INVESCO PENSION TRUSTEES LIMITED

Invesco Invesco Benefits Dept Invesco Invesco Benefits Dept, Henley-On-Thames, RG9 1HH, England
StatusACTIVE
Company No.02945587
CategoryPrivate Limited Company
Incorporated05 Jul 1994
Age29 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

INVESCO PENSION TRUSTEES LIMITED is an active private limited company with number 02945587. It was incorporated 29 years, 10 months, 7 days ago, on 05 July 1994. The company address is Invesco Invesco Benefits Dept Invesco Invesco Benefits Dept, Henley-on-thames, RG9 1HH, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sethu Denesh Somasundaram

Appointment date: 2022-09-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: The Law Debenture Pension Trust Corporation P.L.C.

Appointment date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Bes Trustees Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Patrick Butler

Termination date: 2022-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Paul Patrick Butler

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Alexa Rose Shanks

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Wakefield Pottinger

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-18

Officer name: Lorraine Ann Attwaters

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Lynch

Appointment date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Mrs Alexa Rose Shanks

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Messenger

Termination date: 2020-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorraine Ann Attwaters

Change date: 2019-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-15

Old address: 42-48 Victoria Street 1st Floor St. Albans Hertfordshire AL1 3HZ England

New address: Invesco Invesco Benefits Dept Perpetual Park Drive Henley-on-Thames RG9 1HH

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

Old address: C/O C/O Inside Pensions Ltd 54-56 Victoria Street 3rd Floor St. Albans Hertfordshire AL1 3HZ

New address: 42-48 Victoria Street 1st Floor St. Albans Hertfordshire AL1 3HZ

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Mr Robert John Duthie

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean William Newman

Termination date: 2018-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Hill

Termination date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-05

Officer name: Mr Nicholas David Alford

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-17

Officer name: Mr Stephen Messenger

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 11 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Richard Keene

Termination date: 2014-05-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Inside Pensions Limited

Change date: 2014-04-01

Documents

View document PDF

Change corporate director company with change date

Date: 15 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bes Trustees Plc

Change date: 2014-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 11 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Richard Keene

Termination date: 2014-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Old address: C/O C/O Inside Pensions Ltd 6 Victoria Street St. Albans Hertfordshire AL1 3JB England

Change date: 2014-03-17

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Thompson

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Frank Denis Thompson

Change date: 2013-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Edward Hill

Change date: 2013-06-18

Documents

View document PDF

Change corporate director company with change date

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bes Trustees Plc

Change date: 2013-06-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Inside Pensions Limited

Change date: 2013-01-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Old address: 30 Finsbury Square London EC2A 1AG

Change date: 2013-01-03

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorraine Ann Attwaters

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean William Newman

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Norford

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Inside Pensions Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Cackett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Rawson

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert John Arthur Cackett

Change date: 2011-03-11

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-11

Officer name: Mr Jonathan Frank Denis Thompson

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-11

Officer name: James Richard Rawson

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hayley Jayne Norford

Change date: 2011-03-11

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryan Richard Keene

Change date: 2011-03-11

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-11

Officer name: Michael Edward Hill

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan frank denis thompson

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director susan flint

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael perman

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed hayley jayne norford

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed james richard rawson

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/05/03--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 28/11/02 from: 11 devonshire square london EC2M 4YR

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

COUNTY BIDEFORD LIMITED

LANGLEY HOUSE,LONDON,N2 8EY

Number:06687628
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDEN PROPERTIES CHESTERFIELD LIMITED

GLASS WORKS PARK ROAD,CHESTERFIELD,S42 5UY

Number:08699316
Status:ACTIVE
Category:Private Limited Company

GONOS LIMITED

83 RALEIGH ROAD,RICHMOND,TW9 2DU

Number:10838484
Status:ACTIVE
Category:Private Limited Company

KENTOS LONDON LIMITED

22 MONTAGU GARDENS,DARTFORD,DA1 5RP

Number:11507489
Status:ACTIVE
Category:Private Limited Company

MODERN TESTING SERVICES (UK) LIMITED

118 LUPTON AVENUE,LEEDS,LS9 6ED

Number:07337435
Status:ACTIVE
Category:Private Limited Company

PROTEK HOLDINGS LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:02820619
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