INVESCO GROUP LIMITED

Perpetual Park Perpetual Park, Henley-On-Thames, RG9 1HH, Oxfordshire
StatusACTIVE
Company No.00790619
CategoryPrivate Limited Company
Incorporated04 Feb 1964
Age60 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

INVESCO GROUP LIMITED is an active private limited company with number 00790619. It was incorporated 60 years, 3 months, 8 days ago, on 04 February 1964. The company address is Perpetual Park Perpetual Park, Henley-on-thames, RG9 1HH, Oxfordshire.



People

INVESCO UK HOLDINGS LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Feb 2019

Current time on role 5 years, 2 months, 19 days

DAVIDSON-NDUKWE, Andrea Natalie

Director

Company Secretary

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 12 days

TROTTER, Alan John

Director

Finance Director

ACTIVE

Assigned on 12 Oct 2016

Current time on role 7 years, 7 months

BYE, Karina Jane

Secretary

RESIGNED

Assigned on 01 Sep 2016

Resigned on 01 Sep 2017

Time on role 1 year

EVANS, Amanda

Secretary

RESIGNED

Assigned on 01 Sep 2017

Resigned on 21 Feb 2019

Time on role 1 year, 5 months, 20 days

KEENE, Bryan Richard

Secretary

RESIGNED

Assigned on

Resigned on 08 Feb 1993

Time on role 31 years, 3 months, 4 days

PEARCE, Emma

Secretary

RESIGNED

Assigned on 29 Feb 2008

Resigned on 01 Sep 2016

Time on role 8 years, 6 months, 3 days

PERMAN, Michael Stephen

Secretary

RESIGNED

Assigned on 18 Dec 1996

Resigned on 29 Feb 2008

Time on role 11 years, 2 months, 11 days

PERMAN, Michael Stephen

Secretary

RESIGNED

Assigned on 08 Feb 1993

Resigned on 31 Dec 1994

Time on role 1 year, 10 months, 23 days

PRINCE, Jennifer May

Secretary

RESIGNED

Assigned on 31 Dec 1994

Resigned on 18 Dec 1996

Time on role 1 year, 11 months, 18 days

BARBER, Stephen Douglas

Director

Investment Manager

RESIGNED

Assigned on 02 Jul 1992

Resigned on 30 Mar 1993

Time on role 8 months, 28 days

BOWLING, Geoffrey John

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 02 Jul 1992

Time on role 31 years, 10 months, 10 days

BRADY, Charles William

Director

Investment Counsellor

RESIGNED

Assigned on 08 Feb 1993

Resigned on 29 Jun 1995

Time on role 2 years, 4 months, 21 days

DUTHIE, Robert John

Director

Personnel Director

RESIGNED

Assigned on 31 Dec 1996

Resigned on 30 Jun 2008

Time on role 11 years, 5 months, 30 days

ELLIS, Roderick George Howard

Director

Finance Director

RESIGNED

Assigned on 31 Jul 2015

Resigned on 11 Oct 2016

Time on role 1 year, 2 months, 11 days

ELLIS, Roderick George Howard

Director

Finance Director

RESIGNED

Assigned on 30 Nov 2002

Resigned on 31 Aug 2010

Time on role 7 years, 9 months, 1 day

ENGINEER, Ratan

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Mar 1993

Time on role 31 years, 1 month, 12 days

HATTINK, Odo

Director

Company Director

RESIGNED

Assigned on 06 Apr 1994

Resigned on 29 Jun 1995

Time on role 1 year, 2 months, 23 days

HILL, Rowena Katherine

Director

Solicitor

RESIGNED

Assigned on 10 Jul 2019

Resigned on 31 Dec 2020

Time on role 1 year, 5 months, 21 days

HILLGARTH, Tristan Patrick Alan

Director

Investment Manager

RESIGNED

Assigned on 02 Jul 1992

Resigned on 30 Mar 1993

Time on role 8 months, 28 days

JABLON, Robert Gustave

Director

Company Director

RESIGNED

Assigned on 30 Mar 1993

Resigned on 29 Jun 1995

Time on role 2 years, 2 months, 30 days

JOHNSON, Nicholas Anthony Donat

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 23 Dec 1992

