Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED
Company Information for

INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED

PARADISE SQUARE, OXFORD, OX1,
Company Registration Number
03703646
Private Limited Company
Dissolved

Dissolved 2014-08-15

Company Overview

About Investec Asset Management Holdings (uk) Ltd
INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED was founded on 1999-01-28 and had its registered office in Paradise Square. The company was dissolved on the 2014-08-15 and is no longer trading or active.

Key Data
Company Name
INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED
 
Legal Registered Office
PARADISE SQUARE
OXFORD
OX1
Other companies in OX1
 
Previous Names
INVESTEC GUINNESS FLIGHT HOLDINGS (UK) LIMITED18/08/2000
INTERCEDE 1405 LIMITED26/04/1999
Filing Information
Company Number 03703646
Date formed 1999-01-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-08-15
Type of accounts DORMANT
Last Datalog update: 2015-06-01 05:47:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MILLER
Company Secretary 2007-05-10
ANDREW JAMES BARNES
Director 2007-06-25
STEVEN MARK BURGESS
Director 2003-09-12
TIMOTHY ROBERT CHANTER
Director 2012-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN VARDY
Director 1999-02-24 2007-06-25
RICHARD JOHN VARDY
Company Secretary 1999-02-24 2007-05-10
IAN PACKER
Director 1999-02-24 2003-09-12
MITRE SECRETARIES LIMITED
Nominated Secretary 1999-01-28 1999-02-24
BARBARA REEVES
Nominated Director 1999-01-28 1999-02-24
MICHAEL WILLIAM RICH
Nominated Director 1999-01-28 1999-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MILLER INVESTEC GRESHAM LIMITED Company Secretary 2008-12-19 CURRENT 2008-12-19 Dissolved 2015-01-24
DAVID MILLER PEA LEASING LIMITED Company Secretary 2007-05-11 CURRENT 2006-07-20 Liquidation
DAVID MILLER INVESTEC HOLDINGS (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1998-09-23 Dissolved 2015-02-07
DAVID MILLER GLADEPARK DEVELOPMENTS LIMITED Company Secretary 2007-05-10 CURRENT 2000-03-24 Dissolved 2017-06-02
DAVID MILLER GUINNESS MAHON HOLDINGS LIMITED Company Secretary 2007-05-10 CURRENT 1992-02-10 Liquidation
DAVID MILLER INVESTEC HOLDING COMPANY LIMITED Company Secretary 2007-05-10 CURRENT 2000-11-09 Active
DAVID MILLER INVESTEC GROUP (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1988-02-02 Liquidation
DAVID MILLER INVESTEC FINANCE LIMITED Company Secretary 2007-05-10 CURRENT 2000-11-16 Active
DAVID MILLER INVESTEC INVESTMENTS (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1925-04-24 Active
DAVID MILLER INVESTEC 1 LIMITED Company Secretary 2007-05-10 CURRENT 1912-01-10 Active
DAVID MILLER INVESTEC (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1996-10-02 Active
DAVID MILLER INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Company Secretary 2007-05-09 CURRENT 1960-08-19 Dissolved 2017-05-09
DAVID MILLER INVESTEC BANK PLC Company Secretary 2007-05-02 CURRENT 1950-12-20 Active
DAVID MILLER INVESTEC PLC Company Secretary 2007-05-02 CURRENT 1998-09-17 Active
DAVID MILLER GUINNESS MAHON PENSION FUND TRUSTEES LIMITED Company Secretary 2003-02-27 CURRENT 1980-10-28 Liquidation
ANDREW JAMES BARNES WDB CAPITAL LIMITED Director 2013-06-12 CURRENT 2000-08-30 Dissolved 2015-01-24
ANDREW JAMES BARNES THE EVOLUTION GROUP LIMITED Director 2013-06-12 CURRENT 1997-04-24 Dissolved 2016-07-20
ANDREW JAMES BARNES CHRISTOWS LIMITED Director 2013-06-12 CURRENT 2006-09-27 Dissolved 2016-07-15
ANDREW JAMES BARNES EVOLUTION BEESON GREGORY LIMITED Director 2013-06-12 CURRENT 2003-07-21 Dissolved 2016-07-18
ANDREW JAMES BARNES EVOLUTION GROUP SERVICES LIMITED Director 2013-03-07 CURRENT 1994-09-21 Dissolved 2016-07-18
ANDREW JAMES BARNES EVOLUTION SECURITIES LIMITED Director 2013-03-07 CURRENT 1988-11-14 Dissolved 2016-07-14
ANDREW JAMES BARNES EVOLUTION CAPITAL INVESTMENT LIMITED Director 2013-03-07 CURRENT 1997-04-25 Active
ANDREW JAMES BARNES INVESTEC GRESHAM II LIMITED Director 2010-02-02 CURRENT 1963-04-26 Dissolved 2018-06-06
ANDREW JAMES BARNES HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2009-01-20 CURRENT 1987-08-19 Dissolved 2017-06-02
ANDREW JAMES BARNES GUINNESS MAHON GROUP LIMITED Director 2006-03-29 CURRENT 1982-04-07 Active
ANDREW JAMES BARNES HEV (HOLDINGS) LIMITED Director 2006-01-31 CURRENT 1987-08-21 Dissolved 2015-02-07
ANDREW JAMES BARNES INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2006-01-31 CURRENT 1933-07-26 Active
ANDREW JAMES BARNES HENDERSON CROSTHWAITE (OLD) LIMITED Director 2005-08-01 CURRENT 1986-06-24 Dissolved 2015-01-24
