UKBizDB.co.uk

INVESCO INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as Invesco International Holdings Limited. The company was founded 41 years ago and was given the registration number 01641619. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INVESCO INTERNATIONAL HOLDINGS LIMITED
Company Number:01641619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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, United Kingdom, RG9 1HH

Corporate Secretary21 February 2019Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Director31 December 2020Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Director12 October 2016Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Secretary01 September 2016Active
Invesco Park, Henley On Thames, United Kingdom, RG9 1HH

Secretary01 September 2017Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Secretary29 February 2008Active
30 Finsbury Square, London, EC2A 1AG

Secretary18 December 1996Active
Wynchwood, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH

Secretary-Active
The Leasow, River View Close, Chilbolton, Stockbridge, SO20 6AA

Secretary31 December 1994Active
Little Tilden, Ulcombe Road, Headcorn, Ashford, TN27 9JY

Director18 December 1992Active
1315 Peachtree Street, Suite 30, Atlanta, Usa, FOREIGN

Director-Active
2082 So Niagara Way, Englewood Colorado 80112, The United States Of America,

Director-Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Director31 July 2015Active
One Winthrop Square, Boston Massachusetts 02110, The United States Of America,

Director-Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Director10 July 2019Active
Yew Tree Cottage, Billingshurst Road, Ashington, RH20 3AZ

Director18 December 1992Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH

Director03 September 2010Active
30, Finsbury Square, London, EC2A 1AG

Director29 February 2008Active
30 Finsbury Square, London, EC2A 1AG

Director31 October 1999Active
Wynchwood, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH

Director18 December 1992Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH

Director31 December 1994Active
Long Bar, Little Hallingbury, Bishops Stortford, CM22 7QU

Director12 August 1994Active
The Old Vicarage, Broomfield, Taunton,

Director-Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Director-Active
Maison De La Valette Rue Au Chevre, Gorey, Grouville, Channel Islands,

Director-Active

People with Significant Control

Invesco Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Perpetual Park, Perpetual Park Drive, Henley-On-Thames, England, RG9 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Second filing of director appointment with name.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-11Capital

Capital allotment shares.

Download
2020-10-17Resolution

Resolution.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-06-20Capital

Capital alter shares consolidation.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Appoint corporate secretary company with name date.

Download
2019-03-06Officers

Termination secretary company with name termination date.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-06-04Capital

Capital alter shares consolidation.

Download
2018-06-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.