INVESTEC WEALTH & INVESTMENT LIMITED
Company number 02122340
- Company Overview for INVESTEC WEALTH & INVESTMENT LIMITED (02122340)
- Filing history for INVESTEC WEALTH & INVESTMENT LIMITED (02122340)
- People for INVESTEC WEALTH & INVESTMENT LIMITED (02122340)
- Charges for INVESTEC WEALTH & INVESTMENT LIMITED (02122340)
- Registers for INVESTEC WEALTH & INVESTMENT LIMITED (02122340)
- More for INVESTEC WEALTH & INVESTMENT LIMITED (02122340)
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) |
---|---|---|---|
22 Apr 2014 | TM01 | Termination of appointment of Christopher Clarke as a director | |
17 Jan 2014 | AP01 | Appointment of Murray Allan Mackay as a director | |
03 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
16 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Jul 2013 | AP03 | Appointment of Mr Steven Robert Kilday as a secretary | |
09 Jul 2013 | TM02 | Termination of appointment of Kathy Cong as a secretary | |
14 Jun 2013 | TM01 | Termination of appointment of Alexander Snow as a director | |
21 May 2013 | AP01 | Appointment of Alexander Charles Wallace Snow as a director | |
17 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Apr 2013 | AP01 | Appointment of Mr Colin Geoffrey Lewis as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Simon Kaye as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Nicola Warren as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Jonathan Seal as a director | |
04 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 23 August 2012
|
|
30 Aug 2012 | TM01 | Termination of appointment of Mark Redmayne as a director | |
29 Aug 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
20 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Sep 2011 | CH01 | Director's details changed for Simon George Kaye on 1 October 2010 | |
05 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
11 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from Quayside House Canal Wharf Leeds Yorkshire LS11 5PU on 1 June 2011 | |
31 May 2011 | CERTNM |
Company name changed rensburg sheppards investment management LIMITED\certificate issued on 31/05/11
|
|
31 May 2011 | CONNOT | Change of name notice | |
08 Nov 2010 | AP01 | Appointment of Mr Bradley Fried as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Graham Barber as a director |