Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVESTEC GROUP (UK) LIMITED
Company Information for

INVESTEC GROUP (UK) LIMITED

The Wooden Barn, Little Baldon, Oxford, OX44 9PU,
Company Registration Number
02216551
Private Limited Company
Liquidation

Company Overview

About Investec Group (uk) Ltd
INVESTEC GROUP (UK) LIMITED was founded on 1988-02-02 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Investec Group (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INVESTEC GROUP (UK) LIMITED
 
Legal Registered Office
The Wooden Barn
Little Baldon
Oxford
OX44 9PU
Other companies in EC2V
 
Filing Information
Company Number 02216551
Company ID Number 02216551
Date formed 1988-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 2021-03-31
Latest return 2020-09-27
Return next due 2021-10-11
Type of accounts FULL
Last Datalog update: 2024-06-10 09:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTEC GROUP (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVESTEC GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MILLER
Company Secretary 2007-05-10
CATHERINE ELIZABETH DYSON
Director 2018-05-30
BRIAN MARK JOHNSON
Director 2014-12-08
BERNARD KANTOR
Director 1998-07-09
STEPHEN KOSEFF
Director 1998-07-09
KEVIN PATRICK MCKENNA
Director 2014-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STEPHEN HEYWORTH
Director 2014-12-08 2018-05-30
STEVEN MARK BURGESS
Director 2003-11-10 2014-11-28
HUGH SIDNEY HERMAN
Director 1998-07-09 2011-11-17
RICHARD JOHN VARDY
Company Secretary 1999-05-17 2007-05-10
JOHN NORMAN ABELL
Director 1998-07-09 2000-12-11
MICHAEL JOHN GLIDDEN HENDERSON
Director 1992-01-17 2000-01-31
DAVID ROGER WILLIAM POTTER
Director 1992-01-17 1999-09-01
BARRY KEVIN ARCHIBALD KALKHOVEN
Director 1998-07-09 1999-06-08
KERRY ANNE ABIGAIL THOMAS
Company Secretary 1999-04-28 1999-05-17
LYNDA LAVELLE
Company Secretary 1998-04-03 1999-04-28
JOHN RALPH SIDNEY GUINNESS
Director 1993-05-01 1999-03-15
DAVID VALENTINE ATTERTON
Director 1993-03-22 1998-09-30
JIRO GOTO
Director 1997-06-27 1998-07-09
TOSHIO ISHIKAWA
Director 1997-04-01 1998-07-09
TAKAAKI SHINOZAKI
Director 1992-01-17 1998-07-09
ALEXANDER GOWRIE
Director 1992-01-17 1998-07-01
CAROLINE SUSAN FREEMAN
Company Secretary 1994-04-29 1998-04-03
ITSUKI IIOKA
Director 1994-05-10 1997-06-27
KOSUKE MORITA
Director 1996-06-27 1997-06-27
AISUKE MATSUTOYA
Director 1995-03-17 1997-05-27
SHINTARO ASAI
Director 1992-01-17 1996-06-27
MIKIO NODA
Director 1993-07-06 1995-06-29
SETSURO KUMADA
Director 1992-01-17 1994-05-10
AMANDA JEAN MARSH
Company Secretary 1992-01-17 1994-04-29
ALAN WILLIAM CLEMENTS
Director 1992-01-17 1993-09-01
OSAMU NAGATSUKA
Director 1992-01-17 1993-06-25
GEOFFREY LAKIN BELL
Director 1992-01-17 1993-03-22
DAVID IAN REHBINDER BRUCE
Director 1992-01-17 1993-01-12
JOJI IWAI
Director 1992-01-17 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MILLER INVESTEC GRESHAM LIMITED Company Secretary 2008-12-19 CURRENT 2008-12-19 Dissolved 2015-01-24
DAVID MILLER PEA LEASING LIMITED Company Secretary 2007-05-11 CURRENT 2006-07-20 Liquidation
DAVID MILLER INVESTEC HOLDINGS (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1998-09-23 Dissolved 2015-02-07
DAVID MILLER INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1999-01-28 Dissolved 2014-08-15
DAVID MILLER GLADEPARK DEVELOPMENTS LIMITED Company Secretary 2007-05-10 CURRENT 2000-03-24 Dissolved 2017-06-02
DAVID MILLER GUINNESS MAHON HOLDINGS LIMITED Company Secretary 2007-05-10 CURRENT 1992-02-10 Liquidation
