INVESTEC WEALTH & INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

INVESTEC WEALTH & INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02122340

Incorporation date

13/04/1987

Size

Full

Contacts

Registered address

Registered address

30 Gresham Street, London EC2V 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1987)
dot icon23/01/2026
Satisfaction of charge 2 in full
dot icon23/01/2026
Satisfaction of charge 021223400004 in full
dot icon28/11/2025
Termination of appointment of Robert Paul Stockton as a director on 2025-11-27
dot icon08/08/2025
Termination of appointment of Henrietta Caroline Baldock as a director on 2025-07-29
dot icon08/08/2025
Termination of appointment of Sarah Felicity Gentleman as a director on 2025-07-29
dot icon11/07/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon08/04/2025
Notification of Rathbones Investment Management Limited as a person with significant control on 2025-04-01
dot icon08/04/2025
Cessation of Rathbones Group Plc as a person with significant control on 2025-04-01
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Solvency Statement dated 26/03/25
dot icon27/03/2025
Statement by Directors
dot icon27/03/2025
Statement of capital on 2025-03-27
dot icon28/01/2025
Director's details changed for Ms Terri Lynn Duhon on 2025-01-15
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon22/07/2024
Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN
dot icon24/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon25/01/2024
Termination of appointment of Elizabeth Margaret Catchpole as a director on 2023-12-31
dot icon25/01/2024
Termination of appointment of Catherine Helen Thorpe as a director on 2023-12-31
dot icon23/01/2024
Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ
dot icon23/01/2024
Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ
dot icon23/01/2024
Termination of appointment of Jennifer Elizabeth Mathias as a director on 2023-12-31
dot icon11/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon31/10/2023
Appointment of Mr Clive Christopher Roger Bannister as a director on 2023-09-21
dot icon31/10/2023
Appointment of Ms Sarah Felicity Gentleman as a director on 2023-09-21
dot icon31/10/2023
Appointment of Mr Dharmash Pravin Mistry as a director on 2023-09-21
dot icon31/10/2023
Appointment of Mr Iain Alexander Cummings as a director on 2023-09-21
dot icon02/10/2023
Cessation of Investec Bank Plc as a person with significant control on 2023-09-21
dot icon02/10/2023
Notification of Rathbones Group Plc as a person with significant control on 2023-09-21
dot icon29/09/2023
Termination of appointment of James Kieran Colum Whelan as a director on 2023-09-21
dot icon29/09/2023
Termination of appointment of David Miller as a secretary on 2023-09-21
dot icon29/09/2023
Appointment of Mr Ali Johnson as a secretary on 2023-09-21
dot icon30/08/2023
Appointment of Christopher David Peto as a director on 2023-08-24
dot icon30/08/2023
Appointment of Mr David Miller as a secretary on 2023-08-24
dot icon04/07/2023
Termination of appointment of James Robert Anthony Gordon as a secretary on 2023-06-22
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon12/01/2023
Appointment of James Robert Anthony Gordon as a secretary on 2023-01-12
dot icon11/01/2023
Termination of appointment of Steven Robert Kilday as a secretary on 2023-01-02
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon25/05/2018
Registered office address changed from , 2 Gresham Street, London, England, EC2V 7QP to 30 Gresham Street London EC2V 7QN on 2018-05-25
dot icon01/06/2011
Registered office address changed from , Quayside House, Canal Wharf, Leeds, Yorkshire, LS11 5PU on 2011-06-01
dot icon14/01/1999
Registered office changed on 14/01/99 from:\122 leadenhall street, london, EC3V 4SS
dot icon13/04/1994
Registered office changed on 13/04/94 from:\1 london bridge, london, SE1 9SZ
dot icon13/07/1987
Registered office changed on 13/07/87 from:\84 temple chambers, temple avenue, london, EC4Y ohp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

78
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorpe, Catherine Helen
Director
15/01/2016 - 31/12/2023
5
Rigby, Mike
Director
24/06/2008 - 11/08/2022
6
Stockton, Robert Paul
Director
21/09/2023 - 27/11/2025
113
Mathias, Jennifer Elizabeth
Director
21/09/2023 - 31/12/2023
50
May, Timothy, Dr
Director
15/12/2014 - 29/08/2022
21

Persons with Significant Control

4
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 WEALTH & INVESTMENT LIMITED

INVESTEC WEALTH & INVESTMENT LIMITED is an(a) Active company incorporated on 13/04/1987 with the registered office located at 30 Gresham Street, London EC2V 7QN. There are currently 7 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 WEALTH & INVESTMENT LIMITED?

toggle

INVESTEC WEALTH & INVESTMENT LIMITED is currently Active. It was registered on 13/04/1987 .

Where is INVESTEC WEALTH & INVESTMENT LIMITED located?

toggle

INVESTEC WEALTH & INVESTMENT LIMITED is registered at 30 Gresham Street, London EC2V 7QN.

What does INVESTEC WEALTH & INVESTMENT LIMITED do?

toggle

INVESTEC WEALTH & INVESTMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for INVESTEC WEALTH & INVESTMENT LIMITED?

toggle

The latest filing was on 23/01/2026: Satisfaction of charge 2 in full.