Background WavePink WaveYellow Wave

INVESTCORP SECURITIES LIMITED (02217792)

INVESTCORP SECURITIES LIMITED (02217792) is an active UK company. incorporated on 5 February 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INVESTCORP SECURITIES LIMITED has been registered for 38 years. Current directors include DE LA ROCHEFOUCAULD, Pierre Victurnien Napoléon François Marie, Mr., KAMIENIECKY, Gilbert Benjamin, Mr., KEHRBERG, Dennis Obiora and 2 others.

Company Number
02217792
Status
active
Type
ltd
Incorporated
5 February 1988
Age
38 years
Address
48 Grosvenor Street, London, W1K 3HW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DE LA ROCHEFOUCAULD, Pierre Victurnien Napoléon François Marie, Mr., KAMIENIECKY, Gilbert Benjamin, Mr., KEHRBERG, Dennis Obiora, PFEIFER, Jose Ignacio, Mr., SINFIELD-HAIN, Craig Lawrence
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTCORP SECURITIES LIMITED

INVESTCORP SECURITIES LIMITED is an active company incorporated on 5 February 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INVESTCORP SECURITIES LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02217792

LTD Company

Age

38 Years

Incorporated 5 February 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

TWINCLEAN LIMITED
From: 5 February 1988To: 24 March 1988
Contact
Address

48 Grosvenor Street Mayfair London, W1K 3HW,

Timeline

24 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Apr 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Dec 19
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

GUERRERO, Isabel

Active
48 Grosvenor Street, LondonW1K 3HW
Secretary
Appointed 18 Aug 2023

DE LA ROCHEFOUCAULD, Pierre Victurnien Napoléon François Marie, Mr.

Active
48 Grosvenor Street, LondonW1K 3HW
Born April 1985
Director
Appointed 31 Oct 2024

KAMIENIECKY, Gilbert Benjamin, Mr.

Active
48 Grosvenor Street, LondonW1K 3HW
Born April 1981
Director
Appointed 22 Nov 2019

KEHRBERG, Dennis Obiora

Active
48 Grosvenor Street, LondonW1K 3HW
Born August 1974
Director
Appointed 31 Oct 2024

PFEIFER, Jose Ignacio, Mr.

Active
48 Grosvenor Street, LondonW1K 3HW
Born January 1980
Director
Appointed 30 Mar 2023

SINFIELD-HAIN, Craig Lawrence

Active
48 Grosvenor Street, LondonW1K 3HW
Born November 1972
Director
Appointed 31 Aug 2017

BESS, Stephanie Regina, Ms.

Resigned
4 Brooklands Court, WeybridgeKT13 0RF
Secretary
Appointed 13 Dec 2006
Resigned 03 Aug 2017

BHOGAL, Joginder Singh

Resigned
The Beeches 78a Hatch Lane, BasingstokeRG24 7EF
Secretary
Appointed 13 Jul 2004
Resigned 13 Dec 2006

LAY, Jonathan Adam

Resigned
48 Grosvenor Street, LondonW1K 3HW
Secretary
Appointed 03 Aug 2017
Resigned 18 Aug 2023

LOWE, David Michael Peirse

Resigned
38 Queens Drive Lane, IlkleyLS29 9QS
Secretary
Appointed 28 Nov 1994
Resigned 03 Mar 1995

MCCASKIE, Kevin Thomas

Resigned
15 Gerard Road, LondonSW13 9RQ
Secretary
Appointed N/A
Resigned 11 Nov 1994

NORSWORTHY, Wynette

Resigned
6 Annesley Drive, ShirleyCR0 8QX
Secretary
Appointed 06 Mar 1995
Resigned 13 Jul 2004

ABU KHADRA, Yusef

Resigned
48 Chelsea Square, LondonSW3 6LH
Born February 1947
Director
Appointed 01 Oct 1995
Resigned 30 Jun 2002

ALEXANDRE, Yves Christian

Resigned
Kensington Square, LondonW8 5HH
Born October 1958
Director
Appointed 23 May 2003
Resigned 07 Dec 2012

ASKARI, Mamoun

Resigned
31 Pembroke Road, LondonW8 6DP
Born May 1963
Director
Appointed 22 Apr 2003
Resigned 31 Jan 2007

BEN-GACEM, Hazem

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born September 1970
Director
Appointed 11 Apr 2011
Resigned 31 Jul 2018

BESS, Stephanie Regina, Ms.

