Advanced company searchLink opens in new window

INVESTEC BANK (NOMINEES) LIMITED

Company number 01880649

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)
20 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 2 December 2021
20 Aug 2021 TM01 Termination of appointment of Ian Robert Wohlman as a director on 19 August 2021
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
16 Dec 2020 LIQ01 Declaration of solvency
16 Dec 2020 600 Appointment of a voluntary liquidator
16 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-03
16 Dec 2020 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 16 December 2020
03 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Aug 2019 CH01 Director's details changed for Mr Brian Mark Johnson on 23 August 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
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
25 May 2018 PSC05 Change of details for Investec Bank Plc 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
23 May 2018 CH01 Director's details changed for Mr Ian Robert Wohlman on 23 May 2018
23 May 2018 CH03 Secretary's details changed for Connie Mei Ling Law on 23 May 2018
23 May 2018 CH01 Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018
23 May 2018 CH01 Director's details changed for Mr Brian Mark Johnson on 23 May 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates