Background WavePink WaveYellow Wave

INVESCO PENSION TRUSTEES LIMITED (02945587)

INVESCO PENSION TRUSTEES LIMITED (02945587) is an active UK company. incorporated on 5 July 1994. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. INVESCO PENSION TRUSTEES LIMITED has been registered for 31 years. Current directors include ALFORD, Nicholas David, DUTHIE, Robert John, LYNCH, Stephen Andrew and 3 others.

Company Number
02945587
Status
active
Type
ltd
Incorporated
5 July 1994
Age
31 years
Address
Invesco Invesco Benefits Dept, Henley-On-Thames, RG9 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALFORD, Nicholas David, DUTHIE, Robert John, LYNCH, Stephen Andrew, POTTINGER, Angus Wakefield, SOMASUNDARAM, Sethu Denesh, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESCO PENSION TRUSTEES LIMITED

INVESCO PENSION TRUSTEES LIMITED is an active company incorporated on 5 July 1994 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. INVESCO PENSION TRUSTEES LIMITED was registered 31 years ago.(SIC: 74990, 99999)

Status

active

Active since 31 years ago

Company No

02945587

LTD Company

Age

31 Years

Incorporated 5 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Invesco Invesco Benefits Dept Perpetual Park Drive Henley-On-Thames, RG9 1HH,

Previous Addresses

42-48 Victoria Street 1st Floor St. Albans Hertfordshire AL1 3HZ England
From: 17 December 2018To: 15 August 2019
C/O C/O Inside Pensions Ltd 54-56 Victoria Street 3rd Floor St. Albans Hertfordshire AL1 3HZ
From: 17 March 2014To: 17 December 2018
C/O C/O Inside Pensions Ltd 6 Victoria Street St. Albans Hertfordshire AL1 3JB England
From: 3 January 2013To: 17 March 2014
30 Finsbury Square London EC2A 1AG
From: 5 July 1994To: 3 January 2013
Timeline

24 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

INSIDE PENSIONS, Zedra

Active
Victoria Street, St. AlbansAL1 3HZ
Secretary
Appointed 18 Jun 2024

ALFORD, Nicholas David

Active
Invesco Benefits Dept, Henley-On-ThamesRG9 1HH
Born November 1954
Director
Appointed 05 Jun 2015

DUTHIE, Robert John

Active
Invesco Benefits Dept, Henley-On-ThamesRG9 1HH
Born January 1950
Director
Appointed 07 Dec 2018

LYNCH, Stephen Andrew

Active
Invesco Benefits Dept, Henley-On-ThamesRG9 1HH
Born June 1975
Director
Appointed 01 Dec 2020

POTTINGER, Angus Wakefield

Active
Perpetual Park Drive, Henley-On-ThamesRG9 1HH
Born December 1961
Director
Appointed 01 Apr 2021

SOMASUNDARAM, Sethu Denesh

Active
Invesco Benefits Dept, Henley-On-ThamesRG9 1HH
Born May 1983
Director
Appointed 12 Sept 2022

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 12 Sept 2022

CACKETT, Robert John Arthur

Resigned
30 Finsbury SquareEC2A 1AG
Secretary
Appointed 05 Jul 1994
Resigned 31 Aug 2012

INSIDE PENSIONS LTD

Resigned
Victoria Street, St. AlbansAL1 3HZ
Corporate secretary
Appointed 01 Sept 2012
Resigned 18 Jun 2024

ATTWATERS, Lorraine Ann

Resigned
Portman Square, LondonW1H 6LY
Born May 1964
Director
Appointed 01 Sept 2012
Resigned 18 Feb 2021

BUTLER, Paul Patrick

Resigned
Perpetual Park Drive, Henley-On-ThamesRG9 1HH
Born June 1965
Director
Appointed 28 Feb 2022
Resigned 21 Jun 2022

FLINT, Susan Melinda

Resigned
6 Periam Close, Henley On ThamesRG9 1XN
Born April 1966
Director
Appointed 30 May 2003
Resigned 20 Feb 2009

HILL, Michael Edward

Resigned
Victoria Street, St. AlbansAL1 3HZ
Born June 1935
Director
Appointed 18 Apr 2000
Resigned 05 Dec 2015

KEENE, Bryan Richard

Resigned
Victoria Street, St. AlbansAL1 3HZ
Born September 1937
Director
Appointed 05 Jul 1994
Resigned 11 May 2014

MCGILLIVRAY, Dallas John

Resigned
20 Kings Avenue, Buckhurst HillIG9 5LP
Born January 1958
Director
Appointed 18 Apr 2000
Resigned 02 Jul 2004

MESSENGER, Stephen

Resigned
Portman Square, LondonW1H 6LY
Born October 1977
Director
Appointed 17 Dec 2014
Resigned 09 Nov 2020

NEWMAN, Dean William

Resigned
Perpetual Park Drive, Henley On ThamesRG9 1HH
Born July 1964
Director
Appointed 01 Sept 2012
Resigned 07 Dec 2018

NORFORD, Hayley Jayne

Resigned
30 Finsbury SquareEC2A 1AG
Born September 1967
Director
Appointed 02 Jun 2008
Resigned 31 Aug 2012

PERMAN, Michael Stephen

Resigned
30 Finsbury Square, LondonEC2A 1AG
Born March 1957
Director
Appointed 22 Feb 1999
Resigned 29 Feb 2008

RAWSON, James Richard

Resigned
30 Finsbury SquareEC2A 1AG
Born January 1980
Director
Appointed 02 Jun 2008
Resigned 31 Jan 2012

SHANKS, Alexa Rose

Resigned
Octavia Street, LondonSW11 3DN
Born May 1983
Director
Appointed 26 Nov 2020
Resigned 30 Jun 2021

STUTTAFORD, William Royden, Sir

Resigned
Moulshams Manor, ColchesterCO5 7RL
Born November 1928
Director
Appointed 05 Jul 1994
Resigned 02 Jan 1999

THOMPSON, Jonathan Frank Denis

Resigned
Chestnut Lodge, MarlboroughSN8 4SA
Born August 1957
Director
Appointed 29 May 2009
Resigned 31 Dec 2013

BES TRUSTEES PLC

Resigned
1 Queen Street Place, LondonEC4R 1QS
Corporate director
Appointed 05 Jul 1994
Resigned 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Resolution
20 February 2023
RESOLUTIONSResolutions
Resolution
16 February 2023
RESOLUTIONSResolutions
Memorandum Articles
16 February 2023
MAMA
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
22 September 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 July 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 July 2014
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
18 June 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 January 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Legacy
30 June 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2005
AAAnnual Accounts
Legacy
3 August 2005
288cChange of Particulars
Legacy
1 July 2005
363aAnnual Return
Legacy
16 June 2005
88(2)R88(2)R
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
2 September 2003
363aAnnual Return
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
287Change of Registered Office
Legacy
22 August 2002
288cChange of Particulars
Legacy
21 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2001
AAAnnual Accounts
Legacy
11 August 2000
363aAnnual Return
Legacy
11 August 2000
88(2)R88(2)R
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 1999
AAAnnual Accounts
Legacy
1 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 1998
AAAnnual Accounts
Legacy
21 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 1997
AAAnnual Accounts
Legacy
1 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 1996
AAAnnual Accounts
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
3 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
88(2)R88(2)R
Memorandum Articles
7 December 1994
MEM/ARTSMEM/ARTS
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Legacy
15 July 1994
224224
Incorporation Company
5 July 1994
NEWINCIncorporation