INVESTEC (UK) LIMITED
CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED CARR SHEPPARDS CROSTHWAITE LIMITED CARR SHEPPARDS HOLDINGS LIMITED

Hellopages » City of London » City of London » EC2V 7QP

Company number 03258145
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, EC2V 7QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014. The most likely internet sites of INVESTEC (UK) LIMITED are www.investecuk.co.uk, and www.investec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Investec Uk Limited is a Private Limited Company. The company registration number is 03258145. Investec Uk Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Investec Uk Limited is 2 Gresham Street London Ec2v 7qp. . MILLER, David is a Secretary of the company. HEYWORTH, Christopher Stephen is a Director of the company. JOHNSON, Brian Mark is a Director of the company. MCKENNA, Kevin Patrick is a Director of the company. VAN DER WALT, David Michael is a Director of the company. Nominee Secretary ARMOUR, Douglas William has been resigned. Secretary VARDY, Richard John has been resigned. Director BURGESS, Steven Mark has been resigned. Director CARR, Francis Christopher has been resigned. Director CHANTER, Timothy Robert has been resigned. Director FRIED, Bradley has been resigned. Director HERMAN, Hugh Sidney has been resigned. Director KANTOR, Bernard has been resigned. Director KOSEFF, Stephen has been resigned. Director MAXWELL-SCOTT, Ian has been resigned. Director MAY, Timothy, Dr has been resigned. Director REDMAYNE, Mark John Studdert has been resigned. Director TAPNACK, Alan has been resigned. Director TAPNACK, Alan has been resigned. Director VARDY, Richard John has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLER, David
Appointed Date: 10 May 2007

Director
HEYWORTH, Christopher Stephen
Appointed Date: 08 December 2014
43 years old

Director
JOHNSON, Brian Mark
Appointed Date: 28 July 2014
50 years old

Director
MCKENNA, Kevin Patrick
Appointed Date: 08 December 2014
59 years old

Director
VAN DER WALT, David Michael
Appointed Date: 07 December 2007
61 years old

Resigned Directors

Nominee Secretary
ARMOUR, Douglas William
Resigned: 27 November 1996
Appointed Date: 02 October 1996

Secretary
VARDY, Richard John
Resigned: 10 May 2007
Appointed Date: 27 November 1996

Director
BURGESS, Steven Mark
Resigned: 28 November 2014
Appointed Date: 22 June 2005
68 years old

Director
CARR, Francis Christopher
Resigned: 07 July 2004
Appointed Date: 13 January 1997
80 years old

Director
CHANTER, Timothy Robert
Resigned: 13 January 1997
Appointed Date: 20 December 1996
69 years old

Director
FRIED, Bradley
Resigned: 01 December 2009
Appointed Date: 07 December 2007
60 years old

Director
HERMAN, Hugh Sidney
Resigned: 22 June 2005
Appointed Date: 13 January 1997
84 years old

Director
KANTOR, Bernard
Resigned: 22 June 2005
Appointed Date: 13 January 1997
76 years old

Director
KOSEFF, Stephen
Resigned: 22 June 2005
Appointed Date: 13 January 1997
74 years old

Director
MAXWELL-SCOTT, Ian
Resigned: 24 May 2005
Appointed Date: 13 January 1997
79 years old

Director
MAY, Timothy, Dr
Resigned: 03 February 2002
Appointed Date: 13 January 1997
73 years old

Director
REDMAYNE, Mark John Studdert
Resigned: 24 May 2005
Appointed Date: 13 January 1997
76 years old

Director
TAPNACK, Alan
Resigned: 22 August 2016
Appointed Date: 22 June 2005
78 years old

Director
TAPNACK, Alan
Resigned: 13 January 1997
Appointed Date: 27 November 1996
78 years old

Director
VARDY, Richard John
Resigned: 13 January 1997
Appointed Date: 27 November 1996
76 years old

Nominee Director
VENUS, David Anthony
Resigned: 27 November 1996
Appointed Date: 02 October 1996
74 years old

Persons With Significant Control

Investec 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVESTEC (UK) LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 1 September 2016 with updates
18 Oct 2016
Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014
25 Aug 2016
Termination of appointment of Alan Tapnack as a director on 22 August 2016
27 Nov 2015
Full accounts made up to 31 March 2015
...
... and 105 more events
23 Dec 1996
Director resigned
23 Dec 1996
New secretary appointed;new director appointed
23 Dec 1996
New director appointed
23 Dec 1996
Registered office changed on 23/12/96 from: 32A high street esher surrey KT10 9RT
02 Oct 1996
Incorporation

INVESTEC (UK) LIMITED Charges

3 January 1997
Deed of assignment of deposit
Delivered: 7 January 1997
Status: Satisfied on 30 August 1997
Persons entitled: Indosuez Holdings (UK) Limited
Description: Assigns the deposit being all sums (including interest)…