Company NameInvestec Capital Solutions Limited
Company StatusActive
Company Number09401092
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Secretary NameConnie Mei Ling Law
NationalityBritish
StatusCurrent
Appointed06 December 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Andrew Stuart Hart
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr James Stephen Collins
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Ryan James Eric Tholet
Date of BirthMay 1976 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed10 May 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCo-Head Of Private Companies
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameRobert Peter Harris
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(9 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr John Ryan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Air Street
London
W1B 5AF
Director NameMr David Hogg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Air Street
London
W1B 5AF
Director NameMr John Michael Jenkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(9 months after company formation)
Appointment Duration2 years (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Air Street
London
W1B 5AF
Director NameMr James Alexander Weaver
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Air Street
London
W1B 5AF
Director NameMr John Martin Anthony Wilde
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(9 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameMr James Weaver
StatusResigned
Appointed23 October 2015(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2017)
RoleCompany Director
Correspondence Address7 Air Street
London
W1B 5AF
Director NameMr Michael Richard Francis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Christopher Guy Butt Meyer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2020)
RoleHead Of Corporate And Institutional Banking
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP

Contact

Websitecbfl.co.uk

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

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Charges

12 January 2016Delivered on: 18 January 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: 3.1.1 charged to the lender, by way of first legal mortgage, all the properties specified in schedule 1; (non-specified). 3.1.2 charges to the lender, by way of first fixed charge:. 3.1.2.4 all properties acquired by the borrower in the future,. 3.1.2.5 all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in or over freehold or leasehold property,. 3.1.2.6 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property.
Outstanding
12 January 2016Delivered on: 14 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (25 pages)
23 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
8 December 2021Company name changed investec capital solutions no.1 LIMITED\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
(3 pages)
6 December 2021Full accounts made up to 31 March 2021 (25 pages)
30 November 2021Director's details changed for Mr James Stephen Collins on 29 November 2021 (2 pages)
21 May 2021Appointment of Mr. Ryan James Eric Tholet as a director on 10 May 2021 (2 pages)
15 April 2021Full accounts made up to 31 March 2020 (26 pages)
6 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
26 October 2020Termination of appointment of Michael Richard Francis as a director on 15 October 2020 (1 page)
9 October 2020Termination of appointment of Christopher Guy Butt Meyer as a director on 29 September 2020 (1 page)
20 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (19 pages)
13 September 2019Appointment of Mr. James Stephen Collins as a director on 11 September 2019 (2 pages)
13 September 2019Appointment of Mr. Andrew Stuart Hart as a director on 11 September 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
24 August 2018Full accounts made up to 31 October 2017 (28 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 United Kingdom to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
26 January 2018Notification of Investec Bank Plc as a person with significant control on 6 December 2017 (2 pages)
26 January 2018Cessation of Amicus Finance Plc as a person with significant control on 6 December 2017 (1 page)
10 January 2018Change of name notice (2 pages)
10 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-09
(2 pages)
19 December 2017Satisfaction of charge 094010920002 in full (4 pages)
19 December 2017Satisfaction of charge 094010920001 in full (4 pages)
12 December 2017Appointment of Mr Christopher Guy Butt Meyer as a director on 6 December 2017 (2 pages)
11 December 2017Registered office address changed from 7 Air Street London W1B 5AF England to 2 Gresham Street London EC2V 7QP on 11 December 2017 (1 page)
11 December 2017Appointment of Connie Mei Ling Law as a secretary on 6 December 2017 (2 pages)
11 December 2017Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
11 December 2017Termination of appointment of David Hogg as a director on 6 December 2017 (1 page)
11 December 2017Termination of appointment of James Alexander Weaver as a director on 6 December 2017 (1 page)
11 December 2017Appointment of Mr Michael Richard Francis as a director on 6 December 2017 (2 pages)
11 December 2017Termination of appointment of James Weaver as a secretary on 6 December 2017 (1 page)
23 November 2017Notification of Amicus Finance Plc as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Cessation of Steven Clark as a person with significant control on 6 April 2016 (1 page)
23 November 2017Cessation of James Gibbons as a person with significant control on 14 October 2016 (1 page)
23 November 2017Cessation of James Gibbons as a person with significant control on 14 October 2016 (1 page)
23 November 2017Notification of Amicus Finance Plc as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Cessation of Steven Clark as a person with significant control on 6 April 2016 (1 page)
20 November 2017Termination of appointment of John Michael Jenkins as a director on 16 November 2017 (1 page)
20 November 2017Termination of appointment of John Ryan as a director on 16 November 2017 (1 page)
20 November 2017Termination of appointment of John Michael Jenkins as a director on 16 November 2017 (1 page)
20 November 2017Termination of appointment of John Ryan as a director on 16 November 2017 (1 page)
25 October 2017Full accounts made up to 31 October 2016 (25 pages)
25 October 2017Full accounts made up to 31 October 2016 (25 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
10 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 October 2016Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
10 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 October 2016Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
12 May 2016Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR United Kingdom to 7 Air Street London W1B 5AF on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR United Kingdom to 7 Air Street London W1B 5AF on 12 May 2016 (1 page)
30 March 2016Memorandum and Articles of Association (22 pages)
30 March 2016Memorandum and Articles of Association (22 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 177 12/01/2016
(8 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 177 12/01/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
18 January 2016Registration of charge 094010920002, created on 12 January 2016 (23 pages)
18 January 2016Registration of charge 094010920002, created on 12 January 2016 (23 pages)
14 January 2016Registration of charge 094010920001, created on 12 January 2016 (11 pages)
14 January 2016Registration of charge 094010920001, created on 12 January 2016 (11 pages)
6 November 2015Company name changed amicus commercial finance no 1 LIMITED LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
6 November 2015Company name changed amicus commercial finance no 1 LIMITED LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
26 October 2015Appointment of Mr John Michael Jenkins as a director on 23 October 2015 (2 pages)
26 October 2015Company name changed amicus credit LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
26 October 2015Appointment of Mr John Michael Jenkins as a director on 23 October 2015 (2 pages)
26 October 2015Company name changed amicus credit LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
25 October 2015Appointment of Mr James Weaver as a secretary on 23 October 2015 (2 pages)
25 October 2015Appointment of Mr David Hogg as a director on 23 October 2015 (2 pages)
25 October 2015Appointment of Mr James Alexander Weaver as a director on 23 October 2015 (2 pages)
25 October 2015Appointment of Mr John Martin Anthony Wilde as a director on 23 October 2015 (2 pages)
25 October 2015Appointment of Mr James Alexander Weaver as a director on 23 October 2015 (2 pages)
25 October 2015Appointment of Mr David Hogg as a director on 23 October 2015 (2 pages)
25 October 2015Appointment of Mr John Martin Anthony Wilde as a director on 23 October 2015 (2 pages)
25 October 2015Appointment of Mr James Weaver as a secretary on 23 October 2015 (2 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)