Time on role 31 years, 4 months, 19 days

KNAPTON, Peter Robert

Director

Company Director

RESIGNED

Assigned on 02 Jul 1992

Resigned on 30 Mar 1993

Time on role 8 months, 28 days

LAMBOURNE, Jeremy Charles

Director

Finance Director

RESIGNED

Assigned on 03 Apr 1995

Resigned on 30 Dec 2004

Time on role 9 years, 8 months, 27 days

MATZKE, Fred G

Director

Business Consultant

RESIGNED

Assigned on 01 Feb 1994

Resigned on 29 Jun 1995

Time on role 1 year, 4 months, 28 days

MCLOUGHLIN, Martin Sean

Director

Company Director

RESIGNED

Assigned on 31 Aug 2010

Resigned on 31 Jul 2015

Time on role 4 years, 11 months

MORAN, Michelle Josephine Mary

Director

Company Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 03 Sep 2010

Time on role 2 years, 2 months, 3 days

MORGAN, John, Sir

Director

Director

RESIGNED

Assigned on 01 Feb 1994

Resigned on 29 Jun 1995

Time on role 1 year, 4 months, 28 days

PIKE, Francis Bruce

Director

Investment Manager

RESIGNED

Assigned on 02 Jul 1992

Resigned on 30 Mar 1993

Time on role 8 months, 28 days

PLUMMER, Richard Martin

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Jul 1992

Resigned on 25 Feb 1993

Time on role 7 months, 23 days

PROUDFOOT, Graeme John

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2007

Resigned on 10 Jul 2019

Time on role 12 years, 11 days

RIDDELL, Norman Malcolm Marshall

Director

Investment Manager

RESIGNED

Assigned on 30 Mar 1993

Resigned on 31 Dec 1996

Time on role 3 years, 9 months, 1 day

ROBERTSON, James Ian Wedderburn Cleland

Director

Accountant

RESIGNED

Assigned on 17 Jun 1993

Resigned on 03 Apr 1995

Time on role 1 year, 9 months, 16 days

ROBINSON, Ian James Richard

Director

Investment Portfolio Admin

RESIGNED

Assigned on 02 Jul 1992

Resigned on 30 Mar 1993

Time on role 8 months, 28 days

SERAFINO, Vittorio

Director

Deputy Director General Imi Spa

RESIGNED

Assigned on 08 Feb 1993

Resigned on 31 Dec 1994

Time on role 1 year, 10 months, 23 days

STEVENS, David Robert, Lord Stevens Of Ludgate

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 02 Jul 1992

Time on role 31 years, 10 months, 10 days

STUTTAFORD, William Royden, Sir

Director

Investment Manager

RESIGNED

Assigned on 01 Jul 1993

Resigned on 29 Jun 1995

Time on role 1 year, 11 months, 28 days

WILKINSON, Richard Frank

Director

Managing Director

RESIGNED

Assigned on 02 Jul 1992

Resigned on 30 Mar 1993

Time on role 8 months, 28 days

WILKINSON, Robert Purdy

Director

Retired

RESIGNED

Assigned on 06 Apr 1994

Resigned on 29 Jun 1995

Time on role 1 year, 2 months, 23 days


Some Companies

BRACEY & CLARK LIMITED

100 CECIL STREET,HERTFORDSHIRE,WD2 5AR

Number:01501609
Status:ACTIVE
Category:Private Limited Company

CORDERY BUILD HOLDINGS LIMITED

ASHCOMBE COURT,GODALMING,GU7 1LQ

Number:06425094
Status:ACTIVE
Category:Private Limited Company

CORE FITNESS SOLUTIONS LIMITED

OSBORN WORKS UNIT 4A,SHEFFIELD,S3 8DG

Number:09741095
Status:ACTIVE
Category:Private Limited Company

INTELATECH LIMITED

38 CARNARVON STREET,OLDHAM,OL8 3PW

Number:11297358
Status:ACTIVE
Category:Private Limited Company

KLIEVELAND DEVELOPMENTS LIMITED

GLADSTONE HOUSE 2 CHURCH ROAD,LIVERPOOL,L15 9EG

Number:05649348
Status:ACTIVE
Category:Private Limited Company

TMW CONSULTING LIMITED

97 BEECHWOOD ROAD,SOUTH CROYDON,CR2 0AF

Number:10256737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source