Resigned
Brooklands Court, WeybridgeKT13 0RF
Born December 1952
Director
Appointed 31 Jan 2011
Resigned 24 Aug 2017

BRYAN, Nicholas Martin

Resigned
Wynnwood Ballencrieff Road, AscotSL5 9RA
Born April 1953
Director
Appointed 01 Feb 1997
Resigned 30 Nov 2001

BUSCOMBE, Philip John

Resigned
The Ferry House Ferry Lane, ReadingRG8 9DX
Born September 1952
Director
Appointed N/A
Resigned 30 Sept 1995

CESMIG, Cem Necdet

Resigned
60 Abingdon Villas, LondonW8 6XD
Born June 1944
Director
Appointed N/A
Resigned 30 Sept 1994

DAVIS, Andrea Jayne, Ms.

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born March 1965
Director
Appointed 17 Aug 2018
Resigned 30 Apr 2024

DICKIE, Brian Norman

Resigned
22 Dawson Place, LondonW2 4TJ
Born February 1955
Director
Appointed 23 Sept 2004
Resigned 30 Sept 2010

FREIDHEIM, Scott Jon

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born July 1965
Director
Appointed 21 Dec 2011
Resigned 04 Aug 2014

HASSON, Neil Nissim

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born June 1965
Director
Appointed 25 Sept 2017
Resigned 31 Oct 2024

KESSLER, Lawrence Bert

Resigned
39 Cadogan Square, LondonSW1X 0HU
Born July 1946
Director
Appointed 06 Oct 1992
Resigned 31 Dec 2009

LOPEZ-CRUZ, Daniel Jose

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born April 1965
Director
Appointed 17 Sept 2014
Resigned 30 Mar 2023

MIDDELHOFF, Thomas

Resigned
Appartment 72 Hyde Park Residence, LondonW1K 1NA
Born May 1953
Director
Appointed 09 Sept 2003
Resigned 12 May 2005

PUCCINELLI, Steven

Resigned
22 Argyll Road, LondonW8 7BG
Born September 1958
Director
Appointed 12 Sept 2005
Resigned 08 Jul 2008

SAUTTER, Thilo, Mr.

Resigned
85 Oxford Gardens, LondonW10 5UL
Born December 1969
Director
Appointed 14 Jul 2008
Resigned 08 Feb 2011

SLAUGHTER, Mark Franklin, Mr.

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born January 1955
Director
Appointed 15 Dec 2009
Resigned 18 Jan 2011

SOLDATOS, Paul Williams

Resigned
77 Eaton Terrace, LondonSW1
Born September 1949
Director
Appointed 10 Aug 1994
Resigned 31 Jan 1997

WARNER, Richard Taylor

Resigned
Rainer, Virginia WaterGU25 4NG
Born June 1958
Director
Appointed 22 Jun 2000
Resigned 09 Apr 2003

YEA, Philip Edward

Resigned
Savile House, LondonW1J 8EB
Born December 1954
Director
Appointed 01 Jul 2002
Resigned 06 Jul 2004

Persons with significant control

1

48 Grosvenor Street, LondonW1K 3HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
4 August 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Termination Director Company With Name
1 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Resolution
23 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
24 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
225Change of Accounting Reference Date
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
21 May 1996
288288
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
288288
Legacy
4 October 1995
288288
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
21 November 1994
288288
Legacy
11 October 1994
287Change of Registered Office
Legacy
3 October 1994
288288
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Resolution
14 May 1993
RESOLUTIONSResolutions
Resolution
14 May 1993
RESOLUTIONSResolutions
Resolution
14 May 1993
RESOLUTIONSResolutions
Resolution
14 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
288288
Legacy
20 October 1992
288288
Legacy
19 June 1992
88(2)R88(2)R
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363b363b
Legacy
23 December 1991
123Notice of Increase in Nominal Capital
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
23 December 1991
88(2)R88(2)R
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
21 May 1991
363aAnnual Return
Legacy
1 May 1991
88(2)R88(2)R
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
30 April 1991
288288
Legacy
7 January 1991
88(2)R88(2)R
Legacy
7 January 1991
123Notice of Increase in Nominal Capital
Resolution
7 January 1991
RESOLUTIONSResolutions
Legacy
24 September 1990
363363
Legacy
10 September 1990
363363
Legacy
15 August 1990
88(2)R88(2)R
Legacy
15 August 1990
123Notice of Increase in Nominal Capital
Resolution
15 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
15 June 1990
88(2)R88(2)R
Legacy
5 April 1990
88(2)R88(2)R
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
22 September 1988
PUC 2PUC 2
Legacy
29 June 1988
PUC 5PUC 5
Legacy
29 June 1988
PUC 2PUC 2
Legacy
23 June 1988
PUC 2PUC 2
Resolution
22 June 1988
RESOLUTIONSResolutions
Legacy
22 June 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
8 June 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
17 May 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1988
288288
Legacy
11 March 1988
288288
Legacy
11 March 1988
287Change of Registered Office
Legacy
11 March 1988
224224
Incorporation Company
5 February 1988
NEWINCIncorporation