Company NameInvestec India Holdco Limited
Company StatusActive
Company Number12540086
CategoryPrivate Limited Company
Incorporation Date31 March 2020(4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr David Miller
StatusCurrent
Appointed30 September 2020(6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 August 2021(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Risk Officer Of Investec Bank Plc
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(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameRichard James De-Winton
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleFinance Executive
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
Appointed31 March 2020(same day as company formation)
RoleHead Of Corporate & Institutional Banking
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Ian Robert Wohlman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Ajeeth Radhakrishnan Narayan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed31 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP

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, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Filing History

19 October 2023Full accounts made up to 31 March 2023 (19 pages)
6 April 2023Confirmation statement made on 30 March 2023 with updates (7 pages)
21 December 2022Full accounts made up to 31 March 2022 (21 pages)
9 November 2022Statement of capital following an allotment of shares on 18 October 2022
  • GBP 10,927.54
(6 pages)
7 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2022Appointment of Ms Marle Van Der Walt as a director on 27 September 2022 (2 pages)
24 June 2022Second filing of a statement of capital following an allotment of shares on 25 November 2021
  • GBP 10,922.19
(9 pages)
20 April 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
14 April 2022Second filing of a statement of capital following an allotment of shares on 25 November 2021
  • GBP 10,922.19
(6 pages)
19 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2021Memorandum and Articles of Association (28 pages)
15 December 2021Statement of capital following an allotment of shares on 25 November 2021
  • GBP 10,922.20
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/22 and again on the 24/06/2022
(8 pages)
15 December 2021Change of share class name or designation (2 pages)
27 November 2021Termination of appointment of Ajeeth Radhakrishnan Narayan as a director on 25 November 2021 (1 page)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
26 August 2021Appointment of Mr Kevin Patrick Mckenna as a director on 20 August 2021 (2 pages)
24 August 2021Termination of appointment of Ian Robert Wohlman as a director on 20 August 2021 (1 page)
9 June 2021Statement of capital following an allotment of shares on 9 June 2021
  • GBP 1
(3 pages)
9 June 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
12 October 2020Appointment of Mr David Miller as a secretary on 30 September 2020 (2 pages)
9 October 2020Termination of appointment of Christopher Guy Butt Meyer as a director on 28 September 2020 (1 page)
31 March 2020Incorporation
Statement of capital on 2020-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)