Company NameInvestec Group Investments (UK) Limited
DirectorsKevin Patrick McKenna and Steve Eric Torr
Company StatusActive
Company Number00278224
CategoryPrivate Limited Company
Incorporation Date26 July 1933(90 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Miller
StatusCurrent
Appointed30 November 2009(76 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2014(81 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Operating Officer Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Steve Eric Torr
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed08 March 2024(90 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCredit Analyst
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameGeoffrey William David Goodhind
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(58 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 March 1997)
RoleChartered Secretary
Correspondence Address159 Marine Parade
Leigh On Sea
Essex
SS9 2RB
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(58 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NamePeter Denis Hill-Wood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(58 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Smith Terrace
London
SW3 4DL
Director NameRt Hon Lord Charles Eric Alexander Hambro
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(58 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 August 1998)
RoleBanker
Correspondence Address69 Victoria Road
London
W8 5RH
Director NameMr David Phillip Gibbs
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(58 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Hampshire Hill
Plummers Plain
West Sussex
RH13 6PA
Director NameJohn Martin Clay
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(58 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 July 1997)
RoleBanker
Correspondence Address1 Hertsfield Oast
Staplehurst Road Marden
Tonbridge
Kent
TN12 9BW
Director NameMr Gilbert John Chalk
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(58 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address103 Elgin Crescent
London
W11 2JF
Director NameDavid Dale Bailey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(58 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 August 1998)
RoleChartered Surveyor
Correspondence AddressBrockhurst
Stocking Pelham
Buntingford
Hertfordshire
SG9 0HZ
Secretary NameGeoffrey William David Goodhind
NationalityBritish
StatusResigned
Appointed15 September 1991(58 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address159 Marine Parade
Leigh On Sea
Essex
SS9 2RB
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(58 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 August 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Director NameDavid Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(58 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 1996)
RoleBanker
Correspondence AddressThe Albany
Flat 5a Albany Road
Hong Kong
Director NameHon Alexander Robert Hambro
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(61 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 2000)
RoleVenture Capitalist
Correspondence AddressManor Farm House
Farleigh Wallop
Basingstoke
Hampshire
RG25 2HR
Director NameMr Alexander Michael Sorkin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(62 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Robin Grove
Highgate West Hill
London
N6 6PA
Director NameSir John Chippendale Lindley Keswick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(62 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address1a Ilchester Place
London
W14 8AA
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(63 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 1998)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Stephen Arthur Cohen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(63 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWelford Hawthorne Road
Caversham
Reading
Berkshire
RG4 6LY
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed27 March 1997(63 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(65 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2000)
RoleBanker
Correspondence AddressWhite Cottage 22 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Director NameMr Bernard Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1998(65 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 08 August 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed13 November 1998(65 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 November 2002)
RoleCompany Director
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameMr Robert Victor Cohen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(66 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12a Ellington Road
Muswell Hill
London
N10 3DG
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(67 years, 4 months after company formation)
Appointment Duration14 years (resigned 28 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameGrant Ashley Davies-Ratcliff
NationalityBritish
StatusResigned
Appointed14 November 2002(69 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address18 Priory Street
Lewes
East Sussex
BN7 1HH
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed08 June 2005(71 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2007)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Andrew James Barnes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(72 years, 6 months after company formation)
Appointment Duration17 years (resigned 19 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameSeville Leonard Chonin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(72 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 March 2010)
RoleChartered Accountant Sa
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameKathy Cong
NationalityBritish
StatusResigned
Appointed09 May 2007(73 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address12 Macarthur Terrace
Charlton Park Road
London
SE7 8HY
Secretary NameShilla Pindoria
StatusResigned
Appointed27 April 2009(75 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2009)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Steven John Heilbron
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2011(77 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 December 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Christopher Stephen Heyworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(81 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(81 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Catherine Elizabeth Dyson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(84 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP

Contact

Websiteinvestec.com

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

102m at £0.5Investec Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£17,000
Net Worth£459,000
Current Liabilities£82,510,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

7 May 1993Delivered on: 21 May 1993
Persons entitled: Istituto Bancario San Paolo Di Torino S.P.A.

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 07/05/93.
Particulars: All monies from time to time standing to the credit of account no. 878220. see the mortgage charge document for full details.
Outstanding
5 March 1992Delivered on: 6 March 1992
Satisfied on: 14 April 1993
Persons entitled: Istituto Bancario San Paolo Di Torino S.P.A.

