Advanced company searchLink opens in new window

INVESTEC CAPITAL SOLUTIONS LIMITED

Company number 09401092

Filter by category

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)
26 Jan 2018 PSC07 Cessation of Amicus Finance Plc as a person with significant control on 6 December 2017
10 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-09
10 Jan 2018 CONNOT Change of name notice
19 Dec 2017 MR04 Satisfaction of charge 094010920001 in full
19 Dec 2017 MR04 Satisfaction of charge 094010920002 in full
12 Dec 2017 AP01 Appointment of Mr Christopher Guy Butt Meyer as a director on 6 December 2017
11 Dec 2017 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
11 Dec 2017 AD01 Registered office address changed from 7 Air Street London W1B 5AF England to 2 Gresham Street London EC2V 7QP on 11 December 2017
11 Dec 2017 AP03 Appointment of Connie Mei Ling Law as a secretary on 6 December 2017
11 Dec 2017 AP01 Appointment of Mr Michael Richard Francis as a director on 6 December 2017
11 Dec 2017 TM01 Termination of appointment of James Alexander Weaver as a director on 6 December 2017
11 Dec 2017 TM01 Termination of appointment of David Hogg as a director on 6 December 2017
11 Dec 2017 TM02 Termination of appointment of James Weaver as a secretary on 6 December 2017
23 Nov 2017 PSC02 Notification of Amicus Finance Plc as a person with significant control on 6 April 2016
23 Nov 2017 PSC07 Cessation of Steven Clark as a person with significant control on 6 April 2016
23 Nov 2017 PSC07 Cessation of James Gibbons as a person with significant control on 14 October 2016
20 Nov 2017 TM01 Termination of appointment of John Ryan as a director on 16 November 2017
20 Nov 2017 TM01 Termination of appointment of John Michael Jenkins as a director on 16 November 2017
25 Oct 2017 AA Full accounts made up to 31 October 2016
03 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 October 2015
10 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 October 2015
12 May 2016 AD01 Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR United Kingdom to 7 Air Street London W1B 5AF on 12 May 2016
30 Mar 2016 MA Memorandum and Articles of Association
18 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1