INVESCO UK HOLDINGS LIMITED
Overview
| Company Name | INVESCO UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02335811 |
| 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 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 Address | No |
What were the previous names of INVESCO UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVESCO UK HOLDINGS PLC | Oct 14, 1998 | Oct 14, 1998 |
| LGT (UK HOLDINGS) PLC | Jan 02, 1996 | Jan 02, 1996 |
| BIL GT (UK HOLDINGS) PLC | Feb 14, 1994 | Feb 14, 1994 |
| BIL (U.K. HOLDINGS) PLC | Feb 13, 1989 | Feb 13, 1989 |
| GOLDMERGE PUBLIC LIMITED COMPANY | Jan 17, 1989 | Jan 17, 1989 |
What are the latest accounts for INVESCO UK HOLDINGS 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 UK HOLDINGS 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 UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rowena Katherine Hill as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Mrs Andrea Natalie Davidson-Ndukwe as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mrs Andrea Natalie Davidson as a director on Dec 12, 2020 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Termination of appointment of Graeme John Proudfoot as a director on Jul 10, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Rowena Katherine Hill as a director on Jul 10, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Linn-Marita Ogden as a secretary on Feb 21, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Amanda Evans as a secretary on Feb 21, 2019 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Alan John Trotter on Nov 01, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INVESCO UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OGDEN, Linn-Marita | Secretary | Perpetual Park Drive Henley-On-Thames Oxfordshire Rg9 1hh Perpetual Park England England | 256063130001 | |||||||
| DAVIDSON-NDUKWE, Andrea Natalie | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | United Kingdom | British | 278191430001 | |||||
| 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 | 217836510001 | |||||||
| EVANS, Amanda | Secretary | RG9 1HH Henley On Thames Invesco Park Oxfordshire United Kingdom | 237818680001 | |||||||
| FREEMAN, Paul Ronald | Secretary | 108 Shenfield Place Shenfield CM15 9AJ Brentwood Essex | British | 39940300001 | ||||||
| POWLEY, Annette Barbara | Secretary | 11 Walden Place AL8 7PG Welwyn Garden City Hertfordshire | British | 41171660001 | ||||||
| WALSH, Michael Bernard | Secretary | 44 High View Avenue RM17 6RU Grays Essex | British | 74086660001 | ||||||
| INVESCO ASSET MANAGEMENT LIMITED | Secretary | 30 Finsbury Square EC2A 1AG London | 86602430001 | |||||||
| INVESCO SERVICES LTD | Secretary | 14th Floor 125 London Wall EC2Y 5AS London | 49050310001 | |||||||
| BACHINGER, Konrad, Dr | Director | Giufsteinweg 3 9475 9475 Sevelen St Gallen Switzerland | Swiss | 35364250001 | ||||||
| BACHINGER, Konrad, Dr | Director | Giufsteinweg 3 9475 9475 Sevelen St Gallen Switzerland | Swiss | 35364250001 | ||||||
| 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 | |||||
| FITZWILLIAM-LAY, David Hugh | Director | Bloxham Savernake Forest SN8 3NT Marlborough Wilts | British | 29640370001 | ||||||
| HAIN, Robert Cameron | Director | 9 Carlyle Square Chelsea SW3 6EX London | Canadian | 80792060002 | ||||||
| HILL, Rowena Katherine | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire | England | English | 260707710001 | |||||
| HILLGARTH, Tristan Patrick Alan | Director | 66 Bedford Gardens W8 7EH London | United Kingdom | British | 44743540001 | |||||
| LAMBOURNE, Jeremy Charles | Director | Hatchett End Luxted Road BR6 7JT Downe Kent | England | British | 41482150002 | |||||
| LITTLEJOHN, Anthony David Findon | Director | Lythe Farm Steep GU32 1AU Petersfield Hampshire | England | British | 4818960001 | |||||
| LITTLEJOHN, Anthony David Findon | Director | Lythe Farm Steep GU32 1AU Petersfield Hampshire | England | British | 4818960001 | |||||
| LITTLEJOHN, Anthony David Findon | Director | Lythe Farm Steep GU32 1AU Petersfield Hampshire | England | British | 4818960001 | |||||
| LOACH, Paul | Director | 17 Stanhope Road N6 5AW London | British | 80576980001 | ||||||
| MARXER, Walter | Director | Im Buhl 82 9494 Planken Fl Liechtenstein | Liechtenstein | 39196720001 | ||||||
| MARXER, Walter | Director | Im Buhl 82 9494 Planken Fl Liechtenstein | Liechtenstein | 39196720001 | ||||||
| MCLOUGHLIN, Martin Sean | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire United Kingdom | United Kingdom | British | 153861160002 | |||||
| MORAN, Michelle Josephine Mary | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | Irish | 129638220001 | |||||
| PERMAN, Michael Stephen | Director | 30 Finsbury Square EC2A 1AG London | British | 39434100002 | ||||||
| PROUDFOOT, Graeme John | Director | Perpetual Park Drive RG9 1HH Henley-On-Thames Perpetual Park Oxfordshire United Kingdom | England | British | 114435430002 | |||||
| PROUDFOOT, Graeme John | Director | Foxley Perry Green SG10 6EF Much Hadham Hertfordshire | United Kingdom | British | 114435430001 | |||||
| STEVENS, Peter Rupert | Director | Highmead House Old Odiham Road GU34 4BN Alton Hampshire | British | 4818990001 | ||||||
| WICKENKAMP, Rolf, Doctor | Director | Frankenstrasse 79 D50858 D-50858 Koln Koln-Germany | German | 52663380002 |
Who are the persons with significant control of INVESCO UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Invesco Holding Company 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