Background WavePink WaveYellow Wave

INVESTCORP CREDIT MANAGEMENT EU LIMITED (05655607)

INVESTCORP CREDIT MANAGEMENT EU LIMITED (05655607) is an active UK company. incorporated on 15 December 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. INVESTCORP CREDIT MANAGEMENT EU LIMITED has been registered for 20 years. Current directors include CARMODY, Kieran Anthony, KAPOOR, Rishi, RICKARD, Neil and 1 others.

Company Number
05655607
Status
active
Type
ltd
Incorporated
15 December 2005
Age
20 years
Address
Investcorp House, London, W1K 3HW
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
CARMODY, Kieran Anthony, KAPOOR, Rishi, RICKARD, Neil, SINFIELD-HAIN, Craig Lawrence
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTCORP CREDIT MANAGEMENT EU LIMITED

INVESTCORP CREDIT MANAGEMENT EU LIMITED is an active company incorporated on 15 December 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. INVESTCORP CREDIT MANAGEMENT EU LIMITED was registered 20 years ago.(SIC: 66120)

Status

active

Active since 20 years ago

Company No

05655607

LTD Company

Age

20 Years

Incorporated 15 December 2005

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

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

3I DEBT MANAGEMENT INVESTMENTS LIMITED
From: 15 February 2011To: 3 March 2017
MIZUHO INVESTMENT MANAGEMENT (UK) LTD.
From: 15 December 2005To: 15 February 2011
Contact
Address

Investcorp House 48 Grosvenor Street London, W1K 3HW,

Previous Addresses

16 Palace Street London SW1E 5JD
From: 23 February 2011To: 3 March 2017
Bracken House One Friday Street London EC4M 9JA
From: 15 December 2005To: 23 February 2011
Timeline

33 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Jan 13
Funding Round
Sept 13
Funding Round
Mar 14
Funding Round
Jul 14
Funding Round
Mar 15
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Oct 19
Funding Round
Dec 19
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

DUCK, Timothy Paul, Mr.

Active
48 Grosvenor Street, LondonW1K 3HW
Secretary
Appointed 04 Oct 2024

CARMODY, Kieran Anthony

Active
48 Grosvenor Street, LondonW1K 3HW
Born October 1978
Director
Appointed 05 Feb 2025

KAPOOR, Rishi

Active
48 Grosvenor Street, LondonW1K 3HW
Born September 1966
Director
Appointed 18 May 2023

RICKARD, Neil

Active
48 Grosvenor Street, LondonW1K 3HW
Born January 1975
Director
Appointed 05 Feb 2025

SINFIELD-HAIN, Craig Lawrence

Active
Grosvenor Street, LondonW1K 3HW
Born November 1972
Director
Appointed 08 Oct 2019

BESS, Stephanie

Resigned
Grosvenor Street, LondonW1K 3HW
Secretary
Appointed 03 Mar 2017
Resigned 03 Aug 2017

LAY, Jonathan Adam

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

NEWMAN, Mark, Mr.

Resigned
48 Grosvenor Street, LondonW1K 3HW
Secretary
Appointed 18 Aug 2023
Resigned 04 Oct 2024

3I PLC

Resigned
Palace Street, LondonSW1E 5JD
Corporate secretary
Appointed 15 Feb 2011
Resigned 03 Mar 2017

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 15 Dec 2005
Resigned 09 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Dec 2005
Resigned 15 Dec 2005

BELLIS, Richard Andrew

Resigned
Palace Street, LondonSW1E 5JD
Born August 1976
Director
Appointed 09 Jul 2012
Resigned 21 Dec 2016

BORROWS, Simon Alexander

Resigned
Palace Street, LondonSW1E 5JD
Born January 1959
Director
Appointed 03 Feb 2012
Resigned 03 Jan 2013

GHOSE, Jeremy Ranjan

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born January 1962
Director
Appointed 15 Dec 2005
Resigned 31 Mar 2025

GOLDING, Andrew Neil

Resigned
Palace Street, LondonSW1E 5JD
Born June 1962
Director
Appointed 15 Feb 2011
Resigned 30 Nov 2011

GOODY, Peter Robert

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born May 1969
Director
Appointed 15 Feb 2011
Resigned 31 Jan 2025

HOMMA, Tsutomu

Resigned
One Friday Street, LondonEC4M 9JA
Born November 1960
Director
Appointed 01 Apr 2008
Resigned 21 May 2010

KAWAMURA, Akira

Resigned
Bracken House, LondonEC4M 9JA
Born October 1953
Director
Appointed 31 Mar 2006
Resigned 31 Mar 2008

LOOMES, Ben Robert

Resigned
Palace Street, LondonSW1E 5JD
Born March 1977
Director
Appointed 03 Oct 2012
Resigned 01 Mar 2016

LOPEZ-CRUZ, Daniel Jose

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born April 1965
Director
Appointed 06 Apr 2017
Resigned 17 Feb 2023

NARIKAWA, Atsushi

Resigned
Bracken House, LondonEC4M 9JA
Born May 1959
Director
Appointed 08 Sept 2010
Resigned 15 Feb 2011

PETTIT, Richard James

Resigned
One Friday Street, LondonEC4M 9JA
Born November 1945
Director
Appointed 21 Jun 2006
Resigned 15 Feb 2011

SHAH, Arpan

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born July 1975
Director
Appointed 17 Feb 2023
Resigned 31 Dec 2024

SUEHIRO, Hiroshi

Resigned
Flat 93, LondonNW8 9BW
Born September 1958
Director
Appointed 31 Mar 2006
Resigned 31 Mar 2008

TERAMOTO, Teiji

Resigned
Bracken House, LondonEC4M 9JA
Born June 1962
Director
Appointed 17 Jun 2010
Resigned 15 Feb 2011

TSUKAMOTO, Takashi

Resigned
River Plate House, LondonEC2M 7DH
Born August 1950
Director
Appointed 16 Dec 2005
Resigned 31 Mar 2006

WAKO, Shinya

Resigned
Bracken House, LondonEC4M 9JA
Born October 1956
Director
Appointed 01 Apr 2008
Resigned 08 Sept 2010

WAKO, Shinya

Resigned
45 Selcroft Road, PurleyCR8 1AJ
Born October 1956
Director
Appointed 15 Dec 2005
Resigned 31 Mar 2006

ZUBAIDA, Sabah Daoud

Resigned
Friday Street, LondonEC4M 9JA
Born July 1949
Director
Appointed 21 Jun 2006
Resigned 06 Jul 2010
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 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
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 January 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
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
27 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Resolution
3 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Memorandum Articles
9 November 2016
MAMA
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Resolution
17 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
23 February 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Resolution
23 February 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Memorandum Articles
24 April 2008
MEM/ARTSMEM/ARTS
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
16 July 2007
353353
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
30 January 2007
353353
Legacy
26 January 2007
363aAnnual Return
Legacy
28 July 2006
123Notice of Increase in Nominal Capital
Legacy
28 July 2006
88(2)R88(2)R
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
287Change of Registered Office
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
225Change of Accounting Reference Date
Legacy
3 February 2006
287Change of Registered Office
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Incorporation Company
15 December 2005
NEWINCIncorporation