ANDREW JAMES BARNES HENDERSON CROSTHWAITE HOLDINGS LIMITED Director 2005-08-01 CURRENT 1994-07-08 Dissolved 2015-01-24
ANDREW JAMES BARNES GMG NOMINEES LIMITED Director 2004-02-23 CURRENT 1959-01-09 Dissolved 2014-08-13
ANDREW JAMES BARNES CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2004-02-23 CURRENT 1999-07-16 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS MAHON INTERNATIONAL LIMITED Director 2004-02-23 CURRENT 1962-05-09 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS PEAT (OVERSEAS) LIMITED Director 2004-02-23 CURRENT 1961-08-03 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTEC 2 LIMITED Director 2004-02-23 CURRENT 1999-07-16 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2004-02-23 CURRENT 1960-08-19 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS MAHON INVESTMENTS LIMITED Director 2004-02-23 CURRENT 1979-11-06 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTRACK LIMITED Director 2004-02-23 CURRENT 2001-05-16 Dissolved 2017-05-09
ANDREW JAMES BARNES GFT HOLDINGS LIMITED Director 2004-02-23 CURRENT 2001-08-31 Active
ANDREW JAMES BARNES GUINNESS MAHON GROUP SERVICES LIMITED Director 2001-03-30 CURRENT 1927-03-11 Liquidation
ANDREW JAMES BARNES INVESTEC INVESTMENT TRUST PLC Director 2000-12-14 CURRENT 1937-05-27 Active
STEVEN MARK BURGESS GUINNESS MAHON MUNICIPAL SERVICES LIMITED Director 1998-10-15 CURRENT 1963-02-12 Dissolved 2014-08-14
STEVEN MARK BURGESS INVESTEC OVERSEAS INVESTMENTS LIMITED Director 1997-12-18 CURRENT 1964-09-24 Dissolved 2014-08-14
STEVEN MARK BURGESS GMG NOMINEES LIMITED Director 1992-09-01 CURRENT 1959-01-09 Dissolved 2014-08-13
TIMOTHY ROBERT CHANTER WDB CAPITAL LIMITED Director 2013-06-12 CURRENT 2000-08-30 Dissolved 2015-01-24
TIMOTHY ROBERT CHANTER HENDERSON CROSTHWAITE (OLD) LIMITED Director 2012-01-03 CURRENT 1986-06-24 Dissolved 2015-01-24
TIMOTHY ROBERT CHANTER HENDERSON CROSTHWAITE HOLDINGS LIMITED Director 2012-01-03 CURRENT 1994-07-08 Dissolved 2015-01-24
TIMOTHY ROBERT CHANTER GMG NOMINEES LIMITED Director 2011-10-10 CURRENT 1959-01-09 Dissolved 2014-08-13
TIMOTHY ROBERT CHANTER INVESTEC OVERSEAS INVESTMENTS LIMITED Director 1999-11-08 CURRENT 1964-09-24 Dissolved 2014-08-14
TIMOTHY ROBERT CHANTER GUINNESS MAHON MUNICIPAL SERVICES LIMITED Director 1999-11-08 CURRENT 1963-02-12 Dissolved 2014-08-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARNES / 01/10/2009
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2013-04-124.70DECLARATION OF SOLVENCY
2013-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-04LATEST SOC04/09/12 STATEMENT OF CAPITAL;GBP 1
2012-09-04AR0101/09/12 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT CHANTER
2011-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-16AR0101/09/11 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-27AR0101/09/10 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 30/11/2009
2009-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARNES / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-01-28363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-08-10288cSECRETARY'S PARTICULARS CHANGED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-06-03288aNEW SECRETARY APPOINTED
2007-06-03288bSECRETARY RESIGNED
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-07ELRESS386 DISP APP AUDS 13/12/06
2007-03-07ELRESS366A DISP HOLDING AGM 13/12/06
2007-01-29363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-24363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-09363aRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-09363aRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-02-08363aRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-06363aRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-02363aRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-17CERTNMCOMPANY NAME CHANGED INVESTEC GUINNESS FLIGHT HOLDING S (UK) LIMITED CERTIFICATE ISSUED ON 18/08/00
2000-02-14WRES03EXEMPTION FROM APPOINTING AUDITORS 07/02/00
2000-02-10363aRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-01-29225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-04-23CERTNMCOMPANY NAME CHANGED INTERCEDE 1405 LIMITED CERTIFICATE ISSUED ON 26/04/99
1999-04-12287REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 32 ST MARY AT HILL LONDON EC3P 3AJ
1999-04-07ORES04NC INC ALREADY ADJUSTED 23/03/99
1999-04-07123£ NC 100/25000000 23/03/99
1999-04-07ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/99
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288bDIRECTOR RESIGNED
1999-03-16288bSECRETARY RESIGNED
1999-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.