UKBizDB.co.uk

INVESCO PENSIONS LIMITED

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

This company is commonly known as Invesco Pensions Limited. The company was founded 26 years ago and was given the registration number 03507379. 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 65120 - Non-life insurance.

Company Information

Name:INVESCO PENSIONS LIMITED
Company Number:03507379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

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

Director15 March 2018Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Director15 September 2015Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, Oxfordshire Rg9 1hh, England,

Director01 October 2020Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, U, RG9 1HH

Director01 January 2017Active
Invesco Park, Henley On Thames, United Kingdom, RG9 1HH

Secretary19 March 2018Active
8 Weston Road, Lewknor, Watlington, OX49 5TU

Secretary16 June 1998Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Secretary28 February 2008Active
30 Finsbury Square, London, EC2A 1AG

Secretary13 June 2001Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Secretary03 October 2016Active
40 Bankside Close, Isleworth, TW7 7EW

Secretary07 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 February 1998Active
5 South End Close, Hursley, Winchester, SO21 2LJ

Director16 June 1998Active
Dene Lodge, 16 Eaton Park Road, Cobham, KT11 2JH

Director26 February 2002Active
10 Hampstead Grove, London, NW3 6SP

Director03 April 2001Active
Stonor House Stonor Park, Stonor, Henley On Thames, RG9 6HF

Director17 June 1998Active
Mill Barn Farm, Drift Road, Winkfield, Windsor, SL4 4RP

Director16 June 1998Active
19 Donnay Close, Gerrards Cross, SL9 7PZ

Director01 April 2003Active
60 Leicester Road, London, N2 9EA

Director08 April 2004Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Director20 November 2015Active
790 Stovall Boulevard, Atlanta, United States,

Director31 March 2004Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH

Director30 June 1999Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Director07 August 2015Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH

Director01 August 2001Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Director17 September 2018Active
1 York House, York House Place Kensington, London, W8 4EY

Director21 April 2004Active
9 Carlyle Square, Chelsea, London, SW3 6EX

Director26 February 2002Active
4606 Polo Lane, Atlanta, Usa, 30339

Director11 September 2002Active
22 Captain Forbush Road, Westborough, Usa,

Director13 June 2001Active
37 Church Street, Henley On Thames, RG9 1SE

Director07 August 2000Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH

Director05 October 2010Active
Rivermead Cottage, Henley Road, Wargrave, RG10 8PE

Director16 June 1998Active
6 Blacksmith Close, Billericay, CM12 0XX

Director13 June 2001Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH

Director10 June 2013Active
4181 Harris Trail, Atlanta, Usa, FOREIGN

Director20 October 2008Active

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
2024-03-19Officers

Termination director company with name termination date.

Download
2024-02-16Accounts

Change account reference date company current extended.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Capital

Capital statement capital company with date currency figure.

Download
2023-12-12Insolvency

Legacy.

Download
2023-12-12Resolution

Resolution.

Download
2023-12-12Capital

Legacy.

Download
2023-12-07Accounts

Change account reference date company current extended.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Capital

Capital statement capital company with date currency figure.

Download
2020-12-01Capital

Legacy.

Download
2020-12-01Insolvency

Legacy.

Download
2020-12-01Resolution

Resolution.

Download
2020-10-17Resolution

Resolution.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-04-23Accounts

Accounts with accounts type full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2019-08-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.