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.
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 | : |
|
Registered Address | : | Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire, RG9 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH | Corporate Secretary | 21 February 2019 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH | Director | 15 March 2018 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH | Director | 15 September 2015 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, Oxfordshire Rg9 1hh, England, | Director | 01 October 2020 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, U, RG9 1HH | Director | 01 January 2017 | Active |
Invesco Park, Henley On Thames, United Kingdom, RG9 1HH | Secretary | 19 March 2018 | Active |
8 Weston Road, Lewknor, Watlington, OX49 5TU | Secretary | 16 June 1998 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Secretary | 28 February 2008 | Active |
30 Finsbury Square, London, EC2A 1AG | Secretary | 13 June 2001 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH | Secretary | 03 October 2016 | Active |
40 Bankside Close, Isleworth, TW7 7EW | Secretary | 07 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 February 1998 | Active |
5 South End Close, Hursley, Winchester, SO21 2LJ | Director | 16 June 1998 | Active |
Dene Lodge, 16 Eaton Park Road, Cobham, KT11 2JH | Director | 26 February 2002 | Active |
10 Hampstead Grove, London, NW3 6SP | Director | 03 April 2001 | Active |
Stonor House Stonor Park, Stonor, Henley On Thames, RG9 6HF | Director | 17 June 1998 | Active |
Mill Barn Farm, Drift Road, Winkfield, Windsor, SL4 4RP | Director | 16 June 1998 | Active |
19 Donnay Close, Gerrards Cross, SL9 7PZ | Director | 01 April 2003 | Active |
60 Leicester Road, London, N2 9EA | Director | 08 April 2004 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH | Director | 20 November 2015 | Active |
790 Stovall Boulevard, Atlanta, United States, | Director | 31 March 2004 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH | Director | 30 June 1999 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH | Director | 07 August 2015 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH | Director | 01 August 2001 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH | Director | 17 September 2018 | Active |
1 York House, York House Place Kensington, London, W8 4EY | Director | 21 April 2004 | Active |
9 Carlyle Square, Chelsea, London, SW3 6EX | Director | 26 February 2002 | Active |
4606 Polo Lane, Atlanta, Usa, 30339 | Director | 11 September 2002 | Active |
22 Captain Forbush Road, Westborough, Usa, | Director | 13 June 2001 | Active |
37 Church Street, Henley On Thames, RG9 1SE | Director | 07 August 2000 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH | Director | 05 October 2010 | Active |
Rivermead Cottage, Henley Road, Wargrave, RG10 8PE | Director | 16 June 1998 | Active |
6 Blacksmith Close, Billericay, CM12 0XX | Director | 13 June 2001 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH | Director | 10 June 2013 | Active |
4181 Harris Trail, Atlanta, Usa, FOREIGN | Director | 20 October 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Accounts | Change account reference date company current extended. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-12 | Insolvency | Legacy. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-12-12 | Capital | Legacy. | Download |
2023-12-07 | Accounts | Change account reference date company current extended. | Download |
2023-04-28 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type full. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-01 | Capital | Legacy. | Download |
2020-12-01 | Insolvency | Legacy. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-10-17 | Resolution | Resolution. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Accounts | Accounts with accounts type full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.