Inv-german Retail Ltd LONDON


Founded in 2002, Inv-german Retail, classified under reg no. 04567429 is an active company. Currently registered at 30 Gresham Street EC2V 7QP, London the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 23rd March 2017 Inv-german Retail Ltd is no longer carrying the name Canada Water (developments).

Currently there are 2 directors in the the company, namely Michael N. and Guy S.. In addition one secretary - Connie L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inv-german Retail Ltd Address / Contact

Office Address 30 Gresham Street
Town London
Post code EC2V 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04567429
Date of Incorporation Fri, 18th Oct 2002
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Michael N.

Position: Director

Appointed: 27 November 2020

Connie L.

Position: Secretary

Appointed: 06 October 2016

Guy S.

Position: Director

Appointed: 19 June 2012

Paul S.

Position: Director

Appointed: 14 December 2011

Resigned: 19 June 2012

Ian W.

Position: Director

Appointed: 06 July 2011

Resigned: 20 August 2021

Steven H.

Position: Director

Appointed: 06 July 2011

Resigned: 08 December 2011

Gary D.

Position: Director

Appointed: 06 July 2011

Resigned: 30 November 2020

Shilla P.

Position: Secretary

Appointed: 06 July 2011

Resigned: 06 October 2016

Tamzin E.

Position: Director

Appointed: 31 March 2003

Resigned: 27 May 2011

Zayne P.

Position: Director

Appointed: 31 March 2003

Resigned: 06 July 2011

June P.

Position: Director

Appointed: 31 March 2003

Resigned: 06 July 2011

Christopher F.

Position: Secretary

Appointed: 11 March 2003

Resigned: 30 April 2007

Ronald R.

Position: Secretary

Appointed: 18 October 2002

Resigned: 18 October 2002

Conrad P.

Position: Director

Appointed: 18 October 2002

Resigned: 06 July 2011

June P.

Position: Secretary

Appointed: 18 October 2002

Resigned: 06 July 2011

Martin H.

Position: Director

Appointed: 18 October 2002

Resigned: 18 October 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Investec Investments (Uk) Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Investec Bank Plc that put London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Investec Investments (Uk) Limited

30 Gresham Street Gresham Street, London, EC2V 7QP, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00205468
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Investec Bank Plc

2 Gresham Street, London, EC2V 7QP, England

Legal authority 1948 To 1985
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00489604
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Canada Water (developments) March 23, 2017
Investec (canada Water) February 15, 2012
Conrad Phoenix (canada Water) July 11, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 29th, August 2023
Free Download (18 pages)

Company search

Advertisements