INVESCO GLOBAL INVESTMENT FUNDS LIMITED

INVESCO GLOBAL INVESTMENT FUNDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINVESCO GLOBAL INVESTMENT FUNDS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01046873
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INVESCO GLOBAL INVESTMENT FUNDS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INVESCO GLOBAL INVESTMENT FUNDS LIMITED located?

    Registered Office Address
    C/O Grant Thronton Uk Advisory & Tax Llp
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of INVESCO GLOBAL INVESTMENT FUNDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.T.CLIENT SERVICES LIMITEDMar 21, 1972Mar 21, 1972

    What are the latest accounts for INVESCO GLOBAL INVESTMENT FUNDS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for INVESCO GLOBAL INVESTMENT FUNDS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 01, 2025
    Next Confirmation Statement DueFeb 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2024
    OverdueYes

    What are the latest filings for INVESCO GLOBAL INVESTMENT FUNDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thronton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on May 20, 2025

    3 pagesAD01

    Register inspection address has been changed to Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH

    3 pagesAD02

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2024

    LRESSP

    Statement of capital on Aug 19, 2024

    • Capital: GBP 0.000019
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reducing share premium account 13/08/2024
    RES13

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Rowena Katherine Hill as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mrs Andrea Natalie Davidson-Ndukwe as a director on Dec 31, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Invesco Asset Management Limited as a secretary on Feb 21, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Appointment of Rowena Katherine Hill as a director on Jul 10, 2019

