Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVESCO UK SERVICES LIMITED
Company Information for

INVESCO UK SERVICES LIMITED

PERPETUAL PARK, PERPETUAL PARK DRIVE, HENLEY-ON-THAMES, RG9 1HH,
Company Registration Number
06649814
Private Limited Company
Active

Company Overview

About Invesco Uk Services Ltd
INVESCO UK SERVICES LIMITED was founded on 2008-07-17 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Invesco Uk Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INVESCO UK SERVICES LIMITED
 
Legal Registered Office
PERPETUAL PARK
PERPETUAL PARK DRIVE
HENLEY-ON-THAMES
RG9 1HH
Other companies in EC4N
 
Previous Names
SOURCE UK SERVICES LIMITED23/03/2018
Filing Information
Company Number 06649814
Company ID Number 06649814
Date formed 2008-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 00:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESCO UK SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVESCO UK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GARY BUXTON
Director 2009-09-25
MATTHIEU ETIENNE HUBERT GROSCLAUDE
Director 2017-08-22
SARAH KATE WALTON JONES
Director 2016-07-25
MICHAEL PAUL
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN DAVID FREDERICK IDE
Director 2016-04-27 2017-05-31
PETER DONN THOMPSON
Director 2015-03-17 2016-07-25
MICHAEL JOHN EAGLETON LYTLE
Director 2008-08-13 2015-09-08
CHARLES EDWARD CROSSLEY HOOD
Director 2009-09-25 2015-03-16
ALOKIK ADVANI
Director 2008-08-13 2009-09-25
HACKWOOD SECRETARIES LIMITED
Company Secretary 2008-07-17 2008-08-13
HACKWOOD DIRECTORS LIMITED
Nominated Director 2008-07-17 2008-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-06DIRECTOR APPOINTED MR DAVID WILLIAM BOYD
2024-02-06APPOINTMENT TERMINATED, DIRECTOR LARA ELIZABETH LUCIA BETT
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-08-16AP04Appointment of Invesco Uk Holdings Limited as company secretary on 2022-08-15
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-19CH01Director's details changed for Mr Gary Buxton on 2021-07-16
2021-07-19RP04CS01
2020-12-21SH20Statement by Directors
2020-12-21SH19Statement of capital on 2020-12-21 GBP 2,329.00
2020-12-21CAP-SSSolvency Statement dated 04/12/20
2020-12-21RES13Resolutions passed:
  • Share premium account of the company be cancelled and the sum of £153,577,126 be credited to the retained earnings 04/12/2020
2020-12-11RP04SH01Second filed SH01 - 08/08/19 Statement of Capital eur 1 08/08/19 Statement of Capital gbp 2329
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU ETIENNE HUBERT GROSCLAUDE
2020-08-05AP01DIRECTOR APPOINTED LARA ELIZABETH LUCIA BETT
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-01-13CH01Director's details changed for Mr Matthieu Etienne Hubert Grosclaude on 2019-06-17
2019-08-09SH0108/08/19 STATEMENT OF CAPITAL EUR 1
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27RP04SH01Second filed SH01 - 24/03/17 Statement of Capital eur 1 24/03/17 Statement of Capital gbp 1986
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL
2018-12-19SH0119/12/18 STATEMENT OF CAPITAL EUR 1
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-07-11PSC02Notification of Invesco Uk Limited as a person with significant control on 2017-08-18
2018-07-11PSC09Withdrawal of a person with significant control statement on 2018-07-11
2018-06-25SH0122/06/18 STATEMENT OF CAPITAL EUR 1
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11RES01ADOPT ARTICLES 11/04/18
2018-04-11RES13NAME CHANGE 23/03/2018
2018-04-11RES13NAME CHANGE 23/03/2018
2018-03-23RES15CHANGE OF COMPANY NAME 23/03/18
2018-03-23CERTNMCOMPANY NAME CHANGED SOURCE UK SERVICES LIMITED CERTIFICATE ISSUED ON 23/03/18
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 110 CANNON STREET LONDON EC4N 6EU
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 110 CANNON STREET LONDON EC4N 6EU
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;EUR 1;GBP 2204.5
