INVESCO ADMINISTRATION SERVICES LIMITED

INVESCO ADMINISTRATION SERVICES LIMITED

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

    Company NameINVESCO ADMINISTRATION SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02199428
    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 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 AddressNo

    What were the previous names of INVESCO ADMINISTRATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERPETUAL INVESTMENT MANAGEMENT SERVICES LIMITEDJan 28, 1988Jan 28, 1988
    MONEYRIVAL LIMITEDNov 27, 1987Nov 27, 1987

    What are the latest accounts for INVESCO ADMINISTRATION SERVICES 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 ADMINISTRATION SERVICES 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 ADMINISTRATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 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

    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 25, 2023 with no updates

    3 pagesCS01

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

    22 pagesAA

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

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

    23 pagesAA

    Statement of capital on Aug 16, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 25, 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

    21 pagesAA

    Confirmation statement made on Feb 25, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Accounts for a small company 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 ADMINISTRATION SERVICES 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
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    Director
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    United KingdomBritishCompany Secretary278191430001
    TROTTER, Alan John
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    Director
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    United KingdomBritishFinance Director148809750003
    BYE, Karina Jane
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Secretary
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    213316730001
    EVANS, Amanda
    RG9 1HH Henley On Thames
    Invesco Park
    Oxfordshire
    United Kingdom
    Secretary
    RG9 1HH Henley On Thames
    Invesco Park
    Oxfordshire
    United Kingdom
    237818760001
    GARDNER, Peter Jeremy
    8 Weston Road
    Lewknor
    OX49 5TU Watlington
    Oxfordshire
    Secretary
    8 Weston Road
    Lewknor
    OX49 5TU Watlington
    Oxfordshire
    British111207280001
    PEARCE, Emma
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Secretary
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Other129405310001
    PERMAN, Michael Stephen
    30 Finsbury Square
    EC2A 1AG London
    Secretary
    30 Finsbury Square
    EC2A 1AG London
    British39434100002
    WHITE, Ian Robert
    40 Bankside Close
    TW7 7EW Isleworth
    Middlesex
    Secretary
    40 Bankside Close
    TW7 7EW Isleworth
    Middlesex
    British68526590001
    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
    BROWNFOOT, Andrew Spencer
    7 Angus Close
    Calcot
    RG31 7YL Reading
    Berkshire
    Director
    7 Angus Close
    Calcot
    RG31 7YL Reading
    Berkshire
    BritishClient Services Manager50851940001
    BUTCHER, David Roy
    10 Hampstead Grove
    NW3 6SP London
    Director
    10 Hampstead Grove
    NW3 6SP London
    BritishCompany Director65097680003
    CORNICK, Roger Courtenay
    Mill Barn Farm
    Drift Road, Winkfield
    SL4 4RP Windsor
    Berkshire
    Director
    Mill Barn Farm
    Drift Road, Winkfield
    SL4 4RP Windsor
    Berkshire
    United KingdomBritishExecutive Director6101600004
    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 StatesBritishFinancial Director199894410001
    GARDNER, Peter Jeremy
    8 Weston Road
    Lewknor
    OX49 5TU Watlington
    Oxfordshire
    Director
    8 Weston Road
    Lewknor
    OX49 5TU Watlington
    Oxfordshire
    United KingdomBritishTechnical Director111207280001
    GREEN, Rita Virginia
    Mead Corner
    Moulsford
    OX10 9JD Wallingford
    Oxfordshire
    Director
    Mead Corner
    Moulsford
    OX10 9JD Wallingford
    Oxfordshire
    BritishHead Of Peps50851920002
    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
    HAIN, Robert Cameron
    9 Carlyle Square
    Chelsea
    SW3 6EX London
    Director
    9 Carlyle Square
    Chelsea
    SW3 6EX London
    CanadianCompany Director80792060002
    HENDERSON, Charles Douglas
    90 Mayfield Avenue
    N12 9JE London
    Director
    90 Mayfield Avenue
    N12 9JE London
    EnglandBritishInvestment Administration Dire40310980002
    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
    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
    KEATING, Siobhan Mary Agnes
    Pye Corner
    Moulsford
    OX10 9JD Wallingford
    Oxfordshire
    Director
    Pye Corner
    Moulsford
    OX10 9JD Wallingford
    Oxfordshire
    IrishInformation Systems Director25601860002
    LAMBOURNE, Jeremy Charles
    Hatchett End
    Luxted Road
    BR6 7JT Downe
    Kent
    Director
    Hatchett End
    Luxted Road
    BR6 7JT Downe
    Kent
    EnglandBritishChief Operating Officer Invesc41482150002
    LANGRIDGE, Kathryn Louise
    Pebbles Court
    Holyport
    SL6 2JL Maidenhead
    Berkshire
    Director
    Pebbles Court
    Holyport
    SL6 2JL Maidenhead
    Berkshire
    EnglandBritishFund Manager50852050001
    MAGUIRE, Fiach Ross
    37 Church Street
    RG9 1SE Henley On Thames
    Oxfordshire
    Director
    37 Church Street
    RG9 1SE Henley On Thames
    Oxfordshire
    IrishPensions Project Director61963760001
    MCINTOSH, Alastair Bruce
    Higher Tripp Farm
    TA23 0LW Watchet
    Somerset
    Director
    Higher Tripp Farm
    TA23 0LW Watchet
    Somerset
    EnglandBritishHead Of Portfolio Management96255580001
    MCINTYRE, Mary Anne Bridget
    The Moat House
    Smewins Road White Waltham
    SL6 3SR Maidenhead
    Berkshire
    Director
    The Moat House
    Smewins Road White Waltham
    SL6 3SR Maidenhead
    Berkshire
    BritishHead Of Customer Services61266150001
    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
    MOSSOP, David Stanley
    Rivermead Cottage
    Henley Road
    RG10 8PE Wargrave
    Berkshire
    Director
    Rivermead Cottage
    Henley Road
    RG10 8PE Wargrave
    Berkshire
    BritishFinance Director6101630001
    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
    PLUMMER, Michael William
    May Cottage Grubwood Lane
    SL6 9UD Cookham Dean
    Berkshire
    Director
    May Cottage Grubwood Lane
    SL6 9UD Cookham Dean
    Berkshire
    BritishGroup Accountant50851810001

    Who are the persons with significant control of INVESCO ADMINISTRATION SERVICES 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 Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3004959
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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 ADMINISTRATION SERVICES 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