Background WavePink WaveYellow Wave

INVESCO UK SERVICES LIMITED (06649814)

INVESCO UK SERVICES LIMITED (06649814) is an active UK company. incorporated on 17 July 2008. with registered office in Henley-On-Thames. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. INVESCO UK SERVICES LIMITED has been registered for 17 years. Current directors include BOYD, David William, BUXTON, Gary, JONES, Sarah Kate Walton.

Company Number
06649814
Status
active
Type
ltd
Incorporated
17 July 2008
Age
17 years
Address
Perpetual Park, Henley-On-Thames, RG9 1HH
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BOYD, David William, BUXTON, Gary, JONES, Sarah Kate Walton
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESCO UK SERVICES LIMITED

INVESCO UK SERVICES LIMITED is an active company incorporated on 17 July 2008 with the registered office located in Henley-On-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. INVESCO UK SERVICES LIMITED was registered 17 years ago.(SIC: 66300)

Status

active

Active since 17 years ago

Company No

06649814

LTD Company

Age

17 Years

Incorporated 17 July 2008

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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

SOURCE UK SERVICES LIMITED
From: 17 July 2008To: 23 March 2018
Contact
Address

Perpetual Park Perpetual Park Drive Henley-On-Thames, RG9 1HH,

Previous Addresses

110 Cannon Street London EC4N 6EU
From: 19 June 2013To: 16 February 2018
1 Angel Court 14Th Floor London London EC2R 7HJ United Kingdom
From: 4 May 2010To: 19 June 2013
88 Wood Street London EC2V 7RS
From: 17 July 2008To: 4 May 2010
Timeline

61 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Jul 10
Funding Round
Mar 11
Funding Round
Jul 11
Funding Round
Oct 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Jun 12
Funding Round
Nov 12
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Dec 13
Funding Round
Apr 14
Funding Round
Jun 14
Director Left
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Aug 15
Director Left
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Director Joined
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Oct 16
Funding Round
Mar 17
Director Left
May 17
Funding Round
Jul 17
Funding Round
Aug 17
Director Joined
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Funding Round
Dec 17
Funding Round
Jun 18
Funding Round
Dec 18
Director Left
Mar 19
Funding Round
Aug 19
Director Left
Aug 20
Director Joined
Aug 20
Capital Update
Dec 20
Director Left
Feb 24
Director Joined
Feb 24
44
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

INVESCO UK HOLDINGS LIMITED

Active
Perpetual Park Drive, Henley-On-ThamesRG9 1HH
Corporate secretary
Appointed 15 Aug 2022

BOYD, David William

Active
Perpetual Park Drive, Henley-On-ThamesRG9 1HH
Born May 1981
Director
Appointed 05 Feb 2024

BUXTON, Gary

Active
Perpetual Park Drive, Henley-On-ThamesRG9 1HH
Born October 1976
Director
Appointed 25 Sept 2009

JONES, Sarah Kate Walton

Active
Perpetual Park Drive, Henley-On-ThamesRG9 1HH
Born May 1975
Director
Appointed 25 Jul 2016

HACKWOOD SECRETARIES LIMITED

Resigned
Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 17 Jul 2008
Resigned 13 Aug 2008

ADVANI, Alokik

Resigned
78 Queens Gate, LondonSW7 5JU
Born September 1978
Director
Appointed 13 Aug 2008
Resigned 25 Sept 2009

BETT, Lara Elizabeth Lucia

Resigned
Perpetual Park Drive, Henley-On-ThamesRG9 1HH
Born February 1987
Director
Appointed 05 Aug 2020
Resigned 05 Feb 2024

GROSCLAUDE, Matthieu Etienne Hubert

Resigned
Perpetual Park Drive, Henley-On-ThamesRG9 1HH
Born January 1976
Director
Appointed 22 Aug 2017
Resigned 05 Aug 2020

HOOD, Charles Edward Crossley

Resigned
Cannon Street, LondonEC4N 6EU
Born April 1963
Director
Appointed 25 Sept 2009
Resigned 16 Mar 2015

IDE, Julian David Frederick

Resigned
Cannon Street, LondonEC4N 6EU
Born January 1963
Director
Appointed 27 Apr 2016
Resigned 31 May 2017

LYTLE, Michael John Eagleton

Resigned
Cannon Street, LondonEC4N 6EU
Born July 1968
Director
Appointed 13 Aug 2008
Resigned 08 Sept 2015

PAUL, Michael

Resigned
Perpetual Park Drive, Henley-On-ThamesRG9 1HH
Born December 1970
Director
Appointed 25 Jul 2016
Resigned 01 Mar 2019

THOMPSON, Peter Donn

Resigned
Cannon Street, LondonEC4N 6EU
Born November 1964
Director
Appointed 17 Mar 2015
Resigned 25 Jul 2016

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 17 Jul 2008
Resigned 13 Aug 2008

Persons with significant control

3

1 Active
2 Ceased
Perpetual Park Drive, Henley-On-ThamesRG9 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2017

Mr Charles Robert Kaye

Ceased
450 Lexington Ave, New YorkNY10017
Born March 1964

Nature of Control

Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Aug 2017

Mr Joseph Landy

Ceased
450 Lexington Ave, New YorkNY10017
Born June 1961

Nature of Control

Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 August 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
19 July 2021
RP04CS01RP04CS01
Legacy
21 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2020
SH19Statement of Capital
Legacy
21 December 2020
CAP-SSCAP-SS
Resolution
21 December 2020
RESOLUTIONSResolutions
Legacy
11 December 2020
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Legacy
27 March 2019
RP04SH01RP04SH01
Legacy
27 March 2019
RP04SH01RP04SH01
Legacy
27 March 2019
RP04SH01RP04SH01
Legacy
27 March 2019
RP04SH01RP04SH01
Legacy
27 March 2019
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2018
PSC09Update to PSC Statements
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Resolution
11 April 2018
RESOLUTIONSResolutions
Resolution
23 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
3 December 2015
RP04RP04
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Second Filing Of Form With Form Type
14 September 2015
RP04RP04
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Allotment Shares
24 December 2013
SH01Allotment of Shares
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Legacy
15 March 2013
MG01MG01
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Capital Allotment Shares
29 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Capital Allotment Shares
2 July 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Legacy
17 March 2010
MG01MG01
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
363aAnnual Return
Legacy
30 June 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Legacy
11 December 2008
287Change of Registered Office
Legacy
8 December 2008
225Change of Accounting Reference Date
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
123Notice of Increase in Nominal Capital
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Resolution
15 August 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
225Change of Accounting Reference Date
Incorporation Company
17 July 2008
NEWINCIncorporation