You are here: bizstats.co.uk > a-z index > I list > IE list

Iec Uk Investment Management Ltd LONDON


Iec Uk Investment Management started in year 2005 as Private Limited Company with registration number 05425922. The Iec Uk Investment Management company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 30 Gresham Street. Postal code: EC2V 7QP. Since June 7, 2019 Iec Uk Investment Management Ltd is no longer carrying the name Investec Asset Finance (management).

The company has 2 directors, namely Devin K., Kevin C.. Of them, Devin K., Kevin C. have been with the company the longest, being appointed on 5 July 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Connie L. who worked with the the company until 31 March 2023.

Iec Uk Investment Management Ltd Address / Contact

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

Company Information / Profile

Registration Number 05425922
Date of Incorporation Fri, 15th Apr 2005
Industry Fund management activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Devin K.

Position: Director

Appointed: 05 July 2019

Kevin C.

Position: Director

Appointed: 05 July 2019

Simon H.

Position: Director

Appointed: 18 June 2019

Resigned: 14 October 2021

Andrew H.

Position: Director

Appointed: 27 April 2016

Resigned: 12 June 2019

Mark H.

Position: Director

Appointed: 05 September 2013

Resigned: 31 December 2015

Connie L.

Position: Secretary

Appointed: 23 June 2005

Resigned: 31 March 2023

Michael F.

Position: Director

Appointed: 23 June 2005

Resigned: 15 October 2020

Bradley F.

Position: Director

Appointed: 23 June 2005

Resigned: 01 December 2009

Dawn L.

Position: Director

Appointed: 23 June 2005

Resigned: 22 January 2008

David V.

Position: Director

Appointed: 23 June 2005

Resigned: 31 May 2021

Ian W.

Position: Director

Appointed: 23 June 2005

Resigned: 06 June 2019

Snr Denton Secretaries Limited

Position: Corporate Secretary

Appointed: 15 April 2005

Resigned: 23 June 2005

Dws Directors Ltd

Position: Corporate Director

Appointed: 15 April 2005

Resigned: 23 June 2005

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Outward Capital Llp from London, United Kingdom. This PSC is classified as "a limited liability partnership", 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. Another one in the PSC 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.

Outward Capital Llp

C/O Gowling Wlg (Uk) Llp 4 More London Riverside, London, SE1 2AU, United Kingdom

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales Registry
Registration number Oc444023
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Investec Bank Plc

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

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00489604
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Investec Asset Finance (management) June 7, 2019
Dwsco 2604 June 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-31
Balance Sheet
Cash Bank On Hand158 545
Current Assets1 728 202
Debtors1 569 657
Other
Amounts Owed To Group Undertakings1 528 776
Creditors1 718 335
Net Current Assets Liabilities9 867
Other Creditors 
Other Taxation Social Security Payable189 559
Trade Debtors Trade Receivables1 569 657

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements