THE INVESTMENT BANK LTD

Register to unlock more data on OkredoRegister

THE INVESTMENT BANK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05709365

Incorporation date

14/02/2006

Size

Dormant

Contacts

Registered address

Registered address

7 Oakengates, Bracknell RG12 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2008)
dot icon21/04/2026
Notification of Smarth Rawlings Ogbemudia as a person with significant control on 2026-01-05
dot icon17/02/2026
Registered office address changed from , 4 Segsbury Grove, Bracknell, RG12 9JR, England to 7 Oakengates Bracknell RG12 7QJ on 2026-02-17
dot icon23/12/2025
Cessation of Duvadda Rajesh Kumar as a person with significant control on 2025-11-15
dot icon23/12/2025
Termination of appointment of Rajesh Kuma Duvvada as a director on 2025-12-15
dot icon13/10/2025
Accounts for a dormant company made up to 2024-08-08
dot icon29/08/2025
Appointment of Mr Rajesh Kuma Duvvada as a director on 2025-08-21
dot icon14/08/2025
Termination of appointment of Mr Shanmugaveil Saunda Saunda Raju as a director on 2025-08-12
dot icon09/06/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon21/01/2025
Change of details for Mr Duvadda Rajesh Kumar as a person with significant control on 2025-01-03
dot icon17/01/2025
Appointment of Mr Mr Shanmugaveil Saunda Saunda Raju as a director on 2025-01-03
dot icon07/01/2025
Micro company accounts made up to 2024-02-28
dot icon10/12/2024
Accounts for a dormant company made up to 2023-02-28
dot icon03/10/2024
Registered office address changed from , Hm Revenue and Customs Victoria Street, Grimsby, DN31 1DB, England to 4 Segsbury Grove Bracknell RG12 9JR on 2024-10-03
dot icon03/10/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon02/10/2024
Termination of appointment of Duvadda Rajesh Kumar as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Shanmugaveil Saunda Raju as a director on 2024-10-01
dot icon02/10/2024
Cessation of Shanmugaveil Saunda Raju as a person with significant control on 2024-10-01
dot icon21/05/2024
Registered office address changed from , London Virtual Office Service Brayford Square, London, E1 0SG, England to 4 Segsbury Grove Bracknell RG12 9JR on 2024-05-21
dot icon05/05/2024
Current accounting period shortened from 2025-02-28 to 2024-08-08
dot icon20/02/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2023
Accounts for a dormant company made up to 2022-02-28
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon26/04/2023
Registered office address changed from , 4 Segsbury Grove, Bracknell, RG12 9JR, England to 4 Segsbury Grove Bracknell RG12 9JR on 2023-04-26
dot icon13/04/2023
Registered office address changed from , 61 Bridge Street, Kington, Herefordshire, HR5 3DJ to 4 Segsbury Grove Bracknell RG12 9JR on 2023-04-13
dot icon13/04/2023
Change of details for Mr Duvadda Rajesh Kumar as a person with significant control on 2023-04-13
dot icon13/04/2023
Change of details for Mr Shanmugaveil Saunda Raju as a person with significant control on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Duvadda Rajesh Kumar on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Shanmugaveil Saunda Raju on 2023-04-13
dot icon31/01/2023
Registered office address changed from , PO Box 4385, 05709365: Companies House Default Address, Cardiff, CF14 8LH to 4 Segsbury Grove Bracknell RG12 9JR on 2023-01-31
dot icon25/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon18/03/2021
Registered office address changed from , 138 58 Peregrine Road, Ilford, IG6 3SZ, England to 4 Segsbury Grove Bracknell RG12 9JR on 2021-03-18
dot icon12/11/2020
Registered office address changed from , 138 58 Peregrine Road, Ilford, IG6 3SZ, England to 4 Segsbury Grove Bracknell RG12 9JR on 2020-11-12
dot icon12/11/2020
Registered office address changed from , 58 Peregrine Road, Ilford, IG6 3SZ, England to 4 Segsbury Grove Bracknell RG12 9JR on 2020-11-12
dot icon12/11/2020
Registered office address changed from , 58 Unit 138,, 5Peregrine Road, Ilford, Essex, IG6 3SZ, England to 4 Segsbury Grove Bracknell RG12 9JR on 2020-11-12
