INVESTEC INTERNATIONAL PRIVATE OFFICE LIMITED

Register to unlock more data on OkredoRegister

INVESTEC INTERNATIONAL PRIVATE OFFICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10769279

Incorporation date

13/05/2017

Size

Full

Contacts

Registered address

Registered address

30 Gresham Street, London EC2V 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2017)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon04/03/2026
Termination of appointment of Nicholas John William Hooper as a director on 2026-02-24
dot icon04/03/2026
Appointment of Mr Jonathan James Eadie as a director on 2026-02-25
dot icon04/02/2026
Registered office address changed from 30 Gresham Street London EC2V 7QN England to 30 Gresham Street London EC2V 7QP on 2026-02-04
dot icon24/12/2025
Certificate of change of name
dot icon17/12/2025
Registered office address changed from 30 Gresham Street 30 Gresham Street London EC2V 7QN England to 30 Gresham Street London EC2V 7QN on 2025-12-17
dot icon15/12/2025
Termination of appointment of Nicholas John William Hooper as a secretary on 2025-12-03
dot icon15/12/2025
Appointment of Mr Jonathan James Eadie as a secretary on 2025-12-03
dot icon15/12/2025
Registered office address changed from 199 Battersea Bridge Road London SW11 3AR England to 30 Gresham Street 30 Gresham Street London EC2V 7QN on 2025-12-15
dot icon11/12/2025
Appointment of Mrs Petra Sophia Otten as a director on 2025-11-19
dot icon04/12/2025
Cessation of Nicholas John William Hooper as a person with significant control on 2025-11-19
dot icon04/12/2025
Notification of Investec Bank Plc as a person with significant control on 2025-11-19
dot icon17/07/2025
Full accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon15/07/2024
Full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon03/01/2024
Termination of appointment of Matthew Thomas Stemp as a director on 2023-12-29
dot icon03/01/2024
Termination of appointment of Gillian Maureen Wakefield as a director on 2023-12-29
dot icon03/08/2023
Full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon17/05/2023
Appointment of Mr Matthew Thomas Stemp as a director on 2023-05-01
dot icon05/04/2023
Termination of appointment of John Alexander Glynne Davies as a director on 2023-03-31
dot icon26/07/2022
Full accounts made up to 2022-03-31
dot icon10/06/2022
Director's details changed for John Alexander Glynne Davies on 2022-05-27
dot icon16/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon13/05/2022
Second filing for the appointment of Mr John Alexander Glynne Davies as a director
dot icon12/05/2022
Director's details changed for Mr John Alexander Glynn Davies on 2021-05-21
dot icon29/07/2021
Full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon22/03/2021
Appointment of Mrs Gillian Maureen Wakefield as a director on 2021-03-09
dot icon30/07/2020
Full accounts made up to 2020-03-31
dot icon17/06/2020
Change of details for Mr John William Hooper as a person with significant control on 2020-06-17
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon18/12/2019
Appointment of Mr John Alexander Glynn Davies as a director on 2019-12-18
dot icon05/12/2019
Termination of appointment of John Heathcoat Grant as a director on 2019-12-05
dot icon08/08/2019
Full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon17/05/2019
Appointment of Mr John Heathcoat Grant as a director on 2019-02-19
dot icon20/07/2018
Full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon11/01/2018
Statement of capital following an allotment of shares on 2018-01-11
dot icon16/11/2017
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-09-12
dot icon16/08/2017
Director's details changed for Mr John William Hooper on 2017-05-13
dot icon18/06/2017
Secretary's details changed for Mr Nicolas John William Hooper on 2017-06-12
dot icon13/05/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, John Alexander Glynne
Director
18/12/2019 - 31/03/2023
6
Mr Nicholas John William Hooper
Director
13/05/2017 - 24/02/2026
8
Grant, John Heathcoat
Director
19/02/2019 - 05/12/2019
3
Stemp, Matthew Thomas
Director
01/05/2023 - 29/12/2023
14
Eadie, Jonathan James
Director
25/02/2026 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INVESTEC INTERNATIONAL PRIVATE OFFICE LIMITED

INVESTEC INTERNATIONAL PRIVATE OFFICE LIMITED is an(a) Active company incorporated on 13/05/2017 with the registered office located at 30 Gresham Street, London EC2V 7QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INVESTEC INTERNATIONAL PRIVATE OFFICE LIMITED?

toggle

INVESTEC INTERNATIONAL PRIVATE OFFICE LIMITED is currently Active. It was registered on 13/05/2017 .

Where is INVESTEC INTERNATIONAL PRIVATE OFFICE LIMITED located?

toggle

INVESTEC INTERNATIONAL PRIVATE OFFICE LIMITED is registered at 30 Gresham Street, London EC2V 7QP.

What does INVESTEC INTERNATIONAL PRIVATE OFFICE LIMITED do?

toggle

INVESTEC INTERNATIONAL PRIVATE OFFICE LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for INVESTEC INTERNATIONAL PRIVATE OFFICE LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-03-31.