Background WavePink WaveYellow Wave

INVESTEC INVESTMENTS LIMITED (09773502)

INVESTEC INVESTMENTS LIMITED (09773502) is an active UK company. incorporated on 11 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INVESTEC INVESTMENTS LIMITED has been registered for 10 years. Current directors include MCKENNA, Kevin Patrick, SAMUJH, Nishlan Andre, Mr., TITI, Fani and 2 others.

Company Number
09773502
Status
active
Type
ltd
Incorporated
11 September 2015
Age
10 years
Address
30 Gresham Street, London, EC2V 7QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCKENNA, Kevin Patrick, SAMUJH, Nishlan Andre, Mr., TITI, Fani, TORR, Steve Eric, VAN DER WALT, Marle
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTEC INVESTMENTS LIMITED

INVESTEC INVESTMENTS LIMITED is an active company incorporated on 11 September 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INVESTEC INVESTMENTS LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09773502

LTD Company

Age

10 Years

Incorporated 11 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

30 Gresham Street London, EC2V 7QP,

Previous Addresses

2 Gresham Street London EC2V 7QP United Kingdom
From: 11 September 2015To: 25 May 2018
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Mar 17
Funding Round
Nov 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Sept 22
Loan Cleared
May 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MILLER, David

Active
LondonEC2V 7QP
Secretary
Appointed 11 Sept 2015

MCKENNA, Kevin Patrick

Active
LondonEC2V 7QP
Born September 1966
Director
Appointed 06 Aug 2019

SAMUJH, Nishlan Andre, Mr.

Active
LondonEC2V 7QP
Born March 1974
Director
Appointed 06 Aug 2019

TITI, Fani

Active
LondonEC2V 7QP
Born June 1962
Director
Appointed 06 Aug 2019

TORR, Steve Eric

Active
LondonEC2V 7QP
Born April 1974
Director
Appointed 01 Jun 2021

VAN DER WALT, Marle

Active
LondonEC2V 7QP
Born October 1975
Director
Appointed 27 Sept 2022

BURGER, Glynn Robert

Resigned
LondonEC2V 7QP
Born August 1956
Director
Appointed 11 Sept 2015
Resigned 08 Aug 2019

KANTOR, Bernard

Resigned
LondonEC2V 7QP
Born September 1949
Director
Appointed 11 Sept 2015
Resigned 08 Aug 2019

KOSEFF, Stephen

Resigned
LondonEC2V 7QP
Born July 1951
Director
Appointed 11 Sept 2015
Resigned 08 Aug 2019

VAN DER WALT, David Michael

Resigned
LondonEC2V 7QP
Born September 1964
Director
Appointed 06 Aug 2019
Resigned 31 May 2021

Persons with significant control

1

LondonEC2V 7QP

Nature of Control

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

Filing History

40

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
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
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2015
NEWINCIncorporation