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

INVESTEC CS LIMITED

C/O Antony Batty & Co Thames Valley, Innovaton Centre 99 Park Drive, Milton Park, OXFORDSHIRE, OX14 4RY,
Company Registration Number
09401235
Private Limited Company
Liquidation

Company Overview

About Investec Cs Ltd
INVESTEC CS LIMITED was founded on 2015-01-22 and has its registered office in Milton Park. The organisation's status is listed as "Liquidation". Investec Cs 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 CS LIMITED
 
Legal Registered Office
C/O Antony Batty & Co Thames Valley
Innovaton Centre 99 Park Drive
Milton Park
OXFORDSHIRE
OX14 4RY
 
Previous Names
INVESTEC CAPITAL SOLUTIONS LIMITED08/12/2021
AMICUS COMMERCIAL FINANCE LIMITED10/01/2018
AMICUS LOANS LIMITED07/08/2015
Filing Information
Company Number 09401235
Company ID Number 09401235
Date formed 2015-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
Last Datalog update: 2023-01-18 12:04:09
Primary Source:Companies House
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 CS LIMITED

Current Directors
Officer Role Date Appointed
CONNIE MEI LING LAW
Company Secretary 2017-12-06
MICHAEL RICHARD FRANCIS
Director 2017-12-06
CHRISTOPHER GUY BUTT MEYER
Director 2017-12-06
JOHN MARTIN ANTHONY WILDE
Director 2015-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WEAVER
Company Secretary 2015-09-09 2017-12-06
DAVID HOGG
Director 2015-09-09 2017-12-06
JAMES ALEXANDER WEAVER
Director 2015-09-09 2017-12-06
JOHN MICHAEL JENKINS
Director 2015-09-09 2017-11-16
JOHN RYAN
Director 2015-01-22 2017-11-16
JOHN MARTIN ANTHONY WILDE
Director 2015-09-09 2015-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONNIE MEI LING LAW DIAGONAL NOMINEES LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
CONNIE MEI LING LAW INVESTEC CAPITAL SOLUTIONS LIMITED Company Secretary 2017-12-06 CURRENT 2015-01-22 Active
CONNIE MEI LING LAW PIF INVESTMENTS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
CONNIE MEI LING LAW FEDSURE INVESTMENTS (UK) LIMITED Company Secretary 2016-10-06 CURRENT 1997-06-20 Liquidation
CONNIE MEI LING LAW TUDORTREE PROPERTIES LIMITED Company Secretary 2016-10-06 CURRENT 2003-09-14 Liquidation
CONNIE MEI LING LAW TORTEVAL LM LIMITED Company Secretary 2016-10-06 CURRENT 2006-06-28 Active
CONNIE MEI LING LAW POLICY PORTFOLIO LIMITED Company Secretary 2016-10-06 CURRENT 1948-02-17 Active
CONNIE MEI LING LAW TRADED ENDOWMENT POLICIES LTD Company Secretary 2016-10-06 CURRENT 1998-06-25 Liquidation
CONNIE MEI LING LAW INV-GERMAN RETAIL LTD Company Secretary 2016-10-06 CURRENT 2002-10-18 Active
CONNIE MEI LING LAW MI VEHICLE FINANCE LIMITED Company Secretary 2010-02-23 CURRENT 2005-12-05 Active
CONNIE MEI LING LAW INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Company Secretary 2007-04-02 CURRENT 2007-03-02 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE (OLD) LIMITED Company Secretary 2005-08-01 CURRENT 1986-06-24 Dissolved 2015-01-24
CONNIE MEI LING LAW HENDERSON CROSTHWAITE HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-08 Dissolved 2015-01-24
CONNIE MEI LING LAW CF CORPORATE FINANCE LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-05 Active
CONNIE MEI LING LAW IEC UK INVESTMENT MANAGEMENT LTD Company Secretary 2005-06-23 CURRENT 2005-04-15 Active
CONNIE MEI LING LAW QUANTUM FUNDING LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-07 Active
CONNIE MEI LING LAW GMG NOMINEES LIMITED Company Secretary 2003-07-31 CURRENT 1959-01-09 Dissolved 2014-08-13
CONNIE MEI LING LAW GUINNESS MAHON MUNICIPAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1963-02-12 Dissolved 2014-08-14
CONNIE MEI LING LAW INVESTRACK LIMITED Company Secretary 2002-07-16 CURRENT 2001-05-16 Dissolved 2017-05-09
CONNIE MEI LING LAW TECHNOLOGY NOMINEES LIMITED Company Secretary 2002-04-10 CURRENT 1986-11-19 Active
CONNIE MEI LING LAW QUAY NOMINEES LIMITED Company Secretary 2002-04-10 CURRENT 1988-08-15 Liquidation
CONNIE MEI LING LAW GUINNESS MAHON LEASING LIMITED Company Secretary 2002-03-08 CURRENT 1990-05-25 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Company Secretary 2002-03-08 CURRENT 1987-08-19 Dissolved 2017-06-02
CONNIE MEI LING LAW INVESTEC BANK (NOMINEES) LIMITED Company Secretary 2002-03-08 CURRENT 1985-01-25 Liquidation
CONNIE MEI LING LAW INVESTEC ASSET FINANCE PLC Company Secretary 2002-03-08 CURRENT 1987-10-15 Active
MICHAEL RICHARD FRANCIS INVESTEC CAPITAL SOLUTIONS LIMITED Director 2017-12-06 CURRENT 2015-01-22 Active
MICHAEL RICHARD FRANCIS GUINNESS MAHON LEASING LIMITED Director 2015-12-31 CURRENT 1990-05-25 Liquidation
MICHAEL RICHARD FRANCIS MANN ISLAND FINANCE LIMITED Director 2014-04-08 CURRENT 1992-09-24 Active
MICHAEL RICHARD FRANCIS ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED Director 2014-04-08 CURRENT 2004-08-18 Liquidation
MICHAEL RICHARD FRANCIS VIRTUAL LEASE SERVICES LIMITED Director 2011-10-04 CURRENT 1999-10-20 Active
MICHAEL RICHARD FRANCIS VIRTUAL LEASE SERVICES HOLDINGS LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
MICHAEL RICHARD FRANCIS MI VEHICLE FINANCE LIMITED Director 2010-02-23 CURRENT 2005-12-05 Active
MICHAEL RICHARD FRANCIS BEACON EDUCATIONAL TRUST LIMITED (THE) Director 2009-07-04 CURRENT 1972-08-25 Active
MICHAEL RICHARD FRANCIS INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Director 2007-04-02 CURRENT 2007-03-02 Liquidation
MICHAEL RICHARD FRANCIS CF CORPORATE FINANCE LIMITED Director 2005-06-23 CURRENT 2005-04-05 Active
MICHAEL RICHARD FRANCIS IEC UK INVESTMENT MANAGEMENT LTD Director 2005-06-23 CURRENT 2005-04-15 Active
MICHAEL RICHARD FRANCIS QUANTUM FUNDING LIMITED Director 2005-06-23 CURRENT 2005-04-07 Active
MICHAEL RICHARD FRANCIS INVESTEC ASSET FINANCE PLC Director 2004-09-13 CURRENT 1987-10-15 Active
CHRISTOPHER GUY BUTT MEYER MACKERYE CAPITAL PARTNERS LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
CHRISTOPHER GUY BUTT MEYER INVESTEC CAPITAL SOLUTIONS LIMITED Director 2017-12-06 CURRENT 2015-01-22 Active
JOHN MARTIN ANTHONY WILDE INVESTEC CAPITAL SOLUTIONS LIMITED Director 2015-10-23 CURRENT 2015-01-22 Active
JOHN MARTIN ANTHONY WILDE JIGSAW BUSINESS SOLUTIONS (UK) LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off

