INVESTEC SSC (UK) LIMITED

04407179
6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2023 accounts Annual Accounts 9 Buy now
25 Jul 2023 officers Termination of appointment of director (Coral Suzanne Bidel) 1 Buy now
25 Jul 2023 officers Appointment of director (Ms. Davinia Elaine Smith) 2 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
16 Aug 2022 accounts Annual Accounts 9 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 officers Appointment of director (Ms Coral Suzanne Bidel) 2 Buy now
31 Aug 2021 officers Termination of appointment of director (Beejadhursingh Mahen Surnam) 1 Buy now
12 Aug 2021 accounts Annual Accounts 8 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
26 Aug 2020 accounts Annual Accounts 8 Buy now
14 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2019 accounts Annual Accounts 6 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 7 Buy now
26 Apr 2018 officers Appointment of director (Mr Marc Speight) 2 Buy now
25 Apr 2018 officers Termination of appointment of director (Marc Speight) 1 Buy now
12 Apr 2018 officers Appointment of director (Mr Marc Speight) 2 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 officers Termination of appointment of director (Martin Charles Schnaier) 1 Buy now
09 Jan 2018 accounts Annual Accounts 7 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 accounts Annual Accounts 7 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
27 Apr 2016 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
12 Feb 2016 officers Appointment of director (Mr Beejadhursingh Mahen Surnam) 2 Buy now
12 Feb 2016 officers Termination of appointment of director (Jason Christopher Bingham) 1 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 accounts Annual Accounts 7 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
23 Apr 2014 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
23 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
07 Oct 2013 officers Termination of appointment of director (Rinaldo Marcoz) 1 Buy now
04 Oct 2013 officers Appointment of director (Rinaldo Marcoz) 3 Buy now
27 Sep 2013 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
27 Sep 2013 officers Termination of appointment of secretary (State Street Secretaries (Uk) Limited) 1 Buy now
27 Sep 2013 officers Appointment of director (Mr Jason Christopher Bingham) 2 Buy now
27 Sep 2013 officers Appointment of director (Mr Martin Charles Schnaier) 2 Buy now
27 Sep 2013 officers Termination of appointment of director (Ahsan Iqbal) 1 Buy now
27 Sep 2013 officers Termination of appointment of director (Neville Scott) 1 Buy now
14 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2013 annual-return Annual Return 4 Buy now
14 May 2013 officers Change of particulars for corporate secretary (State Street Secretaries (Uk) Limited) 2 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
09 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Aug 2012 officers Appointment of director (Mr Ahsan Zafar Iqbal) 2 Buy now
15 Aug 2012 officers Termination of appointment of director (Jason Bingham) 1 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 officers Appointment of director (Mr Neville Duncan Scott) 2 Buy now
15 Mar 2012 officers Termination of appointment of director (Vincent Rapley) 2 Buy now
06 Jan 2012 accounts Annual Accounts 6 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
10 Dec 2010 accounts Annual Accounts 6 Buy now
01 Jul 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 3 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 officers Change of particulars for director (Vincent Michael Rapley) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Mr Jason Christopher Bingham) 2 Buy now
09 Apr 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 1 Buy now
23 Dec 2009 accounts Annual Accounts 6 Buy now
16 Nov 2009 officers Termination of appointment of director (Oliver Pritchard) 2 Buy now
14 Nov 2009 officers Appointment of director (Mr Jason Christopher Bingham) 3 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ 1 Buy now
29 Apr 2009 officers Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 1 Buy now
17 Apr 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
21 Dec 2008 accounts Annual Accounts 6 Buy now
21 Apr 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
25 Jan 2008 accounts Annual Accounts 6 Buy now
25 Jan 2008 accounts Annual Accounts 6 Buy now
09 May 2007 annual-return Return made up to 30/03/07; full list of members 7 Buy now
04 Jan 2007 officers Director's particulars changed 1 Buy now
02 Nov 2006 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
31 Aug 2006 accounts Annual Accounts 6 Buy now
06 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 address Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ 1 Buy now
03 Apr 2006 annual-return Return made up to 30/03/06; full list of members 7 Buy now
05 Dec 2005 officers Director resigned 1 Buy now
02 Dec 2005 officers New director appointed 3 Buy now
16 Aug 2005 accounts Annual Accounts 6 Buy now
13 Jun 2005 officers New director appointed 2 Buy now
10 Jun 2005 officers Director resigned 1 Buy now
25 Apr 2005 annual-return Return made up to 30/03/05; full list of members 7 Buy now
10 Dec 2004 officers New director appointed 2 Buy now
24 Jun 2004 address Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ 1 Buy now
16 Apr 2004 officers Director resigned 1 Buy now
06 Apr 2004 annual-return Return made up to 30/03/04; full list of members 7 Buy now
24 Feb 2004 accounts Annual Accounts 5 Buy now
09 Feb 2004 officers Director's particulars changed 1 Buy now
10 Oct 2003 officers Director's particulars changed 1 Buy now
25 Jun 2003 officers Director's particulars changed 1 Buy now
29 Apr 2003 officers New director appointed 2 Buy now
25 Apr 2003 officers Director resigned 1 Buy now
08 Apr 2003 annual-return Return made up to 30/03/03; full list of members 7 Buy now