Company NameInvestec Wealth & Investment Limited
Company StatusActive
Company Number02122340
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years, 1 month ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Iain William Hooley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(23 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMs Catherine Helen Thorpe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(28 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMrs Henrietta Caroline Baldock
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameChristopher David Peto
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(36 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Clive Christopher Roger Bannister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(36 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(36 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Dharmash Pravin Mistry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(36 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMrs Jennifer Elizabeth Mathias
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(36 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMs Sarah Felicity Gentleman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(36 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMs Terri Lynn Duhon
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2023(36 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Iain Alexander Cummings
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(36 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameMr Ali Johnson
StatusCurrent
Appointed21 September 2023(36 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameJean-Claude Bergadaa
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 May 1993)
RoleGeneral Manager
Correspondence Address76 Palace Gardens Terrace
London
W8 4RS
Director NameFrancis Christopher Carr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(5 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 May 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address49 Moore Park Road
Fulham
London
SW6 2HP
Secretary NameAngela Jane Moon
NationalityBritish
StatusResigned
Appointed29 August 1992(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 August 1994)
RoleCompany Director
Correspondence Address49c St Pauls Road
Islington
London
N1 2LT
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1994)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameDenis Bedel
Date of BirthJune 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed07 May 1993(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleStockbroker
Correspondence Address64 Scarsdale Villa
London
W8 6PP
Director NameEric Humbert Chevre
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 May 1993(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleChief Executive
Correspondence Address6a Herbert Crescent
London
SW1X 0HA
Director NameMr Clive Brangwin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(6 years after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Beck River Park
Beckenham
Kent
BR3 1HT
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed21 January 1994(6 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1994)
RoleCompany Director
Correspondence Address13a Cowper Road
Wimbledon
London
SW19 1AA
Secretary NameMr Mark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 July 1994(7 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Road
Kingston Upon Thames
Surrey
KT2 7BZ
Director NameAdam Justin Burr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2006)
RoleStockbroker
Correspondence Address6 Hood Avenue
East Sheen
London
SW14 7LH
Director NameMr Nicholas Wilfrid Bagshawe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressToad Hall
Town Row
Rotherfield
East Sussex
TN6 3QU
Director NameMr David John Hillersdon Bulteel
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(14 years after company formation)
Appointment Duration17 years, 2 months (resigned 30 June 2018)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Michael Hamer Burns
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery Hall Lane
Lathom
Ormskirk
Lancashire
L40 5UG
Director NameMr Robert Anthony Allen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwell Farm
Fouldshaw Lane Dacre
Harrogate
HG3 4AP
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed18 June 2007(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2010)
RoleCompany Director
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameAndrew Leighton Craig Bell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2007(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameGraham Keith Barber
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2010)
RoleCompany Director
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr Christopher George Clarke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(23 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2014)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Secretary NameIain William Hooley
StatusResigned
Appointed20 July 2010(23 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 September 2010)
RoleCompany Director
Correspondence AddressQuayside House
Canal Wharf
Leeds
Yorkshire
LS11 5PU
Secretary NameMs Kathy Cong
StatusResigned
Appointed02 September 2010(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2013)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMr Steven Robert Kilday
StatusResigned
Appointed05 July 2013(26 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2023)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(28 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameJames Robert Anthony Gordon
StatusResigned
Appointed12 January 2023(35 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2023)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameMr David Miller
StatusResigned
Appointed24 August 2023(36 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 21 September 2023)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN

Contact

Websiteinvestecwin.co.uk

Location

Registered Address30 Gresham Street
London
EC2V 7QN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.5m at £1Rensburg Sheppards PLC
100.00%
Ordinary

Financials

Year2014
Turnover£230,274,000
Net Worth£78,100,000
Cash£125,460,000
Current Liabilities£274,889,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months, 1 week ago)
Next Return Due21 June 2024 (1 month, 1 week from now)

Charges

25 May 2017Delivered on: 30 May 2017
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Particulars: N/A.
