This company is commonly known as Invesco Uk Limited. The company was founded 29 years ago and was given the registration number 03004959. 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 64205 - Activities of financial services holding companies.
Name | : | INVESCO UK LIMITED |
---|---|---|
Company Number | : | 03004959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1994 |
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 | 19 February 2013 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH | Director | 12 December 2023 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH | Director | 12 June 2019 | Active |
63a Darwin Road, South Ealing, London, W5 4BB | Secretary | 19 December 1994 | Active |
30, Finsbury Square, London, EC2A 1AG | Secretary | 29 February 2008 | Active |
30 Finsbury Square, London, EC2A 1AG | Secretary | 18 December 1996 | Active |
The Leasow, River View Close, Chilbolton, Stockbridge, SO20 6AA | Secretary | 29 June 1995 | Active |
Foxley, Perry Green, Much Hadham, SG10 6EF | Secretary | 19 December 1994 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH | Director | 19 February 2013 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH | Director | 27 July 2011 | Active |
1315 Peachtree Street, Suite 30, Atlanta, Usa, FOREIGN | Director | 29 June 1995 | Active |
6 Canterbury Close, Northwood, HA6 3NB | Director | 19 December 1994 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH | Director | 25 October 2021 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH | Director | 16 June 2016 | Active |
60 Avenue Mostinck, Brussels, Belgium, | Director | 20 December 2007 | Active |
60 Leicester Road, London, N2 9EA | Director | 30 September 2002 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, Oxfordshire, England, RG9 1HH | Director | 05 July 2017 | Active |
790 Stovall Boulevard, Atlanta, United States, | Director | 08 January 2001 | Active |
9 Carlyle Square, Chelsea, London, SW3 6EX | Director | 30 September 2002 | Active |
Bloemcamplaan 17, 2244 Ea Wassenaar, Netherlands, | Director | 29 June 1995 | Active |
66 Bedford Gardens, London, W8 7EH | Director | 23 May 1996 | Active |
78 Rue La Fontaine, 75076 Paris, France, FOREIGN | Director | 29 June 1995 | Active |
Hatchett End, Luxted Road, Downe, BR6 7JT | Director | 19 December 1994 | Active |
Rosengasse 5, Woerthsee, Germany, 82237 | Director | 15 July 2009 | Active |
Woernbrunner Strasse 11, Grunwald, Germany, | Director | 29 June 1995 | Active |
41 Hugh Street, London, SW1V 1QJ | Director | 29 June 1995 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH | Director | 08 May 2013 | Active |
30, Finsbury Square, London, United Kingdom, EC2A 1AG | Director | 08 November 2010 | Active |
8a Sterne Street, London, W12 8AD | Director | 12 April 1999 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH | Director | 29 June 2007 | Active |
Foxley, Perry Green, Much Hadham, SG10 6EF | Director | 09 January 1998 | Active |
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH | Director | 27 July 2011 | Active |
Long Bar, Little Hallingbury, Bishops Stortford, CM22 7QU | Director | 19 December 1994 | Active |
30 Finsbury Square, London, EC2A 1AG | Director | 04 November 2008 | Active |
30 Finsbury Square, London, EC2A 1AG | Director | 18 July 2005 | Active |
Invesco Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Victoria Place 5th Floor, Hamilton, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Resolution | Resolution. | Download |
2020-06-12 | Capital | Legacy. | Download |
2020-06-12 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-12 | Insolvency | Legacy. | Download |
2020-06-12 | Resolution | Resolution. | Download |
2020-04-23 | Accounts | Accounts with accounts type full. | Download |
2020-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.