DAVID MILLER INVESTEC HOLDING COMPANY LIMITED Company Secretary 2007-05-10 CURRENT 2000-11-09 Active
DAVID MILLER INVESTEC FINANCE LIMITED Company Secretary 2007-05-10 CURRENT 2000-11-16 Active
DAVID MILLER INVESTEC INVESTMENTS (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1925-04-24 Active
DAVID MILLER INVESTEC 1 LIMITED Company Secretary 2007-05-10 CURRENT 1912-01-10 Active
DAVID MILLER INVESTEC (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1996-10-02 Active
DAVID MILLER INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Company Secretary 2007-05-09 CURRENT 1960-08-19 Dissolved 2017-05-09
DAVID MILLER INVESTEC BANK PLC Company Secretary 2007-05-02 CURRENT 1950-12-20 Active
DAVID MILLER INVESTEC PLC Company Secretary 2007-05-02 CURRENT 1998-09-17 Active
DAVID MILLER GUINNESS MAHON PENSION FUND TRUSTEES LIMITED Company Secretary 2003-02-27 CURRENT 1980-10-28 Liquidation
CATHERINE ELIZABETH DYSON GUINNESS MAHON HOLDINGS LIMITED Director 2018-05-30 CURRENT 1992-02-10 Liquidation
CATHERINE ELIZABETH DYSON EVOLUTION CAPITAL INVESTMENT LIMITED Director 2018-05-30 CURRENT 1997-04-25 Active
CATHERINE ELIZABETH DYSON FEDSURE INVESTMENTS (UK) LIMITED Director 2018-05-30 CURRENT 1997-06-20 Liquidation
CATHERINE ELIZABETH DYSON PANARAMA PROPERTIES (UK) LIMITED Director 2018-05-30 CURRENT 2014-09-02 Liquidation
CATHERINE ELIZABETH DYSON POLICY PORTFOLIO LIMITED Director 2018-05-30 CURRENT 1948-02-17 Active
CATHERINE ELIZABETH DYSON INVESTEC SECURITIES LIMITED Director 2018-05-30 CURRENT 1972-01-20 Active
CATHERINE ELIZABETH DYSON BEALE DOBIE & COMPANY LIMITED Director 2018-05-30 CURRENT 1989-06-19 Active
CATHERINE ELIZABETH DYSON INVESTEC FINANCE LIMITED Director 2018-05-30 CURRENT 2000-11-16 Active
CATHERINE ELIZABETH DYSON GFT HOLDINGS LIMITED Director 2018-05-30 CURRENT 2001-08-31 Active
CATHERINE ELIZABETH DYSON DIAGONAL NOMINEES LIMITED Director 2018-05-30 CURRENT 2017-12-19 Active
CATHERINE ELIZABETH DYSON ICF INVESTMENTS LIMITED Director 2018-05-30 CURRENT 1968-03-25 Liquidation
CATHERINE ELIZABETH DYSON INVESTEC BANK (NOMINEES) LIMITED Director 2018-05-30 CURRENT 1985-01-25 Liquidation
CATHERINE ELIZABETH DYSON QUAY NOMINEES LIMITED Director 2018-05-30 CURRENT 1988-08-15 Liquidation
CATHERINE ELIZABETH DYSON INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2018-05-30 CURRENT 1933-07-26 Active
CATHERINE ELIZABETH DYSON INVESTEC INVESTMENTS (UK) LIMITED Director 2018-05-30 CURRENT 1925-04-24 Active
CATHERINE ELIZABETH DYSON INVESTEC INVESTMENT TRUST PLC Director 2018-05-30 CURRENT 1937-05-27 Active
CATHERINE ELIZABETH DYSON GUINNESS MAHON GROUP LIMITED Director 2018-05-30 CURRENT 1982-04-07 Active
CATHERINE ELIZABETH DYSON INVESTEC (UK) LIMITED Director 2018-05-30 CURRENT 1996-10-02 Active
CATHERINE ELIZABETH DYSON TRADED ENDOWMENT POLICIES LTD Director 2018-05-30 CURRENT 1998-06-25 Liquidation
BRIAN MARK JOHNSON DIAGONAL NOMINEES LIMITED Director 2018-01-08 CURRENT 2017-12-19 Active
BRIAN MARK JOHNSON PANARAMA PROPERTIES (UK) LIMITED Director 2016-11-22 CURRENT 2014-09-02 Liquidation
BRIAN MARK JOHNSON ICF INVESTMENTS LIMITED Director 2016-08-18 CURRENT 1968-03-25 Liquidation
BRIAN MARK JOHNSON INVESTEC BANK (NOMINEES) LIMITED Director 2016-06-23 CURRENT 1985-01-25 Liquidation
BRIAN MARK JOHNSON THE EVOLUTION GROUP LIMITED Director 2014-12-08 CURRENT 1997-04-24 Dissolved 2016-07-20
BRIAN MARK JOHNSON CHRISTOWS LIMITED Director 2014-12-08 CURRENT 2006-09-27 Dissolved 2016-07-15
BRIAN MARK JOHNSON EVOLUTION BEESON GREGORY LIMITED Director 2014-12-08 CURRENT 2003-07-21 Dissolved 2016-07-18