Outstanding
10 January 2017Delivered on: 10 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 April 2013Delivered on: 17 April 2013
Persons entitled: The Bank of New York Mellon

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest dividends and other distributions thereon paid and payable in cash or in property and all replacements and substitutions for and all accessions and additions to and all products and proceeds see image for full details.
Outstanding
13 August 1997Delivered on: 18 August 1997
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever that relates to or results from the company's use of the euroclear system.
Particulars: All of the company's right, title and interest in and to the accounts 42 000 1X 000/yyy 98228 opened by morgan guaranty brussels. See the mortgage charge document for full details.
Outstanding

Filing History

25 January 2024Termination of appointment of Elizabeth Margaret Catchpole as a director on 31 December 2023 (1 page)
25 January 2024Termination of appointment of Catherine Helen Thorpe as a director on 31 December 2023 (1 page)
23 January 2024Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ (1 page)
23 January 2024Termination of appointment of Jennifer Elizabeth Mathias as a director on 31 December 2023 (1 page)
23 January 2024Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ (1 page)
11 January 2024Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
29 December 2023Full accounts made up to 31 March 2023 (72 pages)
31 October 2023Appointment of Mrs Jennifer Elizabeth Mathias as a director on 21 September 2023 (2 pages)
31 October 2023Appointment of Mr Robert Paul Stockton as a director on 21 September 2023 (2 pages)
31 October 2023Appointment of Ms Terri Lynn Duhon as a director on 21 September 2023 (2 pages)
31 October 2023Appointment of Ms Sarah Felicity Gentleman as a director on 21 September 2023 (2 pages)
31 October 2023Appointment of Mr Dharmash Pravin Mistry as a director on 21 September 2023 (2 pages)
31 October 2023Appointment of Mr Iain Alexander Cummings as a director on 21 September 2023 (2 pages)
31 October 2023Appointment of Mr Clive Christopher Roger Bannister as a director on 21 September 2023 (2 pages)
2 October 2023Notification of Rathbones Group Plc as a person with significant control on 21 September 2023 (2 pages)
2 October 2023Cessation of Investec Bank Plc as a person with significant control on 21 September 2023 (1 page)
29 September 2023Termination of appointment of James Kieran Colum Whelan as a director on 21 September 2023 (1 page)
29 September 2023Appointment of Mr Ali Johnson as a secretary on 21 September 2023 (2 pages)
29 September 2023Termination of appointment of David Miller as a secretary on 21 September 2023 (1 page)
30 August 2023Appointment of Mr David Miller as a secretary on 24 August 2023 (2 pages)
30 August 2023Appointment of Christopher David Peto as a director on 24 August 2023 (2 pages)
4 July 2023Termination of appointment of James Robert Anthony Gordon as a secretary on 22 June 2023 (1 page)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
1 March 2023Termination of appointment of Barbara-Ann King as a director on 15 February 2023 (1 page)
13 January 2023Appointment of James Robert Anthony Gordon as a secretary on 12 January 2023 (2 pages)
12 January 2023Termination of appointment of Steven Robert Kilday as a secretary on 2 January 2023 (1 page)
20 December 2022Full accounts made up to 31 March 2022 (68 pages)
13 September 2022Termination of appointment of Timothy May as a director on 29 August 2022 (1 page)
23 August 2022Termination of appointment of Mike Rigby as a director on 11 August 2022 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Andrew Paul Rydon as a director on 7 February 2022 (1 page)
25 November 2021Full accounts made up to 31 March 2021 (63 pages)
2 October 2021Termination of appointment of Murray Allan Mackay as a director on 14 September 2021 (1 page)
3 September 2021Termination of appointment of Stephen Maclaurin Elliott as a director on 31 August 2021 (1 page)
3 September 2021Appointment of Mrs Henrietta Caroline Baldock as a director on 24 August 2021 (2 pages)
9 August 2021Termination of appointment of Peregrine Kenneth Oughton Crosthwaite as a director on 5 August 2021 (1 page)
9 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
20 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Permanent removal of share capital 27/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 May 2021Termination of appointment of Nicola Jane Warren as a director on 29 April 2021 (1 page)
25 March 2021Director's details changed for Mr Andrew Paul Rydon on 23 March 2021 (2 pages)
12 March 2021Termination of appointment of Louise Drummond Hall as a director on 25 February 2021 (1 page)