Classification: Charge over a deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 05/03/92 (as defined).
Particulars: All monies from time to time standing to the credit of an account of the company with the bank which is designated "cash collateral account re hambro group investments limited no. 468320" see doc for details.
Fully Satisfied
1 May 1991Delivered on: 14 May 1991
Satisfied on: 30 July 1992
Classification: Charge over a deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreements dated 1/5/91 and/or this charge.
Particulars: All the company's right title benefit and interest whatsoever, present and future, therein.
Fully Satisfied
27 April 1990Delivered on: 9 May 1990
Satisfied on: 22 August 1991
Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement of even date and or this charge.
Fully Satisfied

Filing History

3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
21 October 2019Full accounts made up to 31 March 2019 (28 pages)
27 August 2019Director's details changed for Mr Brian Mark Johnson on 23 August 2019 (2 pages)
14 August 2019Termination of appointment of Bernard Kantor as a director on 8 August 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
11 October 2018Full accounts made up to 31 March 2018 (25 pages)
6 June 2018Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018 (2 pages)
6 June 2018Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 (1 page)
26 May 2018Secretary's details changed for Mr David Miller on 23 May 2018 (1 page)
25 May 2018Change of details for Investec Bank Plc as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
23 May 2018Director's details changed for Mr Brian Mark Johnson on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Andrew James Barnes on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Bernard Kantor on 23 May 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 March 2017 (25 pages)
18 September 2017Full accounts made up to 31 March 2017 (25 pages)
20 March 2017Satisfaction of charge 4 in full (1 page)
20 March 2017Satisfaction of charge 4 in full (1 page)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 December 2016Statement by Directors (1 page)
8 December 2016Solvency Statement dated 30/11/16 (1 page)
8 December 2016Resolutions
  • RES13 ‐ Share premium account reduced to nil 05/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2016Resolutions
  • RES13 ‐ Share premium account reduced to nil 05/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2016Statement by Directors (1 page)
8 December 2016Statement of capital on 8 December 2016
  • GBP 29,400,000
(5 pages)
8 December 2016Solvency Statement dated 30/11/16 (1 page)
8 December 2016Statement of capital on 8 December 2016
  • GBP 29,400,000
(5 pages)
13 September 2016Full accounts made up to 31 March 2016 (26 pages)
13 September 2016Full accounts made up to 31 March 2016 (26 pages)
25 August 2016Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page)
25 August 2016Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 51,000,000
(8 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 51,000,000
(8 pages)
29 December 2015Full accounts made up to 31 March 2015 (16 pages)
29 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 51,000,000
(8 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 51,000,000
(8 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 51,000,000
(8 pages)
17 December 2014Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages)
17 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
17 December 2014Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages)
17 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
17 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
17 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
17 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
17 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
17 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
17 December 2014Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages)
17 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
10 December 2014Full accounts made up to 31 March 2014 (16 pages)
10 December 2014Full accounts made up to 31 March 2014 (16 pages)
12 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 51,000,000
(5 pages)
12 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 51,000,000
(5 pages)
29 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 49,000,000
(5 pages)
29 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 49,000,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 48,000,000
(9 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 48,000,000
(9 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 48,000,000
(9 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
6 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 48,000,000
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 48,000,000
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 48,000,000
(4 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
17 July 2013Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages)
17 July 2013Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages)
17 July 2013Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
6 January 2013Full accounts made up to 31 March 2012 (16 pages)
6 January 2013Full accounts made up to 31 March 2012 (16 pages)
27 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 32,000,000
(3 pages)
27 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 32,000,000
(3 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (21 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (21 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (21 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
12 December 2011Termination of appointment of Steven John Heilbron as a director (1 page)
12 December 2011Termination of appointment of Steven John Heilbron as a director (1 page)
20 October 2011Memorandum and Articles of Association (12 pages)
20 October 2011Memorandum and Articles of Association (12 pages)
5 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 15,000,000
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 15,000,000
(3 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
1 February 2011Appointment of Mr Steven John Heilbron as a director (2 pages)
1 February 2011Appointment of Mr Steven John Heilbron as a director (2 pages)
31 January 2011Appointment of Mr David Michael Van Der Walt as a director (2 pages)
31 January 2011Appointment of Mr David Michael Van Der Walt as a director (2 pages)
13 December 2010Full accounts made up to 31 March 2010 (16 pages)
13 December 2010Full accounts made up to 31 March 2010 (16 pages)
9 March 2010Termination of appointment of Seville Chonin as a director (1 page)
9 March 2010Termination of appointment of Seville Chonin as a director (1 page)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
23 December 2009Full accounts made up to 31 March 2009 (15 pages)
23 December 2009Full accounts made up to 31 March 2009 (15 pages)
1 December 2009Appointment of Mr David Miller as a secretary (1 page)
1 December 2009Appointment of Mr David Miller as a secretary (1 page)
30 November 2009Secretary's details changed for Shilla Pindoria on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
30 November 2009Termination of appointment of Shilla Pindoria as a secretary (1 page)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Shilla Pindoria on 30 November 2009 (1 page)
30 November 2009Termination of appointment of Shilla Pindoria as a secretary (1 page)
20 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Andrew James Barnes on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Bernard Kantor on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Seville Leonard Chonin on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Seville Leonard Chonin on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Bernard Kantor on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Andrew James Barnes on 18 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
27 April 2009Secretary appointed shilla pindoria (1 page)
27 April 2009Secretary appointed shilla pindoria (1 page)
27 April 2009Appointment terminated secretary kathy cong (1 page)
27 April 2009Appointment terminated secretary kathy cong (1 page)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Return made up to 01/02/09; full list of members (4 pages)
5 February 2009Return made up to 01/02/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
15 January 2008Full accounts made up to 31 March 2007 (15 pages)
15 January 2008Full accounts made up to 31 March 2007 (15 pages)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
3 June 2007New secretary appointed (2 pages)
3 June 2007New secretary appointed (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Registered office changed on 21/07/06 from: 2 gresham street london EC2V 7PE (1 page)
21 July 2006Registered office changed on 21/07/06 from: 2 gresham street london EC2V 7PE (1 page)
21 July 2006Return made up to 29/06/06; full list of members (3 pages)
21 July 2006Return made up to 29/06/06; full list of members (3 pages)
21 July 2006Secretary's particulars changed (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
25 July 2005Return made up to 29/06/05; no change of members (5 pages)
25 July 2005Return made up to 29/06/05; no change of members (5 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
8 July 2004Return made up to 29/06/04; full list of members (6 pages)
8 July 2004Return made up to 29/06/04; full list of members (6 pages)
19 September 2003Full accounts made up to 31 March 2003 (14 pages)
19 September 2003Full accounts made up to 31 March 2003 (14 pages)
16 July 2003Return made up to 29/06/03; full list of members (6 pages)
16 July 2003Return made up to 29/06/03; full list of members (6 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
8 October 2002Full accounts made up to 31 March 2002 (14 pages)
8 October 2002Full accounts made up to 31 March 2002 (14 pages)
14 July 2002Return made up to 29/06/02; full list of members (6 pages)
14 July 2002Return made up to 29/06/02; full list of members (6 pages)
21 December 2001Secretary's particulars changed (1 page)
21 December 2001Secretary's particulars changed (1 page)
1 August 2001Full accounts made up to 31 March 2001 (16 pages)
1 August 2001Full accounts made up to 31 March 2001 (16 pages)
18 July 2001Return made up to 29/06/01; full list of members (6 pages)
18 July 2001Return made up to 29/06/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (16 pages)
9 January 2001Full accounts made up to 31 March 2000 (16 pages)
22 December 2000New director appointed (4 pages)
22 December 2000New director appointed (4 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
7 July 2000Return made up to 29/06/00; full list of members (11 pages)
7 July 2000Return made up to 29/06/00; full list of members (11 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
16 March 2000Auditor's resignation (2 pages)
16 March 2000Auditor's resignation (2 pages)
21 February 2000Full accounts made up to 31 March 1999 (16 pages)
21 February 2000Full accounts made up to 31 March 1999 (16 pages)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (3 pages)
6 July 1999Return made up to 29/06/99; full list of members (12 pages)
6 July 1999Return made up to 29/06/99; full list of members (12 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
18 March 1999Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
21 October 1998Company name changed hambro group investments LIMITED\certificate issued on 21/10/98 (2 pages)
21 October 1998Company name changed hambro group investments LIMITED\certificate issued on 21/10/98 (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (3 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA (1 page)
31 July 1998Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA (1 page)
28 July 1998Full accounts made up to 31 March 1998 (18 pages)
28 July 1998Full accounts made up to 31 March 1998 (18 pages)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
10 December 1997Secretary's particulars changed (1 page)
10 December 1997Secretary's particulars changed (1 page)
29 July 1997Return made up to 29/06/97; full list of members (30 pages)
29 July 1997Return made up to 29/06/97; full list of members (30 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
19 June 1997Full accounts made up to 31 March 1997 (18 pages)
19 June 1997Full accounts made up to 31 March 1997 (18 pages)
3 April 1997Secretary resigned;director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned;director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
23 August 1996Return made up to 29/06/96; full list of members (29 pages)
23 August 1996Return made up to 29/06/96; full list of members (29 pages)
7 June 1996Full accounts made up to 31 March 1996 (18 pages)
7 June 1996Full accounts made up to 31 March 1996 (18 pages)
10 April 1996Director resigned (1 page)
10 April 1996New director appointed (1 page)
10 April 1996Director resigned (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996New director appointed (1 page)
10 April 1996Director resigned (2 pages)
29 November 1995Director resigned;new director appointed (6 pages)
29 November 1995Director resigned;new director appointed (6 pages)
7 August 1995Return made up to 29/06/95; full list of members (44 pages)
7 August 1995Return made up to 29/06/95; full list of members (44 pages)
14 June 1995Full accounts made up to 31 March 1995 (19 pages)
14 June 1995Full accounts made up to 31 March 1995 (19 pages)
6 June 1995New director appointed (6 pages)
6 June 1995New director appointed (6 pages)
21 May 1993Particulars of mortgage/charge (5 pages)
21 May 1993Particulars of mortgage/charge (5 pages)
19 February 1982Memorandum and Articles of Association (19 pages)
19 February 1982Memorandum and Articles of Association (19 pages)
9 February 1951Company name changed\certificate issued on 09/02/51 (5 pages)
9 February 1951Company name changed\certificate issued on 09/02/51 (5 pages)
26 July 1933Incorporation (46 pages)
26 July 1933Incorporation (46 pages)