UKBizDB.co.uk

INVESCO INCOME GROWTH TRUST PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Invesco Income Growth Trust Plc. The company was founded 28 years ago and was given the registration number 03141073. The firm's registered office is in HENLEY ON THAMES. You can find them at Perpetual Park, Perpetual Park Drive, Henley On Thames, Oxfordshire. This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:INVESCO INCOME GROWTH TRUST PLC
Company Number:03141073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1995
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:Perpetual Park, Perpetual Park Drive, Henley On Thames, Oxfordshire, RG9 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, England, RG9 1HH

Corporate Secretary17 February 1999Active
Perpetual Park, Perpetual Park Drive, Henley On Thames, RG9 1HH

Director01 March 2011Active
Perpetual Park, Perpetual Park Drive, Henley On Thames, RG9 1HH

Director01 March 2016Active
Perpetual Park, Perpetual Park Drive, Henley On Thames, RG9 1HH

Director01 August 2007Active
Perpetual Park, Perpetual Park Drive, Henley On Thames, RG9 1HH

Director23 November 2001Active
Perpetual Park, Perpetual Park Drive, Henley On Thames, RG9 1HH

Director05 May 2006Active
Perpetual Park, Perpetual Park Drive, Henley On Thames, RG9 1HH

Director03 April 2018Active
14th Floor, 125 London Wall, London, EC2Y 5AS

Secretary12 February 1996Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary22 December 1995Active
61 Leopold Road, Wimbledon, London, SW19 7JG

Director19 May 1997Active
13 Campden Hill Square, London, W8 7LB

Director12 February 1996Active
Perpetual Park, Perpetual Park Drive, Henley On Thames, RG9 1HH

Director11 October 1999Active
17 Stanhope Road, London, N6 5AW

Director12 February 1996Active
30 Finsbury Square, London, EC2A 1AG

Director12 February 1996Active
Buxshalls Lodge, Ardingly Road, Lindfield, RH16 2QY

Director03 November 1997Active
22 Rylett Road, London, W12 9SS

Director28 November 2001Active
10 Merrydown Way, Chislehurst, BR7 5RS

Director12 February 1996Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director22 December 1995Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director22 December 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-12Gazette

Gazette dissolved liquidation.

Download
2022-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-28Incorporation

Memorandum articles.

Download
2021-05-28Resolution

Resolution.

Download
2021-05-05Resolution

Resolution.

Download
2021-05-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-02Address

Change sail address company with old address new address.

Download
2021-04-02Address

Change sail address company with old address new address.

Download
2021-04-02Address

Change sail address company with old address new address.

Download
2021-04-02Address

Change sail address company with old address new address.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Capital

Capital return purchase own shares.

Download
2020-09-24Resolution

Resolution.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type interim.

Download
2019-09-24Resolution

Resolution.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Resolution

Resolution.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-03-14Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.