Advanced company searchLink opens in new window

INVESTEC PLC

Company number 03633621

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)
15 Aug 2019 TM01 Termination of appointment of Cheryl Carolus as a director on 8 August 2019
15 Aug 2019 TM01 Termination of appointment of Bernard Kantor as a director on 8 August 2019
15 Aug 2019 TM01 Termination of appointment of Stephen Koseff as a director on 8 August 2019
11 Jul 2019 AA Interim accounts made up to 31 May 2019
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 230,543.3384
  • ZAR 131.4470
01 Apr 2019 AP01 Appointment of Mr. Nishlan Andre Samujh as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Glynn Robert Burger as a director on 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
27 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 01/03/2018
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 227,751.0570
  • ZAR 131.447
27 Dec 2018 RP04SH01 Second filed SH01 - 26/09/18 Statement of Capital gbp 227537.1172 26/09/18 Statement of Capital zar 131.4470
19 Dec 2018 AA Interim accounts made up to 15 November 2018
05 Dec 2018 CH01 Director's details changed for Mr Peregrine Kenneth Oughton Crosthwaite on 5 December 2018
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 227,416.3882
  • ZAR 131.447
  • ANNOTATION Clarification a second filed SH01 was registered on 27/12/2018.
02 Oct 2018 AP01 Appointment of Mrs Kim Mary Mcfarland as a director on 1 October 2018
21 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Authorising the directors to issue 08/08/2018
17 Jul 2018 AA Interim accounts made up to 31 May 2018
11 Jul 2018 AA Group of companies' accounts made up to 31 March 2018
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 227,416.3882
  • ZAR 131.447
26 May 2018 CH01 Director's details changed for Mr Charles Richard Jacobs on 23 May 2018
26 May 2018 CH03 Secretary's details changed for David Miller on 23 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 Khumo Lesego Shuenyane on 23 May 2018
23 May 2018 CH01 Director's details changed for Lord George Mark Malloch-Brown on 23 May 2018
23 May 2018 CH01 Director's details changed for Mr Stephen Koseff on 23 May 2018