INVESCO REAL ESTATE LIMITED

INVESCO REAL ESTATE LIMITED

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

    Company NameINVESCO REAL ESTATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03165639
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INVESCO REAL ESTATE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is INVESCO REAL ESTATE LIMITED located?

    Registered Office Address
    Portman Square House
    43-45 Portman House
    W1H 6LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of INVESCO REAL ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVESCO REAL ESTATE ADVISERS LIMITEDAug 31, 2001Aug 31, 2001
    G.N. PARKES AND COMPANY LIMITED Feb 28, 1996Feb 28, 1996

    What are the latest accounts for INVESCO REAL ESTATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for INVESCO REAL ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

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

    22 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    2 pagesAP01

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

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on May 01, 2019

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium reserve 17/04/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Invesco Uk Holdings Limited as a secretary on Feb 21, 2019

    2 pagesAP04

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

    1 pagesTM02

    Confirmation statement made on Feb 06, 2019 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Termination of appointment of Paul Michael Wilson as a director on Jul 27, 2018

    1 pagesTM01

    Appointment of Mr Graeme John Proudfoot as a director on Jul 27, 2018

    2 pagesAP01

    Termination of appointment of Duncan Howard Watt as a director on Jul 27, 2018

    1 pagesTM01

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

    19 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Alan John Trotter as a director on Oct 17, 2017

    2 pagesAP01

    Termination of appointment of Roderick George Howard Ellis as a director on Oct 16, 2017

