ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Investec Group (UK) Limited

Investec Group (UK) Limited is a liquidation company incorporated on 2 February 1988 with the registered office located in Oxford, Oxfordshire. Investec Group (UK) Limited was registered 37 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
02216551
Private limited company
Age
37 years
Incorporated 2 February 1988
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1489 days
Dated 27 September 2020 (5 years ago)
Next confirmation dated 27 September 2021
Was due on 11 October 2021 (4 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1683 days
For period 1 Apr31 Mar 2019 (12 months)
Accounts type is Full
Next accounts for period 31 March 2020
Was due on 31 March 2021 (4 years ago)
Address
The Wooden Barn
Little Baldon
Oxford
OX44 9PU
Address changed on 10 Jun 2024 (1 year 5 months ago)
Previous address was C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY
Telephone
02075974000
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Sep 1976
Director • Chief Operating Officer Of Investec Bank Plc • Irish • Lives in England • Born in Sep 1966
Secretary • British
Investec 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Investec 1 Limited
David Miller and Kevin Patrick McKenna are mutual people.
Active
Investec Investments (UK) Limited
David Miller and Kevin Patrick McKenna are mutual people.
Active
Investec Bank Plc
David Miller and Kevin Patrick McKenna are mutual people.
Active
Investec (UK) Limited
Kevin Patrick McKenna and David Miller are mutual people.
Active
Investec Holding Company Limited
Kevin Patrick McKenna and David Miller are mutual people.
Active
Investec Group Investments (UK) Limited
Kevin Patrick McKenna is a mutual person.
Active
Investec Investment Trust Plc
Kevin Patrick McKenna is a mutual person.
Active
Policy Portfolio Limited
Kevin Patrick McKenna is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£442.8M
Decreased by £76.11M (-15%)
Total Liabilities
-£129K
Decreased by £75.33M (-100%)
Net Assets
£442.67M
Decreased by £780K (-0%)
Debt Ratio (%)
0%
Decreased by 14.51% (-100%)
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 10 Jun 2024
Catherine Elizabeth Dyson Resigned
1 Year 7 Months Ago on 3 Apr 2024
Brian Mark Johnson Resigned
2 Years 2 Months Ago on 21 Aug 2023
Registered Address Changed
4 Years Ago on 15 Jun 2021
Declaration of Solvency
4 Years Ago on 3 Mar 2021
Registered Address Changed
4 Years Ago on 3 Mar 2021
Voluntary Liquidator Appointed
4 Years Ago on 3 Mar 2021
Confirmation Submitted
5 Years Ago on 5 Oct 2020
Full Accounts Submitted
6 Years Ago on 23 Oct 2019
Confirmation Submitted
6 Years Ago on 27 Sep 2019
Get Credit Report
Discover Investec Group (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 21 February 2025
Submitted on 7 Mar 2025
Termination of appointment of Catherine Elizabeth Dyson as a director on 3 April 2024
Submitted on 12 Jun 2024
Registered office address changed from C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 10 June 2024
Submitted on 10 Jun 2024
Liquidators' statement of receipts and payments to 21 February 2024
Submitted on 8 Mar 2024
Termination of appointment of Brian Mark Johnson as a director on 21 August 2023
Submitted on 8 Sep 2023
Liquidators' statement of receipts and payments to 21 February 2023
Submitted on 15 Apr 2023
Liquidators' statement of receipts and payments to 21 February 2022
Submitted on 31 Mar 2022
Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on 15 June 2021
Submitted on 15 Jun 2021
Resolutions
Submitted on 12 Mar 2021
Appointment of a voluntary liquidator
Submitted on 3 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year