London
EC2V 7QP
Director Name | Mr Kevin Kian Ming Chong |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Devin Kamal Kohli |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Bradley Fried |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Miss Dawn Clare Leslie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2008) |
Role | Accountant Financial Controlle |
Country of Residence | England |
Correspondence Address | 11 Insall Road Chipping Norton Oxfordshire OX7 5LF |
Director Name | Mr Ian Robert Wohlman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Michael Richard Francis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr David Michael Van Der Walt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 May 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Mark Howard |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Andrew Stuart Hart |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Simon Arthur James Hamilton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2021) |
Role | Global Head Of Fund Finance |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Website | investec.com |
---|
Registered Address | 30 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Investec Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £224,704 |
Net Worth | -£174,953 |
Cash | £143,820 |
Current Liabilities | £1,199,021 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
26 October 2020 | Termination of appointment of Michael Richard Francis as a director on 15 October 2020 (1 page) |
---|---|
4 March 2020 | Confirmation statement made on 20 February 2020 with updates (6 pages) |
7 February 2020 | Full accounts made up to 31 March 2019 (16 pages) |
10 July 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
5 July 2019 | Appointment of Mr Kevin Kian Ming Chong as a director on 5 July 2019 (2 pages) |
5 July 2019 | Appointment of Mr. Devin Kamal Kohli as a director on 5 July 2019 (2 pages) |
25 June 2019 | Statement of company's objects (2 pages) |
25 June 2019 | Resolutions
|
19 June 2019 | Appointment of Simon Arthur James Hamilton as a director on 18 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Ian Robert Wohlman as a director on 6 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Andrew Stuart Hart as a director on 12 June 2019 (1 page) |
7 June 2019 | Resolutions
|
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
25 May 2018 | Change of details for Investec Bank Plc as a person with significant control on 25 May 2018 (2 pages) |
25 May 2018 | Registered 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 2018 | Secretary's details changed for Connie Mei Ling Law on 23 May 2018 (1 page) |
23 May 2018 | Director's details changed for Mr Michael Richard Francis on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Ian Robert Wohlman on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr David Michael Van Der Walt on 23 May 2018 (2 pages) |
9 April 2018 | Full accounts made up to 31 March 2017 (16 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 January 2017 | Director's details changed for Mr. Andrew Stuart Hart on 22 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mr. Andrew Stuart Hart on 22 December 2016 (2 pages) |
29 April 2016 | Appointment of Mr. Andrew Stuart Hart as a director on 27 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr. Andrew Stuart Hart as a director on 27 April 2016 (2 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
15 January 2016 | Termination of appointment of Mark Howard as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Mark Howard as a director on 31 December 2015 (1 page) |
4 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
13 September 2013 | Appointment of Mr. Mark Howard as a director (2 pages) |
13 September 2013 | Appointment of Mr. Mark Howard as a director (2 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (16 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (16 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (16 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 December 2009 | Termination of appointment of Bradley Fried as a director (1 page) |
2 December 2009 | Termination of appointment of Bradley Fried as a director (1 page) |
30 November 2009 | Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page) |
10 November 2009 | Director's details changed for Bradley Fried on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Robert Wohlman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Michael Van Der Walt on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Michael Van Der Walt on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Bradley Fried on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Robert Wohlman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Michael Richard Francis on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Michael Richard Francis on 10 November 2009 (2 pages) |
31 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
31 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
30 October 2008 | Director's change of particulars / bradley fried / 24/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / bradley fried / 24/10/2008 (1 page) |
31 March 2008 | Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
31 March 2008 | Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
17 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
30 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
30 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Resolutions
|
5 July 2005 | Nc inc already adjusted 23/06/05 (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Nc inc already adjusted 23/06/05 (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: one fleet place london EC4M 7WS (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: one fleet place london EC4M 7WS (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New director appointed (3 pages) |
1 June 2005 | Company name changed dwsco 2604 LIMITED\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Company name changed dwsco 2604 LIMITED\certificate issued on 01/06/05 (2 pages) |
15 April 2005 | Incorporation (19 pages) |
15 April 2005 | Incorporation (19 pages) |