2017-12-15SH0114/12/17 STATEMENT OF CAPITAL EUR 1
2017-09-11PSC08Notification of a person with significant control statement
2017-09-07PSC07CESSATION OF JOSEPH LANDY AS A PSC
2017-09-07PSC07CESSATION OF CHARLES ROBERT KAYE AS A PSC
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;EUR 1;GBP 2121
2017-08-24SH0122/08/17 STATEMENT OF CAPITAL EUR 1
2017-08-24AP01DIRECTOR APPOINTED MR MATTHIEU ETIENNE HUBERT GROSCLAUDE
2017-07-28SH0127/07/17 STATEMENT OF CAPITAL EUR 1
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN IDE
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;EUR 1;GBP 1986.5
2017-03-31SH0124/03/17 STATEMENT OF CAPITAL EUR 1 24/03/17 STATEMENT OF CAPITAL GBP 1986.5
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06SH0106/10/16 STATEMENT OF CAPITAL EUR 1 06/10/16 STATEMENT OF CAPITAL GBP 1931
2016-08-11AP01DIRECTOR APPOINTED MR MICHAEL PAUL
2016-08-09AP01DIRECTOR APPOINTED MRS SARAH KATE WALTON JONES
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON
2016-07-25SH0122/07/16 STATEMENT OF CAPITAL EUR 1 22/07/16 STATEMENT OF CAPITAL GBP 1871
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-30SH0129/06/16 STATEMENT OF CAPITAL EUR 1 29/06/16 STATEMENT OF CAPITAL GBP 1791
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;EUR 1;GBP 1741
2016-05-31SH0127/05/16 STATEMENT OF CAPITAL EUR 1 27/05/16 STATEMENT OF CAPITAL GBP 1741
2016-05-27SH0124/05/16 STATEMENT OF CAPITAL EUR 1 24/05/16 STATEMENT OF CAPITAL GBP 1715.5
2016-05-06SH0128/04/16 STATEMENT OF CAPITAL EUR 1 28/04/16 STATEMENT OF CAPITAL GBP 1702.5
2016-05-05AP01DIRECTOR APPOINTED MR JULIAN DAVID FREDERICK IDE
2016-03-22SH0117/03/16 STATEMENT OF CAPITAL EUR 1 17/03/16 STATEMENT OF CAPITAL GBP 1664
2016-02-18SH0129/01/16 STATEMENT OF CAPITAL EUR 1 29/01/16 STATEMENT OF CAPITAL GBP 1595
2016-01-08SH0123/12/15 STATEMENT OF CAPITAL EUR 1 23/12/15 STATEMENT OF CAPITAL GBP 1569.5
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL EUR 1 15/12/15 STATEMENT OF CAPITAL GBP 1557.5
2015-12-11SH0117/11/15 STATEMENT OF CAPITAL EUR 1 17/11/15 STATEMENT OF CAPITAL GBP 1487.5
2015-12-03ANNOTATIONClarification
2015-12-03RP04SECOND FILING FOR FORM SH01
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;EUR 1;GBP 1455
2015-10-01SH0130/09/15 STATEMENT OF CAPITAL EUR 1 30/09/15 STATEMENT OF CAPITAL GBP 1455
2015-10-01SH0130/09/15 STATEMENT OF CAPITAL EUR 1 30/09/15 STATEMENT OF CAPITAL GBP 1455
2015-09-23SH0110/08/15 STATEMENT OF CAPITAL EUR 1 10/08/15 STATEMENT OF CAPITAL GBP 1436.5
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYTLE
2015-09-14ANNOTATIONClarification
2015-09-14RP04SECOND FILING FOR FORM SH01
2015-08-10SH0130/07/15 STATEMENT OF CAPITAL EUR 1 30/07/15 STATEMENT OF CAPITAL GBP 1366
2015-07-28AR0117/07/15 FULL LIST
2015-07-02SH0129/06/15 STATEMENT OF CAPITAL EUR 1 29/06/15 STATEMENT OF CAPITAL GBP 1366
2015-06-04SH0128/05/15 STATEMENT OF CAPITAL EUR 1 28/05/15 STATEMENT OF CAPITAL GBP 1346
2015-04-16AP01DIRECTOR APPOINTED MR PETER DONN THOMPSON
2015-04-15SH0110/03/15 STATEMENT OF CAPITAL EUR 1 10/03/15 STATEMENT OF CAPITAL GBP 1334
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOOD
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;EUR 1;GBP 1285
2014-08-29AR0117/07/14 FULL LIST
2014-06-25SH0130/05/14 STATEMENT OF CAPITAL EUR 1 30/05/14 STATEMENT OF CAPITAL GBP 1285
2014-04-28SH0128/03/14 STATEMENT OF CAPITAL EUR 1 28/03/14 STATEMENT OF CAPITAL GBP 1047.5
2013-12-24SH0119/12/13 STATEMENT OF CAPITAL EUR 1 19/12/13 STATEMENT OF CAPITAL GBP 1034.5
2013-09-30SH0127/09/13 STATEMENT OF CAPITAL EUR 1 27/09/13 STATEMENT OF CAPITAL GBP 1000
2013-07-31AR0117/07/13 FULL LIST
2013-07-26SH0126/02/13 STATEMENT OF CAPITAL EUR 1 26/02/13 STATEMENT OF CAPITAL GBP 889.5
2013-07-02SH0124/06/13 STATEMENT OF CAPITAL EUR 1 24/06/13 STATEMENT OF CAPITAL GBP 888
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 1 ANGEL COURT 14TH FLOOR LONDON LONDON EC2R 7HJ UNITED KINGDOM