    1 pagesTM01

    Appointment of Amanda Evans as a secretary on Sep 01, 2017

    2 pagesAP03

    Termination of appointment of Karina Jane Bye as a secretary on Sep 01, 2017

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2016

    20 pagesAA

    Who are the officers of INVESCO REAL ESTATE 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 TypeEuropean Economic Area
    Registration Number2335811
    256061210001
    HILL, Rowena Katherine
    43-45 Portman House
    W1H 6LY London
    Portman Square House
    Director
    43-45 Portman House
    W1H 6LY London
    Portman Square House
    EnglandEnglish260707710001
    TROTTER, Alan John
    43-45 Portman House
    W1H 6LY London
    Portman Square House
    Director
    43-45 Portman House
    W1H 6LY London
    Portman Square House
    United KingdomBritish148809750003
    BYE, Karina Jane
    Perpetual Park Drive
    G9 1HH Henley On Thames
    Perpetual Park
    Oxfordshire
    Secretary
    Perpetual Park Drive
    G9 1HH Henley On Thames
    Perpetual Park
    Oxfordshire
    213316730001
    EVANS, Amanda
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Invesco Perpetual
    England
    Secretary
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Invesco Perpetual
    England
    237830630001
    PARKES, Eve Sylvaine
    26a Queens Gate Mews
    SW7 5QL London
    Secretary
    26a Queens Gate Mews
    SW7 5QL London
    French30445080002
    THORNTON, Andrew David
    Rutland Street
    SW7 1EF London
    20
    United Kingdom
    Secretary
    Rutland Street
    SW7 1EF London
    20
    United Kingdom
    British76454390001
    TUHRIM, Ellis
    43 Trevelyan Crescent
    Kenton
    HA3 0RN Harrow
    Middlesex
    Secretary
    43 Trevelyan Crescent
    Kenton
    HA3 0RN Harrow
    Middlesex
    British35513920001
    TUHRIM, Ellis
    43 Trevelyan Crescent
    Kenton
    HA3 0RN Harrow
    Middlesex
    Secretary
    43 Trevelyan Crescent
    Kenton
    HA3 0RN Harrow
    Middlesex
    British35513920001
    TULLY, Angela Mary
    9 Lulworth Close
    Rayners Lane
    HA2 9NR Harrow
    Middlesex
    Secretary
    9 Lulworth Close
    Rayners Lane
    HA2 9NR Harrow
    Middlesex
    British7926700001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BOYNTON, John S
    15 Queens Gate Mews
    SW7 5QS London
    Director
    15 Queens Gate Mews
    SW7 5QS London
    American78076820002
    CAMPBELL, Colin John Colquhoun
    33 Walpole Street
    SW3 4QS London
    Director
    33 Walpole Street
    SW3 4QS London
    United KingdomEnglish52352050001
    CARR JONES, Grenville
    2 School Hill House
    TN7 4BE Withyham
    East Sussex
    Director
    2 School Hill House
    TN7 4BE Withyham
    East Sussex
    EnglandBritish80594350001
    CHAPMAN, Francis Allan
    Stonegate 3471 Sky Lane
    Lafayette
    California 94549
    Usa
    Director
    Stonegate 3471 Sky Lane
    Lafayette
    California 94549
    Usa
    United StatesBritish45341280001
    DODD, Angus Alexander
    71 Felsham Road
    SW15 1AZ London
    Director
    71 Felsham Road
    SW15 1AZ London
    British69941790001
    ELLIS, Roderick George Howard
    43-45 Portman House
    W1H 6LY London
    Portman Square House
    Director
    43-45 Portman House
    W1H 6LY London
    Portman Square House
    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
    FARMER, David Neil
    3305 Caruth Blvd
    Dallas
    Texas 75225
    United States
    Director
    3305 Caruth Blvd
    Dallas
    Texas 75225
    United States
    American78076940001
    GIANNINI, Carla Francesca
    Flat 6,27 Gledhow Gardens
    SW5 0AZ London
    Director
    Flat 6,27 Gledhow Gardens
    SW5 0AZ London
    EnglandBritish69813790001
    KENNEDY, Paul James, Dr
    79 Bride Street
    N7 8RN London
    Director
    79 Bride Street
    N7 8RN London
    British95232610001
    MAUDLING, Ben Charles Henry
    Belina 105
    25263 Roztoky U Prahy
    Czech Republic
    Director
    Belina 105
    25263 Roztoky U Prahy
    Czech Republic
    British96560970001
    MCLOUGHLIN, Martin Sean
    43-45 Portman House
    W1H 6LY London
    Portman Square House
    Director
    43-45 Portman House
    W1H 6LY London
    Portman Square House
    United KingdomBritish153861160002
    PARKES, Gerald Neil
    22 Holland Park Avenue
    W11 3QU London
    Director
    22 Holland Park Avenue
    W11 3QU London
    United KingdomBritish30445070004
    PROUDFOOT, Graeme John
    43-45 Portman House
    W1H 6LY London
    Portman Square House
    Director
    43-45 Portman House
    W1H 6LY London
    Portman Square House
    EnglandBritish114435430002
    RIDLEY, David Alan
    5 Cliff Trail
    Frisco
    Texas Tx 75034
    Usa
    Director
    5 Cliff Trail
    Frisco
    Texas Tx 75034
    Usa
    American78076760002
    ROFE, Andrew John
    Deerswood House
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    Director
    Deerswood House
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    British108295920001
    SEN, Shanti
    65 Albert Hall Mansions
    Kensington Gore
    SW7 2AG London
    Director
    65 Albert Hall Mansions
    Kensington Gore
    SW7 2AG London
    British51271670003
    THORNTON, Andrew David
    Rutland Street
    SW7 1EF London
    20
    United Kingdom
    Director
    Rutland Street
    SW7 1EF London
    20
    United Kingdom
    United KingdomBritish34024800004
    TWINING, Dennis
    3 Oaks Horseshoe Ridge Road
    KT13 0NR Weybridge
    Surrey
    Director
    3 Oaks Horseshoe Ridge Road
    KT13 0NR Weybridge
    Surrey
    Usa72975650001
    WATT, Duncan Howard
    Salcombe Regis
    EX10 0JN Sidmouth
    Southcombe House
    Devon
    United Kingdom
    Director
    Salcombe Regis
    EX10 0JN Sidmouth
    Southcombe House
    Devon
    United Kingdom
    United KingdomBritish91271160002
    WILSON, Paul Michael
    Charlcutt House
    East Tytherton
    SN15 4LY Chippenham
    Wiltshire
    Director
    Charlcutt House
    East Tytherton
    SN15 4LY Chippenham
    Wiltshire
    EnglandBritish69813840001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of INVESCO REAL ESTATE 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 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 REAL ESTATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 08, 1998
    Delivered On Sep 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1998Registration of a charge (395)
    • Feb 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 15, 1996
    Delivered On Jul 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: l/h property k/a 6 mount row mayfair london title number NGL688104.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 22, 1996Registration of a charge (395)
    • Dec 10, 2004Statement of satisfaction of a charge in full or part (403a)

    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