Background WavePink WaveYellow Wave

INVESTCO GROUP UNLIMITED (10033654)

INVESTCO GROUP UNLIMITED (10033654) is an active UK company. incorporated on 1 March 2016. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INVESTCO GROUP UNLIMITED has been registered for 10 years. Current directors include DE SILVA, Chaw Su, Dr, DE SILVA, Don Julian, Dr.

Company Number
10033654
Status
active
Type
private-unlimited
Incorporated
1 March 2016
Age
10 years
Address
C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE SILVA, Chaw Su, Dr, DE SILVA, Don Julian, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTCO GROUP UNLIMITED

INVESTCO GROUP UNLIMITED is an active company incorporated on 1 March 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INVESTCO GROUP UNLIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10033654

PRIVATE-UNLIMITED Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to N/A
Submitted on 11 March 2016 (10 years ago)

Next Due

Due by N/A

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

INVESTCO GROUP LTD
From: 1 March 2016To: 25 April 2016
Contact
Address

C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

5-7 Station Road Longfield Kent DA3 7QD England
From: 30 January 2025To: 28 October 2025
42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
From: 8 October 2024To: 30 January 2025
1 Kings Avenue London N21 3NA United Kingdom
From: 20 November 2018To: 8 October 2024
107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom
From: 1 March 2016To: 20 November 2018
Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DE SILVA, Chaw Su, Dr

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born March 1974
Director
Appointed 01 Mar 2016

DE SILVA, Don Julian, Dr

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born September 1974
Director
Appointed 01 Mar 2016

Persons with significant control

2

Mrs Chaw Su De Silva

Active
BarnetEN5 5BY
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017

Mr Don Julian De Silva

Active
BarnetEN5 5BY
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Resolution
25 April 2016
RESOLUTIONSResolutions
Reregistration Assent
25 April 2016
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
25 April 2016
CERT3CERT3
Re Registration Memorandum Articles
25 April 2016
MARMAR
Reregistration Private Limited To Private Unlimited Company
25 April 2016
RR05RR05
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2016
NEWINCIncorporation