INVESCO UK HOLDINGS LIMITED

INVESCO UK HOLDINGS LIMITED

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

    Company NameINVESCO UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02335811
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INVESCO UK HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is INVESCO UK HOLDINGS LIMITED located?

    Registered Office Address
    Perpetual Park
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INVESCO UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVESCO UK HOLDINGS PLCOct 14, 1998Oct 14, 1998
    LGT (UK HOLDINGS) PLCJan 02, 1996Jan 02, 1996
    BIL GT (UK HOLDINGS) PLCFeb 14, 1994Feb 14, 1994
    BIL (U.K. HOLDINGS) PLCFeb 13, 1989Feb 13, 1989
    GOLDMERGE PUBLIC LIMITED COMPANYJan 17, 1989Jan 17, 1989

    What are the latest accounts for INVESCO UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INVESCO UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for INVESCO UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

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

    28 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

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

    28 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

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

    27 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Second filing for the appointment of Mrs Andrea Natalie Davidson-Ndukwe as a director

    3 pagesRP04AP01

    Appointment of Mrs Andrea Natalie Davidson as a director on Dec 12, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 07, 2021Second Filing A second filed AP01 was registered on 07.01.2021.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

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

    24 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    25 pagesAA

    Termination of appointment of Graeme John Proudfoot as a director on Jul 10, 2019

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Appointment of Linn-Marita Ogden as a secretary on Feb 21, 2019

    2 pagesAP03

    Termination of appointment of Amanda Evans as a secretary on Feb 21, 2019

    1 pagesTM02

    Director's details changed for Mr Alan John Trotter on Nov 01, 2018

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Who are the officers of INVESCO UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGDEN, Linn-Marita
    Perpetual Park Drive
    Henley-On-Thames
    Oxfordshire Rg9 1hh
    Perpetual Park
    England
    England
    Secretary
    Perpetual Park Drive
    Henley-On-Thames
    Oxfordshire Rg9 1hh
    Perpetual Park
    England
    England
    256063130001
    DAVIDSON-NDUKWE, Andrea Natalie
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United KingdomBritish278191430001
    TROTTER, Alan John
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United KingdomBritish148809750003
    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
    217836510001
    EVANS, Amanda
    RG9 1HH Henley On Thames
    Invesco Park
    Oxfordshire
    United Kingdom
    Secretary
    RG9 1HH Henley On Thames
    Invesco Park
    Oxfordshire
    United Kingdom
    237818680001
    FREEMAN, Paul Ronald
    108 Shenfield Place
    Shenfield
    CM15 9AJ Brentwood
    Essex
    Secretary
    108 Shenfield Place
    Shenfield
    CM15 9AJ Brentwood
    Essex
    British39940300001
    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
    30 Finsbury Square
    EC2A 1AG London
    Secretary
    30 Finsbury Square
    EC2A 1AG London
    86602430001
    INVESCO SERVICES LTD
    14th Floor
    125 London Wall
    EC2Y 5AS London
    Secretary
    14th Floor
    125 London Wall
    EC2Y 5AS London
    49050310001
    BACHINGER, Konrad, Dr
    Giufsteinweg 3
    9475 9475 Sevelen
    St Gallen
    Switzerland
    Director
    Giufsteinweg 3
    9475 9475 Sevelen
    St Gallen
    Switzerland
    Swiss35364250001
    BACHINGER, Konrad, Dr
    Giufsteinweg 3
    9475 9475 Sevelen
    St Gallen
    Switzerland
    Director
    Giufsteinweg 3
    9475 9475 Sevelen
    St Gallen
    Switzerland
    Swiss35364250001
    DUTHIE, Robert John
    60 Leicester Road
    N2 9EA London
    Director
    60 Leicester Road
    N2 9EA London
    UkBritish27670150001
    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 StatesBritish199894410001
    ELLIS, Roderick George Howard
    790 Stovall Boulevard
    Atlanta
    Georgia 30342
    United States
    Director
    790 Stovall Boulevard
    Atlanta
    Georgia 30342
    United States
    United StatesBritish199894410001
    FITZWILLIAM-LAY, David Hugh
    Bloxham
    Savernake Forest
    SN8 3NT Marlborough
    Wilts
    Director
    Bloxham
    Savernake Forest
    SN8 3NT Marlborough
    Wilts
    British29640370001
    HAIN, Robert Cameron
    9 Carlyle Square
    Chelsea
    SW3 6EX London
    Director
    9 Carlyle Square
    Chelsea
    SW3 6EX London
    Canadian80792060002
    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
    EnglandEnglish260707710001
    HILLGARTH, Tristan Patrick Alan
    66 Bedford Gardens
    W8 7EH London
    Director
    66 Bedford Gardens
    W8 7EH London
    United KingdomBritish44743540001
    LAMBOURNE, Jeremy Charles
    Hatchett End
    Luxted Road
    BR6 7JT Downe
    Kent
    Director
    Hatchett End
    Luxted Road
    BR6 7JT Downe
    Kent
    EnglandBritish41482150002
    LITTLEJOHN, Anthony David Findon
    Lythe Farm
    Steep
    GU32 1AU Petersfield
    Hampshire
    Director
    Lythe Farm
    Steep
    GU32 1AU Petersfield
    Hampshire
    EnglandBritish4818960001
    LITTLEJOHN, Anthony David Findon
    Lythe Farm
    Steep
    GU32 1AU Petersfield
    Hampshire
    Director
    Lythe Farm
    Steep
    GU32 1AU Petersfield
    Hampshire
    EnglandBritish4818960001
    LITTLEJOHN, Anthony David Findon
    Lythe Farm
    Steep
    GU32 1AU Petersfield
    Hampshire
    Director
    Lythe Farm
    Steep
    GU32 1AU Petersfield
    Hampshire
    EnglandBritish4818960001
    LOACH, Paul
    17 Stanhope Road
    N6 5AW London
    Director
    17 Stanhope Road
    N6 5AW London
    British80576980001
    MARXER, Walter
    Im Buhl 82
    9494 Planken
    Fl
    Liechtenstein
    Director
    Im Buhl 82
    9494 Planken
    Fl
    Liechtenstein
    Liechtenstein39196720001
    MARXER, Walter
    Im Buhl 82
    9494 Planken
    Fl
    Liechtenstein
    Director
    Im Buhl 82
    9494 Planken
    Fl
    Liechtenstein
    Liechtenstein39196720001
    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 KingdomBritish153861160002
    MORAN, Michelle Josephine Mary
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomIrish129638220001
    PERMAN, Michael Stephen
    30 Finsbury Square
    EC2A 1AG London
    Director
    30 Finsbury Square
    EC2A 1AG London
    British39434100002
    PROUDFOOT, Graeme John
    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
    EnglandBritish114435430002
    PROUDFOOT, Graeme John
    Foxley
    Perry Green
    SG10 6EF Much Hadham
    Hertfordshire
    Director
    Foxley
    Perry Green
    SG10 6EF Much Hadham
    Hertfordshire
    United KingdomBritish114435430001
    STEVENS, Peter Rupert
    Highmead House
    Old Odiham Road
    GU34 4BN Alton
    Hampshire
    Director
    Highmead House
    Old Odiham Road
    GU34 4BN Alton
    Hampshire
    British4818990001
    WICKENKAMP, Rolf, Doctor
    Frankenstrasse 79
    D50858 D-50858 Koln
    Koln-Germany
    Director
    Frankenstrasse 79
    D50858 D-50858 Koln
    Koln-Germany
    German52663380002

    Who are the persons with significant control of INVESCO UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invesco Holding Company 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 Number308372
    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.

    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