BRIAN MARK JOHNSON CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
BRIAN MARK JOHNSON HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
BRIAN MARK JOHNSON INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS MAHON INVESTMENTS LIMITED Director 2014-12-08 CURRENT 1979-11-06 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
BRIAN MARK JOHNSON EVOLUTION CAPITAL INVESTMENT LIMITED Director 2014-12-08 CURRENT 1997-04-25 Active
BRIAN MARK JOHNSON INVESTEC SECURITIES LIMITED Director 2014-12-08 CURRENT 1972-01-20 Active
BRIAN MARK JOHNSON INVESTEC FINANCE LIMITED Director 2014-12-08 CURRENT 2000-11-16 Active
BRIAN MARK JOHNSON GFT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2001-08-31 Active
BRIAN MARK JOHNSON INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1933-07-26 Active
BRIAN MARK JOHNSON INVESTEC INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1925-04-24 Active
BRIAN MARK JOHNSON GUINNESS MAHON GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1927-03-11 Liquidation
BRIAN MARK JOHNSON GUINNESS MAHON GROUP LIMITED Director 2014-12-08 CURRENT 1982-04-07 Active
BRIAN MARK JOHNSON GLADEPARK DEVELOPMENTS LIMITED Director 2014-11-28 CURRENT 2000-03-24 Dissolved 2017-06-02
BRIAN MARK JOHNSON GUINNESS MAHON HOLDINGS LIMITED Director 2014-11-28 CURRENT 1992-02-10 Liquidation
BRIAN MARK JOHNSON FEDSURE INVESTMENTS (UK) LIMITED Director 2014-11-28 CURRENT 1997-06-20 Liquidation
BRIAN MARK JOHNSON POLICY PORTFOLIO LIMITED Director 2014-11-28 CURRENT 1948-02-17 Active
BRIAN MARK JOHNSON BEALE DOBIE & COMPANY LIMITED Director 2014-11-28 CURRENT 1989-06-19 Active
BRIAN MARK JOHNSON QUAY NOMINEES LIMITED Director 2014-11-28 CURRENT 1988-08-15 Liquidation
BRIAN MARK JOHNSON TRADED ENDOWMENT POLICIES LTD Director 2014-11-28 CURRENT 1998-06-25 Liquidation
BRIAN MARK JOHNSON INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-07-28 CURRENT 1960-08-19 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTEC (UK) LIMITED Director 2014-07-28 CURRENT 1996-10-02 Active
BRIAN MARK JOHNSON INVESTEC INVESTMENT TRUST PLC Director 2014-07-16 CURRENT 1937-05-27 Active
BERNARD KANTOR INVESTEC INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
BERNARD KANTOR INVESTEC SECURITIES LIMITED Director 2008-09-17 CURRENT 1972-01-20 Active
BERNARD KANTOR RENSBURG SHEPPARDS LIMITED Director 2005-05-06 CURRENT 1987-07-08 Liquidation
BERNARD KANTOR INVESTEC PLC Director 2002-03-19 CURRENT 1998-09-17 Active
BERNARD KANTOR INVESTEC HOLDING COMPANY LIMITED Director 2000-11-28 CURRENT 2000-11-09 Active
BERNARD KANTOR NINETY ONE UK LIMITED Director 2000-02-01 CURRENT 1986-07-10 Active
BERNARD KANTOR INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 1998-09-01 CURRENT 1933-07-26 Active
BERNARD KANTOR INVESTEC 1 LIMITED Director 1998-07-31 CURRENT 1912-01-10 Active
BERNARD KANTOR INVESTEC BANK PLC Director 1992-11-16 CURRENT 1950-12-20 Active
STEPHEN KOSEFF INVESTEC INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
STEPHEN KOSEFF INVESTEC SECURITIES LIMITED Director 2008-09-17 CURRENT 1972-01-20 Active
STEPHEN KOSEFF RENSBURG SHEPPARDS LIMITED Director 2005-05-06 CURRENT 1987-07-08 Liquidation
STEPHEN KOSEFF INVESTEC PLC Director 2002-06-26 CURRENT 1998-09-17 Active
STEPHEN KOSEFF INVESTEC HOLDING COMPANY LIMITED Director 2002-03-13 CURRENT 2000-11-09 Active
STEPHEN KOSEFF INVESTEC 1 LIMITED Director 1998-07-31 CURRENT 1912-01-10 Active
STEPHEN KOSEFF INVESTEC BANK PLC Director 1992-11-16 CURRENT 1950-12-20 Active
