INVESTEC CS LIMITED - MILTON PARK
Company Profile | Company Filings |
Overview
INVESTEC CS LIMITED is a Private Limited Company from MILTON PARK and has the status: Dissolved - no longer trading.
INVESTEC CS LIMITED was incorporated 9 years ago on 22/01/2015 and has the registered number: 09401235. The accounts status is FULL.
INVESTEC CS LIMITED was incorporated 9 years ago on 22/01/2015 and has the registered number: 09401235. The accounts status is FULL.
INVESTEC CS LIMITED - MILTON PARK
This company is listed in the following categories:
64992 - Factoring
64992 - Factoring
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
C/O ANTONY BATTY & CO THAMES VALLEY
MILTON PARK
OXFORDSHIRE
OX14 4RY
This Company Originates in : United Kingdom
Previous trading names include:
INVESTEC CAPITAL SOLUTIONS LIMITED (until 08/12/2021)
INVESTEC CAPITAL SOLUTIONS LIMITED (until 08/12/2021)
AMICUS COMMERCIAL FINANCE LIMITED (until 10/01/2018)
AMICUS LOANS LIMITED (until 07/08/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2021 | 17/11/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN MARTIN ANTHONY WILDE | Dec 1960 | British | Director | 2015-10-23 | CURRENT |
MR JAMES STEPHEN COLLINS | May 1985 | British | Director | 2019-09-11 | CURRENT |
CONNIE MEI LING LAW | Sep 1959 | British | Secretary | 2017-12-06 | CURRENT |
MR. RYAN JAMES ERIC THOLET | May 1976 | South African | Director | 2021-05-10 UNTIL 2021-10-18 | RESIGNED |
MR JOHN RYAN | Aug 1965 | British | Director | 2015-01-22 UNTIL 2017-11-16 | RESIGNED |
MR JAMES ALEXANDER WEAVER | May 1982 | British | Director | 2015-09-09 UNTIL 2017-12-06 | RESIGNED |
MR CHRISTOPHER GUY BUTT MEYER | Sep 1971 | British | Director | 2017-12-06 UNTIL 2020-09-29 | RESIGNED |
MR JOHN MICHAEL JENKINS | Oct 1964 | British | Director | 2015-09-09 UNTIL 2017-11-16 | RESIGNED |
MR DAVID HOGG | Oct 1949 | British | Director | 2015-09-09 UNTIL 2017-12-06 | RESIGNED |
MR ANDREW STUART HART | May 1974 | British | Director | 2019-09-11 UNTIL 2021-10-18 | RESIGNED |
MR MICHAEL RICHARD FRANCIS | Feb 1966 | British | Director | 2017-12-06 UNTIL 2020-10-15 | RESIGNED |
MR JAMES WEAVER | Secretary | 2015-09-09 UNTIL 2017-12-06 | RESIGNED | ||
MR JOHN MARTIN ANTHONY WILDE | Dec 1960 | British | Director | 2015-09-09 UNTIL 2015-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Investec Bank Plc | 2017-12-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr James Gibbons | 2016-10-14 - 2016-10-14 | 8/1963 | London | Ownership of shares 25 to 50 percent as trust |
Amicus Finance Plc | 2016-04-06 - 2017-12-06 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mr Steven Clark | 2016-04-06 - 2016-04-06 | 1/1967 | London | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - AMICUS COMMERCIAL FINANCE LIMITED | 2016-10-05 | 31-01-2016 | £1 equity |