INVESCO ADMINISTRATION SERVICES LIMITED
Overview
| Company Name | INVESCO ADMINISTRATION SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02199428 |
| 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 ADMINISTRATION SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INVESCO ADMINISTRATION SERVICES 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 ADMINISTRATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERPETUAL INVESTMENT MANAGEMENT SERVICES LIMITED | Jan 28, 1988 | Jan 28, 1988 |
| MONEYRIVAL LIMITED | Nov 27, 1987 | Nov 27, 1987 |
What are the latest accounts for INVESCO ADMINISTRATION SERVICES 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 ADMINISTRATION SERVICES 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 ADMINISTRATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 30 Finsbury Square London EC2A 1AG to 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 | 3 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 small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Statement of capital on Aug 16, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 25, 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 small company made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Who are the officers of INVESCO ADMINISTRATION SERVICES 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 | Oxford Street M1 4PB Manchester 11th Floor, Landmark St Peter's Square, 1 | United Kingdom | British | 278191430001 | |||||||||
| TROTTER, Alan John | Director | Oxford Street M1 4PB Manchester 11th Floor, Landmark St Peter's Square, 1 | United Kingdom | British | 148809750003 | |||||||||
| BYE, Karina Jane | Secretary | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | 213316730001 | |||||||||||
| EVANS, Amanda | Secretary | RG9 1HH Henley On Thames Invesco Park Oxfordshire United Kingdom | 237818760001 | |||||||||||
| GARDNER, Peter Jeremy | Secretary | 8 Weston Road Lewknor OX49 5TU Watlington Oxfordshire | British | 111207280001 | ||||||||||
| 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 | ||||||||||
| WHITE, Ian Robert | Secretary | 40 Bankside Close TW7 7EW Isleworth Middlesex | British | 68526590001 | ||||||||||
| ARMOUR, Gregory Mark | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire United Kingdom | England | Australian | 176393380001 | |||||||||
| BROWNFOOT, Andrew Spencer | Director | 7 Angus Close Calcot RG31 7YL Reading Berkshire | British | 50851940001 | ||||||||||
| BUTCHER, David Roy | Director | 10 Hampstead Grove NW3 6SP London | British | 65097680003 | ||||||||||
| CORNICK, Roger Courtenay | Director | Mill Barn Farm Drift Road, Winkfield SL4 4RP Windsor Berkshire | United Kingdom | British | 6101600004 | |||||||||
| 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 | |||||||||
| GARDNER, Peter Jeremy | Director | 8 Weston Road Lewknor OX49 5TU Watlington Oxfordshire | United Kingdom | British | 111207280001 | |||||||||
| GREEN, Rita Virginia | Director | Mead Corner Moulsford OX10 9JD Wallingford Oxfordshire | British | 50851920002 | ||||||||||
| GREEN, Tony David | Director | 1 York House York House Place Kensington W8 4EY London | Us Citizen | 97313150001 | ||||||||||
| HAIN, Robert Cameron | Director | 9 Carlyle Square Chelsea SW3 6EX London | Canadian | 80792060002 | ||||||||||
| HENDERSON, Charles Douglas | Director | 90 Mayfield Avenue N12 9JE London | England | British | 40310980002 | |||||||||
| HILL, Rowena Katherine | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | England | English | 260707710001 | |||||||||
| HOFMANN, Sybille | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | Germany | German | 197876570001 | |||||||||
| KEATING, Siobhan Mary Agnes | Director | Pye Corner Moulsford OX10 9JD Wallingford Oxfordshire | Irish | 25601860002 | ||||||||||
| LAMBOURNE, Jeremy Charles | Director | Hatchett End Luxted Road BR6 7JT Downe Kent | England | British | 41482150002 | |||||||||
| LANGRIDGE, Kathryn Louise | Director | Pebbles Court Holyport SL6 2JL Maidenhead Berkshire | England | British | 50852050001 | |||||||||
| MAGUIRE, Fiach Ross | Director | 37 Church Street RG9 1SE Henley On Thames Oxfordshire | Irish | 61963760001 | ||||||||||
| MCINTOSH, Alastair Bruce | Director | Higher Tripp Farm TA23 0LW Watchet Somerset | England | British | 96255580001 | |||||||||
| MCINTYRE, Mary Anne Bridget | Director | The Moat House Smewins Road White Waltham SL6 3SR Maidenhead Berkshire | British | 61266150001 | ||||||||||
| MCLOUGHLIN, Martin Sean | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire United Kingdom | United Kingdom | British | 153861160002 | |||||||||
| MCLOUGHLIN, Martin Sean | Director | Finsbury Square EC2A 1AG London 30 United Kingdom | United Kingdom | British | 153861160002 | |||||||||
| MOSSOP, David Stanley | Director | Rivermead Cottage Henley Road RG10 8PE Wargrave Berkshire | British | 6101630001 | ||||||||||
| MUSTOE, Nicholas Charles William | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire United Kingdom | United Kingdom | British | 115447460001 | |||||||||
| MYERS, Anthony Andrew | Director | 8a Sterne Street W12 8AD London | New Zealand | 12735430001 | ||||||||||
| PLUMMER, Michael William | Director | May Cottage Grubwood Lane SL6 9UD Cookham Dean Berkshire | British | 50851810001 |
Who are the persons with significant control of INVESCO ADMINISTRATION SERVICES 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
| |||||||||||||
Does INVESCO ADMINISTRATION SERVICES 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