Company NameInvestec Investments Limited
Company StatusActive
Company Number09773502
CategoryPrivate Limited Company
Incorporation Date11 September 2015(8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Miller
StatusCurrent
Appointed11 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed06 August 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Operating Officer Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Nishlan Andre Samujh
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed06 August 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Fani Titi
Date of BirthJune 1962 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed06 August 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleInvestment Banker
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Steve Eric Torr
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed01 June 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCredit Analyst
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Marle Van Der Walt
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed27 September 2022(7 years after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Glynn Robert Burger
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed11 September 2015(same day as company formation)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Bernard Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2015(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Stephen Koseff
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySouth African,
StatusResigned
Appointed11 September 2015(same day as company formation)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr David Michael Van Der Walt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP

Contact

Websiteinvestec.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 ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

21 March 2017Delivered on: 30 March 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (23 pages)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 September 2022Appointment of Ms Marle Van Der Walt as a director on 27 September 2022 (2 pages)
31 August 2022Director's details changed for Mr Fani Titi on 16 August 2022 (2 pages)
4 November 2021Full accounts made up to 31 March 2021 (25 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 June 2021Termination of appointment of David Michael Van Der Walt as a director on 31 May 2021 (1 page)
7 June 2021Appointment of Mr Steve Eric Torr as a director on 1 June 2021 (2 pages)
9 October 2020Full accounts made up to 31 March 2020 (23 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (22 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 August 2019Termination of appointment of Stephen Koseff as a director on 8 August 2019 (1 page)
14 August 2019Termination of appointment of Bernard Kantor as a director on 8 August 2019 (1 page)
14 August 2019Termination of appointment of Glynn Robert Burger as a director on 8 August 2019 (1 page)
9 August 2019Appointment of Mr. Nishlan Andre Samujh as a director on 6 August 2019 (2 pages)
9 August 2019Appointment of Mr Kevin Patrick Mckenna as a director on 6 August 2019 (2 pages)
9 August 2019Appointment of Mr Fani Titi as a director on 6 August 2019 (2 pages)
9 August 2019Appointment of Mr David Michael Van Der Walt as a director on 6 August 2019 (2 pages)
15 January 2019Full accounts made up to 31 March 2018 (19 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
25 May 2018Change of details for Investec 1 Limited 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)
8 January 2018Director's details changed for Mr Stephen Koseff on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Stephen Koseff on 8 January 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
1 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 6,100,001
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 6,100,001
(3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
30 March 2017Registration of charge 097735020001, created on 21 March 2017 (44 pages)
30 March 2017Registration of charge 097735020001, created on 21 March 2017 (44 pages)
23 September 2016Full accounts made up to 31 March 2016 (16 pages)
23 September 2016Full accounts made up to 31 March 2016 (16 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
21 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
21 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)