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

INVESCO HOLDING COMPANY LIMITED

PERPETUAL PARK, PERPETUAL PARK DRIVE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1HH,
Company Registration Number
00308372
Private Limited Company
Active

Company Overview

About Invesco Holding Company Ltd
INVESCO HOLDING COMPANY LIMITED was founded on 1935-12-19 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Invesco Holding Company Limited is a Private Limited Company registered in 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 HOLDING COMPANY LIMITED
 
Legal Registered Office
PERPETUAL PARK
PERPETUAL PARK DRIVE
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 1HH
Other companies in RG9
 
Previous Names
AMVESCAP PLC23/05/2007
Filing Information
Company Number 00308372
Company ID Number 00308372
Date formed 1935-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 03:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESCO HOLDING COMPANY 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.
Companies with same name INVESCO HOLDING COMPANY LIMITED
The following companies were found which have the same name as INVESCO HOLDING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVESCO HOLDING COMPANY LLC California Unknown
INVESCO HOLDING COMPANY LIMITED Singapore Active Company formed on the 2020-08-19

Company Officers of INVESCO HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANNE GERRY
Company Secretary 2013-06-20
KEVIN M. CAROME
Director 2007-12-04
ROBERT HARRIS RIGSBY
Director 2009-06-04
LOREN STARR
Director 2007-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA PEARCE
Company Secretary 2008-02-29 2010-03-23
MICHAEL STEPHEN PERMAN
Company Secretary 1996-04-29 2008-02-29
REX DEE ADAMS
Director 2001-11-15 2007-12-04
JOHN MICHAEL MIDDLECOTT BANHAM
Director 1999-01-01 2007-12-04
JOSEPH RODNEY CANION
Director 1997-02-28 2007-12-04
MARTIN LAWRENCE FLANAGAN
Director 2005-08-01 2007-12-04
DENIS JEAN-MARIE KESSLER
Director 2002-03-04 2007-12-04
EDWARD P LAWRENCE
Director 2004-10-12 2007-12-04
ROBERT HART GRAHAM
Director 1997-02-28 2007-03-29
CHARLES WILLIAM BRADY
Director 1986-12-09 2006-04-27
THOMAS FISCHER
Director 2004-01-29 2006-04-27
BEVIS LONGSTRETH
Director 1993-05-11 2006-04-27
MICHAEL D'ARCY BENSON
Director 1994-02-15 2005-03-31
HUBERT LAMAR HARRIS JUNIOR
Director 1998-05-07 2004-12-31
ROBERT FRY MCCULLOUGH
Director 1996-03-21 2004-04-29
DIANE PRICE BAKER
Director 2003-07-31 2004-02-27
MICHAEL JOHN CEMO
Director 1997-02-28 2003-04-30
GARY THOMAS CRUM
Director 1997-02-28 2003-04-30
ROBERTO ALEJANDRO DE GUARDIOLA
Director 1997-02-28 2002-03-04
ADOLPHUS DREWRY FRAZIER JNR
Director 1996-11-01 2001-02-28
CHARLES THEODORE BAUER
Director 1997-02-28 2000-12-31
HUBERT LAMAR HARRIS JUNIOR
Director 1993-05-11 1997-02-28
GRAEME JOHN PROUDFOOT
Company Secretary 1994-12-31 1996-04-29
HIROSHI KATSUIA
Director 1992-06-01 1995-06-08
MICHAEL STEPHEN PERMAN
Company Secretary 1992-06-01 1994-12-31
SAMUEL DEKINDER
Director 1992-06-01 1994-08-23
DAVID LANCASTER NICOLSON
Director 1993-06-01 1994-06-01
KEVIN PHILIP NEY
Director 1992-06-01 1993-06-21
RATAN ENGINEER
Director 1992-06-01 1993-04-22
NICHOLAS ANTHONY DONAT JOHNSON
Director 1992-06-01 1992-12-23
HAROLD LEVER
Director 1992-06-01 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HARRIS RIGSBY INVESCO FINANCE PLC Director 2011-05-31 CURRENT 2011-05-31 Active