KEVIN PATRICK MCKENNA DIAGONAL NOMINEES LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
KEVIN PATRICK MCKENNA INVESTEC 1 LIMITED Director 2014-12-11 CURRENT 1912-01-10 Active
KEVIN PATRICK MCKENNA EVOLUTION GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1994-09-21 Dissolved 2016-07-18
KEVIN PATRICK MCKENNA EVOLUTION SECURITIES LIMITED Director 2014-12-08 CURRENT 1988-11-14 Dissolved 2016-07-14
KEVIN PATRICK MCKENNA CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
KEVIN PATRICK MCKENNA INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-12-08 CURRENT 1960-08-19 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS MAHON INVESTMENTS LIMITED Director 2014-12-08 CURRENT 1979-11-06 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
KEVIN PATRICK MCKENNA EVOLUTION CAPITAL INVESTMENT LIMITED Director 2014-12-08 CURRENT 1997-04-25 Active
KEVIN PATRICK MCKENNA INVESTEC SECURITIES LIMITED Director 2014-12-08 CURRENT 1972-01-20 Active
KEVIN PATRICK MCKENNA GFT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2001-08-31 Active
KEVIN PATRICK MCKENNA INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1933-07-26 Active
KEVIN PATRICK MCKENNA GUINNESS MAHON GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1927-03-11 Liquidation
KEVIN PATRICK MCKENNA INVESTEC INVESTMENT TRUST PLC Director 2014-12-08 CURRENT 1937-05-27 Active
KEVIN PATRICK MCKENNA GUINNESS MAHON GROUP LIMITED Director 2014-12-08 CURRENT 1982-04-07 Active
KEVIN PATRICK MCKENNA INVESTEC (UK) LIMITED Director 2014-12-08 CURRENT 1996-10-02 Active
KEVIN PATRICK MCKENNA GLADEPARK DEVELOPMENTS LIMITED Director 2014-11-28 CURRENT 2000-03-24 Dissolved 2017-06-02
KEVIN PATRICK MCKENNA GUINNESS MAHON HOLDINGS LIMITED Director 2014-11-28 CURRENT 1992-02-10 Liquidation
KEVIN PATRICK MCKENNA FEDSURE INVESTMENTS (UK) LIMITED Director 2014-11-28 CURRENT 1997-06-20 Liquidation
KEVIN PATRICK MCKENNA POLICY PORTFOLIO LIMITED Director 2014-11-28 CURRENT 1948-02-17 Active
KEVIN PATRICK MCKENNA BEALE DOBIE & COMPANY LIMITED Director 2014-11-28 CURRENT 1989-06-19 Active
KEVIN PATRICK MCKENNA QUAY NOMINEES LIMITED Director 2014-11-28 CURRENT 1988-08-15 Liquidation
KEVIN PATRICK MCKENNA TRADED ENDOWMENT POLICIES LTD Director 2014-11-28 CURRENT 1998-06-25 Liquidation
KEVIN PATRICK MCKENNA THE EVOLUTION GROUP LIMITED Director 2012-05-17 CURRENT 1997-04-24 Dissolved 2016-07-20
KEVIN PATRICK MCKENNA CHRISTOWS LIMITED Director 2012-05-17 CURRENT 2006-09-27 Dissolved 2016-07-15
KEVIN PATRICK MCKENNA EVOLUTION BEESON GREGORY LIMITED Director 2012-05-17 CURRENT 2003-07-21 Dissolved 2016-07-18
KEVIN PATRICK MCKENNA INVESTEC INVESTMENTS (UK) LIMITED Director 2012-05-17 CURRENT 1925-04-24 Active
KEVIN PATRICK MCKENNA INVESTEC BANK PLC Director 2012-05-10 CURRENT 1950-12-20 Active
KEVIN PATRICK MCKENNA TORTEVAL LM LIMITED Director 2012-02-02 CURRENT 2006-06-28 Active
KEVIN PATRICK MCKENNA WIMBLEDON PARK MORTGAGE FUNDING LIMITED Director 2011-05-03 CURRENT 2006-09-27 Dissolved 2015-01-24
KEVIN PATRICK MCKENNA NORLAND DACS 24 LIMITED Director 2011-05-03 CURRENT 2004-03-15 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA NEWBURY FUNDING LIMITED Director 2011-05-03 CURRENT 2004-03-15 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA ALEXANDRA PARK MORTGAGE FUNDING LIMITED Director 2011-05-03 CURRENT 2003-01-22 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA NORLAND DACS 16 LIMITED Director 2011-05-03 CURRENT 2003-08-19 Converted / Closed
