Company NameInvestuk (Group) Limited
Company StatusActive
Company Number10318390
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)
Previous NameInvestuk (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert Edinmore Gather
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND
Director NameMr Fat Keung Michael Lau
Date of BirthOctober 1970 (Born 53 years ago)
NationalityHong Konger
StatusCurrent
Appointed15 November 2016(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Julian Guy Rogers-Coltman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMs Li Xiang
Date of BirthOctober 1974 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed28 February 2018(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceChina
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Samuel Evan Rice Bellam
Date of BirthJuly 1986 (Born 37 years ago)
NationalityCanadian
StatusCurrent
Appointed24 September 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3 Claridge House 32 Davies Street
London
W1K 4ND
Director NameMr David Nicholas Wright
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Peter James Hamilton Caplowe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr John Nicholas Kennedy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 June 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4 Cavendish Square
London
W1G 0PG
Secretary NameMr William James Ritchie
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND
Director NameMrs Yali Liang
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed02 May 2017(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND
Director NameMr John Nicholas Kennedy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish,Irish
StatusResigned
Appointed12 December 2017(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address3 Claridge House 32 Davies Street
Mayfair
London
W1K 4ND

Location

Registered Address4 Cavendish Square
London
W1G 0PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

25 January 2021Termination of appointment of John Nicholas Kennedy as a director on 17 December 2020 (1 page)
11 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
11 November 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 3,073
(3 pages)
8 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
(3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
13 August 2019Termination of appointment of Yali Liang as a director on 31 May 2019 (1 page)
13 June 2019Appointment of Mr David Nicholas Wright as a director on 20 February 2019 (2 pages)
27 February 2019Termination of appointment of William James Ritchie as a secretary on 19 February 2019 (1 page)
28 January 2019Change of details for Mr Rupert Edinmore Gather as a person with significant control on 2 May 2017 (2 pages)
16 November 2018Second filing for the appointment of Samuel Evan Rice Bellam as a director (5 pages)
6 November 2018Appointment of Mr Samuel Evan Rice Bellam as a director on 5 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2018.
(3 pages)
21 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
21 August 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 2,373
(3 pages)
4 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 March 2018Appointment of Ms Li Xiang as a director on 28 February 2018 (2 pages)
13 December 2017Appointment of Mr John Nicholas Kennedy as a director on 12 December 2017 (2 pages)
13 December 2017Appointment of Mr John Nicholas Kennedy as a director on 12 December 2017 (2 pages)
22 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
3 August 2017Second filing of a statement of capital following an allotment of shares on 2 May 2017
  • GBP 2,165
(7 pages)
3 August 2017Second filing of a statement of capital following an allotment of shares on 2 May 2017
  • GBP 2,165
(7 pages)
20 July 2017Director's details changed for Mr Fat Keung Michael Lau on 15 November 2016 (2 pages)
20 July 2017Director's details changed for Mr Fat Keung Michael Lau on 15 November 2016 (2 pages)
27 June 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 2,092
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2017.
(4 pages)
27 June 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 275
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 446
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 446
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 2,092
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2017.
(4 pages)
27 June 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 408
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 408
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 334
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 275
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 334
(3 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 May 2017Appointment of Mrs Yali Liang as a director on 2 May 2017 (2 pages)
3 May 2017Appointment of Mrs Yali Liang as a director on 2 May 2017 (2 pages)
9 February 2017Appointment of Mr Julian Guy Rogers-Coltman as a director on 8 February 2017 (2 pages)
9 February 2017Appointment of Mr Julian Guy Rogers-Coltman as a director on 8 February 2017 (2 pages)
16 November 2016Appointment of Mr Fat Keung Michael Lau as a director on 15 November 2016 (2 pages)
16 November 2016Appointment of Mr Fat Keung Michael Lau as a director on 15 November 2016 (2 pages)
24 August 2016Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page)
24 August 2016Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page)
17 August 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
17 August 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)