COMPANY | Feb 02, 1988 | Feb 02, 1988 |
What are the latest accounts for INVESTEC GROUP (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Mar 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for INVESTEC GROUP (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 27, 2021 |
| Next Confirmation Statement Due | Oct 11, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2020 |
| Overdue | Yes |
What are the latest filings for INVESTEC GROUP (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Feb 21, 2025 | 12 pages | LIQ03 | ||||||||||||||
Termination of appointment of Catherine Elizabeth Dyson as a director on Apr 03, 2024 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 21, 2024 | 12 pages | LIQ03 | ||||||||||||||
Termination of appointment of Brian Mark Johnson as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 21, 2023 | 12 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 21, 2022 | 12 pages | LIQ03 | ||||||||||||||
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 | ||||||||||||||
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 Mar 03, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Brian Mark Johnson on Aug 23, 2019 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Stephen Koseff as a director on Aug 08, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bernard Kantor as a director on Aug 08, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Sep 17, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Who are the officers of INVESTEC GROUP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, David | Secretary | Little Baldon OX44 9PU Oxford The Wooden Barn | British | 88052290004 | ||||||
| MCKENNA, Kevin Patrick | Director | Little Baldon OX44 9PU Oxford The Wooden Barn | England | Irish | 169418850001 | |||||
| FREEMAN, Caroline Susan | Secretary | Oak Glen 16 Langdale Drive SL5 8TQ Ascot Berkshire | British | 4544170005 | ||||||
| LAVELLE, Lynda | Secretary | North Repps 36 Charterhouse Road BR6 9EL Orpington Kent | British | 48516780002 | ||||||
| MARSH, Amanda Jean | Secretary | 4 Tavistock Close TW18 1QP Staines Middlesex | British | 3249550002 | ||||||
| THOMAS, Kerry Anne Abigail | Secretary | 25a Danby Street East Dulwich SE15 4BS London | British | 61457700001 | ||||||
| VARDY, Richard John | Secretary | Court Cottage Headley Road GU26 6DL Grayshott Surrey | British | 153085180001 | ||||||
| ABELL, John Norman | Director | Whittonditch House Ramsbury SN8 2PZ Marlborough Wiltshire | British | 26918460002 | ||||||
| ASAI, Shintaro | Director | 2-16-5 Tsusido Higashikaigan Fujisawa Japan | Japanese | 22979110002 | ||||||
| ATTERTON, David Valentine, Dr | Director | Cathedral Green House BA5 2UB Wells Somerset | British | 35704490002 | ||||||
| BELL, Geoffrey Lakin | Director | Apartment 7j 300 East 56th Street FOREIGN New York Usa | British | 19269750001 | ||||||
| BRUCE, David Ian Rehbinder | Director | 5 Bolingbroke Grove SW11 6ES London | United Kingdom | British | 3801250001 | |||||
| BURGESS, Steven Mark | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | England | British | 3631530003 | |||||
| CLEMENTS, Alan William | Director | Wildbriar 41 Shirley Hills Road CR0 7HQ Croydon Surrey | British | 5575140001 | ||||||
| DYSON, Catherine Elizabeth | Director | Little Baldon OX44 9PU Oxford The Wooden Barn | England | British | 247103670001 | |||||
| GOTO, Jiro | Director | 24 4 6 Chome Shonandai Fujisawa Kanagawa 252 FOREIGN Japan | Japanese | 57069580001 | ||||||
| GOWRIE, Alexander, Lord | Director | 13 Pembroke Studios Pembroke Gardens W8 6HX London | United Kingdom | British | 83438000001 | |||||
| GUINNESS, John Ralph Sidney, Sir | Director | 12 Hasker Street SW3 2LG London | British | 29410020004 | ||||||
| HENDERSON, Michael John Glidden | Director | Langdale Woodland Drive KT24 5AN East Horsley Surrey | United Kingdom | British | 5996980001 | |||||
| HERMAN, Hugh Sidney | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | South Africa | South African | 45872270002 | |||||
| HEYWORTH, Christopher Stephen | Director | EC2V 7QP London 30 Gresham Street England | England | British | 193541040001 | |||||
| IIOKA, Itsuki | Director | 39-4 Nokendai 3-Chome Kanazawa-Ku PC236 Yokohama Japan | Japanese | 38942690001 | ||||||
| ISHIKAWA, Toshio | Director | Flat 12 Regent Court 1 North Bank Lodge Road NW8 8UN London | Japanese | 53137760002 | ||||||
| IWAI, Joji | Director | 4 Highwood Close CR8 5HW Kenley Surrey | Japanese | 22916900001 | ||||||
| JOHNSON, Brian Mark | Director | Milton Park Innovation Centre 99 Park Drive, Milton OX14 4RY Abingdon C/O K & W Recovery Limited | United Kingdom | British | 188140230002 | |||||
| KALKHOVEN, Barry Kevin Archibald | Director | 7 Kenwood Drive KT12 5AU Walton On Thames Surrey | South African | 47712090001 | ||||||
| KANTOR, Bernard | Director | EC2V 7QP London 30 Gresham Street England | England | Irish | 29467220005 | |||||
| KOSEFF, Stephen | Director | EC2V 7QP London 30 Gresham Street England | South Africa | South African, | 44389980002 | |||||
| KUMADA, Setsuro | Director | 2-58-4 Hiyoshi-Ho-Ncho Kohoku-Ku Yokoham FOREIGN Japan | Japanese | 22979130001 | ||||||
| MATSUTOYA, Aisuke | Director | 115 Foxgrove Road BR3 5DA Beckenham Kent | United Kingdom | Japanese | 59135980001 | |||||
| MORITA, Kosuke | Director | 9-4 Imaizumidai 3-Chome 247 Kamakura Japan | Japanese | 48466440001 | ||||||
| NAGATSUKA, Osamu | Director | 32-9 Futamatagawa 2-Chome Asahi-Ku Yokohama FOREIGN Japan | Japanese | 22979140001 | ||||||
| NODA, Mikio | Director | 1239 Onna Atsugi Kanagawa FOREIGN Japan | British | 35278570001 | ||||||
| POTTER, David Roger William | Director | 6 Norland Square W11 4PX London | United Kingdom | British | 17680200002 | |||||
| SHINOZAKI, Takaaki | Director | Shiroyama Haitsu 106 3-22-10 Shiroyama 250 Odawara-Shi Kanagawa Japan 150 | Japanese | 30312390002 |
Who are the persons with significant control of INVESTEC GROUP (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Investec 1 Limited | Apr 06, 2016 | EC2V 7QP London 30 Gresham Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INVESTEC GROUP (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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