KEVIN PATRICK MCKENNA NORLAND DACS 17 LIMITED Director 2011-05-03 CURRENT 2003-12-15 Converted / Closed
KEVIN PATRICK MCKENNA NORLAND DACS 18 LIMITED Director 2011-05-03 CURRENT 2004-03-02 Dissolved 2017-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH DYSON
2024-06-10REGISTERED OFFICE CHANGED ON 10/06/24 FROM C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY
2024-03-08Voluntary liquidation Statement of receipts and payments to 2024-02-21
2023-09-08APPOINTMENT TERMINATED, DIRECTOR BRIAN MARK JOHNSON
2023-04-15Voluntary liquidation Statement of receipts and payments to 2023-02-21
2022-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-21
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP
2021-03-12LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-22
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM 30 Gresham Street London EC2V 7QP England
2021-03-03600Appointment of a voluntary liquidator
2021-03-03LIQ01Voluntary liquidation declaration of solvency
2020-11-26SH20Statement by Directors
2020-11-26CAP-SSSolvency Statement dated 16/11/20
2020-11-26RES13Resolutions passed:
  • Reduce share prem a/c 17/11/2020
  • Resolution of reduction in issued share capital
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-08-27CH01Director's details changed for Mr Brian Mark Johnson on 2019-08-23
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KOSEFF
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KANTOR
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-06-06AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH DYSON
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHEN HEYWORTH
2018-05-26CH03SECRETARY'S DETAILS CHNAGED FOR DAVID MILLER on 2018-05-23
2018-05-25PSC05Change of details for Investec 1 Limited as a person with significant control on 2018-05-25
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 2 Gresham Street London EC2V 7QP
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK MCKENNA / 23/05/2018
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KOSEFF / 23/05/2018
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KANTOR / 23/05/2018
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK JOHNSON / 23/05/2018
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HEYWORTH / 23/05/2018
2018-01-08CH01Director's details changed for Mr Stephen Koseff on 2018-01-08
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 391628547.7
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAPNACK
2016-05-11RES13REMOVAL OF PRE-EMPTION RIGHTS 26/04/2016
2016-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Removal of pre-emption rights 26/04/2016
2016-05-11CERT10Certificate of re-registration from Public Limited Company to Private
2016-05-11RES02Resolutions passed:
  • Resolution of re-registration
2016-05-11RR02Re-registration from a public company to a private limited company
2016-05-11MARRe-registration of memorandum and articles of association
2016-05-04CC04Statement of company's objects
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 391628547.7
2015-09-09AR0101/09/15 FULL LIST
2014-12-29AP01DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON
2014-12-29AP01DIRECTOR APPOINTED MR KEVIN PATRICK MCKENNA
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS
2014-12-29AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 391628547.7
2014-09-24AR0101/09/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AR0101/09/13 FULL LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012
2012-09-04AR0101/09/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HERMAN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-03AR0101/09/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01AR0101/09/10 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 30/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KANTOR / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KOSEFF / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH SIDNEY HERMAN / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KANTOR / 18/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAPNACK / 12/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-10288cSECRETARY'S PARTICULARS CHANGED
2007-06-03288aNEW SECRETARY APPOINTED
2007-06-03288bSECRETARY RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-29363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-13363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-11-18288aNEW DIRECTOR APPOINTED
2003-10-06363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-09363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-09-28363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-20288bDIRECTOR RESIGNED
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-31288cDIRECTOR'S PARTICULARS CHANGED
2000-09-28363aRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-03-02288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-14363aRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-06-15288bDIRECTOR RESIGNED
1999-06-04AUDAUDITOR'S RESIGNATION
1999-05-27288aNEW SECRETARY APPOINTED
1999-05-27288bSECRETARY RESIGNED
1999-05-20288bSECRETARY RESIGNED
1999-05-14288aNEW SECRETARY APPOINTED
1999-04-15SASHARES AGREEMENT OTC
1999-04-15SASHARES AGREEMENT OTC
1999-04-1588(2)PAD 16/12/98--------- £ SI 2920000000@.1=292000000 £ IC 37796527/329796527
1999-04-12287REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 32 ST MARY AT HILL LONDON EC3P 3AJ
1999-04-08288bDIRECTOR RESIGNED
1999-03-31CERTNMCOMPANY NAME CHANGED GUINNESS MAHON HOLDINGS PLC CERTIFICATE ISSUED ON 31/03/99
1999-03-24SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/98
1999-03-24ORES04£ NC 40000000/500000000 16
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INVESTEC GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-26
Notices to2021-02-26
Appointmen2021-02-26
Fines / Sanctions
No fines or sanctions have been issued against INVESTEC GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVESTEC GROUP (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of INVESTEC GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTEC GROUP (UK) LIMITED
Trademarks
We have not found any records of INVESTEC GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTEC GROUP (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INVESTEC GROUP (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INVESTEC GROUP (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyINVESTEC GROUP (UK) LIMITEDEvent Date2021-02-26
 
Initiating party Event TypeNotices to
Defending partyINVESTEC GROUP (UK) LIMITEDEvent Date2021-02-26
 
Initiating party Event TypeAppointmen
Defending partyINVESTEC GROUP (UK) LIMITEDEvent Date2021-02-26
Name of Company: INVESTEC GROUP (UK) LIMITED Company Number: 02216551 Nature of Business: Non-trading company Registered office: 30 Gresham Street, London EC2V 7QP Type of Liquidation: Members Date of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESTEC GROUP (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVESTEC GROUP (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.