INVESCO ASSET MANAGEMENT LIMITED
Overview
| Company Name | INVESCO ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00949417 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INVESCO ASSET MANAGEMENT LIMITED?
- Fund management activities (66300) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INVESCO ASSET MANAGEMENT LIMITED located?
| Registered Office Address | Perpetual Park Perpetual Park Drive RG9 1HH Henley-On-Thames Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVESCO ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVESCO MIM MANAGEMENT LIMITED | Jan 01, 1991 | Jan 01, 1991 |
| MIM LIMITED | Aug 01, 1985 | Aug 01, 1985 |
| MONTAGU INVESTMENT MANAGEMENT LIMITED | Oct 29, 1982 | Oct 29, 1982 |
| DRAYTON MONTAGU PORTFOLIO MANAGEMENT LIMITED | Mar 07, 1969 | Mar 07, 1969 |
What are the latest accounts for INVESCO ASSET MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INVESCO ASSET MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for INVESCO ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Termination of appointment of Stephanie Claire Butcher as a director on Mar 14, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 50 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Georgina Taylor as a director on Jan 26, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||||||
Appointment of Mrs Rachel Diane Court as a director on May 26, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 54 pages | AA | ||||||||||
Termination of appointment of Colin John Fitzgerald as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Charles Tolchard as a director on Nov 25, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Judith Elizabeth Eden as a director on Nov 24, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Dr Namukale Chintu as a director on Oct 25, 2021 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated May 10, 2020 | 6 pages | RP04CS01 | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 53 pages | AA | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 50 pages | AA | ||||||||||
Appointment of Stephanie Claire Butcher as a director on Jan 22, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthieu Etienne Hubert Grosclaude as a director on Jan 09, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2019
| 3 pages | SH01 | ||||||||||
Termination of appointment of Nicholas Charles William Mustoe as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of INVESCO ASSET MANAGEMENT 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 | ||||||||||
| CHINTU, Namukale, Dr | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | United Kingdom | British | 277187530001 | |||||||||
| COURT, Rachel Diane | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | United Kingdom | British | 207751590002 | |||||||||
| EDEN, Judith Elizabeth | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | England | British | 139195930001 | |||||||||
| GROSCLAUDE, Matthieu Etienne Hubert | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | United Kingdom | French | 237179900002 | |||||||||
| TAYLOR, Georgina | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | England | British | 318737230001 | |||||||||
| TROTTER, Alan John | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | United Kingdom | British | 148809750003 | |||||||||
| BYE, Karina Jane | Secretary | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | 213326920001 | |||||||||||
| CACKETT, Robert John Arthur | Secretary | 6 Canterbury Close HA6 3NB Northwood Middlesex | British | 36540940001 | ||||||||||
| EVANS, Amanda | Secretary | RG9 1HH Henley On Thames Invesco Park Oxfordshire United Kingdom | 237818790001 | |||||||||||
| 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 | ||||||||||
| ARMOUR, Gregory Mark | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire United Kingdom | England | Australian | 176393380001 | |||||||||
| ASPINALL, Robert Graham | Director | 62 Cross Road Southwick BN42 4HJ Brighton East Sussex | British | 22389440001 | ||||||||||
| ATTFIELD, Jeffrey Charles | Director | Field House Maggotts End Manuden CM23 1BJ Bishops Stortford Hertfordshire | England | British | 96682260001 | |||||||||
| BAKOVLJEV, Sreten | Director | Kikinda Fairoak Lane, Oxshott KT22 0TP Leatherhead Surrey | British | 68911010001 | ||||||||||
| BARBER, Stephen Douglas | Director | 11 Chepstow Villas W11 3EE London | British | 35198330001 | ||||||||||
| BARRON, William Andros | Director | 4 Culford Mansions Culford Gardens SW3 2SS London | Us Citizen | 77349770001 | ||||||||||
| BATES, Sarah Catherine | Director | 12 Alwyne Place N1 2NL London | United Kingdom | British | 65874310002 | |||||||||
| BATES, Sarah Catherine | Director | 5 College Cross N1 1PT London | British | 65874310001 | ||||||||||
| BAUGHAN, Bryan Frederick William | Director | Oaklands Lower Road East Farleigh ME15 0JW Maidstone Kent | United Kingdom | British | 21348690001 | |||||||||
| BENSON, Michael D'Arcy | Director | Grange Farm Westow YO60 7NJ York North Yorkshire | England | British | 110102820001 | |||||||||
| BERGER, Thomas Jan | Director | 6 Wellington Square SW3 4NJ London | Us Citizen | 13170330002 | ||||||||||
| BERTONI, Francesco | Director | 18 Newstead Way Wimbledon SW19 5HS London | Italian | 40138430001 | ||||||||||
| BOWLING, Geoffrey John | Director | Walled Gardens The Vallance ME9 Lynsted Kent | British | 26422390001 | ||||||||||
| BRACHER, Roy Nicholas | Director | Low Bramley Grange Farm Bramley Grange, Grewelthorpe HG4 3DN Ripon North Yorkshire | United Kingdom | British | 75280680001 | |||||||||
| BROCCARDO, Anthony John | Director | Dene Lodge 16 Eaton Park Road KT11 2JH Cobham Surrey | British | 77492940001 | ||||||||||
| BUTCHER, David Roy | Director | 10 Hampstead Grove NW3 6SP London | British | 65097680003 | ||||||||||
| BUTCHER, Stephanie Claire | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | United Kingdom | British | 266601370001 | |||||||||
| CALLANDER, Lachlan Scott | Director | Crownpits Lane Godalming GU7 1NY Surrey 5 England | Australian | 130141320001 | ||||||||||
| CARSTAIRS, Ian Andrew, Mr. | Director | 110 Aldenham Road Bushey WD23 2EU Watford Hertfordshire | United Kingdom | British | 22273790001 | |||||||||
| CHAMBERLAIN, Steven Andrew | Director | Hillholme Grange Street AL3 5NF St Albans Hertfordshire | British | 58087900001 | ||||||||||
| CONNELL, Richard Andrew | Director | Lower Roundhurst Tennyson's Lane Roundhurst GU27 3BN Haslemere Surrey | United Kingdom | British | 102127970001 | |||||||||
| COOKE, Adam David | Director | 132 Riverside Mansions Garnet Street E1W 3SY London | United Kingdom | British | 90840620001 |
Who are the persons with significant control of INVESCO ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Invesco Uk Limited | Apr 06, 2016 | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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