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
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003083720004
2023-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003083720004
2023-07-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-05-27PSC05Change of details for Invesco Ltd as a person with significant control on 2019-07-15
2022-03-28AP01DIRECTOR APPOINTED MRS MANDEEP KAUR RATHOD
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE JANECKA LEGE
2021-07-21RP04CS01
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GERARD CALLAHAN
2021-05-10AP01DIRECTOR APPOINTED TERRY GIBSON VACHERON
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LOREN STARR
2020-08-06AP01DIRECTOR APPOINTED MS LAURA ALLISON DUKES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-21SH0124/05/19 STATEMENT OF CAPITAL GBP 50000
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN M. CAROME
2019-05-01AP01DIRECTOR APPOINTED ANNETTE JANECKA LEGE
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003083720004
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 50000;USD 84791962.6
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 50000;USD 84791962.6
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 50000;USD 84791962.6
2016-06-16AR0101/06/16 ANNUAL RETURN FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 50000;USD 84791962.6
2015-07-16AR0101/06/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 50000;USD 84791962.6
2014-06-06AR0101/06/14 ANNUAL RETURN FULL LIST
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 30 FINSBURY SQUARE LONDON EC2A 1AG
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM, 30 FINSBURY SQUARE, LONDON, EC2A 1AG
2013-10-11AUDAUDITOR'S RESIGNATION
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AP03Appointment of Anne Gerry as company secretary on 2013-06-20
2013-06-20AR0101/06/13 ANNUAL RETURN FULL LIST
2012-12-03SH0130/11/12 STATEMENT OF CAPITAL GBP 50000
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06RES01ADOPT ARTICLES 25/06/2012
2012-06-07AR0101/06/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0101/06/11 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-20SH0102/09/10 STATEMENT OF CAPITAL GBP 50000 02/09/10 STATEMENT OF CAPITAL USD 84791962.5
2010-08-25SH0113/08/10 STATEMENT OF CAPITAL GBP 50000 13/08/10 STATEMENT OF CAPITAL USD 84791962.4
2010-06-28AR0101/06/10 FULL LIST
2010-03-25TM02APPOINTMENT TERMINATED, SECRETARY EMMA PEARCE
2009-12-16SH20STATEMENT BY DIRECTORS
2009-12-16SH1916/12/09 STATEMENT OF CAPITAL GBP 50000 16/12/09 STATEMENT OF CAPITAL USD 84791962.30
2009-12-16CAP-SSSOLVENCY STATEMENT DATED 11/12/09
2009-12-16RES13SHARE PREM A/C AND CAP REDEMPT RESERVE CANCELLED 11/12/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LOREN STARR / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS RIGSBY / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN M. CAROME / 01/10/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / LOREN STARR / 01/08/2008
2009-06-10MEM/ARTSARTICLES OF ASSOCIATION
2009-06-10RES01ALTER ARTICLES 05/06/2009
2009-06-09288aDIRECTOR APPOINTED ROBERT HARRIS RIGSBY
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24169(1B)26/10/07 USD TI 100000@0.1=10000
2008-06-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY MICHAEL PERMAN
2008-04-14288aSECRETARY APPOINTED EMMA PEARCE
2008-01-21169(1B)29/11/07 US$ TI 1000000@.1=100000
2008-01-21169(1B)28/11/07 US$ TI 1000000@.1=100000
2008-01-21169(1B)27/11/07 US$ TI 800000@.1=80000
2008-01-21169(1B)26/11/07 US$ TI 800000@.1=80000
2008-01-18353LOCATION OF REGISTER OF MEMBERS
2008-01-03123NC INC ALREADY ADJUSTED 14/11/07
2008-01-02169(1B)09/11/07 US$ TI 120000@.1=12000
2008-01-02169(1B)08/11/07 US$ TI 140000@.1=14000
2008-01-02169(1B)07/11/07 US$ TI 150000@.1=15000
2008-01-02169(1B)06/11/07 US$ TI 200000@.1=20000
2008-01-02169(1B)05/11/07 US$ TI 100000@.1=10000
2008-01-02169(1B)02/11/07 US$ TI 100000@.1=10000
2008-01-02169(1B)01/11/07 US$ TI 120000@.1=12000
2008-01-02169(1B)23/11/07 US$ TI 800000@.1=80000
2008-01-02169(1B)22/11/07 US$ TI 800000@.1=80000
2008-01-02169(1B)21/11/07 US$ TI 800000@.1=80000
2008-01-02169(1B)20/11/07 US$ TI 400000@.1=40000
2008-01-02169(1B)15/11/07 US$ TI 400000@.1=40000
2008-01-02169(1B)14/11/07 US$ TI 400000@.1=40000
2008-01-02169(1B)13/11/07 US$ TI 11157@.1=1116
2008-01-02169US$ IC 2584811962/2584801078 12/11/07 US$ SR 108843@.1=10884
2007-12-19RES13DISTRIBUTE SHARE CAP 07/12/07
2007-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-12123NC INC ALREADY ADJUSTED 14/11/07
2007-12-12RES04US$ NC 105000000/2605000000 1
2007-12-12122NC DEC ALREADY ADJUSTED 03/12/07
2007-12-12MISCFORM 169A2 19350948 US$0.1 CANCE
2007-12-12RES14CAPITALISE $1502100000 14/11/07
2007-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INVESCO HOLDING COMPANY 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 HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
£6,453,920 SECURED LOAN NOTE 1994 1992-11-30 Satisfied SECOND CONSOLIDATED TRUST PLC
GENERAL CHARGE 1987-09-18 Satisfied BANQUE BRUXELLES LAMBERT S.A.
SPECIAL MORTGAGE 1979-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVESCO HOLDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of INVESCO HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names

INVESCO HOLDING COMPANY LIMITED owns 2 domain names.

invesco.co.uk   unit-trusts.co.uk  

Trademarks

Trademark applications by INVESCO HOLDING COMPANY LIMITED

INVESCO HOLDING COMPANY LIMITED is the Owner at publication for the trademark INVESCO PORTFOLIO ILLUSTRATOR ™ (85952409) through the USPTO on the 2013-06-06
"PORTFOLIO ILLUSTRATOR"
Income
Government Income
We have not found government income sources for INVESCO HOLDING COMPANY 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 (64999 - Financial intermediation not elsewhere classified) as INVESCO HOLDING COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where INVESCO HOLDING COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESCO HOLDING COMPANY 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 HOLDING COMPANY 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.