Investec Asset Management Limited
Fund management activities
Contacts of Investec Asset Management Limited: address, phone, fax, email, website, working hours
Address: Woolgate Exchange 25 Basinghall Street EC2V 5HA London
Phone: +44-1352 3630676 +44-1352 3630676
Fax: +44-1352 3630676 +44-1352 3630676
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Investec Asset Management Limited"? - Send email to us!
Registration data Investec Asset Management Limited
Get full report from global database of The UK for Investec Asset Management Limited
Addition activities kind of Investec Asset Management Limited
3944. Games, toys, and children's vehicles
721999. Laundry and garment services, nec, nec
20480201. Bone meal, prepared as animal feed
32920100. Asbestos textiles, except insulating material
52110301. Energy conservation products
59639902. Clothing sales, house-to-house
76992501. Elevators: inspection, service, and repair
Owner, director, manager of Investec Asset Management Limited
Secretary - Hilary Margaret Black. Address: 25 Basinghall Street, London, EC2V 5HA, United Kingdom. DoB:
Director - Cheryl Ann Carolus. Address: 25 Basinghall Street, London, EC2V 5HA, United Kingdom. DoB: May 1958, South African
Director - Fani Titi. Address: 25 Basinghall Street, London, EC2V 5HA, United Kingdom. DoB: June 1962, South African
Director - Ian Robert Kantor. Address: 25 Basinghall Street, London, EC2V 5HA, United Kingdom. DoB: September 1946, Dutch
Director - Noluthando Primrose Gosa. Address: 25 Basinghall Street, London, EC2V 5HA, United Kingdom. DoB: February 1963, South African
Director - Richard Berry Saunders. Address: 25 Basinghall Street, London, EC2V 5HA. DoB: October 1951, British
Director - Bradley Tapnack. Address: Basinghall Street, London, EC2V 5HA. DoB: January 1947, South African
Director - Kim Mary Mcfarland. Address: Basinghall Street, London, EC2V 5HA. DoB: June 1964, British
Director - Bernard Kantor. Address: Basinghall Street, London, EC2V 5HA. DoB: September 1949, Irish
Director - Hugh Sidney Herman. Address: Basinghall Street, London, EC2V 5HA. DoB: December 1940, South African
Director - Stephen Koseff. Address: Basinghall Street, London, EC2V 5HA. DoB: July 1951, South African
Director - Hendrik Jacobus Du Toit. Address: Basinghall Street, London, EC2V 5HA. DoB: November 1961, South African
Director - Lord Howard Emerson Flight. Address: Basinghall Street, London, EC2V 5HA. DoB: June 1948, British
Director - John Terence Mcnab. Address: Gresham Street, London, EC2V 7QP. DoB: June 1966, South African
Director - John Conrad Green. Address: Gresham Street, London, EC2V 7QP. DoB: September 1965, British/South African
Director - Luc Jean Jacques Jules Van Hoof. Address: 2 Gresham Street, London, EC2V 7QP. DoB: October 1952, Dutch
Director - Domenico Ferrini. Address: Basinghall Street, London, EC2V 5HA. DoB: August 1968, South Africa
Director - Andrew Sowerby. Address: 111 Providence Square, London, SE1 2ED. DoB: January 1970, British
Director - David Johnston Aird. Address: Basinghall Street, London, EC2V 5HA. DoB: June 1966, British
Secretary - Heather Jane Williams. Address: Top Floor Flat, 7 Probert Road, London, SW2 1BN. DoB:
Director - Mark Ivan Samuelson. Address: Basinghall Street, London, EC2V 5HA. DoB: September 1964, South Africa
Director - Nicholas James Mottram. Address: 35 Acacia Way, Sidcup, Kent, DA15 8WW. DoB: November 1962, Uk
Director - George Hendrik Fredrik Brits. Address: 35 Thomas More House, Barbican, London, EC2Y 8BT. DoB: September 1959, South African
Director - Philip Saunders. Address: Basinghall Street, London, EC2V 5HA. DoB: January 1958, British
Director - Jamie Joseph Edward Macleod. Address: 8 Crusader House, 15 Pall Mall, London, SW1Y 5LU. DoB: April 1968, British
Director - Paul Thomas Griffiths. Address: 29 Bushwood Road, Kew, Surrey, TW9 3BG. DoB: February 1967, British
Director - Timothy David Hamilton Thomas. Address: 24 Holroyd Road, Putney, London, SW15 6LN. DoB: May 1960, British