26 January 2021Termination of appointment of Robert Lister as a director on 31 December 2020 (1 page)
22 January 2021Appointment of Barbara-Ann King as a director on 21 January 2021 (2 pages)
8 December 2020Full accounts made up to 31 March 2020 (63 pages)
16 November 2020Cessation of Rensburg Sheppards Plc as a person with significant control on 3 November 2020 (1 page)
16 November 2020Cessation of Investec Group Investments (Uk) Limited as a person with significant control on 4 November 2020 (1 page)
16 November 2020Notification of Investec Group Investments (Uk) Limited as a person with significant control on 3 November 2020 (2 pages)
16 November 2020Notification of Investec Bank Plc as a person with significant control on 4 November 2020 (2 pages)
16 October 2020Termination of appointment of Tomas Haydn Street as a director on 1 October 2020 (1 page)
27 July 2020Appointment of Mr. James Kieran Colum Whelan as a director on 23 July 2020 (2 pages)
13 July 2020Termination of appointment of Judith Edna Price as a director on 3 July 2020 (1 page)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
17 June 2020Termination of appointment of David Michael Van Der Walt as a director on 4 June 2020 (1 page)
23 April 2020Appointment of Mr Peregrine Kenneth Oughton Crosthwaite as a director on 1 April 2020 (2 pages)
23 April 2020Appointment of Mr David Michael Van Der Walt as a director on 1 April 2020 (2 pages)
23 April 2020Termination of appointment of Jonathan Peter Wragg as a director on 31 March 2020 (1 page)
6 December 2019Full accounts made up to 31 March 2019 (56 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (53 pages)
13 July 2018Termination of appointment of David John Hillersdon Bulteel as a director on 30 June 2018 (1 page)
15 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 May 2018Change of details for Rensburg Sheppards Plc as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 25 May 2018 (1 page)
23 May 2018Director's details changed for Tomas Haydn Street on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Jonathan Peter Wragg on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Murray Allan Mackay on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr. Mike Rigby on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Andrew Paul Rydon on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr David John Hillersdon Bulteel on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Stephen Maclaurin Elliott on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mrs Louise Drummond Hall on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Dr Timothy May on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mrs Judith Edna Price on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Robert Lister on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mrs Elizabeth Margaret Catchpole on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Catherine Helen Thorpe on 23 May 2018 (2 pages)
1 May 2018Appointment of Mrs Louise Drummond Hall as a director on 16 April 2018 (2 pages)
27 April 2018Satisfaction of charge 1 in full (1 page)
17 April 2018Termination of appointment of Ian Maxwell Scott as a director on 31 March 2018 (1 page)
14 March 2018Appointment of Andrew Paul Rydon as a director on 1 March 2018 (2 pages)
27 December 2017Full accounts made up to 31 March 2017 (54 pages)
28 July 2017Satisfaction of charge 021223400003 in full (1 page)
28 July 2017Satisfaction of charge 021223400003 in full (1 page)
5 July 2017Termination of appointment of Colin Geoffrey Lewis as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Colin Geoffrey Lewis as a director on 30 June 2017 (1 page)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
7 June 2017Appointment of Mrs. Nicola Jane Warren as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mrs. Nicola Jane Warren as a director on 1 June 2017 (2 pages)
30 May 2017Registration of charge 021223400004, created on 25 May 2017 (12 pages)
30 May 2017Registration of charge 021223400004, created on 25 May 2017 (12 pages)
10 January 2017Registration of charge 021223400003, created on 10 January 2017 (16 pages)
10 January 2017Registration of charge 021223400003, created on 10 January 2017 (16 pages)
20 December 2016Full accounts made up to 31 March 2016 (55 pages)
20 December 2016Full accounts made up to 31 March 2016 (55 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,455,370
(18 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,455,370
(18 pages)
8 March 2016Appointment of Elizabeth Margaret Catchpole as a director on 23 February 2016 (2 pages)
8 March 2016Appointment of Elizabeth Margaret Catchpole as a director on 23 February 2016 (2 pages)
28 January 2016Appointment of Catherine Helen Thorpe as a director on 15 January 2016 (2 pages)
28 January 2016Appointment of Catherine Helen Thorpe as a director on 15 January 2016 (2 pages)
16 September 2015Termination of appointment of Bradley Fried as a director on 31 August 2015 (2 pages)
16 September 2015Termination of appointment of Bradley Fried as a director on 31 August 2015 (2 pages)
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,455,370
(16 pages)
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,455,370
(16 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (42 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (42 pages)
19 December 2014Appointment of Dr. Timothy May as a director on 15 December 2014 (2 pages)
19 December 2014Appointment of Dr. Timothy May as a director on 15 December 2014 (2 pages)
30 September 2014Section 519 (2 pages)
30 September 2014Section 519 (2 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
15 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (15 pages)
15 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (15 pages)
31 July 2014Full accounts made up to 31 March 2014 (43 pages)
31 July 2014Full accounts made up to 31 March 2014 (43 pages)
3 June 2014Termination of appointment of Christopher Clarke as a director (1 page)
3 June 2014Termination of appointment of Christopher Clarke as a director (1 page)
22 April 2014Termination of appointment of Christopher Clarke as a director (1 page)
22 April 2014Termination of appointment of Christopher Clarke as a director (1 page)
17 January 2014Appointment of Murray Allan Mackay as a director (2 pages)
17 January 2014Appointment of Murray Allan Mackay as a director (2 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,455,370
(14 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,455,370
(14 pages)
16 July 2013Full accounts made up to 31 March 2013 (41 pages)
16 July 2013Full accounts made up to 31 March 2013 (41 pages)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
14 June 2013Termination of appointment of Alexander Snow as a director (1 page)
14 June 2013Termination of appointment of Alexander Snow as a director (1 page)
21 May 2013Appointment of Alexander Charles Wallace Snow as a director (2 pages)
21 May 2013Appointment of Alexander Charles Wallace Snow as a director (2 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 April 2013Appointment of Mr Colin Geoffrey Lewis as a director (2 pages)
5 April 2013Appointment of Mr Colin Geoffrey Lewis as a director (2 pages)
3 October 2012Termination of appointment of Jonathan Seal as a director (1 page)
3 October 2012Termination of appointment of Nicola Warren as a director (1 page)
3 October 2012Termination of appointment of Nicola Warren as a director (1 page)
3 October 2012Termination of appointment of Simon Kaye as a director (1 page)
3 October 2012Termination of appointment of Simon Kaye as a director (1 page)
3 October 2012Termination of appointment of Jonathan Seal as a director (1 page)
4 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 10,455,370
(7 pages)
4 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 10,455,370
(7 pages)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (14 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (14 pages)
20 July 2012Full accounts made up to 31 March 2012 (43 pages)
20 July 2012Full accounts made up to 31 March 2012 (43 pages)
12 September 2011Director's details changed for Simon George Kaye on 1 October 2010 (2 pages)
12 September 2011Director's details changed for Simon George Kaye on 1 October 2010 (2 pages)
12 September 2011Director's details changed for Simon George Kaye on 1 October 2010 (2 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (14 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (14 pages)
11 July 2011Full accounts made up to 31 March 2011 (38 pages)
11 July 2011Full accounts made up to 31 March 2011 (38 pages)
1 June 2011Registered office address changed from Quayside House Canal Wharf Leeds Yorkshire LS11 5PU on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Quayside House Canal Wharf Leeds Yorkshire LS11 5PU on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Quayside House Canal Wharf Leeds Yorkshire LS11 5PU on 1 June 2011 (1 page)
31 May 2011Company name changed rensburg sheppards investment management LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
31 May 2011Change of name notice (2 pages)
31 May 2011Company name changed rensburg sheppards investment management LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
31 May 2011Change of name notice (2 pages)
8 November 2010Appointment of Mr Bradley Fried as a director (2 pages)
8 November 2010Appointment of Mr Bradley Fried as a director (2 pages)
14 October 2010Termination of appointment of Graham Barber as a director (1 page)
14 October 2010Termination of appointment of Graham Barber as a director (1 page)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (17 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (17 pages)
6 September 2010Termination of appointment of Iain Hooley as a secretary (1 page)
6 September 2010Appointment of Iain William Hooley as a director (2 pages)
6 September 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
6 September 2010Appointment of Iain William Hooley as a director (2 pages)
6 September 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
6 September 2010Termination of appointment of Iain Hooley as a secretary (1 page)
29 July 2010Full accounts made up to 31 March 2010 (36 pages)
29 July 2010Full accounts made up to 31 March 2010 (36 pages)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
21 July 2010Appointment of Christopher George Clarke as a director (2 pages)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Appointment of Robert Lister as a director (2 pages)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Appointment of Christopher George Clarke as a director (2 pages)
21 July 2010Appointment of Robert Lister as a director (2 pages)
5 February 2010Termination of appointment of Andrew Bell as a director (1 page)
5 February 2010Termination of appointment of Andrew Bell as a director (1 page)
18 January 2010Director's details changed for Simon George Kaye on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Simon George Kaye on 18 January 2010 (2 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2009Director's details changed for Judith Edna Price on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Judith Edna Price on 23 November 2009 (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Simon George Kaye on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Mike Rigby on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Graham Keith Barber on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Graham Keith Barber on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Mike Rigby on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Judith Edna Price on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Andrew Leighton Craig Bell on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Nicola Jane Warren on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Andrew Leighton Craig Bell on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Nicola Jane Warren on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Judith Edna Price on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Simon George Kaye on 30 October 2009 (2 pages)
29 October 2009Director's details changed for Jonathan David Seal on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Jonathan David Seal on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
27 October 2009Director's details changed for David John Hillersdon Bulteel on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen Maclaurin Elliott on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen Maclaurin Elliott on 26 October 2009 (2 pages)
27 October 2009Director's details changed for David John Hillersdon Bulteel on 26 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
21 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
21 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
2 September 2009Return made up to 29/08/09; full list of members (7 pages)
2 September 2009Return made up to 29/08/09; full list of members (7 pages)
1 August 2009Full accounts made up to 31 March 2009 (35 pages)
1 August 2009Full accounts made up to 31 March 2009 (35 pages)
31 March 2009Director appointed graham keith barber (1 page)
31 March 2009Director appointed graham keith barber (1 page)
8 December 2008Director's change of particulars / nicola warren / 08/12/2008 (1 page)
8 December 2008Director's change of particulars / nicola warren / 08/12/2008 (1 page)
14 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
14 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
3 September 2008Return made up to 29/08/08; full list of members (7 pages)
3 September 2008Return made up to 29/08/08; full list of members (7 pages)
1 August 2008Full accounts made up to 31 March 2008 (27 pages)
1 August 2008Full accounts made up to 31 March 2008 (27 pages)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
26 June 2008Director appointed mike rigby (1 page)
26 June 2008Director appointed mike rigby (1 page)
15 May 2008Appointment terminated director robert allen (1 page)
15 May 2008Appointment terminated director robert allen (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
4 September 2007Return made up to 29/08/07; full list of members (4 pages)
4 September 2007Return made up to 29/08/07; full list of members (4 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
8 August 2007Full accounts made up to 31 March 2007 (29 pages)
8 August 2007Full accounts made up to 31 March 2007 (29 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
25 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
9 August 2006Full accounts made up to 31 March 2006 (19 pages)
9 August 2006Full accounts made up to 31 March 2006 (19 pages)
13 April 2006Statement of affairs (13 pages)
13 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 10455368/10455369 (2 pages)
13 April 2006Statement of affairs (13 pages)
13 April 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 10455368/10455369 (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: 2 gresham street london EC2V 7QN (1 page)
12 December 2005Registered office changed on 12/12/05 from: 2 gresham street london EC2V 7QN (1 page)
1 December 2005Company name changed carr sheppards crosthwaite limit ed\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed carr sheppards crosthwaite limit ed\certificate issued on 01/12/05 (2 pages)
21 September 2005Full accounts made up to 31 March 2005 (18 pages)
21 September 2005Full accounts made up to 31 March 2005 (18 pages)
19 September 2005Return made up to 29/08/05; full list of members (11 pages)
19 September 2005Return made up to 29/08/05; full list of members (11 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
15 October 2004Full accounts made up to 31 March 2004 (18 pages)
15 October 2004Full accounts made up to 31 March 2004 (18 pages)
29 September 2004Return made up to 29/08/04; full list of members (14 pages)
29 September 2004Return made up to 29/08/04; full list of members (14 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
28 September 2003Full accounts made up to 31 March 2003 (17 pages)
28 September 2003Full accounts made up to 31 March 2003 (17 pages)
22 September 2003Return made up to 29/08/03; full list of members (15 pages)
22 September 2003Return made up to 29/08/03; full list of members (15 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
17 September 2002Return made up to 29/08/02; full list of members (15 pages)
17 September 2002Return made up to 29/08/02; full list of members (15 pages)
3 July 2002Full accounts made up to 31 March 2002 (15 pages)
3 July 2002Full accounts made up to 31 March 2002 (15 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
20 September 2001Return made up to 29/08/01; full list of members (12 pages)
20 September 2001Return made up to 29/08/01; full list of members (12 pages)
26 June 2001Full accounts made up to 31 March 2001 (15 pages)
26 June 2001Full accounts made up to 31 March 2001 (15 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
21 September 2000Director's particulars changed (1 page)
21 September 2000Director's particulars changed (1 page)
6 September 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(12 pages)
6 September 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(12 pages)
1 August 2000Full accounts made up to 31 March 2000 (14 pages)
1 August 2000Full accounts made up to 31 March 2000 (14 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
6 March 2000Auditor's resignation (1 page)
6 March 2000Auditor's resignation (1 page)
20 September 1999£ nc 9200000/12000000 12/01/99 (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999£ nc 9200000/12000000 12/01/99 (1 page)
20 September 1999Return made up to 29/08/99; full list of members (18 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1999Return made up to 29/08/99; full list of members (18 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
19 July 1999Full accounts made up to 31 March 1999 (13 pages)
19 July 1999Full accounts made up to 31 March 1999 (13 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
14 January 1999Company name changed carr sheppards LIMITED.\certificate issued on 14/01/99 (2 pages)
14 January 1999Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS (1 page)
14 January 1999Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS (1 page)
14 January 1999Company name changed carr sheppards LIMITED.\certificate issued on 14/01/99 (2 pages)
15 September 1998Full accounts made up to 31 March 1998 (13 pages)
15 September 1998Full accounts made up to 31 March 1998 (13 pages)
10 September 1998Return made up to 29/08/98; full list of members (13 pages)
10 September 1998Return made up to 29/08/98; full list of members (13 pages)
21 June 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
24 September 1997Return made up to 29/08/97; full list of members (13 pages)
24 September 1997Return made up to 29/08/97; full list of members (13 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
14 May 1997Accounting reference date extended from 24/12/97 to 31/03/98 (1 page)
14 May 1997Accounting reference date extended from 24/12/97 to 31/03/98 (1 page)
3 April 1997Full accounts made up to 31 December 1996 (15 pages)
