- Company Overview for INVESTEC PLC (03633621)
- Filing history for INVESTEC PLC (03633621)
- People for INVESTEC PLC (03633621)
- More for INVESTEC PLC (03633621)
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
|
|
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
|
|
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
|
|
02 Oct 2018 | AP01 | Appointment of Mrs Kim Mary Mcfarland as a director on 1 October 2018 | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |