Advanced company searchLink opens in new window

INVESTEC GROUP (UK) LIMITED

Company number 02216551

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 21 February 2024
08 Sep 2023 TM01 Termination of appointment of Brian Mark Johnson as a director on 21 August 2023
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 21 February 2023
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 21 February 2022
15 Jun 2021 AD01 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on 15 June 2021
12 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-22
03 Mar 2021 AD01 Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 3 March 2021
03 Mar 2021 600 Appointment of a voluntary liquidator
03 Mar 2021 LIQ01 Declaration of solvency
26 Nov 2020 SH20 Statement by Directors
26 Nov 2020 CAP-SS Solvency Statement dated 16/11/20
26 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 17/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
23 Oct 2019 AA Full accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
27 Aug 2019 CH01 Director's details changed for Mr Brian Mark Johnson on 23 August 2019
15 Aug 2019 TM01 Termination of appointment of Stephen Koseff as a director on 8 August 2019
14 Aug 2019 TM01 Termination of appointment of Bernard Kantor as a director on 8 August 2019
18 Dec 2018 AA Full accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
06 Jun 2018 AP01 Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018
06 Jun 2018 TM01 Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018
26 May 2018 CH03 Secretary's details changed for David Miller on 23 May 2018
25 May 2018 PSC05 Change of details for Investec 1 Limited as a person with significant control on 25 May 2018
25 May 2018 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018