UKBizDB.co.uk

INVESCO UK LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies
  • 66300 - Fund management activities

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 Secretary19 February 2013Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Director12 December 2023Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Director12 June 2019Active
63a Darwin Road, South Ealing, London, W5 4BB

Secretary19 December 1994Active
30, Finsbury Square, London, EC2A 1AG

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

Secretary18 December 1996Active
The Leasow, River View Close, Chilbolton, Stockbridge, SO20 6AA

Secretary29 June 1995Active
Foxley, Perry Green, Much Hadham, SG10 6EF

Secretary19 December 1994Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH

Director19 February 2013Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH

Director27 July 2011Active
1315 Peachtree Street, Suite 30, Atlanta, Usa, FOREIGN

Director29 June 1995Active
6 Canterbury Close, Northwood, HA6 3NB

Director19 December 1994Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Director25 October 2021Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Director16 June 2016Active
60 Avenue Mostinck, Brussels, Belgium,

Director20 December 2007Active
60 Leicester Road, London, N2 9EA

Director30 September 2002Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, Oxfordshire, England, RG9 1HH

Director05 July 2017Active
790 Stovall Boulevard, Atlanta, United States,

Director08 January 2001Active
9 Carlyle Square, Chelsea, London, SW3 6EX

Director30 September 2002Active
Bloemcamplaan 17, 2244 Ea Wassenaar, Netherlands,

Director29 June 1995Active
66 Bedford Gardens, London, W8 7EH

Director23 May 1996Active
78 Rue La Fontaine, 75076 Paris, France, FOREIGN

Director29 June 1995Active
Hatchett End, Luxted Road, Downe, BR6 7JT

Director19 December 1994Active
Rosengasse 5, Woerthsee, Germany, 82237

Director15 July 2009Active
Woernbrunner Strasse 11, Grunwald, Germany,

Director29 June 1995Active
41 Hugh Street, London, SW1V 1QJ

Director29 June 1995Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH

Director08 May 2013Active
30, Finsbury Square, London, United Kingdom, EC2A 1AG

Director08 November 2010Active
8a Sterne Street, London, W12 8AD

Director12 April 1999Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, United Kingdom, RG9 1HH

Director29 June 2007Active
Foxley, Perry Green, Much Hadham, SG10 6EF

Director09 January 1998Active
Perpetual Park, Perpetual Park Drive, Henley-On-Thames, RG9 1HH

Director27 July 2011Active
Long Bar, Little Hallingbury, Bishops Stortford, CM22 7QU

Director19 December 1994Active
30 Finsbury Square, London, EC2A 1AG

Director04 November 2008Active
30 Finsbury Square, London, EC2A 1AG

Director18 July 2005Active

People with Significant Control

Invesco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Victoria Place 5th Floor, Hamilton, Bermuda,
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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Resolution

Resolution.

Download
2020-06-12Capital

Legacy.

Download
2020-06-12Capital

Capital statement capital company with date currency figure.

Download
2020-06-12Insolvency

Legacy.

Download
2020-06-12Resolution

Resolution.

Download
2020-04-23Accounts

Accounts with accounts type full.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.