Company NameInvestra Capital Limited
Company StatusActive
Company Number08525550
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Previous NameInvestra Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Norman Martin Waller
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(3 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address76 Church Lane
Wimbledon
SW19 3PB
Director NameZaid Randeree
Date of BirthJune 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressCity Forum 250 City Road
London
EC1V 2QQ
Director NameMr Mobeen Jassat
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed02 January 2015(1 year, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Nicholas Alexander Franks
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMobeen Jassat
Date of BirthApril 1974 (Born 50 years ago)
NationalityEmirian
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLubbock Fine City Forum
250 City Road
London
EC1V 2QQ

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

55 at £1Investra Inc
55.00%
Ordinary
25 at £1Martin Waller
25.00%
Ordinary
20 at £1Derby Holdings LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£69,298
Current Liabilities£126,309

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

2 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
18 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
29 November 2019Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 29 November 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
26 February 2015Appointment of Mr Mobeen Jassat as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Mobeen Jassat as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Mobeen Jassat as a director on 2 January 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
9 October 2013Appointment of Zaid Randeree as a director (2 pages)
9 October 2013Appointment of Zaid Randeree as a director (2 pages)
9 October 2013Termination of appointment of Mobeen Jassat as a director (1 page)
9 October 2013Registered office address changed from City Forum 250 City Road London EC1V 2QQ United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from City Forum 250 City Road London EC1V 2QQ United Kingdom on 9 October 2013 (1 page)
9 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 100
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 100
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 100
(3 pages)
9 October 2013Termination of appointment of Mobeen Jassat as a director (1 page)
9 October 2013Registered office address changed from City Forum 250 City Road London EC1V 2QQ United Kingdom on 9 October 2013 (1 page)
9 September 2013Appointment of Mr Norman Martin Waller as a director (2 pages)
9 September 2013Appointment of Mr Norman Martin Waller as a director (2 pages)
5 September 2013Change of name notice (2 pages)
5 September 2013Company name changed investra investments LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
5 September 2013Change of name notice (2 pages)
5 September 2013Company name changed investra investments LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
6 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
6 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)