INVESCO GROUP LIMITED
Overview
| Company Name | INVESCO GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00790619 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INVESCO GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INVESCO GROUP LIMITED located?
| Registered Office Address | C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVESCO GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVESCO MIM HOLDINGS LIMITED | Dec 01, 1991 | Dec 01, 1991 |
| MIM BRITANNIA LIMITED | Jun 20, 1986 | Jun 20, 1986 |
| BRITANNIA INVESTMENT SERVICES LIMITED | Mar 26, 1985 | Mar 26, 1985 |
| BRITANNIA GROUP OF INVESTMENT COMPANIES LIMITED(THE) | Dec 31, 1981 | Dec 31, 1981 |
| BRITANNIA FINANCIAL SERVICES LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| SLATER WALKER INVESTMENTS LIMITED | Feb 04, 1964 | Feb 04, 1964 |
What are the latest accounts for INVESCO GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for INVESCO GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 01, 2025 |
| Next Confirmation Statement Due | Feb 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2024 |
| Overdue | Yes |
What are the latest filings for INVESCO GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 17, 2025 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on May 21, 2025 | 3 pages | AD01 | ||||||||||
Register inspection address has been changed to Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH | 2 pages | AD02 | ||||||||||
Registered office address changed from Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH to 30 Finsbury Square London EC2A 1AG on Sep 26, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rowena Katherine Hill as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Andrea Natalie Davidson-Ndukwe as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Graeme John Proudfoot as a director on Jul 10, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Rowena Katherine Hill as a director on Jul 10, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Invesco Uk Holdings Limited as a secretary on Feb 21, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Amanda Evans as a secretary on Feb 21, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of INVESCO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVESCO UK HOLDINGS LIMITED | Secretary | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire United Kingdom |
| 256061210001 | ||||||||||
| DAVIDSON-NDUKWE, Andrea Natalie | Director | 11th Floor Landmark St Peter's Square 1 Oxford Street M1 4PB Manchester C/O Grant Thornton Uk Advisory & Tax Llp | United Kingdom | British | 278191430001 | |||||||||
| TROTTER, Alan John | Director | 11th Floor Landmark St Peter's Square 1 Oxford Street M1 4PB Manchester C/O Grant Thornton Uk Advisory & Tax Llp | United Kingdom | British | 148809750003 | |||||||||
| BYE, Karina Jane | Secretary | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | 213326920001 | |||||||||||
| EVANS, Amanda | Secretary | RG9 1HH Henley On Thames Invesco Park Oxfordshire United Kingdom | 237818570001 | |||||||||||
| KEENE, Bryan Richard | Secretary | Woodside Winterbourne Grove KT13 0PP Weybridge Surrey | British | 8536860001 | ||||||||||
| PEARCE, Emma | Secretary | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | Other | 129405310001 | ||||||||||
| PERMAN, Michael Stephen | Secretary | 30 Finsbury Square EC2A 1AG London | British | 39434100002 | ||||||||||
| PERMAN, Michael Stephen | Secretary | Wynchwood Doggetts Wood Lane HP8 4TH Chalfont St Giles Buckinghamshire | British | 39434100001 | ||||||||||
| PRINCE, Jennifer May | Secretary | The Leasow River View Close, Chilbolton SO20 6AA Stockbridge Hampshire | British | 34472810003 | ||||||||||
| BARBER, Stephen Douglas | Director | 11 Chepstow Villas W11 3EE London | British | 35198330001 | ||||||||||
| BOWLING, Geoffrey John | Director | Walled Gardens The Vallance ME9 Lynsted Kent | British | 26422390001 | ||||||||||
| BRADY, Charles William | Director | 1315 Peachtree Street Suite 30 FOREIGN Atlanta Georgia 30309 Usa | American | 28897100001 | ||||||||||
| DUTHIE, Robert John | Director | 60 Leicester Road N2 9EA London | Uk | British | 27670150001 | |||||||||
| ELLIS, Roderick George Howard | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | United States | British | 199894410001 | |||||||||
| ELLIS, Roderick George Howard | Director | 790 Stovall Boulevard Atlanta Georgia 30342 United States | United States | British | 199894410001 | |||||||||
| ENGINEER, Ratan | Director | 17 Elms Avenue N10 2JN London | British | 35563280001 | ||||||||||
| HATTINK, Odo | Director | Bloemcamplaan 17 2244 Ea Wassenaar Netherlands | Dutch | 38738780001 | ||||||||||
| HILL, Rowena Katherine | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | England | English | 260707710001 | |||||||||
| HILLGARTH, Tristan Patrick Alan | Director | 66 Bedford Gardens W8 7EH London | United Kingdom | British | 44743540001 | |||||||||
| JABLON, Robert Gustave | Director | 78 Rue La Fontaine 75076 Paris FOREIGN France | French | 34055160001 | ||||||||||
| JOHNSON, Nicholas Anthony Donat | Director | 47 Doughty Street WC1N 2LF London | British | 7958110001 | ||||||||||
| KNAPTON, Peter Robert | Director | Ailanthus 10 Crescent Drive CM15 8DS Shenfield Essex | England | British | 155237650001 | |||||||||
| LAMBOURNE, Jeremy Charles | Director | Hatchett End Luxted Road BR6 7JT Downe Kent | England | British | 41482150002 | |||||||||
| MATZKE, Fred G | Director | Woernbrunner Strasse 11 Grunwald 82031 Germany | German | 44504010001 | ||||||||||
| MCLOUGHLIN, Martin Sean | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire United Kingdom | United Kingdom | British | 153861160002 | |||||||||
| MORAN, Michelle Josephine Mary | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | Irish | 129638220001 | |||||||||
| MORGAN, John, Sir | Director | 41 Hugh Street SW1V 1QJ London | British | 20290410001 | ||||||||||
| PIKE, Francis Bruce | Director | Old Brow Bimport Shaftesbury Dorset | British | 60447950002 | ||||||||||
| PLUMMER, Richard Martin | Director | 23 Cadogan Lane Belgravia SW1X 9DP London | British | 1924320001 | ||||||||||
| PROUDFOOT, Graeme John | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire United Kingdom | England | British | 114435430002 | |||||||||
| RIDDELL, Norman Malcolm Marshall | Director | Long Bar Little Hallingbury CM22 7QU Bishops Stortford Hertfordshire | United Kingdom | British | 688250001 | |||||||||
| ROBERTSON, James Ian Wedderburn Cleland | Director | 4 Watling Knoll WD7 7HW Radlett Hertfordshire | British | 688350001 | ||||||||||
| ROBINSON, Ian James Richard | Director | 43 Oak Tree Close GU25 4JG Virginia Water Surrey | British | 12048290001 | ||||||||||
| SERAFINO, Vittorio | Director | Via Simone Martini N 131 FOREIGN Rome 00143 Italy | Italy | 62052590001 |
Who are the persons with significant control of INVESCO GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Invesco Uk Holdings Limited | Apr 06, 2016 | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INVESCO GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0