    2 pagesAP01

    Who are the officers of INVESCO GLOBAL INVESTMENT FUNDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVESCO UK HOLDINGS LIMITED
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Secretary
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2335811
    256061210001
    DAVIDSON-NDUKWE, Andrea Natalie
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thronton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thronton Uk Advisory & Tax Llp
    Manchester
    United KingdomBritishCompany Secretary278191430001
    TROTTER, Alan John
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thronton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thronton Uk Advisory & Tax Llp
    Manchester
    United KingdomBritishFinance Director148809750003
    POWLEY, Annette Barbara
    11 Walden Place
    AL8 7PG Welwyn Garden City
    Hertfordshire
    Secretary
    11 Walden Place
    AL8 7PG Welwyn Garden City
    Hertfordshire
    British41171660001
    WALSH, Michael Bernard
    44 High View Avenue
    RM17 6RU Grays
    Essex
    Secretary
    44 High View Avenue
    RM17 6RU Grays
    Essex
    British74086660001
    INVESCO ASSET MANAGEMENT LIMITED
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Secretary
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    86602430001
    INVESCO SERVICES LTD
    14th Floor
    125 London Wall
    EC2Y 5AS London
    Secretary
    14th Floor
    125 London Wall
    EC2Y 5AS London
    49050310001
    ALFORD, Nicholas David
    Cedars
    Little Lane, East Common
    AL5 1DF Harpenden
    Hertfordshire
    Director
    Cedars
    Little Lane, East Common
    AL5 1DF Harpenden
    Hertfordshire
    United KingdomBritishDirector142692150001
    ANWYL-HARRIS, Peter David
    Ring Cottage
    Wissenden Green
    TN26 3EW Bethersden
    Kent
    Director
    Ring Cottage
    Wissenden Green
    TN26 3EW Bethersden
    Kent
    United KingdomBritishInvestment Manager4818850001
    ARMOUR, Gregory Mark
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    EnglandAustralianCompany Director176393380001
    BRADSHAW, Kay Elizabeth
    Ground Floor Flat 78 Westbury Road
    Finchley
    N12 7PD London
    Director
    Ground Floor Flat 78 Westbury Road
    Finchley
    N12 7PD London
    BritishAdministration Manager4818870001
    BUTCHER, David Roy
    10 Hampstead Grove
    NW3 6SP London
    Director
    10 Hampstead Grove
    NW3 6SP London
    BritishCompany Director65097680003
    COOK, Grant Thomson
    4 Cadogan Road
    EH16 6LX Edinburgh
    Lothian
    Scotland
    Director
    4 Cadogan Road
    EH16 6LX Edinburgh
    Lothian
    Scotland
    ScotlandBritishRegional Sales Manager142874420001
    DUTHIE, Robert John
    60 Leicester Road
    N2 9EA London
    Director
    60 Leicester Road
    N2 9EA London
    UkBritishHr Director27670150001
    ELLIS, Roderick George Howard
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United StatesBritishFinance Director199894410001
    ELLIS, Roderick George Howard
    790 Stovall Boulevard
    Atlanta
    Georgia 30342
    United States
    Director
    790 Stovall Boulevard
    Atlanta
    Georgia 30342
    United States
    United StatesBritishFinance Director199894410001
    GLOSSOP, Peter George
    Penlan Hall
    Fordham
    CO6 3LP Colchester
    Essex
    Director
    Penlan Hall
    Fordham
    CO6 3LP Colchester
    Essex
    BritishInvestment Adviser4302060001
    GREEN, Tony David
    1 York House
    York House Place Kensington
    W8 4EY London
    Director
    1 York House
    York House Place Kensington
    W8 4EY London
    Us CitizenCompany Director97313150001
    GRIFFIN, John Anthony
    56 Gwynne Park Avenue
    Gwynne Heights
    IG8 8AB Woodford Bridge
    Essex
    Director
    56 Gwynne Park Avenue
    Gwynne Heights
    IG8 8AB Woodford Bridge
    Essex
    BritishCompany Director4818910001
    HAIN, Robert Cameron
    9 Carlyle Square
    Chelsea
    SW3 6EX London
    Director
    9 Carlyle Square
    Chelsea
    SW3 6EX London
    CanadianCompany Director80792060002
    HARRISON, Martin Edward
    Ballards Corner Ballards Lane
    Limpsfield
    RH8 0JN Oxted
    Surrey
    Director
    Ballards Corner Ballards Lane
    Limpsfield
    RH8 0JN Oxted
    Surrey
    United KingdomBritishUnit Trust Manager204175860001
    HAWKES, John Edward James
    71 High Street
    MK11 1BA Ridgmont
    Buckinghamshire
    Director
    71 High Street
    MK11 1BA Ridgmont
    Buckinghamshire
    United KingdomBritishAccountant113604190001
    HILL, Rowena Katherine
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United KingdomBritishSolicitor260707710001
    HINDS, Nicholas James Richard
    50 Stanford Road
    W8 5PZ London
    Director
    50 Stanford Road
    W8 5PZ London
    BritishSales Manager141710330001
    HOFMANN, Sybille
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    GermanyGermanCompany Director197876570001
    LAMBOURNE, Jeremy Charles
    Hatchett End
    Luxted Road
    BR6 7JT Downe
    Kent
    Director
    Hatchett End
    Luxted Road
    BR6 7JT Downe
    Kent
    EnglandBritishChief Operating Officer Invesc41482150002
    LITTLEJOHN, Anthony David Findon
    Lythe Farm
    Steep
    GU32 1AU Petersfield
    Hampshire
    Director
    Lythe Farm
    Steep
    GU32 1AU Petersfield
    Hampshire
    EnglandBritishFinance Director4818960001
    LOACH, Paul
    17 Stanhope Road
    N6 5AW London
    Director
    17 Stanhope Road
    N6 5AW London
    BritishManaging Director80576980001
    LYNCH, Teresa Margaret
    40 Riverview Grove
    Chiswick
    W4 3QP London
    Director
    40 Riverview Grove
    Chiswick
    W4 3QP London
    BritishOffshore Fund Dealing47234080001
    MCGILLIVRAY, Dallas John
    20 Kings Avenue
    IG9 5LP Buckhurst Hill
    Essex
    Director
    20 Kings Avenue
    IG9 5LP Buckhurst Hill
    Essex
    EnglandAustralianCompliance Officer24817910005
    MCLOUGHLIN, Martin Sean
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    United KingdomBritishCompany Director153861160002
    MCLOUGHLIN, Martin Sean
    Finsbury Square
    EC2A 1AG London
    30
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United Kingdom
    United KingdomBritishCompany Director153861160002
    MUSTOE, Nicholas Charles William
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    United KingdomBritishCompany Director115447460001
    MYERS, Anthony Andrew
    8a Sterne Street
    W12 8AD London
    Director
    8a Sterne Street
    W12 8AD London
    New ZealandCompany Director12735430001
    NEWMAN, Craig Frederick
    56 Apollo Building
    E14 3TS London
    Director
    56 Apollo Building
    E14 3TS London
    BritishHead Of Advisory Sales87818840002

    Who are the persons with significant control of INVESCO GLOBAL INVESTMENT FUNDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invesco Uk Limited
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    England
    Apr 06, 2016
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3004959
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INVESCO GLOBAL INVESTMENT FUNDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2024Commencement of winding up
    Sep 18, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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