Background WavePink WaveYellow Wave

INVESTEC CAPITAL SOLUTIONS LIMITED (09401092)

INVESTEC CAPITAL SOLUTIONS LIMITED (09401092) is an active UK company. incorporated on 22 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in factoring. INVESTEC CAPITAL SOLUTIONS LIMITED has been registered for 11 years.

Company Number
09401092
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
30 Gresham Street, London, EC2V 7QP
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTEC CAPITAL SOLUTIONS LIMITED

INVESTEC CAPITAL SOLUTIONS LIMITED is an active company incorporated on 22 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. INVESTEC CAPITAL SOLUTIONS LIMITED was registered 11 years ago.(SIC: 64992)

Status

active

Active since 11 years ago

Company No

09401092

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

INVESTEC CAPITAL SOLUTIONS NO.1 LIMITED
From: 10 January 2018To: 8 December 2021
AMICUS COMMERCIAL FINANCE NO 1 LIMITED
From: 6 November 2015To: 10 January 2018
AMICUS COMMERCIAL FINANCE NO 1 LIMITED LIMITED
From: 26 October 2015To: 6 November 2015
AMICUS CREDIT LIMITED
From: 22 January 2015To: 26 October 2015
Contact
Address

30 Gresham Street London, EC2V 7QP,

Previous Addresses

2 Gresham Street London EC2V 7QP United Kingdom
From: 11 December 2017To: 25 May 2018
7 Air Street London W1B 5AF England
From: 12 May 2016To: 11 December 2017
Grafton House 2-3 Golden Square London W1F 9HR United Kingdom
From: 22 January 2015To: 12 May 2016
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Owner Exit
Jan 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
May 21
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Aug 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
8 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Memorandum Articles
30 March 2016
MAMA
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Resolution
28 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Certificate Change Of Name Company
6 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
26 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
25 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2015
AP01Appointment of Director
Incorporation Company
22 January 2015
NEWINCIncorporation