Director - Miles James Rivett Carnac. Address: 47 Broad Street, Alresford, Hampshire, SO24 9AS. DoB: February 1933, British
Director - William Thomas Jackson Griffin. Address: 7 Lowndes Place, London, SW1X 8DB. DoB: May 1928, British
Director - David Gwynder Lewis. Address: The Albany, Flat 5a Albany Road, Hong Kong, Hong Kong. DoB: August 1942, British
Director - Alexander Michael Sorkin. Address: 3 Robin Grove, Highgate West Hill, London, N6 6PA. DoB: March 1943, British
Director - Andrew Everard Martin Smith. Address: Walkers Farm House, Farnham, Bishops Stortford, Hertfordshire, CM23 1HY. DoB: June 1952, British
Director - Toshio Ishikawa. Address: 806 - 1093 - 4 Maioka, Yokohama Kanagawa, Japan, FOREIGN. DoB: January 1950, Japanese
Director - Nicholas Richard Mccathie. Address: La Haute Lande Les Abreuveurs, St Sampsons, Guernsey, GY2 4XB. DoB: April 1955, British
Director - Susan Jane Durrans. Address: 17 Kyrle Road, Clapham, London, SW11 6BD. DoB: June 1956, British
Director - Lynda Karen Thomas. Address: 24 Holroyd Road, Putney, London, SW15 6LN. DoB: October 1959, British
Director - Maureen Taylor. Address: 26 Bradmore Way, Brookmans Park, Hatfield, Hertfordshire, AL9 7QX. DoB: July 1958, British
Director - Stewart Douglas Mann. Address: 17 Queensdale Road, London, W11 4SB. DoB: February 1938, British
Director - Christopher Robert Burvill. Address: 52 Hastings Road, Pembury, Kent, TN2 4JP. DoB: July 1958, British
Director - Masakazu Tanaka. Address: 149 Princess Gardens, London, W3 0LS. DoB: February 1957, Japanese
Secretary - Martin Keith Slade. Address: Basinghall Street, London, EC2V 5HA. DoB: n\a, British
Director - Dudley Robin Howard. Address: Guildford Gardens, 1 Mansfield Road, The Peak, Hong Kong. DoB: April 1947, British
Director - Michael John William Daley. Address: 37 Woodstock Road, London, W4 1DT. DoB: September 1953, British
Director - Nicholas Charles Mark Smith. Address: 8 Isambard Place, London, SE16 1DA. DoB: January 1961, British
Director - James Joseph Atkinson Jr. Address: 17925 Mayerling Av, Granada Hills, Ca 91344, Usa. DoB: May 1957, American
Director - John Quentin Eyre Springman. Address: 16 Claxton Grove, London, W6 8HF. DoB: November 1962, British
Director - William Edward De Lucy. Address: Toad Hall, Gedding, Bury St Edmunds, Suffolk, IP30 0QA. DoB: December 1948, British
Director - Kengo Takano. Address: 14 Abingdon Way, Orpington, Kent, BR6 9WA. DoB: August 1957, Japanese
Director - David Ian Rehbinder Bruce. Address: 5 Bolingbroke Grove, London, SW11 6ES. DoB: August 1946, British
Director - Philip Saunders. Address: 18 Baskerville Road, London, SW18 3RW. DoB: January 1958, British
Director - Ewan Jackson Brown. Address: 15 Greenwood Way, Sevenoaks, Kent, TN13 2LA. DoB: January 1947, British
Director - Lord Francis Charles Edward Seymour. Address: Tollard House, Tollard Royal, Salisbury, Wiltshire, SP5 5PP. DoB: August 1956, Other
Director - Peter Charles Baker. Address: The Chilterns Oakhurst Avenue, Harpenden, Hertfordshire, AL5 2ND. DoB: April 1940, British
Director - Andrew Gregory Walsh. Address: Flat 12 Royal Victoria Patriotic, Building Trinity Road, London, SW18 3SX. DoB: May 1961, British
Director - Timothy David Hamilton Thomas. Address: 24 Holroyd Road, Putney, London, SW15 6LN. DoB: May 1960, British
Director - Nigel David Stuart Tweed. Address: Gosling Green House, Groton, Sudbury, Suffolk, CO10 5EX. DoB: March 1947, British
Secretary - Susan Jane Durrans. Address: 17 Kyrle Road, Clapham, London, SW11 6BD. DoB: June 1956, British
Director - Joji Iwai. Address: 4 Highwood Close, Kenley, Surrey, CR8 5HW. DoB: January 1948, Japanese
Director - Roger Allin King. Address: 27 Mandeville Close, Tilehurst, Reading, Berkshire, RG30 4JT. DoB: April 1942, British
Director - James Seymour Leslie. Address: Prospect Macfin Road, Ballymoney, County Antrim, BT53 6QX. DoB: March 1958, British
