About

Registered Number: 03507379
Date of Incorporation: 10/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Perpetual Park, Perpetual Park Drive, Henley-On-Thames, Oxfordshire, RG9 1HH

 

Invesco Pensions Ltd was founded on 10 February 1998 and has its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 8 directors listed as Bartlett, Julian Antony, Evans, Amanda, Rucht, Kerstin, Duncan, Alan William, Evers, Charles Adrian, Hudnall, Kenneth Michael, O Malley, Terence James, White, Alaric Gavin Bruce for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Julian Antony 15 March 2018 - 1
DUNCAN, Alan William 01 April 2003 31 March 2004 1
EVERS, Charles Adrian 30 June 1999 31 July 2018 1
HUDNALL, Kenneth Michael 13 June 2001 13 February 2004 1
O MALLEY, Terence James 13 June 2001 31 March 2004 1
WHITE, Alaric Gavin Bruce 13 June 2001 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Amanda 19 March 2018 21 February 2019 1
RUCHT, Kerstin 03 October 2016 19 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 19 February 2020
PSC05 - N/A 07 February 2020
TM01 - Termination of appointment of director 12 August 2019
AA - Annual Accounts 29 April 2019
AP04 - Appointment of corporate secretary 06 March 2019
TM02 - Termination of appointment of secretary 06 March 2019
CS01 - N/A 20 February 2019
TM01 - Termination of appointment of director 11 December 2018
CH01 - Change of particulars for director 07 December 2018
CH01 - Change of particulars for director 02 November 2018
CERTNM - Change of name certificate 02 October 2018
AP01 - Appointment of director 19 September 2018
CH01 - Change of particulars for director 14 September 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 02 May 2018
AP01 - Appointment of director 23 March 2018
AP03 - Appointment of secretary 23 March 2018
CS01 - N/A 15 February 2018
TM02 - Termination of appointment of secretary 19 January 2018
MR01 - N/A 08 November 2017
MR01 - N/A 12 July 2017
MR01 - N/A 27 June 2017
AA - Annual Accounts 24 April 2017
TM01 - Termination of appointment of director 28 March 2017
CS01 - N/A 20 February 2017
RP04AP01 - N/A 24 January 2017
AP01 - Appointment of director 23 December 2016
SH01 - Return of Allotment of shares 20 December 2016
AP03 - Appointment of secretary 04 November 2016
MR01 - N/A 27 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
SH01 - Return of Allotment of shares 01 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 04 August 2015
AA - Annual Accounts 19 April 2015
TM01 - Termination of appointment of director 30 March 2015
AR01 - Annual Return 18 February 2015
CH03 - Change of particulars for secretary 28 May 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 10 February 2014
AD01 - Change of registered office address 31 January 2014
AUD - Auditor's letter of resignation 11 October 2013
TM01 - Termination of appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 12 February 2013
RESOLUTIONS - N/A 01 February 2013
CC04 - Statement of companies objects 01 February 2013
MG01 - Particulars of a mortgage or charge 18 April 2012
AA - Annual Accounts 05 April 2012
CH01 - Change of particulars for director 27 February 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 23 February 2011
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 31 March 2010
CH01 - Change of particulars for director 25 March 2010
AR01 - Annual Return 17 February 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 24 April 2009
395 - Particulars of a mortgage or charge 26 March 2009
363a - Annual Return 23 February 2009
CERTNM - Change of name certificate 16 February 2009
395 - Particulars of a mortgage or charge 24 December 2008
395 - Particulars of a mortgage or charge 16 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 05 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
395 - Particulars of a mortgage or charge 21 February 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
AA - Annual Accounts 09 April 2005
363a - Annual Return 23 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 20 January 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 14 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363a - Annual Return 19 February 2004
288c - Notice of change of directors or secretaries or in their particulars 29 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
AA - Annual Accounts 28 August 2003
363a - Annual Return 18 February 2003
287 - Change in situation or address of Registered Office 28 November 2002
225 - Change of Accounting Reference Date 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
123 - Notice of increase in nominal capital 25 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
AUD - Auditor's letter of resignation 29 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
AA - Annual Accounts 17 April 2002
363a - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 21 December 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
AUD - Auditor's letter of resignation 18 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
CERTNM - Change of name certificate 23 March 2001
363s - Annual Return 13 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
AA - Annual Accounts 08 January 2001
288a - Notice of appointment of directors or secretaries 24 August 2000
363s - Annual Return 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
AA - Annual Accounts 28 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
AA - Annual Accounts 02 August 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
363s - Annual Return 14 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1999
RESOLUTIONS - N/A 24 December 1998
123 - Notice of increase in nominal capital 24 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
RESOLUTIONS - N/A 22 July 1998
225 - Change of Accounting Reference Date 22 July 1998
RESOLUTIONS - N/A 02 July 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
287 - Change in situation or address of Registered Office 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
CERTNM - Change of name certificate 02 June 1998
NEWINC - New incorporation documents 10 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2017 Outstanding

N/A

A registered charge 10 July 2017 Outstanding

N/A

A registered charge 23 June 2017 Outstanding

N/A

A registered charge 27 October 2016 Outstanding

N/A

Deed of charge 12 April 2012 Outstanding

N/A

Deed of charge 21 January 2010 Outstanding

N/A

Deed of charge 05 March 2009 Outstanding

N/A

Deed of charge 19 December 2008 Outstanding

N/A

Deed of charge 09 December 2008 Outstanding

N/A

Deed of charge 06 October 2008 Outstanding

N/A

Floating charge 04 April 2008 Outstanding

N/A

Deed of charge 20 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.