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09SH0108/04/13 STATEMENT OF CAPITAL EUR 1 08/04/13 STATEMENT OF CAPITAL GBP 861
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-30SH0129/11/12 STATEMENT OF CAPITAL EUR 1 29/11/12 STATEMENT OF CAPITAL GBP 832.5
2012-07-24AR0117/07/12 FULL LIST
2012-06-13SH0111/06/12 STATEMENT OF CAPITAL GBP 792.5
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06SH0123/12/11 STATEMENT OF CAPITAL GBP 726
2011-12-13SH0108/12/11 STATEMENT OF CAPITAL GBP 656
2011-10-27SH0125/10/11 STATEMENT OF CAPITAL GBP 623.5
2011-08-01AR0117/07/11 FULL LIST
2011-07-29SH0128/07/11 STATEMENT OF CAPITAL GBP 591
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07SH0123/02/11 STATEMENT OF CAPITAL GBP 457.5
2010-07-30AR0117/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EAGLETON LYTLE / 16/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD CROSSLEY HOOD / 16/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUXTON / 16/07/2010
2010-07-02SH0123/06/10 STATEMENT OF CAPITAL GBP 458
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 88 WOOD STREET LONDON EC2V 7RS
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12SH0130/03/10 STATEMENT OF CAPITAL GBP 317.5
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-08SH0117/02/10 STATEMENT OF CAPITAL GBP 292.5
2010-02-11SH0127/01/10 STATEMENT OF CAPITAL GBP 267.5
2010-01-13SH0121/12/09 STATEMENT OF CAPITAL GBP 199.5 21/12/09 STATEMENT OF CAPITAL EUR 1
2009-10-01288aDIRECTOR APPOINTED MR CHARLES EDWARD CROSSLEY HOOD
2009-10-0188(2)AD 25/09/09 GBP SI 86@0.5=43 GBP IC 177.5/220.5
2009-09-29288aDIRECTOR APPOINTED MR GARY BUXTON
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR ALOKIK ADVANI
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-0488(2)AD 25/07/09 GBP SI 54@0.5=27 GBP IC 150/177
2009-07-21363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-3088(2)AD 30/06/09 GBP SI 32@0.5=16 GBP IC 33.5/49.5
2009-05-1188(2)AD 30/04/09 GBP SI 67@0.5=33.5 GBP IC 100.5/134
2009-03-1188(2)AD 27/02/09 GBP SI 67@0.5=33.5 GBP IC 67/100.5
2009-02-1988(2)AD 30/01/09 GBP SI 34@0.5=17 GBP IC 50/67
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O HACKWOOD SECRETARIES LIMITED 1 SILK STREET LONDON EC2Y 8HQ
2008-12-08225CURRSHO FROM 30/11/2009 TO 31/12/2008
2008-11-10123NC INC ALREADY ADJUSTED 22/10/08
2008-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-10RES01ADOPT ARTICLES 22/10/2008
2008-09-04288aDIRECTOR APPOINTED ALOKIK ADVANI
2008-09-04288aDIRECTOR APPOINTED MICHAEL JOHN EAGLETON LYTLE
2008-08-15RES01ADOPT ARTICLES 13/08/2008
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2008-08-15225CURREXT FROM 31/07/2009 TO 30/11/2009
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR HACKWOOD DIRECTORS LIMITED
2008-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to INVESCO UK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVESCO UK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-15 Outstanding UNIVERSITIES SUPERANNUATION SCHEME LIMITED
CHARGE OF DEPOSIT 2010-03-17 Outstanding COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of INVESCO UK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESCO UK SERVICES LIMITED
Trademarks
We have not found any records of INVESCO UK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESCO UK SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as INVESCO UK SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INVESCO UK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INVESCO UK SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0073269098Articles of iron or steel, n.e.s.
2018-09-0073269098Articles of iron or steel, n.e.s.
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-04-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESCO UK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVESCO UK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4