Director - Mark Hoffman. Address: 21 Campden Hill Square, London, W8 7JY. DoB: December 1938, American
Director - David Lyon Liddell. Address: Orchard House, Church Road Barcombe, Lewes, East Sussex, BN8 5TW. DoB: December 1959, British
Director - Timothy Whitmore Newton Guinness. Address: 19 Lord North Street, Westminster, London, SW1P 3LD. DoB: June 1947, British
Director - Richard Russell Farrell. Address: Hall Barn Close Chapel Lane, Blewbury, Didcot, Oxfordshire, OX11 9PQ. DoB: January 1943, British
Director - Aisuke Matsutoya. Address: 115 Foxgrove Road, Beckenham, Kent, BR3 5DA. DoB: May 1955, Japanese
Director - Keith Malcolm Hedley Millar. Address: Beaumans Farmhouse, Wadhurst, East Sussex, TN5 6HL. DoB: August 1933, British
Director - David Roger William Potter. Address: 6 Norland Square, London, W11 4PX. DoB: July 1944, British
Director - Michael Bruce Riley. Address: Chelliapur Richmond Avenue, St Peter Port, Guernsey, GY1 1QQ. DoB: September 1940, British
Jobs in Investec Asset Management Limited, vacancies. Career and training on Investec Asset Management Limited, practic
Now Investec Asset Management Limited have no open offers. Look for open vacancies in other companies
-
Advanced Computing Systems Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: IT Services
Salary: £36,001 to £40,523 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management
-
Payroll Functional Implementation Lead (London)
Region: London
Company: King's College London
Department: N\A
Salary: £41,212 to £49,149
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance,Senior Management
-
Events Manager (Norwich)
Region: Norwich
Company: University of East Anglia
Department: Admissions, Recruitment and Marketing Service
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Research Fellow in Dynamics of Offshore Structures (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: School of Water, Energy and Environment (SWEE)
Salary: £32,094 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering
-
Fast-focusing 3D optical microscopy for imaging excitable tissues - PHY- PhD (Funded) (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Engineering, Mathematics and Physical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy
-
Opto-Mechanical Research Engineer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Engineering - Department of Electronic and Electrical Engineering
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Head of Marketing Discipline Group (Sydney - Australia)
Region: Sydney - Australia
Company: University of Technology Sydney
Department: UTS Business School
Salary: Internationally competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Research Associate - Supramolecular Chemistry (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Chemistry
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Academic appointment in Compound Semiconductor Optoelectronics and Technology (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Physics and Astronomy
Salary: £40,523 to £55,998 per annum, see advert text
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering,Metallurgy and Minerals Technology,Biotechnology,Other Engineering
-
Director of IT (Norwich)
Region: Norwich
Company: University of East Anglia
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Senior Management
-
Associate Professor of Marketing (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Business and Law
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Postgraduate Research Opportunities at the Liggins Institute (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Nutrition,Nursing,Biological Sciences,Biology,Genetics
Responds for Investec Asset Management Limited on Facebook, comments in social nerworks
Read more comments for Investec Asset Management Limited. Leave a comment for Investec Asset Management Limited. Profiles of Investec Asset Management Limited on Facebook and Google+, LinkedIn, MySpaceLocation Investec Asset Management Limited on Google maps