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
2023-01-18Final Gazette dissolved via compulsory strike-off
2022-10-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-04Appointment of a voluntary liquidator
2022-01-04Voluntary liquidation declaration of solvency
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM 30 Gresham Street London EC2V 7QP England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM 30 Gresham Street London EC2V 7QP England
2022-01-04LIQ01Voluntary liquidation declaration of solvency
2022-01-04600Appointment of a voluntary liquidator
2022-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-17
2021-12-08CERTNMCompany name changed investec capital solutions LIMITED\certificate issued on 08/12/21
2021-11-30CH01Director's details changed for Mr James Stephen Collins on 2021-11-29
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART HART
2021-06-17MEM/ARTSARTICLES OF ASSOCIATION
2021-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-06-14SH08Change of share class name or designation
2021-05-21AP01DIRECTOR APPOINTED MR. RYAN JAMES ERIC THOLET
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD FRANCIS
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY BUTT MEYER
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-09-13AP01DIRECTOR APPOINTED MR. ANDREW STUART HART
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-25PSC05Change of details for Investec Bank Plc 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 United Kingdom
2018-01-26PSC02Notification of Investec Bank Plc as a person with significant control on 2017-12-06
2018-01-26PSC07CESSATION OF AMICUS FINANCE PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18RES13CREATE NEW SHARE B ORDINARY SHARE OF £1 EACH 06/12/2017
2018-01-18RES01ADOPT ARTICLES 06/12/2017
2018-01-18RES12Resolution of varying share rights or name
2018-01-10RES15CHANGE OF COMPANY NAME 30/11/21
2018-01-10CERTNMCOMPANY NAME CHANGED AMICUS COMMERCIAL FINANCE LIMITED CERTIFICATE ISSUED ON 10/01/18
2018-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-02SH08Change of share class name or designation
2017-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094012350001
2017-12-11AP03Appointment of Connie Mei Ling Law as company secretary on 2017-12-06
2017-12-11AA01Current accounting period extended from 31/10/18 TO 31/03/19
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 7 AIR STREET LONDON W1B 5AF ENGLAND
2017-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER GUY BUTT MEYER
2017-12-11AP01DIRECTOR APPOINTED MR MICHAEL RICHARD FRANCIS
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEAVER
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG
2017-12-11TM02Termination of appointment of James Weaver on 2017-12-06
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2017 FROM, 7 AIR STREET, LONDON, W1B 5AF, ENGLAND
2017-11-23PSC05Change of details for Amicus Finance Plc as a person with significant control on 2016-04-06
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMICUS FINANCE PLC
2017-11-20PSC07CESSATION OF JAMES GIBBONS AS A PSC
2017-11-20PSC07CESSATION OF STEVEN CLARK AS A PSC
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RYAN
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-06AA01CURRSHO FROM 31/01/2017 TO 31/10/2016
2016-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2016 FROM, GRAFTON HOUSE 2-3 GOLDEN SQUARE, LONDON, W1F 9HR, UNITED KINGDOM
2016-03-30MEM/ARTSARTICLES OF ASSOCIATION
2016-02-19AR0122/01/16 FULL LIST
2016-01-28RES13SECTION 177 12/01/2016
2016-01-28RES01ALTER ARTICLES 12/01/2016
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094012350001
2015-10-25AP03SECRETARY APPOINTED MR JAMES WEAVER
2015-10-25AP01DIRECTOR APPOINTED MR JOHN MARTIN ANTHONY WILDE
2015-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILDE
2015-10-05AP01DIRECTOR APPOINTED MR DAVID HOGG
2015-10-05AP01DIRECTOR APPOINTED MR JOHN MARTIN ANTHONY WILDE
2015-10-02SH0109/09/15 STATEMENT OF CAPITAL GBP 100
2015-10-02AP01DIRECTOR APPOINTED MR JAMES ALEXANDER WEAVER
2015-10-02AP01DIRECTOR APPOINTED MR JOHN MICHAEL JENKINS
2015-08-07RES15CHANGE OF NAME 06/08/2015
2015-08-07CERTNMCOMPANY NAME CHANGED AMICUS LOANS LIMITED CERTIFICATE ISSUED ON 07/08/15
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-01-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to INVESTEC CS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-22
Resolution2021-12-22
Notices to2021-12-22
Fines / Sanctions
No fines or sanctions have been issued against INVESTEC CS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-12 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVESTEC CS LIMITED

Intangible Assets
Patents
We have not found any records of INVESTEC CS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTEC CS LIMITED
Trademarks
We have not found any records of INVESTEC CS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTEC CS 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 (64992 - Factoring) as INVESTEC CS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INVESTEC CS 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 TypeAppointmen
Defending partyINVESTEC CS LIMITEDEvent Date2021-12-22
Name of Company: INVESTEC CS LIMITED Company Number: 09401235 Nature of Business: Provision of administration services Previous Name of Company: Investec Capital Solutions Limited Registered office: 3…
 
Initiating party Event TypeResolution
Defending partyINVESTEC CS LIMITEDEvent Date2021-12-22
 
Initiating party Event TypeNotices to
Defending partyINVESTEC CS LIMITEDEvent Date2021-12-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESTEC CS 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 CS 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.