dot icon14/09/2020
Registered office address changed from , Chynoweth House Apt/Suite 15531, Chynoweth House Trevissome Park, Truro, TR4 8UN, United Kingdom to 4 Segsbury Grove Bracknell RG12 9JR on 2020-09-14
dot icon20/04/2020
Registered office address changed from , 61 Bridge Street, Kington. Bridge Street, Kington, HR5 3DJ, United Kingdom to 4 Segsbury Grove Bracknell RG12 9JR on 2020-04-20
dot icon12/01/2020
Registered office address changed from , PO Box GU15 3HL, Unit 319 Unit 319, Basepoint,, 377-399 London Road, Camberley, Surrey, GU15 3HL, England to 4 Segsbury Grove Bracknell RG12 9JR on 2020-01-12
dot icon30/07/2018
Registered office address changed from , PO Box GU15 3HL, Unit 319, Basepoint Unit 311, Basepoint,, 377-399 London Road, Camberley, Surrey, GU15 3HL, United Kingdom to 4 Segsbury Grove Bracknell RG12 9JR on 2018-07-30
dot icon30/07/2018
Registered office address changed from , Unit 311, Basepoint, 377-399 London Road, Camberley, GU15 3HL, England to 4 Segsbury Grove Bracknell RG12 9JR on 2018-07-30
dot icon07/06/2017
Registered office address changed from , Unit 017, the Investment Bank Limited London Road, Camberley, Surrey, GU15 3HL, England to 4 Segsbury Grove Bracknell RG12 9JR on 2017-06-07
dot icon21/04/2016
Registered office address changed from , Abbey House Grenville Place, Off the Ring, Bracknell, Berkshire, RG12 1BP to 4 Segsbury Grove Bracknell RG12 9JR on 2016-04-21
dot icon09/11/2015
Registered office address changed from , Unit 017, 377 - 399 London Road, Camberley, Surrey, GU15 3HL, England to 4 Segsbury Grove Bracknell RG12 9JR on 2015-11-09
dot icon29/09/2015
Registered office address changed from , Unit O0010 120 Kingston Road, Wimbledon, London, SW19 1LY to 4 Segsbury Grove Bracknell RG12 9JR on 2015-09-29
dot icon08/11/2013
Registered office address changed from , 67 Holbeck, Great Holland, Bracknell, Berkshire, RG12 8XF, England on 2013-11-08
dot icon05/04/2012
Registered office address changed from , Unit 331 Mwb Atrium Court, the Ring, Bracknell, RG12 1BW on 2012-04-05
dot icon11/06/2010
Registered office address changed from , Unit 6C, Britannia House Leagrave Road, Luton, LU3 1RJ, United Kingdom on 2010-06-11
dot icon15/04/2008
Registered office changed on 15/04/2008 from, www.buy-this-company-now.com, tudor house, green close lane, loughborough, leicestershire, LE11 5AS
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
08/08/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
08/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
08/08/2024
dot iconNext account date
08/08/2025
dot iconNext due on
08/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.84K
-
0.00
-
-
2022
-
100.00
-
0.00
100.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raju, Shanmugaveil Saunda
Director
15/02/2020 - 05/07/2021
-
HANOVER DIRECTORS LIMITED
Nominee Director
14/02/2006 - 14/02/2006
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
14/02/2006 - 14/02/2006
16015
Duvvada, Rajesh Kuma
Director
21/08/2025 - 15/12/2025
-
Ogbemudia, Smarth Rawlings, Mr.
Director
30/01/2018 - Present
-

Persons with Significant Control

5
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 THE INVESTMENT BANK LTD

THE INVESTMENT BANK LTD is an(a) Active company incorporated on 14/02/2006 with the registered office located at 7 Oakengates, Bracknell RG12 7QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE INVESTMENT BANK LTD?

toggle

THE INVESTMENT BANK LTD is currently Active. It was registered on 14/02/2006 .

Where is THE INVESTMENT BANK LTD located?

toggle

THE INVESTMENT BANK LTD is registered at 7 Oakengates, Bracknell RG12 7QJ.

What does THE INVESTMENT BANK LTD do?

toggle

THE INVESTMENT BANK LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for THE INVESTMENT BANK LTD?

toggle

The latest filing was on 21/04/2026: Notification of Smarth Rawlings Ogbemudia as a person with significant control on 2026-01-05.