Other similar companies of The United Kingdom as Investec Asset Management Limited: Bridgex Limited | Loans Management Services Limited | Ptg & Co Ltd | Summit Finance (uk) Ltd | Responsible Life Limited
Investec Asset Management started conducting its operations in 1986 as a Private Limited Company with reg. no. 02036094. This company has been developing with great success for 30 years and the present status is active. This company's office is registered in London at Woolgate Exchange 25. You could also locate the company by its postal code : EC2V 5HA. This company has a history in name change. Up till now the firm had three different names. Before 2000 the firm was prospering under the name of Investec Guinness Flight and before that the company name was Guinness Flight Hambro Asset Management. The enterprise Standard Industrial Classification Code is 66300 : Fund management activities. Investec Asset Management Ltd reported its account information for the period up to Thu, 31st Mar 2016. The firm's latest annual return information was released on Tue, 1st Sep 2015. Thirty years of experience in this line of business comes to full flow with Investec Asset Management Ltd as the company managed to keep their clients happy through all this time.
With four recruitment advertisements since 19th September 2014, the enterprise has been a rather active employer on the employment market. On 29th September 2016, it started employing new workers for a full time Equity Analyst post in London, and on 19th September 2014, for the vacant post of a full time Analyst (Chinese Equities) in London. They search for workers on such positions as: Analyst and Portfolio Implementation Analyst. Those employed on these positions are paid min. £45000 and up to £100000 annually. More specific information on recruitment and the career opportunity is detailed in particular announcements.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 16 transactions from worth at least 500 pounds each, amounting to £106,332 in total. The company also worked with the Broadland District (28 transactions worth £86,858 in total) and the Dartford Borough Council (15 transactions worth £66,423 in total). Investec Asset Management was the service provided to the Broadland District Council covering the following areas: Contracted Services was also the service provided to the Oxfordshire County Council Council covering the following areas: Expenses and Balance Sheet General.
There's a number of twelve directors leading this particular firm now, namely Cheryl Ann Carolus, Fani Titi, Ian Robert Kantor and 9 remaining, listed below who have been utilizing the directors obligations since 2013. In order to help the directors in their tasks, since 2015 this specific firm has been providing employment to Hilary Margaret Black, who has been looking for creative solutions ensuring that the Board's meetings are effectively organised.
Investec Asset Management Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Woolgate Exchange 25 Basinghall Street EC2V 5HA London. Investec Asset Management Limited was registered on 1986-07-10. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 435,000 GBP, sales per year - approximately 116,000 GBP. Investec Asset Management Limited is Private Limited Company.
The main activity of Investec Asset Management Limited is Financial and insurance activities, including 7 other directions. Secretary of Investec Asset Management Limited is Hilary Margaret Black, which was registered at 25 Basinghall Street, London, EC2V 5HA, United Kingdom. Products made in Investec Asset Management Limited were not found. This corporation was registered on 1986-07-10 and was issued with the Register number 02036094 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Investec Asset Management Limited, open vacancies, location of Investec Asset Management Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024