Company NameIEC UK Investment Management Ltd
DirectorsKevin Kian Ming Chong and Devin Kamal Kohli
Company StatusActive
Company Number05425922
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Previous NamesDwsco 2604 Limited and Investec Asset Finance (Management) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Secretary NameConnie Mei Ling Law
NationalityBritish
StatusCurrent
Appointed23 June 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Kian Ming Chong
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Devin Kamal Kohli
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Bradley Fried
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMiss Dawn Clare Leslie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2008)
RoleAccountant Financial Controlle
Country of ResidenceEngland
Correspondence Address11 Insall Road
Chipping Norton
Oxfordshire
OX7 5LF
Director NameMr Ian Robert Wohlman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(2 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Michael Richard Francis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(2 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 15 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr David Michael Van Der Walt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Mark Howard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Andrew Stuart Hart
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameSimon Arthur James Hamilton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2021)
RoleGlobal Head Of Fund Finance
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

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

2 at £1Investec Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£224,704
Net Worth-£174,953
Cash£143,820
Current Liabilities£1,199,021

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

26 October 2020Termination of appointment of Michael Richard Francis as a director on 15 October 2020 (1 page)
4 March 2020Confirmation statement made on 20 February 2020 with updates (6 pages)
7 February 2020Full accounts made up to 31 March 2019 (16 pages)
10 July 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 32,002
(4 pages)
5 July 2019Appointment of Mr Kevin Kian Ming Chong as a director on 5 July 2019 (2 pages)
5 July 2019Appointment of Mr. Devin Kamal Kohli as a director on 5 July 2019 (2 pages)
25 June 2019Statement of company's objects (2 pages)
25 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Permanent removal of limit on ath share cap/section 175 conflict of interest 11/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 June 2019Appointment of Simon Arthur James Hamilton as a director on 18 June 2019 (2 pages)
19 June 2019Termination of appointment of Ian Robert Wohlman as a director on 6 June 2019 (1 page)
18 June 2019Termination of appointment of Andrew Stuart Hart as a director on 12 June 2019 (1 page)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
(3 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 31 March 2018 (17 pages)
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 2018Secretary's details changed for Connie Mei Ling Law on 23 May 2018 (1 page)
23 May 2018Director's details changed for Mr Michael Richard Francis on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Ian Robert Wohlman on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr David Michael Van Der Walt on 23 May 2018 (2 pages)
9 April 2018Full accounts made up to 31 March 2017 (16 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 January 2017Director's details changed for Mr. Andrew Stuart Hart on 22 December 2016 (2 pages)
6 January 2017Director's details changed for Mr. Andrew Stuart Hart on 22 December 2016 (2 pages)
29 April 2016Appointment of Mr. Andrew Stuart Hart as a director on 27 April 2016 (2 pages)
29 April 2016Appointment of Mr. Andrew Stuart Hart as a director on 27 April 2016 (2 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 2
(6 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 2
(6 pages)
15 January 2016Termination of appointment of Mark Howard as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Mark Howard as a director on 31 December 2015 (1 page)
4 January 2016Full accounts made up to 31 March 2015 (15 pages)
4 January 2016Full accounts made up to 31 March 2015 (15 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 2
(7 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 2
(7 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 2
(7 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(7 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(7 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(7 pages)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
13 September 2013Appointment of Mr. Mark Howard as a director (2 pages)
13 September 2013Appointment of Mr. Mark Howard as a director (2 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 January 2013Full accounts made up to 31 March 2012 (15 pages)
5 January 2013Full accounts made up to 31 March 2012 (15 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
22 December 2011Full accounts made up to 31 March 2011 (14 pages)
22 December 2011Full accounts made up to 31 March 2011 (14 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
31 January 2011Full accounts made up to 31 March 2010 (14 pages)
31 January 2011Full accounts made up to 31 March 2010 (14 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
2 December 2009Termination of appointment of Bradley Fried as a director (1 page)
2 December 2009Termination of appointment of Bradley Fried as a director (1 page)
30 November 2009Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page)
10 November 2009Director's details changed for Bradley Fried on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ian Robert Wohlman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Michael Van Der Walt on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Michael Van Der Walt on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Bradley Fried on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ian Robert Wohlman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Michael Richard Francis on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Michael Richard Francis on 10 November 2009 (2 pages)
31 March 2009Full accounts made up to 31 March 2008 (15 pages)
31 March 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)
30 October 2008Director's change of particulars / bradley fried / 24/10/2008 (1 page)
30 October 2008Director's change of particulars / bradley fried / 24/10/2008 (1 page)
31 March 2008Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 March 2008Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 December 2007Full accounts made up to 31 March 2007 (15 pages)
23 December 2007Full accounts made up to 31 March 2007 (15 pages)
17 April 2007Return made up to 15/04/07; full list of members (3 pages)
17 April 2007Return made up to 15/04/07; full list of members (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
30 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
30 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 April 2006Return made up to 15/04/06; full list of members (3 pages)
18 April 2006Return made up to 15/04/06; full list of members (3 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
29 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2005Nc inc already adjusted 23/06/05 (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 July 2005Nc inc already adjusted 23/06/05 (1 page)
5 July 2005Resolutions
  • RES13 ‐ Company business 23/06/05
(4 pages)
5 July 2005Resolutions
  • RES13 ‐ Company business 23/06/05
(4 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: one fleet place london EC4M 7WS (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005Registered office changed on 04/07/05 from: one fleet place london EC4M 7WS (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (3 pages)
4 July 2005New director appointed (3 pages)
4 July 2005New director appointed (3 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (3 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005New director appointed (3 pages)
1 June 2005Company name changed dwsco 2604 LIMITED\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed dwsco 2604 LIMITED\certificate issued on 01/06/05 (2 pages)
15 April 2005Incorporation (19 pages)
15 April 2005Incorporation (19 pages)