3 April 1997Full accounts made up to 31 December 1996 (15 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
1 November 1996Return made up to 29/08/96; full list of members (16 pages)
1 November 1996Ad 30/11/94--------- £ si [email protected] (2 pages)
1 November 1996Return made up to 29/08/96; full list of members (16 pages)
1 November 1996Ad 30/11/94--------- £ si [email protected] (2 pages)
10 October 1996Director's particulars changed (1 page)
10 October 1996Director's particulars changed (1 page)
1 May 1996Full accounts made up to 31 December 1995 (16 pages)
1 May 1996Full accounts made up to 31 December 1995 (16 pages)
28 January 1996Memorandum and Articles of Association (16 pages)
28 January 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
28 January 1996Conso 29/12/95 (5 pages)
28 January 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
28 January 1996Memorandum and Articles of Association (16 pages)
28 January 1996Conso 29/12/95 (5 pages)
27 September 1995New director appointed (6 pages)
27 September 1995New director appointed (6 pages)
27 September 1995New director appointed (6 pages)
27 September 1995New director appointed (6 pages)
27 September 1995New director appointed (4 pages)
27 September 1995New director appointed (4 pages)
27 September 1995New director appointed (6 pages)
27 September 1995New director appointed (6 pages)
11 September 1995Return made up to 29/08/95; full list of members (28 pages)
11 September 1995Return made up to 29/08/95; full list of members (28 pages)
19 May 1995Full accounts made up to 31 December 1994 (16 pages)
19 May 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
31 October 1994Full accounts made up to 31 December 1993 (16 pages)
31 October 1994Full accounts made up to 31 December 1993 (16 pages)
24 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1993Return made up to 29/08/93; full list of members (18 pages)
8 December 1993Return made up to 29/08/93; full list of members (18 pages)
11 October 1993Full accounts made up to 31 December 1992 (19 pages)
11 October 1993Full accounts made up to 31 December 1992 (19 pages)
14 September 1993Memorandum and Articles of Association (23 pages)
14 September 1993Memorandum and Articles of Association (23 pages)
10 May 1993Company name changed W.I. carr (investments) LIMITED\certificate issued on 10/05/93 (2 pages)
10 May 1993Company name changed W.I. carr (investments) LIMITED\certificate issued on 10/05/93 (2 pages)
7 September 1991Return made up to 29/08/91; full list of members (15 pages)
7 September 1991Return made up to 29/08/91; full list of members (15 pages)
9 May 1991Full accounts made up to 28 December 1990 (20 pages)
9 May 1991Full accounts made up to 28 December 1990 (20 pages)
9 May 1991Full accounts made up to 28 December 1990 (20 pages)
20 June 1990Full accounts made up to 22 December 1989 (21 pages)
20 June 1990Full accounts made up to 22 December 1989 (21 pages)
20 June 1990Return made up to 05/04/90; full list of members (8 pages)
20 June 1990Full accounts made up to 22 December 1989 (21 pages)
20 June 1990Return made up to 05/04/90; full list of members (8 pages)
14 February 1990Return made up to 26/10/89; full list of members (9 pages)
14 February 1990Return made up to 26/10/89; full list of members (9 pages)
26 January 1990Full accounts made up to 23 December 1988 (19 pages)
26 January 1990Full accounts made up to 23 December 1988 (19 pages)
7 April 1989Full accounts made up to 18 December 1987 (6 pages)
7 April 1989Full accounts made up to 18 December 1987 (6 pages)
15 February 1988Memorandum and Articles of Association (2 pages)
15 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1988Memorandum and Articles of Association (21 pages)
15 February 1988Memorandum and Articles of Association (2 pages)
25 January 1988Wd 20/01/88 ad 18/12/87--------- £ si 750000@1=750000 £ ic 5100000/5850000 (5 pages)
25 January 1988Wd 20/01/88 ad 18/12/87--------- £ si 750000@1=750000 £ ic 5100000/5850000 (5 pages)
19 January 1988Memorandum and Articles of Association (13 pages)
19 January 1988Memorandum and Articles of Association (13 pages)
27 November 1987Company name changed W.I. carr (investment management ) LIMITED\certificate issued on 30/11/87 (2 pages)
27 November 1987Company name changed W.I. carr (investment management ) LIMITED\certificate issued on 30/11/87 (2 pages)
6 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 July 1987Company name changed inverable LIMITED\certificate issued on 29/07/87 (4 pages)
28 July 1987Company name changed inverable LIMITED\certificate issued on 29/07/87 (4 pages)
13 April 1987Incorporation (13 pages)
13 April 1987Incorporation (13 pages)
13 April 1987Certificate of Incorporation (1 page)
13 April 1987Certificate of Incorporation (1 page)